Business directory in New York Dutchess - Page 824

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: 3182875

Address: 18 STONEGATE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2005 - 14 Oct 2009

Entity number: 3182872

Address: 73 HARTIN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2005 - 12 Sep 2006

Entity number: 3182729

Address: 2 International Drive, Suite 105, 2 INTERNATIONAL DRIVE STE 105, Rye Brook, NY, United States, 10573

Registration date: 28 Mar 2005

Entity number: 3183118

Address: C/O JAMES ALEXANDER, 17 CARDINAL RD, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2005

Entity number: 3183352

Address: 66 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2005

Entity number: 3183272

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

Registration date: 28 Mar 2005

Entity number: 3182935

Address: PO BOX 537, ONE MEMORIAL AVENUE, PAWLING, NY, United States, 12564

Registration date: 28 Mar 2005

Entity number: 3183105

Address: 95-60 QUEENS BLVD., #220, REGO PARK, NY, United States, 11374

Registration date: 28 Mar 2005

MYMA, INC. Inactive

Entity number: 3182609

Address: 44 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2005 - 10 Jan 2013

Entity number: 3182354

Address: 28 RUSSELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2005 - 21 Apr 2020

Entity number: 3182187

Address: 17 SEAMAN RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2005 - 27 Apr 2011

Entity number: 3182504

Address: 8 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2005

Entity number: 3182307

Address: 419 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Mar 2005

Entity number: 3182158

Address: 81 TEMBY DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 25 Mar 2005

Entity number: 3182195

Address: 17-19 MARSHALL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2005

Entity number: 3181989

Address: 60 LEMON LN, RHINEBECK, NY, United States, 12572

Registration date: 24 Mar 2005 - 21 Jun 2021

Entity number: 3181753

Address: 311 HUNNS LAKE ROAD, STANDFORDVILLE, NY, United States, 12581

Registration date: 24 Mar 2005 - 29 Nov 2010

Entity number: 3181682

Address: 12 HAMILTON DRIVE, RED HOOK, NY, United States, 12571

Registration date: 24 Mar 2005 - 29 May 2018

Entity number: 3181589

Address: 17 TANGLEWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2005 - 07 Jun 2010

Entity number: 3181396

Address: 2740 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2005 - 27 Apr 2011

Entity number: 3181955

Address: 2593 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Mar 2005

Entity number: 3181621

Address: 28-30 FULTON STREET, ATTN: MANAGER, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2005

Entity number: 3181751

Address: 87 AUTUMN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2005

Entity number: 3181545

Address: 209 OLD RTE 9, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 2005

Entity number: 3181670

Address: 1 HI VIEW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2005

Entity number: 3181271

Address: 84 MAPLEWOOD DRIVE, BREWSTER, NY, United States, 10509

Registration date: 23 Mar 2005 - 27 Apr 2011

Entity number: 3181117

Address: 81 GRIST MILL LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Mar 2005 - 09 Sep 2010

Entity number: 3181105

Address: 172 BROOKLYN HGTS RD, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 2005 - 24 Mar 2010

Entity number: 3180793

Address: 17701 VIA BELLA ACQUA COURT #7, MIROMAR LAKES, FL, United States, 33913

Registration date: 23 Mar 2005 - 01 Dec 2020

Entity number: 3180933

Address: 26 KINDERHOOK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2005

Entity number: 3181178

Address: 286 SHEAFE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Mar 2005

Entity number: 3181056

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

Registration date: 23 Mar 2005

Entity number: 3180705

Address: 23 SHERATON DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 2005 - 26 Oct 2011

Entity number: 3180640

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2005 - 27 Apr 2011

Entity number: 3180345

Address: 5450 GASTON AVENUE, DALLAS, TX, United States, 75214

Registration date: 22 Mar 2005

Entity number: 3180043

Address: 801 ROUTE 311, PATTERSON, NY, United States, 12563

Registration date: 22 Mar 2005

Entity number: 3180079

Address: 36 MALONEY DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2005

Entity number: 3180637

Address: 87 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2005

Entity number: 3180409

Address: 2706 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2005

Entity number: 3180617

Address: 53 BUD LANE, STAMFORD, CT, United States, 06903

Registration date: 22 Mar 2005

Entity number: 3180133

Address: 6769 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2005

Entity number: 3180421

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2005

Entity number: 3179699

Address: 90 JOHN STREET, SUITE 703, NEW YORK, NY, United States, 10038

Registration date: 21 Mar 2005 - 27 Apr 2011

Entity number: 3179584

Address: 467 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 21 Mar 2005 - 17 Apr 2014

Entity number: 3179680

Address: 2600 SOUTH ROAD,, SUITE 44-175, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2005

Entity number: 3179837

Address: C/O DONALD D. BROWN, JR., 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2005

Entity number: 3179448

Address: PO BOX 170, 1 WASHINGTON AVENUE, TIVOLI, NY, United States, 12583

Registration date: 21 Mar 2005

Entity number: 3179502

Address: 1116 RTE. 52, CARMEL, NY, United States, 10512

Registration date: 21 Mar 2005

Entity number: 3179498

Address: 7 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 21 Mar 2005

Entity number: 3178798

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

Registration date: 18 Mar 2005 - 29 Jun 2016