Business directory in New York Dutchess - Page 841

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: 2966505

Address: 2 GENTRY BEND, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 2003

Entity number: 2966631

Address: 21 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 2003

Entity number: 2966591

Address: 39 FRONT STREET, BEACON, NY, United States, 12508

Registration date: 17 Oct 2003

Entity number: 2966035

Address: 24 FARVIEW RD., HOPEWELL JCT., NY, United States, 12533

Registration date: 16 Oct 2003 - 27 Oct 2010

Entity number: 2965917

Address: 129 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 2003 - 26 Jan 2011

Entity number: 2966054

Address: 416 SMITH ROAD, HYDE PARK, NY, United States, 12538

Registration date: 16 Oct 2003

Entity number: 2965497

Address: 4098 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 15 Oct 2003 - 27 Jan 2010

Entity number: 2965403

Address: 217 BROADWAY SUITE 304, NEW YORK, NY, United States, 10007

Registration date: 15 Oct 2003 - 26 Jan 2011

Entity number: 2965237

Address: 61 CHERRY LANE, STORMVILLE, NY, United States, 12582

Registration date: 15 Oct 2003 - 29 Dec 2009

Entity number: 2965228

Address: 3112 ROUTE 82, VERBANK, NY, United States, 12585

Registration date: 15 Oct 2003 - 27 Oct 2010

Entity number: 2965196

Address: 58 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 2003 - 10 May 2017

Entity number: 2965182

Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Registration date: 15 Oct 2003 - 27 Oct 2010

Entity number: 2965100

Address: 738 ROUTE 9, SUITE 7, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 2003 - 06 Jul 2023

Entity number: 2965084

Address: 152 SLATE QUARRY ROAD, RHINEBECK, NY, United States, 11572

Registration date: 15 Oct 2003 - 13 May 2008

Entity number: 2965117

Address: 48 THERESA BLVD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Oct 2003

Entity number: 2965347

Address: 3 HILLTOP ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 2003

Entity number: 2965229

Address: 236 Plaza Rd, KINGSTON, NY, United States, 12401

Registration date: 15 Oct 2003

Entity number: 2965259

Address: 457 MAIN ST, SUITE 2D, DANBURY, CT, United States, 06811

Registration date: 15 Oct 2003

Entity number: 2965141

Address: 15 GERTS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2003

Entity number: 2965378

Address: 668 COUNTY RTE 21, HILLSDALE, NY, United States, 12529

Registration date: 15 Oct 2003

Entity number: 2965548

Address: 1441 ROUTE 22 SUITE 204A, BREWSTER, NY, United States, 10509

Registration date: 15 Oct 2003

Entity number: 2964764

Address: 101 WESTON AE APT E, FISHKILL, NY, United States, 12524

Registration date: 14 Oct 2003

Entity number: 2964658

Address: 263 N PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 14 Oct 2003

Entity number: 2964445

Address: P.O. BOX 541, MILLERTON, NY, United States, 12546

Registration date: 14 Oct 2003

Entity number: 2964983

Address: 376 HOLMES ROAD, HOLMES, NY, United States, 12531

Registration date: 14 Oct 2003

Entity number: 2964908

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Oct 2003

Entity number: 2964963

Address: 878 SOUTH MILL RD, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 2003

Entity number: 2964301

Address: 20 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 10 Oct 2003 - 27 Apr 2017

Entity number: 2964267

Address: 1830 SOUTH ROAD UNIT 24, SUITE 232, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 2003 - 28 Feb 2014

Entity number: 2964184

Address: 39 LAKEVIEW DRIVE, ELIZAVILLE, NY, United States, 12523

Registration date: 10 Oct 2003 - 28 Oct 2009

Entity number: 2964182

Address: 87A JACKMAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 2003 - 27 Oct 2010

Entity number: 2964069

Address: C/O CABRIELA COHEN, 48 HEATHER RIDGE, HIGHLAND MILLS, NY, United States, 10930

Registration date: 10 Oct 2003 - 29 Jun 2016

Entity number: 2964053

Address: 200 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 2003 - 29 Jun 2016

Entity number: 2964037

Address: 377 OAK ST, STE 110, GARDEN CITY, NY, United States, 11530

Registration date: 10 Oct 2003 - 05 Nov 2013

Entity number: 2964335

Address: ATTN: ERIC L. GOLDBERG, ESQ., 505 PARK VENUE, NEW YORK, NY, United States, 10022

Registration date: 10 Oct 2003

Entity number: 2963939

Address: 71 ORCHARD STREET, RHINECLIFF, NY, United States, 12574

Registration date: 10 Oct 2003

Entity number: 2963848

Address: POST OFFICE BOX 45, MILLBROOK, NY, United States, 12545

Registration date: 09 Oct 2003 - 28 Feb 2012

Entity number: 2963847

Address: P.O. BOX 390, SEVEN BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 09 Oct 2003

Entity number: 2963485

Address: 268 EAST FALLKILL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 Oct 2003

Entity number: 2963455

Address: 2 Closs Drive, RHINEBECK, NY, United States, 12572

Registration date: 09 Oct 2003

Entity number: 2963370

Address: 15 HOSNER MOUNTAIN ROAD, PO BOX 415, HOPEWELL, NY, United States, 12533

Registration date: 09 Oct 2003

Entity number: 2963895

Address: PO BOX 420, 22 HUNNS LAKE RD, STAMFORDVILLE, NY, United States, 12581

Registration date: 09 Oct 2003

Entity number: 2963573

Address: 1006 HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 2003 - 26 Oct 2016

Entity number: 2963651

Address: C/O E & S OVD. DOORS, 1131 RT 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Oct 2003

Entity number: 2963532

Address: SUPER 8 MOTEL, 842 MIAN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 2003

Entity number: 2963552

Address: 842 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 2003

Entity number: 2963131

Address: 536 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Oct 2003 - 20 May 2013

Entity number: 2962878

Address: 202 DREW LANE, CARMEL, NY, United States, 10512

Registration date: 08 Oct 2003 - 30 Dec 2005

Entity number: 2962908

Address: 1 MEMORIAL AVENUE, PO BOX 668, PAWLING, NY, United States, 12564

Registration date: 08 Oct 2003

Entity number: 2963170

Address: 149 ROUTE 44 / PO BOX B, MILLERTON, NY, United States, 12546

Registration date: 08 Oct 2003