Business directory in New York Dutchess - Page 839

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 68058 companies

Entity number: 2975719

Address: 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2003

Entity number: 2975262

Address: 346 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 10 Nov 2003

Entity number: 2975665

Address: 100 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2003

Entity number: 2975312

Address: 3048 RT 28, SHOKAN, NY, United States, 12481

Registration date: 10 Nov 2003

Entity number: 2975632

Address: JOHN LOMANGINO, 1070 ROUTE 6, Rocky Point, NY, United States, 11778

Registration date: 10 Nov 2003

Entity number: 2975600

Address: 230 HURLEY RD, SALT POINT, NY, United States, 12578

Registration date: 10 Nov 2003

Entity number: 2975121

Address: 23463 GLENRIDGE DR, NEWHALL, CA, United States, 91321

Registration date: 07 Nov 2003 - 26 Mar 2019

Entity number: 2975082

Address: 5 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Nov 2003 - 27 Jan 2010

Entity number: 2975022

Address: HAROLD GLASSBERG, 1070 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 07 Nov 2003 - 28 Oct 2009

Entity number: 2974926

Address: 186 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 07 Nov 2003 - 28 Oct 2009

Entity number: 2974835

Address: 685 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2003 - 02 Feb 2012

Entity number: 2974881

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 07 Nov 2003

Entity number: 2974777

Address: 222 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2003

Entity number: 2974688

Address: 3 BRADLEY COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2003

Entity number: 2974452

Address: 30 PROSPECT AVE, HUDSON, NY, United States, 12534

Registration date: 06 Nov 2003 - 23 May 2012

Entity number: 2974288

Address: 1401 RT 52 SUITE 20, SUITE 200, FISHKILL, NY, United States, 12524

Registration date: 06 Nov 2003

Entity number: 2974546

Address: 7 REDONDO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Nov 2003

Entity number: 2974268

Address: P.O. BOX 1084, 6 JOHNSON DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 06 Nov 2003

Entity number: 2974389

Address: 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 2003

Entity number: 2973773

Address: 499 VANWYCK LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2003 - 29 Jun 2016

Entity number: 2973839

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 05 Nov 2003

Entity number: 2973686

Address: 123 FRALEIGH HILL RD., MILL BROOK, NY, United States, 12545

Registration date: 05 Nov 2003

Entity number: 2973719

Address: 6 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 2003

Entity number: 2973806

Address: 23 LONGHILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2003

Entity number: 2973878

Address: 29 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Nov 2003

Entity number: 2973241

Address: 35 BROTHERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Nov 2003 - 27 Oct 2010

Entity number: 2973171

Address: 27 SOUTH MESIER AVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Nov 2003 - 28 Oct 2009

Entity number: 2973038

Address: 12 NORTH GILMORE BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Nov 2003 - 26 Oct 2011

Entity number: 2972899

Address: 50 GLANHOPE ROAD A5B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Nov 2003 - 11 May 2007

Entity number: 2973224

Address: 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2003

Entity number: 2972868

Address: 53 CAROL LANE, POUGHQUAG, NY, United States, 12570

Registration date: 04 Nov 2003

Entity number: 2973028

Address: 53 Bud Lane, Stamford, CT, United States, 06903

Registration date: 04 Nov 2003

Entity number: 2972701

Address: 79 HACKENSACK HEIGHTS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Nov 2003 - 23 Sep 2009

Entity number: 2972621

Address: 297 TOWNVIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Nov 2003 - 04 Sep 2009

Entity number: 2972540

Address: 4290 ALBANY POST ROAD SUITE 7, HYDE PARK, NY, United States, 12538

Registration date: 03 Nov 2003 - 27 Oct 2010

Entity number: 2972241

Address: 19 CREEKSIDE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Nov 2003 - 11 Dec 2007

Entity number: 2972214

Address: 18 DEER RUN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 2003 - 26 Oct 2011

Entity number: 2972393

Address: PO BOX 526, BANGALLO, NY, United States, 12506

Registration date: 03 Nov 2003

Entity number: 2972180

Address: 10 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2003

Entity number: 2972720

Address: SUITE 44-245, 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2003

Entity number: 2972063

Address: 621 SHEAFE ROAD #57, POUGHKEEPSIE, NY, United States, 00000

Registration date: 31 Oct 2003 - 27 Jan 2010

Entity number: 2971943

Address: 40 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 2003 - 26 Oct 2011

Entity number: 2971889

Address: 2 GOLD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 2003 - 27 Oct 2010

Entity number: 2972032

Address: 10 ROMANS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 31 Oct 2003

Entity number: 2972013

Address: 765 E HILLSIDE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 2003

Entity number: 2971972

Address: 677 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 2003

Entity number: 2971759

Address: 630 WASHINGTON AVE, KINGSTON, NY, United States, 12401

Registration date: 31 Oct 2003

Entity number: 2971404

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

Registration date: 30 Oct 2003 - 18 Oct 2010

Entity number: 2971267

Address: 1073 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 30 Oct 2003 - 27 Oct 2010

Entity number: 2971186

Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 2003