Business directory in New York Dutchess - Page 558

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 69700 companies

Entity number: 4530196

Address: 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Feb 2014

Entity number: 4530582

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

Registration date: 18 Feb 2014

Entity number: 4530062

Address: 465 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Feb 2014

Entity number: 4530375

Address: 5020 ROUTE 9W SUITE 102, NEWBURGH, NY, United States, 12550

Registration date: 18 Feb 2014

Entity number: 4530676

Address: 28 DOSE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Feb 2014

Entity number: 4530641

Address: 65 Susie Blvd, Poughkeepsie, NY, United States, 12603

Registration date: 18 Feb 2014

Entity number: 4530616

Address: 65 Susie Blvd, Poughkeepsie, NY, United States, 12603

Registration date: 18 Feb 2014

Entity number: 4529525

Address: 55 MAIN STREET - APT. 2, TARRYTOWN, NY, United States, 10591

Registration date: 14 Feb 2014 - 31 Jul 2014

Entity number: 4529587

Address: 1 KNOLLWOOD LANE APT 7, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 2014

Entity number: 4529242

Address: P.O. BOX 363, PAWLING, NEW YORK, NY, United States, 12564

Registration date: 13 Feb 2014

Entity number: 4529399

Address: 685 dutchess tpk, poughkeepsir, NY, United States, 12603

Registration date: 13 Feb 2014

Entity number: 4529026

Address: 689 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 2014

Entity number: 4529002

Address: 35 HUYLER DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 13 Feb 2014

Entity number: 4528752

Address: 33 CEDAR VALLEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Feb 2014

Entity number: 4528572

Address: 6166 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788

Registration date: 12 Feb 2014

Entity number: 4528699

Address: 14 PENN PLAZA SUITE 1800, NEW YORK, NY, United States, 10122

Registration date: 12 Feb 2014

Entity number: 4528280

Address: 26 MAIN STREET PO BOX AE, MILLERTON, NY, United States, 12546

Registration date: 12 Feb 2014

Entity number: 4528174

Address: 37 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Feb 2014

Entity number: 4528646

Address: 145 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Feb 2014

Entity number: 4527903

Registration date: 11 Feb 2014

Entity number: 4527993

Address: 43 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2014 - 20 Sep 2017

Entity number: 4528024

Address: 26 WHITEOAK CIRCLE, WINGDALE, NY, United States, 12594

Registration date: 11 Feb 2014 - 11 Sep 2017

Entity number: 4527510

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

Registration date: 11 Feb 2014

Entity number: 4528021

Address: 143-10 20TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 11 Feb 2014

Entity number: 4527760

Address: 136 OSWEGO RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Feb 2014

Entity number: 4527973

Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2014

Entity number: 4526408

Address: ESQ., 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111

Registration date: 10 Feb 2014 - 11 Apr 2014

Entity number: 4526606

Address: ATTN: LISA DARRETTA, 240 GREENWICH AVENUE, GREENWICH, CT, United States, 06830

Registration date: 10 Feb 2014

Entity number: 4526718

Address: 670 Waterbury Hill Rd, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Feb 2014

Entity number: 4526623

Address: 52 BOG HOLLOW RD, WASSAIC, NY, United States, 12592

Registration date: 10 Feb 2014

Entity number: 4526852

Address: 1989 OAK TREE COVE, SUITE A, HERNANDO, MS, United States, 38632

Registration date: 10 Feb 2014

Entity number: 4526725

Address: 111 WEST HOOK RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Feb 2014

Entity number: 4526482

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

Registration date: 10 Feb 2014

Entity number: 4526666

Address: P.O. BOX 1186, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Feb 2014

Entity number: 4527131

Address: 683 ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 Feb 2014

Entity number: 4526242

Address: 62 PAINE ROAD, HOLMES, NY, United States, 12531

Registration date: 07 Feb 2014 - 02 Jun 2020

Entity number: 4526349

Address: 121 N. QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 07 Feb 2014

Entity number: 4525957

Address: 128 SOUTH ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 07 Feb 2014

Entity number: 4526083

Address: 2740 SOUTH ROAD, APT J2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 2014

Entity number: 4526072

Address: 14 SHINTO FARM LANE, MILLBROOK, NY, United States, 12535

Registration date: 07 Feb 2014

Entity number: 4526004

Address: 220 EAST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Feb 2014

Entity number: 4525745

Address: 25 MERRY HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 2014

Entity number: 4526287

Address: 312 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 07 Feb 2014

Entity number: 4525057

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

Registration date: 06 Feb 2014

Entity number: 4525448

Address: 8 BERTHA BLVD., BEACON, NY, United States, 12508

Registration date: 06 Feb 2014

Entity number: 4525635

Address: 46 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Feb 2014

Entity number: 4524783

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 05 Feb 2014 - 18 Feb 2020

Entity number: 4524467

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 05 Feb 2014

Entity number: 4524866

Address: 30 Brescia Blvd, Highland, NY, United States, 12528

Registration date: 05 Feb 2014

Entity number: 4524605

Address: 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Feb 2014