Business directory in New York Dutchess - Page 493

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 68232 companies

Entity number: 4723012

Address: 27 WOODCREST DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Mar 2015

Entity number: 4722946

Address: 2638 21ST STREET, APT 3C, ASTORIA, NY, United States, 11102

Registration date: 10 Mar 2015

Entity number: 4723004

Address: 8305 Fishhawk Falls Court, Boca Raton, FL, United States, 33496

Registration date: 10 Mar 2015

Entity number: 4722076

Address: 14 BROOKSIDE AVENUE, NEW BRUNSWICK, NJ, United States, 08901

Registration date: 09 Mar 2015 - 17 Oct 2023

Entity number: 4722382

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

Registration date: 09 Mar 2015

Entity number: 4722559

Address: PO BOX 49, STAATSBURG, NY, United States, 12580

Registration date: 09 Mar 2015

Entity number: 4722628

Address: 50 MONARCH DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Mar 2015

Entity number: 4722125

Address: 114 N. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2015

Entity number: 4721996

Address: 2336 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2015

Entity number: 4722150

Address: P.O. BOX 612, FISHKILL, NY, United States, 12524

Registration date: 09 Mar 2015

Entity number: 4722273

Address: 45 CLEARVIEW CIRCLE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Mar 2015

Entity number: 4722172

Address: 61 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 2015

Entity number: 4721363

Address: 1802 LYNDHURST WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 2015 - 28 Jun 2016

Entity number: 4721467

Address: 2 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 Mar 2015

Entity number: 4721525

Address: 516 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 06 Mar 2015

Entity number: 4721849

Address: PO BOX 603, RHINEBECK, NY, United States, 12572

Registration date: 06 Mar 2015

Entity number: 4721305

Address: 83 KING GEORGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2015

Entity number: 4721003

Address: 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

Registration date: 05 Mar 2015

Entity number: 4721069

Address: 13 E. 7TH ST., APT. 165, NEW YORK, NY, United States, 10003

Registration date: 05 Mar 2015

Entity number: 4720937

Address: 41 CHRISTINE COURT, STORMVILLE, NY, United States, 12582

Registration date: 05 Mar 2015

Entity number: 4720407

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Mar 2015 - 03 Apr 2017

Entity number: 4719984

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Mar 2015

Entity number: 4720480

Address: 6 BACK COURT, STORMVILLE, NY, United States, 12582

Registration date: 04 Mar 2015

Entity number: 4719919

Address: 298 LINDEN AVENUE, RED HOOK, NY, United States, 12571

Registration date: 04 Mar 2015

Entity number: 4720254

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

Registration date: 04 Mar 2015

Entity number: 4720548

Address: 3888 ROUTE 52, HOLMES, NY, United States, 12531

Registration date: 04 Mar 2015

Entity number: 4719307

Address: 238 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 03 Mar 2015 - 23 Sep 2021

Entity number: 4719604

Address: 2002 edmund halley drive, RESTON, VA, United States, 20191

Registration date: 03 Mar 2015 - 23 Dec 2021

Entity number: 4718977

Address: 69 VERPLANCK AVENUE, BEACON, NY, United States, 12508

Registration date: 03 Mar 2015

Entity number: 4719794

Address: 115 Underhill Rd, Poughkeepsie, NY, United States, 12603

Registration date: 03 Mar 2015

Entity number: 4719539

Address: 66 booth st, Unit 235, pleasantville, NY, United States, 10570

Registration date: 03 Mar 2015

Entity number: 4718134

Address: 7 BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 02 Mar 2015

Entity number: 4718355

Address: 36 TEE LANE, RED HOOK, NY, United States, 12571

Registration date: 02 Mar 2015

Entity number: 4718789

Address: 174 STONY BROOK RD., FISHKILL, NY, United States, 12524

Registration date: 02 Mar 2015

MVK INC. Active

Entity number: 4718075

Address: P.O. BOX 786, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Mar 2015

Entity number: 4718266

Address: 224 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 2015

Entity number: 4718094

Address: 20 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2015

Entity number: 4718609

Address: 1395 ROUTE 44 STE C, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Mar 2015

Entity number: 4717309

Address: 785 WHEELER HILL RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Feb 2015

Entity number: 4717346

Address: 11 MORTON ROAD, RHINEBECK, NY, United States, 12572

Registration date: 27 Feb 2015

Entity number: 4717560

Address: 7 CRAMER ROAD, ATTN: WILLIAM IRWIN, Rhinebeck, NY, United States, 12572

Registration date: 27 Feb 2015

Entity number: 4717684

Address: P. O. BOX 465, BEACON, NY, United States, 12508

Registration date: 27 Feb 2015

Entity number: 4717475

Address: 30 VASSER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Feb 2015

Entity number: 4717671

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

Registration date: 27 Feb 2015

Entity number: 4717909

Address: 4 DYLAN COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Feb 2015

Entity number: 4717686

Address: C/O AIMEE CAVAZZI, 9 WEST SALEM ROAD APT C, RIDGFIELD, CT, United States, 06877

Registration date: 27 Feb 2015

Entity number: 4716537

Address: PO BOX 11182, ALBANY, NY, United States, 12211

Registration date: 26 Feb 2015

Entity number: 4716914

Address: 63 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 26 Feb 2015

Entity number: 4716738

Address: 6 TACONIC VIEW COURT, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Feb 2015

Entity number: 4717140

Address: 308 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 2015