Business directory in New York Dutchess - Page 410

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 69565 companies

Entity number: 5281078

Address: 1 LAURENDA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Feb 2018

Entity number: 5281272

Address: 50 RED SCHOOLHOUSE RD., FISHKILL, NY, United States, 12524

Registration date: 06 Feb 2018

Entity number: 5280547

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 05 Feb 2018

Entity number: 5280466

Address: 106 WIMMER ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 05 Feb 2018

Entity number: 5279991

Address: 143 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Feb 2018

Entity number: 5279965

Address: 143 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Feb 2018

Entity number: 5280468

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 05 Feb 2018

Entity number: 5280159

Address: 68 DUTCHES TERRACE, BEACON, NY, United States, 12508

Registration date: 05 Feb 2018

Entity number: 5279970

Address: 3 WALNUT HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Feb 2018

Entity number: 5280570

Address: 12 PARDY LANE, FISHKILL, NY, United States, 12524

Registration date: 05 Feb 2018

Entity number: 5280659

Address: PO 297, TIVOLI, NY, United States, 12583

Registration date: 05 Feb 2018

Entity number: 5280034

Address: 54 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Feb 2018

Entity number: 5280285

Address: 104 EAST MAIN ST., BEACON, NY, United States, 12508

Registration date: 05 Feb 2018

Entity number: 5279937

Address: ATTN: MICHAEL P. MARSAL, 110 TROTWOOD FARM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 05 Feb 2018

Entity number: 5280244

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Feb 2018

Entity number: 5279131

Address: 7 SUNDANCE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Feb 2018 - 21 Jun 2021

Entity number: 5279792

Address: 134 INNIS AVE APT C2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Feb 2018 - 24 Feb 2022

Entity number: 5279377

Address: 43 VASSAR ROAD 10A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2018

Entity number: 5279575

Address: ONE BUSHWICK ROAD, SUITE E2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2018

Entity number: 5279127

Address: 266 PUMPKIN LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 02 Feb 2018

Entity number: 5279336

Address: 15 SCOTT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Feb 2018

Entity number: 5279138

Address: 2608 SOUTH AVENUE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 Feb 2018

Entity number: 5279121

Address: 48 QUAKER HILL RD., PAWLING, NY, United States, 12564

Registration date: 02 Feb 2018

Entity number: 5278157

Address: 5 COREY ROAD, SUITE 2, POUGHQUAG, NY, United States, 12570

Registration date: 01 Feb 2018

Entity number: 5278284

Address: 2881 CHURCH STREET, P.O. BOX 1136, PINE PLAINS, NY, United States, 12567

Registration date: 01 Feb 2018

Entity number: 5278126

Address: 24 MOUNT RUTSEN RD., RHINEBECK, NY, United States, 12572

Registration date: 01 Feb 2018

Entity number: 5278442

Address: 506 HARBOR VIEW CT, BEACON, NY, United States, 12508

Registration date: 01 Feb 2018

Entity number: 5278324

Address: 39 WASHBURN ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 01 Feb 2018

Entity number: 5278106

Address: 449 Cooke Street, Farmington, CT, United States, 06032

Registration date: 01 Feb 2018

Entity number: 5278489

Address: 18-26 TREETOP LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Feb 2018

Entity number: 5277325

Address: 550 W. MAIN ST., BOONTON, NJ, United States, 07005

Registration date: 31 Jan 2018 - 21 Jun 2021

Entity number: 5277729

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 2018

Entity number: 5278020

Address: P.O. BOX 426, MILLERTON, NY, United States, 12546

Registration date: 31 Jan 2018

Entity number: 5277164

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 31 Jan 2018

Entity number: 5277873

Address: 9 BERGHOFF DRIVE, FISHKILL, NY, United States, 12524

Registration date: 31 Jan 2018

Entity number: 5277679

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

Registration date: 31 Jan 2018

Entity number: 5278103

Address: 10 DORN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 Jan 2018

Entity number: 5277735

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Jan 2018

Entity number: 5277102

Address: 49 RAKER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 2018 - 15 Oct 2019

Entity number: 5276771

Address: 1 COLUMBIA STREET, SUITE 390, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 2018

Entity number: 5276237

Address: 23 D EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 30 Jan 2018

Entity number: 5276358

Address: 297 LAKESHORE DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Jan 2018

Entity number: 5276434

Address: 509 SE 7TH ST, 2ND FLOOR, GRANTS PASS, OR, United States, 97526

Registration date: 30 Jan 2018

Entity number: 5276721

Address: 95 HARRIGAN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Jan 2018

Entity number: 5276627

Address: 114 ROSEWOOD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jan 2018

Entity number: 5275497

Address: 25 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jan 2018

Entity number: 5275670

Address: 704 GINESI DRIVE SUITE 11A, MORGANVILLE, NJ, United States, 07751

Registration date: 29 Jan 2018

Entity number: 5275998

Address: 3028 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Jan 2018

Entity number: 5275877

Address: P.O. BOX 459, FALLS VILLAGE, CT, United States, 06031

Registration date: 29 Jan 2018

Entity number: 5275917

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 29 Jan 2018