Business directory in New York Dutchess - Page 499

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: 4689529

Address: 117 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 Jan 2015

Entity number: 4688930

Address: 634 SWIFT ROAD, P. O. BOX 70, WEST POINT, NY, United States, 10996

Registration date: 06 Jan 2015

Entity number: 4689571

Address: 8 SHELDON DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 2015

Entity number: 4688699

Address: 27 CLEARVIEW ROAD, WINGDALE, NY, United States, 12594

Registration date: 06 Jan 2015

Entity number: 4689200

Address: 1983 ROUTE 52, HOPEWELL JCT., NY, United States, 12533

Registration date: 06 Jan 2015

Entity number: 4688028

Address: 24 MUSSELMAN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2015

Entity number: 4688124

Address: 33 BILL HORTON WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jan 2015

Entity number: 4688351

Address: WALLACE & WALLACE, LLP, 85 CIVIC CENTER PLAZA, LL3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2015

Entity number: 4688627

Address: 2593 RT 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Jan 2015

Entity number: 4688656

Address: 31 ELLSWORTH LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2015

Entity number: 4688226

Address: 1097 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 05 Jan 2015

Entity number: 4688219

Address: 3 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2015

Entity number: 4688546

Address: 16 ALLEN PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2015

Entity number: 4687838

Address: 19 LORRAINE BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2015

Entity number: 4687349

Address: 411 MAPLE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2015

Entity number: 4687682

Address: 982 MAIN STREET SUITE 4-147, FISHKILL, NY, United States, 12524

Registration date: 02 Jan 2015

Entity number: 4687155

Address: 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 02 Jan 2015

Entity number: 4687280

Address: 1220 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Jan 2015

Entity number: 4687090

Address: 1218 CENTRAL AVE., STE 100, ALBANY, NJ, United States, 12205

Registration date: 02 Jan 2015

Entity number: 4687538

Address: 29 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jan 2015

Entity number: 4687320

Address: 2517 ROUTE 44, 11-158, SALT POINT, NY, United States, 12578

Registration date: 02 Jan 2015

Entity number: 4686747

Address: 1946 CAMPUS DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 31 Dec 2014

Entity number: 4686313

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

Registration date: 30 Dec 2014

Entity number: 4686087

Address: P.O. BOX 55, STANFORDVILLE, NY, United States, 12581

Registration date: 30 Dec 2014

Entity number: 4686037

Address: 43 SOUTH CENTER ST., MILLERTON, NY, United States, 12546

Registration date: 30 Dec 2014

Entity number: 4686177

Address: 634 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 2014

Entity number: 4686357

Address: P.O. BOX 503, PLAINVIEW, NY, United States, 11803

Registration date: 30 Dec 2014

Entity number: 4686109

Address: 151 BROADWAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 2014

Entity number: 4685893

Address: 1148 BOSTON CORNERS RD, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 2014

Entity number: 4685499

Address: 405 LEE TOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 29 Dec 2014

Entity number: 4685389

Address: 260 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 2014

Entity number: 4685448

Address: 52-30 39TH AVENUE, APT. 3, WOODSIDE, NY, United States, 11377

Registration date: 29 Dec 2014

Entity number: 4685739

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

Registration date: 29 Dec 2014

Entity number: 4685457

Address: 868 WOLCOTT AVE, APT 1, BEACON, NY, United States, 12508

Registration date: 29 Dec 2014

Entity number: 4685266

Address: 48 Wall Street, 11FL, New York, NY, United States, 10005

Registration date: 26 Dec 2014

Entity number: 4685025

Address: 10 MIDDLE STREET 17TH FL, BRIDGEPORT, CT, United States, 06604

Registration date: 26 Dec 2014

Entity number: 4685078

Address: C/O ROBERT J. HULL JR., CFO, 10 MIDDLE STREET, 17TH FLOOR, BRIDGEPORT, CT, United States, 06604

Registration date: 26 Dec 2014

Entity number: 4685264

Address: PO BOX 408, FISHKILL, NY, United States, 12524

Registration date: 26 Dec 2014

Entity number: 4685271

Address: 34 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Dec 2014

Entity number: 4685086

Address: C/O ROBERT J. HULL JR., CFO, 10 MIDDLE STREET, 17TH FLOOR, BRIDGEPORT, NY, United States, 06604

Registration date: 26 Dec 2014

Entity number: 4685029

Address: 10 MIDDLE ST 17TH FLR, BRIDGEPORT, CT, United States, 06604

Registration date: 26 Dec 2014

Entity number: 4685292

Address: P.O. BOX 658, RHINEBECK, NY, United States, 12572

Registration date: 26 Dec 2014

Entity number: 4684646

Address: 6404 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 24 Dec 2014

Entity number: 4684969

Address: 9 ANNA D COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Dec 2014

Entity number: 4684673

Address: 109 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2014

Entity number: 4684358

Address: 40 BARRYTOWN ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Dec 2014

Entity number: 4683990

Address: PO BOX 656, MILLERTON, NY, United States, 12546

Registration date: 23 Dec 2014

Entity number: 4684282

Address: 107 TELLER AVENUE, BEACON, NY, United States, 12508

Registration date: 23 Dec 2014

Entity number: 4684364

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

Registration date: 23 Dec 2014

Entity number: 4683388

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

Registration date: 22 Dec 2014 - 12 Jul 2019