Business directory in New York Dutchess - Page 541

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 68204 companies

Entity number: 4459149

Address: 841 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 16 Sep 2013

Entity number: 4459442

Address: 18019 LINDEN BLVD, JAMAICA, NY, United States, 11434

Registration date: 16 Sep 2013

Entity number: 4458639

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Sep 2013 - 26 Nov 2019

Entity number: 4458953

Address: 17 OAKLEY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Sep 2013

Entity number: 4458644

Address: 40 MYRTLE AVENUE, PINE PLAINS, NY, United States, 12567

Registration date: 13 Sep 2013

Entity number: 4458651

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 13 Sep 2013

Entity number: 4458071

Address: 7 BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 12 Sep 2013

Entity number: 4458026

Address: 4 REEDER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 12 Sep 2013

Entity number: 4458034

Address: 4 REEDER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 12 Sep 2013

Entity number: 4458006

Address: 18 WEST ROAD, PLEASANT VALLEY, NY, United States, 12578

Registration date: 12 Sep 2013

Entity number: 4458084

Address: PO BOX 121, BILLINGS, NY, United States, 12510

Registration date: 12 Sep 2013

Entity number: 4458328

Address: 137 TODD HILL RD., #137, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Sep 2013

Entity number: 4457989

Address: 54 NORTH CENTER STREET, MILLERTON, NY, United States, 12546

Registration date: 12 Sep 2013

Entity number: 4458032

Address: P.O. BOX 656, MILLERTON, NY, United States, 12546

Registration date: 12 Sep 2013

Entity number: 4458151

Address: 421 JEFFERSON BLVD., FISHKILL, NY, United States, 12524

Registration date: 12 Sep 2013

Entity number: 4458126

Address: 31 COUNTRY VIEW ROAD, MILLERTON, NY, United States, 12546

Registration date: 12 Sep 2013

Entity number: 4457226

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

Registration date: 11 Sep 2013

Entity number: 4457178

Address: 53 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Sep 2013

Entity number: 4457773

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 11 Sep 2013

Entity number: 4457732

Address: 982 MAIN STREET, SUITE 4-303, FISHKILL, NY, United States, 12524

Registration date: 11 Sep 2013

Entity number: 4457417

Address: 450 7TH AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10123

Registration date: 11 Sep 2013

Entity number: 4457209

Address: 49 TIMERLINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Sep 2013

Entity number: 4457373

Address: PO BOX 657, RHINEBECK, NY, United States, 12572

Registration date: 11 Sep 2013

Entity number: 4456508

Address: 2 CAROLINA DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 10 Sep 2013 - 16 Sep 2020

Entity number: 4456689

Address: 2003 ROUTE 52 STE 4, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Sep 2013 - 03 Jan 2022

Entity number: 4456572

Address: 186 CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Sep 2013

Entity number: 4456913

Address: 982 MAIN STREET, STE. 4-251, FISHKILL, NY, United States, 12524

Registration date: 10 Sep 2013

Entity number: 4456652

Address: 1021 DUTCHER DR., FISHKILL, NY, United States, 12524

Registration date: 10 Sep 2013

Entity number: 4456766

Address: 21 SAINT LUKES PL, BEACON, NY, United States, 12508

Registration date: 10 Sep 2013

Entity number: 4456537

Address: 798 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Sep 2013

Entity number: 4456073

Address: 4 PROSPECT STREET MD, BEACON, NY, United States, 12508

Registration date: 09 Sep 2013 - 26 Oct 2016

Entity number: 4456155

Address: 327-329 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Sep 2013 - 19 Nov 2013

Entity number: 4456261

Address: 205 Pinehurst Ave 4J, New York, NY, United States, 10033

Registration date: 09 Sep 2013

KEJ, LLC Active

Entity number: 4455865

Address: ONE MEMORIAL AVE., PAWLING, NY, United States, 12564

Registration date: 09 Sep 2013

Entity number: 4455947

Address: 3050 CORLEAR AVE., APT. 506, BRONX, NY, United States, 10463

Registration date: 09 Sep 2013

Entity number: 4456404

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 09 Sep 2013

Entity number: 4455983

Address: 42 ZIEGLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Sep 2013

Entity number: 4456240

Address: 78 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Sep 2013

Entity number: 4455424

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

Registration date: 06 Sep 2013 - 16 Jan 2018

Entity number: 4455501

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

Registration date: 06 Sep 2013

Entity number: 4454858

Address: 35 BURTS PATH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Sep 2013 - 26 Oct 2016

Entity number: 4455165

Address: 39 BEAVER RD., RED HOOK, NY, United States, 12571

Registration date: 05 Sep 2013

Entity number: 4455292

Address: 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Sep 2013

Entity number: 4455150

Address: PO BOX 608, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Sep 2013

Entity number: 4455265

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Sep 2013

Entity number: 4455188

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Sep 2013

Entity number: 4455198

Address: 393 Palace Drive, St. Augustine, FL, United States, 32084

Registration date: 05 Sep 2013

Entity number: 4455032

Address: P.O. BOX 804, 593 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 05 Sep 2013

Entity number: 4454400

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Sep 2013

Entity number: 4454240

Address: 27 BANKS HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 04 Sep 2013