Business directory in New York Dutchess - Page 820

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: 3201910

Address: 253 CREAM STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2005 - 16 Nov 2023

Entity number: 3202385

Address: RIVER REALTY, 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2005

Entity number: 3202306

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 May 2005

Entity number: 3201744

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 May 2005 - 17 Nov 2016

Entity number: 3201726

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 06 May 2005 - 17 Nov 2016

Entity number: 3201277

Address: 641 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 2005

Entity number: 3201821

Address: 180 E KERLEY CRNS RD, RED HOOK, NY, United States, 12571

Registration date: 06 May 2005

Entity number: 3201717

Address: PO BOX 563, STORMVILLE, NY, United States, 12582

Registration date: 06 May 2005

Entity number: 3201847

Address: PO BOX 227, STAATSBURG, NY, United States, 12580

Registration date: 06 May 2005

Entity number: 3200593

Address: 21 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 2005

Entity number: 3200511

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2005 - 27 Apr 2011

Entity number: 3200409

Address: 1020 WOLCOTT AVE, BEACON, NY, United States, 12508

Registration date: 04 May 2005 - 04 Feb 2010

Entity number: 3200211

Address: 1 SUNFLOWER CT., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 2005 - 29 Jun 2016

Entity number: 3200098

Address: ROUTE 52, BEACON, NY, United States, 12508

Registration date: 04 May 2005 - 26 Oct 2011

Entity number: 3200445

Address: 241 MARKET LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 04 May 2005

Entity number: 3200490

Address: 35 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2005

Entity number: 3199984

Address: 3 MORRIS DR, HYDE PARK, NY, United States, 12538

Registration date: 04 May 2005

Entity number: 3200130

Address: 506 MAIN ST, BEACON, NY, United States, 12108

Registration date: 04 May 2005

Entity number: 3199978

Address: 4 PARKVIEW LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2005

Entity number: 3199244

Address: 4 OAK STREET, PAWLING, NY, United States, 12564

Registration date: 03 May 2005 - 27 Apr 2011

Entity number: 3199200

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 2005 - 04 May 2010

Entity number: 3199352

Address: 37 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 03 May 2005

Entity number: 3199477

Address: 290 BECKER HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 03 May 2005

Entity number: 3199356

Address: ZULEYKA JONES, 479 VAN WYCK LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 2005

Entity number: 3199082

Address: 11 DOUGLAS DRIVE, PAWLING, NY, United States, 12654

Registration date: 02 May 2005 - 27 Apr 2011

Entity number: 3198959

Address: 21 LARCHMONT ROAD, CARMEL, NY, United States, 10512

Registration date: 02 May 2005 - 27 Apr 2011

Entity number: 3198895

Address: P.O. BOX 47, PAWLING, NY, United States, 12564

Registration date: 02 May 2005 - 25 Jan 2012

Entity number: 3198795

Address: 16 LAMPLIGHT ST, BEACON, NY, United States, 12508

Registration date: 02 May 2005

Entity number: 3198904

Address: 3293 FRANKLIN AVE, PO BOX 756, MILLBROOK, NY, United States, 12545

Registration date: 02 May 2005

Entity number: 3198874

Address: 10 PARKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 2005

Entity number: 3198468

Address: 29 LINCOLN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2005 - 20 Sep 2005

Entity number: 3198431

Address: 68 BIRCH DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Apr 2005 - 08 Aug 2013

Entity number: 3198093

Address: 68 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2005 - 02 Jun 2011

Entity number: 3198389

Address: 5 CHIAPPARDI PLACE, BEACON, NY, United States, 12508

Registration date: 29 Apr 2005

Entity number: 3198211

Address: 250 SALISBURY TPKE., RHINEBECK, NY, United States, 12572

Registration date: 29 Apr 2005

Entity number: 3198551

Address: 2490 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2005

Entity number: 3198205

Address: 2537 ROUTE 52 SUITE 15, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Apr 2005

Entity number: 3197859

Address: 18 HARVARD STREET, RED HOOK, NY, United States, 12571

Registration date: 28 Apr 2005 - 27 Apr 2011

Entity number: 3197437

Address: 125 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 Apr 2005 - 27 Apr 2011

Entity number: 3197390

Address: 30 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 28 Apr 2005

Entity number: 3197932

Address: 60 AVON ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 28 Apr 2005

Entity number: 3197799

Address: 29 RIDGE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Apr 2005

Entity number: 3197910

Address: 15 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Apr 2005

Entity number: 3197803

Address: P.O. BOX 466, RED HOOK, NY, United States, 12571

Registration date: 28 Apr 2005

Entity number: 3196895

Address: 1639 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2005 - 27 Apr 2011

Entity number: 3196887

Address: 1639 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2005 - 27 Apr 2011

Entity number: 3197060

Address: 86 WEST DEER TRAIL, PAWLING, NY, United States, 12564

Registration date: 27 Apr 2005

Entity number: 3196761

Address: VENKATA M. SASIKALA, #A, 22 HUDSON HARBOUR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2005

Entity number: 3196770

Address: 6 SABRE LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Apr 2005

Entity number: 3196692

Address: 32 GRAMERCY PARK SOUTH, APT. 14 E, NEW YORK, NY, United States, 10003

Registration date: 27 Apr 2005