Business directory in New York Dutchess - Page 836

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 69656 companies

Entity number: 3129370

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 2004

Entity number: 3129164

Address: 21 OLD MAIN STREET, SUITE 206, FISHKILL, NY, United States, 12524

Registration date: 22 Nov 2004

Entity number: 3129306

Address: 88 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 22 Nov 2004

Entity number: 3128694

Address: 1076 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 19 Nov 2004

Entity number: 3128657

Address: PO BOX 261, MILLBROOK, NY, United States, 12545

Registration date: 19 Nov 2004

Entity number: 3128448

Address: C/O ELIZABETH P. WANG, 11 MARKET STREET PO BOX 1871, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 2004

Entity number: 3127852

Address: 313 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2004 - 26 Jan 2011

Entity number: 3127683

Address: 144 TOWN FARM ROAD, NEW MILFORD, CT, United States, 06776

Registration date: 18 Nov 2004 - 24 Aug 2009

Entity number: 3127664

Address: 210 NEW HACKENSACK RD / 2ND FL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Nov 2004 - 29 Jun 2016

Entity number: 3128024

Address: 728 VIOLET AVENUE ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 18 Nov 2004

Entity number: 3127660

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 18 Nov 2004

Entity number: 3127743

Address: 50 TUSCAN WAY E, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Nov 2004

Entity number: 3127873

Address: P.O. BOX 431, GARRISON, NY, United States, 10524

Registration date: 18 Nov 2004

Entity number: 3128087

Address: 1399 ROUTE 52, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 18 Nov 2004

Entity number: 3127854

Address: 9 N. WODENETHE DRIVE, BEACON, NY, United States, 12508

Registration date: 18 Nov 2004

Entity number: 3127378

Address: 10 LEO LANE, POUGHQUAG, NY, United States, 12570

Registration date: 17 Nov 2004 - 26 Jan 2011

Entity number: 3127268

Address: 19 MEETING HOUSE RD., PAWLING, NY, United States, 12564

Registration date: 17 Nov 2004 - 16 May 2014

Entity number: 3126964

Address: 8 PRINCE STREET, RED HOOK, NY, United States, 12571

Registration date: 17 Nov 2004

Entity number: 3127492

Address: 61 BROADWAY, STE 1602, NEW YORK, NY, United States, 10006

Registration date: 17 Nov 2004

Entity number: 3127084

Address: 202 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2004

Entity number: 3127161

Address: 138 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2004

Entity number: 3127160

Address: 5214 ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 17 Nov 2004

Entity number: 3127461

Address: 66 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 17 Nov 2004

Entity number: 3126715

Address: 8 ELIZABETH TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2004 - 15 May 2009

Entity number: 3126622

Address: 3260 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 16 Nov 2004 - 25 Jan 2012

Entity number: 3126525

Address: 42 SADDLE RIDGE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Nov 2004 - 26 Jan 2011

Entity number: 3126515

Address: 54 POPLAR AVENUE, PINE PLAINS, NY, United States, 12567

Registration date: 16 Nov 2004 - 05 Mar 2010

Entity number: 3126507

Address: 23 NETHERWOOD HILL, SALT POINT, NY, United States, 12578

Registration date: 16 Nov 2004 - 28 Oct 2009

Entity number: 3126493

Address: 1830 SOUTH ROAD #24 PMB 270, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2004 - 19 Oct 2007

Entity number: 3126521

Address: 2500 WESTCHESTER AVE., PURCHASE, NY, United States, 10577

Registration date: 16 Nov 2004

Entity number: 3126694

Address: 50 HURDS CORNER ROAD, PAWLING, NY, United States, 12564

Registration date: 16 Nov 2004

Entity number: 3126933

Address: 1343 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Nov 2004

Entity number: 3126531

Address: 11 GARDNER HOLLOW EXT, STE 1A, POUGHQUAG, NY, United States, 12570

Registration date: 16 Nov 2004

Entity number: 3126556

Address: 5 CHURCHILL STREET, BEACON, NY, United States, 12508

Registration date: 16 Nov 2004

Entity number: 3126514

Address: 405 ROBINSON AVE., NEWBURGH, NY, United States, 12550

Registration date: 16 Nov 2004

Entity number: 3126764

Address: ROUTE 9 SUITE 6, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2004

Entity number: 3126082

Address: 112 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12061

Registration date: 15 Nov 2004 - 29 Mar 2007

Entity number: 3125899

Address: P.O. BOX 295, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Nov 2004 - 26 Jan 2011

Entity number: 3125879

Address: 1895 SOUTH ROAD SUITE 97, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2004 - 26 Jan 2011

Entity number: 3125693

Address: 26 MAPLE AVE APT. 1, DOVER PLAINS, NY, United States, 12522

Registration date: 15 Nov 2004 - 28 Sep 2007

TDD, LLC Active

Entity number: 3126175

Address: 450 BROADWAY, P.O. BOX 1402, NEWBURGH, NY, United States, 12551

Registration date: 15 Nov 2004

Entity number: 3126069

Address: 3306 FRANKLIN AVE., MILLBROOK, NY, United States, 12545

Registration date: 15 Nov 2004

Entity number: 3125031

Address: 19 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Nov 2004 - 10 Jan 2007

Entity number: 3125380

Address: 17 JUSTIN LANE, POUGHQUAG, NY, United States, 12570

Registration date: 12 Nov 2004

Entity number: 3125615

Address: 11 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2004

Entity number: 3125067

Address: 381 WHITE SCHOOLHOUSE RD, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 2004

Entity number: 3125516

Address: P.O. BOX 337, RED HOOK, NY, United States, 12571

Registration date: 12 Nov 2004

Entity number: 3124957

Address: PO BOX 625, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 2004 - 08 Mar 2013

Entity number: 3124868

Address: 435 OCEAN CREEK DR, MYRTLE BEACH, SC, United States, 29572

Registration date: 10 Nov 2004

Entity number: 3124677

Address: 646 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2004