Business directory in New York Dutchess - Page 852

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: 3058684

Address: 302 NOBLE FAIRE DRIVE, SUN CITY CENTER, FL, United States, 33573

Registration date: 26 May 2004

Entity number: 3058681

Address: 302 NOBLE FAIRE DR, SUN CITY CENTER, FL, United States, 33573

Registration date: 26 May 2004

Entity number: 3058847

Address: 300 WESTAGE BUSINESS CENTER DR, SUITE 160, FISHKILL, NY, United States, 12524

Registration date: 26 May 2004

Entity number: 3057954

Address: 248 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2004 - 28 Oct 2009

Entity number: 3057749

Address: 213 SCHOOLHOUSE RD, STATTSBURG, NY, United States, 12580

Registration date: 25 May 2004 - 20 Mar 2014

Entity number: 3057734

Address: P.O. BOX 1233, MILLBROOK, NY, United States, 12545

Registration date: 25 May 2004

Entity number: 3058214

Address: 20 GREAT PYR WAY, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 May 2004

Entity number: 3057832

Address: P.O. BOX 911, ATTN: JOEL D. HANIG, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 May 2004

Entity number: 3057760

Address: 13 RYAN COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 25 May 2004

Entity number: 3057825

Address: 94 CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 25 May 2004

Entity number: 3058032

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

Registration date: 25 May 2004

Entity number: 3057279

Address: 28 JACKSON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2004 - 13 Feb 2009

Entity number: 3057125

Address: 161 ROMBOUT RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2004

Entity number: 3057262

Address: 116 DUSTY TRAIL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2004

Entity number: 3057319

Address: 22 BUTTONWOOD LANE, RHINEBECK, NY, United States, 12572

Registration date: 24 May 2004

Entity number: 3057414

Address: 11 SLUMBER CORNERS, WESTON, CT, United States, 06883

Registration date: 24 May 2004

Entity number: 3056986

Address: 263 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 May 2004

Entity number: 3057338

Address: 5 MILLTOWN ROAD, HOLMES, NY, United States, 12531

Registration date: 24 May 2004

Entity number: 3056824

Address: 39 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 May 2004 - 02 May 2014

Entity number: 3056776

Address: 324 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2004 - 26 Jan 2011

Entity number: 3056684

Address: P.O. BOX 354, WINGDALE, NY, United States, 12594

Registration date: 21 May 2004 - 26 Jan 2011

Entity number: 3056421

Address: 27 STIRRUP LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 May 2004 - 17 Jun 2010

Entity number: 3056928

Address: ATTN: JOHN A. VICINANZA, 410 ROUTE 376, SUITE 4, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2004

Entity number: 3056742

Address: 703 ULSTER AVE, KINGSTON, NY, United States, 12401

Registration date: 21 May 2004

Entity number: 3056932

Address: CATHERINE A. JOHNSON, 12 OLD PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 May 2004

Entity number: 3056658

Address: 97 FULTON AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2004

Entity number: 3056156

Address: 35 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 2004 - 16 May 2007

Entity number: 3055924

Address: 1127 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 20 May 2004 - 25 Apr 2012

Entity number: 3056276

Address: 2 EDGAR STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 2004

Entity number: 3056192

Address: 116 DUSTY TRAIL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 2004

Entity number: 3055701

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 May 2004 - 26 Jan 2011

Entity number: 3055386

Address: 290 SOUTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Registration date: 19 May 2004 - 26 Jan 2011

Entity number: 3055344

Address: 43 HOOSE BLVD., FISHKILL, NY, United States, 12524

Registration date: 19 May 2004 - 26 Jan 2011

Entity number: 3055425

Address: 128 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 19 May 2004

Entity number: 3055155

Address: 49 EVERGREEN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2004 - 01 Apr 2009

Entity number: 3055060

Address: 80 MARSDALE ST, ALBANY, NY, United States, 12208

Registration date: 18 May 2004 - 08 May 2008

Entity number: 3054860

Address: C/O MARY W. WOOD, 13 DOGWOOD HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2004 - 26 Jan 2011

Entity number: 3054846

Address: 3 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2004 - 06 Oct 2020

Entity number: 3054832

Address: 53 OVERLOOK DR., RHINEBECK, NY, United States, 12572

Registration date: 18 May 2004 - 25 Apr 2012

Entity number: 3054679

Address: 460 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 18 May 2004 - 26 Jan 2011

Entity number: 3054814

Address: 11 SLUMBER CORNERS, WESTON, CT, United States, 06883

Registration date: 18 May 2004

Entity number: 3055129

Address: PO BOX 1367, #3164 RT 44, MILLBROOK, NY, United States, 12545

Registration date: 18 May 2004

Entity number: 3055065

Address: 10 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 18 May 2004

Entity number: 3054753

Address: HEIDI E. OFGANT-WALKER, 69 LAKE AVENUE, GREENWICH, CT, United States, 06830

Registration date: 18 May 2004

Entity number: 3054627

Address: 1606 HENRY RD, WANTAGH, NY, United States, 11793

Registration date: 18 May 2004

Entity number: 3054685

Address: 108 FALLKILL RD, HYDE PARK, NY, United States, 12538

Registration date: 18 May 2004

Entity number: 3054458

Address: 900 BROAD AVENUE SOUTH / #2C, NAPLES, FL, United States, 34102

Registration date: 17 May 2004 - 16 Feb 2016

Entity number: 3054446

Address: P.O. BOX 911, ATT: STANLEY A. SCHUTZMAN, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 May 2004 - 17 Nov 2006

Entity number: 3054212

Address: 225 W 34TH ST, STE 1513, NEW YORK, NY, United States, 10122

Registration date: 17 May 2004

Entity number: 3054477

Address: 515 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2004