Business directory in New York Dutchess - Page 851

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: 3062734

Address: 400 BRUNSWICK DRIVE, BUILDING 16-5, TROY, NY, United States, 12180

Registration date: 07 Jun 2004

Entity number: 3062948

Address: ONE COMMERCE PLAZA,, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Registration date: 07 Jun 2004

Entity number: 3062538

Address: 19 FLANDERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 2004

Entity number: 3063022

Address: 121 HOSNER MOUNTAIN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jun 2004

Entity number: 3062030

Address: 611 BROADWAY 807, NEW YORK, NY, United States, 10012

Registration date: 04 Jun 2004

Entity number: 3062121

Address: 5105 ROUTE 9G, TIVOLI, NY, United States, 12583

Registration date: 04 Jun 2004

Entity number: 3062335

Address: 13A DUTCHER AVENUE, PAWLING, NY, United States, 12564

Registration date: 04 Jun 2004

Entity number: 3061657

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

Registration date: 03 Jun 2004 - 10 Jun 2016

Entity number: 3061240

Address: 3 NEPTUNE RD M14, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 2004

Entity number: 3061238

Address: 1010 W DOVER ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Jun 2004

Entity number: 3061394

Address: 333 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Registration date: 03 Jun 2004

Entity number: 3061551

Address: 17 SODANO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jun 2004

Entity number: 3061122

Address: POST OFFICE BOX A, 995 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 02 Jun 2004 - 18 Sep 2015

Entity number: 3060785

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 2004 - 05 Oct 2004

Entity number: 3060743

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

Registration date: 02 Jun 2004 - 26 Jan 2011

Entity number: 3060912

Address: 3 BRADLEY CT., POUGHEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2004

Entity number: 3060791

Address: 22 WEST ACADEMY ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 2004

Entity number: 3061048

Address: 534 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 02 Jun 2004

EKS, LLC Inactive

Entity number: 3060209

Address: C/O ERIC HARTMAN, 58 POND HILLS CT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Jun 2004 - 06 Feb 2015

Entity number: 3060297

Address: PO BOX 582, MILLBROOK, NY, United States, 12545

Registration date: 01 Jun 2004

Entity number: 3060094

Address: 2197 Route 55, Lagrangeville, NY, United States, 12540

Registration date: 01 Jun 2004

Entity number: 3060407

Address: 64 LIME MILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Jun 2004

Entity number: 3059989

Address: 522 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 May 2004 - 26 Jan 2011

Entity number: 3059708

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 May 2004 - 26 Jan 2011

Entity number: 3059580

Address: POB 667, BEACON, NY, United States, 12508

Registration date: 28 May 2004

Entity number: 3059870

Address: PO BOX 405, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 May 2004

Entity number: 3059587

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 28 May 2004

Entity number: 3059749

Address: 357 BROADWAY, AMITYVILLE, NY, United States, 11701

Registration date: 28 May 2004

Entity number: 3059346

Address: PO BOX 601 97 HUNNS LAKE RD, BANGALL, NY, United States, 12506

Registration date: 27 May 2004 - 28 Oct 2005

Entity number: 3059212

Address: 1377 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 May 2004 - 26 Jan 2011

Entity number: 3059197

Address: 201 CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 May 2004

Entity number: 3059030

Address: 255 WILLOW GLEN ROAD, MILAN, NY, United States, 12571

Registration date: 27 May 2004

Entity number: 3059195

Address: 201 CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 May 2004

Entity number: 3059167

Address: 2644 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 May 2004

Entity number: 3059470

Address: TARIQ NAEEM, 1895 SOUTH ROAD / S HILLS MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 May 2004

Entity number: 3059286

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

Registration date: 27 May 2004

Entity number: 3059281

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

Registration date: 27 May 2004

Entity number: 3059176

Address: ATTN: JONATHAN J. LERNER, ESQ, 103 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Registration date: 27 May 2004

Entity number: 3058788

Address: 42 PARK PLACE, GOSHEN, NY, United States, 10924

Registration date: 26 May 2004 - 26 Jan 2011

Entity number: 3058682

Address: 500 NORTH BROADWAY SUITE 241, JERICHO, NY, United States, 11753

Registration date: 26 May 2004 - 31 Mar 2006

Entity number: 3058674

Address: 9 JEREMY DRIVE, NEW FAIRFIELD, CT, United States, 06812

Registration date: 26 May 2004 - 16 Apr 2010

Entity number: 3058671

Address: 111 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 26 May 2004 - 18 Mar 2009

Entity number: 3058501

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 2004 - 27 Oct 2009

Entity number: 3058500

Address: 118 TRAVER RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 May 2004 - 26 Jan 2011

Entity number: 3058322

Address: 11 DILL HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 2004 - 14 Dec 2009

Entity number: 3058896

Address: 1004 MAIN STREET PLAZA, RTE. 52, FISHKILL, NY, United States, 12524

Registration date: 26 May 2004

Entity number: 3058717

Address: 4975 ALBANY POST ROAD, STAATSBURG, NY, United States, 12580

Registration date: 26 May 2004

Entity number: 3058390

Address: 100 RTE 37, FAIRWOOD PROFESSIONAL BLDG, NEW FAIRFIELD, CT, United States, 06812

Registration date: 26 May 2004

Entity number: 3058826

Address: NAT MATARGRANO, 17 RTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 2004

Entity number: 3058388

Address: 2795 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 2004