Business directory in New York Dutchess - Page 817

by County Dutchess ZIP Codes

12572 12582 12540 12570 12512 12524 12603 12594 12580 12578 10516 12538 12508 12569 12564 12545 12581 12522 12531 12592 12527 12504 12604 12602 12510 12506 12590 12514 12601 12501 12507 12533 12585 12574 12537 12511
Found 69666 companies

Entity number: 3217091

Address: PO BOX 2071, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 2005

Entity number: 3216645

Address: 942 ROUTE 376 S TE 216, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jun 2005 - 31 Oct 2008

Entity number: 3216543

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 09 Jun 2005 - 19 Jun 2008

Entity number: 3216509

Address: 16 CEDAR LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 2005 - 27 Apr 2011

Entity number: 3216765

Address: 10 OCTOBER CIRCLE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Jun 2005

Entity number: 3216769

Address: P.O. BOX 1309, LAKEVILLE, CT, United States, 06039

Registration date: 09 Jun 2005

Entity number: 3216768

Address: 1070 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jun 2005

Entity number: 3216398

Address: 172 AMITY STREET, BROOKLYN, NY, United States, 11201

Registration date: 09 Jun 2005

Entity number: 3216433

Address: PO BOX 462, STORMVILLE, NY, United States, 12582

Registration date: 09 Jun 2005

Entity number: 3216502

Address: PO BOX 26, BILLINGS, NY, United States, 12510

Registration date: 09 Jun 2005

Entity number: 3216237

Address: 36 INNSBRUCK BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jun 2005

Entity number: 3215682

Address: LORI ROELL, 45 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Jun 2005 - 13 Feb 2024

Entity number: 3215575

Address: 86 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 2005 - 27 Apr 2011

Entity number: 3215683

Address: 1470 RTE 199, MILAN, NY, United States, 12571

Registration date: 08 Jun 2005

Entity number: 3215730

Address: 135 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 2005

Entity number: 3215736

Address: 184 CHARLES COLMAN BOULEVARD, PAWLING, NY, United States, 12564

Registration date: 08 Jun 2005

Entity number: 3215270

Address: 21 CARMEL HEIGHTS, WAPPINGER FALLS, NY, United States, 12590

Registration date: 07 Jun 2005 - 22 Jul 2013

Entity number: 3215411

Address: 158 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 07 Jun 2005

Entity number: 3215009

Address: 38 SPRING LAKE ROAD, RED HOOK, NY, United States, 12571

Registration date: 07 Jun 2005

Entity number: 3215486

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 2005

Entity number: 3215259

Address: 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jun 2005

Entity number: 3215324

Address: 657 BEEKMAN ROAD, HOPEWELL JUNCITON, NY, United States, 12533

Registration date: 07 Jun 2005

Entity number: 3214928

Address: 67 VAN VLACK RD. UNIT A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jun 2005

Entity number: 3214795

Address: 28 TOP O HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jun 2005 - 21 Oct 2013

Entity number: 3214189

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 06 Jun 2005 - 31 Dec 2005

Entity number: 3214457

Address: 1215 ROUTE 199, MILAN, NY, United States, 12571

Registration date: 06 Jun 2005

Entity number: 3214183

Address: 329 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 06 Jun 2005

Entity number: 3214626

Address: 3301 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 06 Jun 2005

Entity number: 3214550

Address: 12 VANESSA LANE, STAATSBURG, NY, United States, 12580

Registration date: 06 Jun 2005

Entity number: 3213894

Address: PO BOX G, 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Jun 2005 - 10 Jul 2006

Entity number: 3213802

Address: EAST BROADWAY, AMENIA, NY, United States, 12501

Registration date: 03 Jun 2005 - 27 Apr 2011

Entity number: 3213520

Address: 80 CUTTERMILL ROAD STE 404, GREAT NECK, NY, United States, 11021

Registration date: 03 Jun 2005

Entity number: 3213881

Address: 120 OLD PAWLING ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Jun 2005

Entity number: 3213516

Address: 110 ANDERSON STREET, BEACON, NY, United States, 12508

Registration date: 03 Jun 2005

Entity number: 3213809

Address: 110 ANDERSON ST, BEACON, NY, United States, 12508

Registration date: 03 Jun 2005

Entity number: 3214086

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 03 Jun 2005

Entity number: 3213484

Address: 175 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 2005 - 12 Sep 2018

Entity number: 3213165

Address: SHARON LOMASNEY, 4 JEFFERSON PLAZA STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2005 - 02 Apr 2015

Entity number: 3213114

Address: 5 MARCINELLI COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2005 - 14 Dec 2012

Entity number: 3213085

Address: 401 SECOND AVENUE ROOM 24 G, NEW YORK, NY, United States, 10010

Registration date: 02 Jun 2005 - 07 Nov 2011

Entity number: 3212946

Address: 17 MCKEOWN TERRACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jun 2005

Entity number: 3213005

Address: PO Box 4770, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Jun 2005

Entity number: 3213135

Address: 82 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 02 Jun 2005

Entity number: 3212771

Address: 13 OAK SHADOW LANE, PAWLING, NY, United States, 12564

Registration date: 01 Jun 2005 - 26 Feb 2010

Entity number: 3212732

Address: PO BOX 796, 87 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 01 Jun 2005 - 27 Apr 2011

Entity number: 3212298

Address: 315 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 2005 - 27 Apr 2011

Entity number: 3212657

Address: 341 Ivy Trail, Rhinebeck, NY, United States, 12572

Registration date: 01 Jun 2005

Entity number: 3212791

Address: 14 sunset ave, pawling, NY, United States, 12564

Registration date: 01 Jun 2005

Entity number: 3212630

Address: 2 MAHOPAC PLAZA, 935 S. LAKE BLVD. STE. 1, MAHOPAC, NY, United States, 10541

Registration date: 01 Jun 2005

Entity number: 3212000

Address: 444 MASTEN RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 May 2005 - 27 Apr 2011