Business directory in New York Dutchess - Page 831

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 68070 companies

Entity number: 3013641

Address: 162 OLD PAWLING RD, PAWLING, NY, United States, 12564

Registration date: 17 Feb 2004

Entity number: 3013510

Address: 183 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 17 Feb 2004

Entity number: 3013722

Address: 29 NEW HAMBURG ROAD, NEW HAMBURG, NY, United States, 12590

Registration date: 17 Feb 2004

Entity number: 3013348

Address: 570 LEXINGTON AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 13 Feb 2004 - 25 Nov 2008

Entity number: 3013092

Address: 181 MILL RD., RHINEBECK, NY, United States, 12572

Registration date: 13 Feb 2004 - 11 Jan 2013

Entity number: 3013046

Address: 4 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Feb 2004 - 28 Dec 2007

Entity number: 3012942

Address: 1901 HUNTRIDGE DR, CLIFTON PARK, NY, United States, 12065

Registration date: 13 Feb 2004 - 26 Jan 2011

Entity number: 3012883

Address: 6109 CHERRY HILL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 2004 - 27 Apr 2011

Entity number: 3012837

Address: 172 MAIN STREET, COLD SPRING, NY, United States, 10516

Registration date: 13 Feb 2004 - 24 Nov 2014

Entity number: 3012997

Address: 56 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 2004

Entity number: 3012901

Address: 28 LIBERTY ST., 12421 WILLOWS ROAD NE, Kirkland, WA, United States, 98034

Registration date: 13 Feb 2004

Entity number: 3012585

Address: 973 C, MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 12 Feb 2004 - 03 Jun 2009

Entity number: 3012395

Address: 561 E KERLEY CORNERS ROAD, TIVOLI, NY, United States, 12583

Registration date: 12 Feb 2004 - 26 Jan 2011

Entity number: 3012195

Address: 3814 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 12 Feb 2004 - 15 Nov 2018

Entity number: 3012167

Address: 827 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Feb 2004 - 31 Mar 2009

Entity number: 3012705

Address: 5 RED TAIL COURT, PAWLING, NY, United States, 12564

Registration date: 12 Feb 2004

Entity number: 3012186

Address: 286 VAN NESS STREET, NEWBURGH, NY, United States, 12550

Registration date: 12 Feb 2004

Entity number: 3012404

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Feb 2004

Entity number: 3012605

Address: 410 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 12 Feb 2004

Entity number: 3012403

Address: 89 BUNDY HILL ROAD, HOLMES, NY, United States, 12531

Registration date: 12 Feb 2004

Entity number: 3012220

Address: 40 COLVIN AVE STE 200, ALBANY, NY, United States, 12206

Registration date: 12 Feb 2004

Entity number: 3011919

Address: 30 MANCHESTER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2004 - 26 Jan 2011

Entity number: 3011806

Address: P.O. BOX 5192, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Feb 2004 - 29 Jun 2016

Entity number: 3011605

Address: 193 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 Feb 2004 - 26 Jan 2011

Entity number: 3011818

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 11 Feb 2004

Entity number: 3011823

Address: 158 ORANGE STREET, WALDEN, NY, United States, 12586

Registration date: 11 Feb 2004

Entity number: 3011207

Address: 38 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2004 - 24 Apr 2006

Entity number: 3010991

Address: 3 VAN WYCK LANE, STE 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 2004 - 27 Feb 2008

Entity number: 3011526

Address: 1874 New York 52, Hopewell Junction, NY, 12533, Hopewell Junction, NY, United States, 12533

Registration date: 10 Feb 2004

Entity number: 3011004

Address: 33 PEELS RD, RHINEBECK, NY, United States, 12572

Registration date: 10 Feb 2004

Entity number: 3010924

Address: 290 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 10 Feb 2004

Entity number: 3011039

Address: 132 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 2004

Entity number: 3010937

Address: 4488 SIR JOHNS LANE, VIRGINIA BEACH, VA, United States, 23455

Registration date: 10 Feb 2004

Entity number: 3011231

Address: PO BOX 785, PAWLING, NY, United States, 12564

Registration date: 10 Feb 2004

Entity number: 3010491

Address: 122 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Feb 2004 - 26 Jun 2006

Entity number: 3010404

Address: SIX BROOK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Feb 2004 - 12 Jun 2009

Entity number: 3010516

Address: 40 Myrtle Avenue, Pine Plains, NY, United States, 12567

Registration date: 09 Feb 2004

Entity number: 3009971

Address: 91 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Feb 2004 - 02 Sep 2009

Entity number: 3009691

Address: 2531 SOUTH AVENUE, STATE ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Feb 2004 - 26 Jan 2011

Entity number: 3009779

Address: 186 Jenni Jill Dr, PO Box 723, WARRENSBURG, NY, United States, 12885

Registration date: 06 Feb 2004

Entity number: 3009777

Address: 45 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Feb 2004

Entity number: 3009473

Address: CRAIG MARSHALL, 820 FIDDLERS BRIDGE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Feb 2004 - 29 Jun 2016

Entity number: 3009265

Address: 1820 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Feb 2004

Entity number: 3009217

Address: LUIGI D'AMELIA, 36 OSBORNE HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Feb 2004

Entity number: 3009040

Address: 37 FLINTROCK RD, FISHILL, NY, United States, 12524

Registration date: 04 Feb 2004 - 28 Oct 2009

Entity number: 3008919

Address: 78 RANDOLF ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Feb 2004 - 23 Nov 2010

Entity number: 3008665

Address: 15 DINEEN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 04 Feb 2004 - 29 Apr 2015

Entity number: 3008820

Address: ATT: TODD S. STALL, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Feb 2004

Entity number: 3008791

Address: 271 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 04 Feb 2004

Entity number: 3008686

Address: 7578 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 04 Feb 2004