Business directory in New York Dutchess - Page 561

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: 4513520

Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 14 Jan 2014

Entity number: 4513472

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

Registration date: 14 Jan 2014

Entity number: 4512866

Address: 626 FITZSIMMONS ROAD, MILAN, NY, United States, 12571

Registration date: 13 Jan 2014

Entity number: 4512493

Address: 41 HOSNER MT RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 13 Jan 2014

Entity number: 4512448

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

Registration date: 13 Jan 2014

Entity number: 4512433

Address: 237 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 2014

Entity number: 4512563

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

Registration date: 13 Jan 2014

Entity number: 4512864

Address: 104 GRISTMILL LANE, PAWLING, NY, United States, 12564

Registration date: 13 Jan 2014

Entity number: 4512488

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Jan 2014

Entity number: 4512025

Address: 15 NORTH JACKSON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 2014

Entity number: 4511864

Address: 5 TRACI LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jan 2014

Entity number: 4512122

Address: 143 OLD ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 10 Jan 2014

Entity number: 4511490

Address: 145 BARMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Jan 2014

Entity number: 4511817

Address: 19 REGAL PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jan 2014

Entity number: 4511710

Address: 245 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 10 Jan 2014

Entity number: 4510684

Address: 450 SCHULTZVILLE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 09 Jan 2014 - 11 May 2020

Entity number: 4510697

Address: 1895 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 2014 - 07 Feb 2023

Entity number: 4511297

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

Registration date: 09 Jan 2014

Entity number: 4510938

Address: 230 CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jan 2014

Entity number: 4511295

Address: 20 WATSON PLACE, HYDE PARK, NY, United States, 12538

Registration date: 09 Jan 2014

Entity number: 4510920

Address: 12 PRINCETON STREET, BAY SHORE, NY, United States, 11706

Registration date: 09 Jan 2014

Entity number: 4510800

Address: 58 MILLPOND LANE, HOLMES, NY, United States, 12531

Registration date: 09 Jan 2014

Entity number: 4510628

Address: 3767 ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 09 Jan 2014

Entity number: 4511149

Address: 360 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 09 Jan 2014

Entity number: 4509975

Address: 27 SCHENCK AVENUE, BEACON, NY, United States, 12508

Registration date: 08 Jan 2014 - 17 Aug 2016

Entity number: 4510401

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 08 Jan 2014

Entity number: 4509962

Address: PO BOX 411, STANFORDVILLE, NY, United States, 12581

Registration date: 08 Jan 2014

Entity number: 4510491

Address: 45 EVERGREEN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 2014

Entity number: 4510310

Address: 9 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 2014

Entity number: 4510018

Address: 151 BROADWAY, HAWTHORNE, NY, United States, 10532

Registration date: 08 Jan 2014

Entity number: 4510411

Address: 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017

Registration date: 08 Jan 2014

Entity number: 4509957

Address: P.O. BOX 1109, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Jan 2014

Entity number: 4510447

Address: ATTN: GLORIA HOLLINGSHEAD, 106 LONGVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 08 Jan 2014

Entity number: 4509631

Address: 289 kennels rd, Millbrook, NY, United States, 12545

Registration date: 07 Jan 2014 - 03 Feb 2022

Entity number: 4509919

Address: 275 NORTH ST, NEWBURGH, NY, United States, 12550

Registration date: 07 Jan 2014

Entity number: 4509611

Address: 1709 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 07 Jan 2014

Entity number: 4509865

Address: PO BOX 766, MILLERTON, NY, United States, 12546

Registration date: 07 Jan 2014

Entity number: 4509845

Address: 112 THOMPSON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jan 2014

Entity number: 4509381

Address: 72 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jan 2014

Entity number: 4509634

Address: 1709 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 07 Jan 2014

Entity number: 4509670

Address: 337 MANSION ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jan 2014

Entity number: 4508695

Address: C/O YJCPA, 118-21 QUEENS BLVD., SUITE 418, FOREST HILLS, NY, United States, 11375

Registration date: 06 Jan 2014 - 12 May 2017

Entity number: 4508506

Address: 381 LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 06 Jan 2014

Entity number: 4508927

Address: 109 SAINT PAUL ROAD, MILAN, NY, United States, 12571

Registration date: 06 Jan 2014

Entity number: 4508670

Address: 129 MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Jan 2014

Entity number: 4508832

Address: 12 CRESCENT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 2014

Entity number: 4508162

Address: 237 SILVER MOUNTAINROAD, MILLERTON, NY, United States, 12546

Registration date: 03 Jan 2014 - 24 May 2017

Entity number: 4508380

Address: 312 TITUSVILLE ROAD, SUITE B, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2014

Entity number: 4508129

Address: 393 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 03 Jan 2014

Entity number: 4508222

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

Registration date: 03 Jan 2014