Business directory in New York Dutchess - Page 564

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: 4338345

Address: 43 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Dec 2012

Entity number: 4337759

Address: 200 WESTAGE BUSINESS CENTER, SUITE 120, FISHKILL, NY, United States, 12524

Registration date: 26 Dec 2012

Entity number: 4337864

Address: 17 AUTUMN CHASE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Dec 2012

Entity number: 4337474

Address: 109 PRIMROSE AVE, MOUNT VERNON, NY, United States, 10552

Registration date: 26 Dec 2012

Entity number: 4337304

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

Registration date: 24 Dec 2012

Entity number: 4337320

Address: 9 SOCIETY HILL ROAD, DANBURY, CT, United States, 06811

Registration date: 24 Dec 2012

Entity number: 4337021

Address: 50 RINALDI BLVD. #6K, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Dec 2012

Entity number: 4337062

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

Registration date: 24 Dec 2012

Entity number: 4336721

Address: INTERCITY TIRE & AUTO CENTER, INC., 777 DOWD AVE., ELIZABETH, NJ, United States, 07201

Registration date: 21 Dec 2012

Entity number: 4336777

Address: 439 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 21 Dec 2012

Entity number: 4336177

Address: 4 MANE WAY, PAWLING, NY, United States, 12564

Registration date: 21 Dec 2012

Entity number: 4336419

Address: 385 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2012

Entity number: 4336048

Address: 1351 ROUTE 55, SUITE 200, ATTN: KATHERINE BACHER, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Dec 2012 - 18 Aug 2016

Entity number: 4334921

Registration date: 19 Dec 2012

Entity number: 4335123

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

Registration date: 19 Dec 2012 - 27 Sep 2013

Entity number: 4335193

Address: 333 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 19 Dec 2012 - 17 Jul 2015

Entity number: 4335279

Address: 33 DAVISON LANE EAST, WEST ISLIP, NY, United States, 11795

Registration date: 19 Dec 2012 - 26 Oct 2016

Entity number: 4335107

Address: 57 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Dec 2012

Entity number: 4335329

Address: 528 SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 19 Dec 2012

Entity number: 4335572

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

Registration date: 19 Dec 2012

Entity number: 4334358

Address: 263 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 2012 - 26 Oct 2016

Entity number: 4334642

Address: 55 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Dec 2012

Entity number: 4334765

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

Registration date: 18 Dec 2012

Entity number: 4334683

Address: 54 BROAD ST., FISHKILL, NY, United States, 12524

Registration date: 18 Dec 2012

Entity number: 4334229

Address: 264 New Hackensack Rd, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 2012

Entity number: 4334056

Address: 28 COACHLIGHT DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 2012 - 11 Jul 2019

Entity number: 4334146

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

Registration date: 17 Dec 2012 - 15 Jan 2016

Entity number: 4333917

Address: 10319 LINKSLAND DRIVE, HUNTERSVILLE, NC, United States, 28078

Registration date: 17 Dec 2012

Entity number: 4333884

Address: 460 MAIN ST, BEACON, NY, United States, 12508

Registration date: 17 Dec 2012

Entity number: 4333620

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

Registration date: 17 Dec 2012

Entity number: 4334098

Address: 70 CART ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 17 Dec 2012

Entity number: 4333545

Address: 1020 WOLCOTT AVE, BEACON, NY, United States, 12508

Registration date: 17 Dec 2012

Entity number: 4332979

Address: 200 WESTGATE BUSINESS CTR DR., SUITE 110, FISHKILL, NY, United States, 12524

Registration date: 14 Dec 2012 - 24 Dec 2014

Entity number: 4332992

Address: 432-440 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2012

Entity number: 4333262

Address: 1004 LONGWOOD DRIVE, WOODSTOCK, GA, United States, 30189

Registration date: 14 Dec 2012

Entity number: 4332922

Address: 80 WASHINGTON ST. SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2012

Entity number: 4332877

Address: 941 MEADOW VIEW DRIVE, GARDNERVILLE, NV, United States, 89460

Registration date: 14 Dec 2012

Entity number: 4333179

Address: 432-440 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2012

Entity number: 4333413

Address: 18 SMITH ROAD, POUGHKEETSIE, NY, United States, 12603

Registration date: 14 Dec 2012

Entity number: 4333068

Address: 4700 GULF OF MEXICO DRIVE PH3, LONGBOAT KEY, FL, United States, 34228

Registration date: 14 Dec 2012

Entity number: 4332055

Address: 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 2012 - 13 Jun 2023

Entity number: 4332108

Address: 5 VAN HORN CIRCLE, APT. F, BEACON, NY, United States, 12508

Registration date: 13 Dec 2012 - 09 Dec 2019

Entity number: 4332089

Address: 86 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Dec 2012

Entity number: 4332093

Address: 86 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Dec 2012

Entity number: 4332512

Address: 6 VOLINO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Dec 2012

Entity number: 4332420

Address: 385 SOUTH GREENHAVEN RD., STORMVILLE, NY, United States, 12582

Registration date: 13 Dec 2012

Entity number: 4332172

Address: 69 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Dec 2012

Entity number: 4331792

Address: PO BOX 595, MILLBROOK, NY, United States, 12545

Registration date: 12 Dec 2012 - 26 Apr 2024

Entity number: 4331603

Address: 115 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522

Registration date: 12 Dec 2012

Entity number: 4331793

Address: 68 HILLTOP RD., RHINEBECK, NY, United States, 12572

Registration date: 12 Dec 2012