Business directory in New York Dutchess - Page 857

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: 3037995

Address: 2161 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Apr 2004 - 26 Jan 2011

Entity number: 3037912

Address: 175 MAIN STREET SUITE 511, WHITE PLAINS, NY, United States, 10601

Registration date: 08 Apr 2004 - 26 Jan 2011

Entity number: 3037747

Address: PO BOX 641, HYDE PARK, NY, United States, 12538

Registration date: 07 Apr 2004 - 11 Oct 2018

Entity number: 3037196

Address: 218 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 2004 - 26 Jan 2011

Entity number: 3037435

Address: 1751 dunes club place, FERNANDINA BEACH, FL, United States, 32034

Registration date: 07 Apr 2004

Entity number: 3037559

Address: 31 DELANO DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 07 Apr 2004

Entity number: 3037676

Address: 559 BUDDS CORNER ROAD, RED HOOK, NY, United States, 12571

Registration date: 07 Apr 2004

Entity number: 3037728

Address: 13 KIMBALL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 2004

Entity number: 3037365

Address: P.O. BOX 282, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Apr 2004

Entity number: 3037361

Address: P.O. BOX 282, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Apr 2004

Entity number: 3037097

Address: 4721 CALVERT DR #202, ROLLING MEADOWS, IL, United States, 60008

Registration date: 06 Apr 2004 - 17 May 2011

Entity number: 3036872

Address: 3 GREENHAVEN ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 06 Apr 2004

Entity number: 3036819

Address: PUTNAM HOSPITAL CENTER, 664 STONELEIGH AVE STE 100, CARMEL, NY, United States, 10512

Registration date: 06 Apr 2004

Entity number: 3036660

Address: 69 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 2004

Entity number: 3036417

Address: 67 UPTON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Apr 2004 - 14 Jun 2018

Entity number: 3036362

Address: 245 SHEAFEE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 2004 - 09 Dec 2010

Entity number: 3036019

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Apr 2004 - 05 Oct 2023

Entity number: 3035919

Address: 417 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 2004 - 18 Jul 2017

Entity number: 3036152

Address: 137 OLD ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 05 Apr 2004

Entity number: 3035889

Address: 5850 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 05 Apr 2004

Entity number: 3036554

Address: 2 GROVE STREET, BEACON, NY, United States, 12508

Registration date: 05 Apr 2004

Entity number: 3036445

Address: 777 CENTRE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 05 Apr 2004

Entity number: 3036167

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 05 Apr 2004

Entity number: 3036504

Address: 807 CHELSEA COVE SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Apr 2004

Entity number: 3035835

Address: 5000 EXECUTIVE PKWY #275, SAN RAMON, CA, United States, 94583

Registration date: 02 Apr 2004 - 22 Aug 2017

Entity number: 3035803

Address: 1733 MAIN ST., RTE. 44, PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Apr 2004 - 26 Jan 2011

Entity number: 3035609

Address: 955 TURKEY HILL ROAD, MILAN, NY, United States, 12571

Registration date: 02 Apr 2004 - 13 Dec 2006

Entity number: 3035366

Address: 27 FISHKILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Apr 2004

Entity number: 3035333

Address: 122 ROUTE 44 EAST, PO BOX 481, MILLERTON, NY, United States, 12546

Registration date: 02 Apr 2004

Entity number: 3035424

Address: 213 LINDEN AVENUE, RED HOOK, NY, United States, 12571

Registration date: 02 Apr 2004

Entity number: 3035817

Address: 520 WHITE PLAINS ROAD STE 500, TARRYTOWN, NY, United States, 10591

Registration date: 02 Apr 2004

Entity number: 3035299

Address: 2 RALPH LANE, HYDE PARK, NY, United States, 12538

Registration date: 02 Apr 2004

Entity number: 3035509

Address: 9 WEST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 02 Apr 2004

Entity number: 3035869

Address: 10 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 02 Apr 2004

Entity number: 3034713

Address: 1733 MAIN STREET (ROUTE 44), PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Apr 2004 - 26 Jan 2011

Entity number: 3035033

Address: 25 GRANDVIEW AVE, PAWLING, NY, United States, 12564

Registration date: 01 Apr 2004

Entity number: 3034743

Address: 1120 BANGALL-AMENIA ROAD, MILLBROOK, NY, United States, 12545

Registration date: 01 Apr 2004

Entity number: 3035230

Address: 807 STATE ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Apr 2004

Entity number: 3035203

Address: 807 STATE ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12583

Registration date: 01 Apr 2004

Entity number: 3035195

Address: PO BOX 462, HOPEWELL JCT, NY, United States, 12533

Registration date: 01 Apr 2004

Entity number: 3035184

Address: 23 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 2004

Entity number: 3035171

Address: PO BOX 3153, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 2004

Entity number: 3034325

Address: 110 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2004 - 02 Feb 2023

Entity number: 3034144

Address: 10 REARL STREET, KINGSTON, NY, United States, 12401

Registration date: 31 Mar 2004 - 28 Oct 2009

Entity number: 3034013

Address: ATTN: EVAN HANDEL, 22 IBM RD STE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2004 - 29 Jun 2016

Entity number: 3034508

Address: 165 GOLD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 31 Mar 2004

Entity number: 3034542

Address: 1733 MAIN STREET (ROUTE 44), PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Mar 2004

Entity number: 3034558

Address: P.O. BOX 527, BEACON, NY, United States, 12508

Registration date: 31 Mar 2004

Entity number: 3033983

Address: 703 N. QUUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 31 Mar 2004

Entity number: 3034084

Address: 527 ROUTE 22, STE. 4, PAWLING, NY, United States, 12564

Registration date: 31 Mar 2004