Business directory in New York Dutchess - Page 566

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: 4327802

Address: 6 SMITH RD, POUGHKEEPSIE, NY, United States, 12607

Registration date: 04 Dec 2012 - 10 Mar 2023

Entity number: 4327757

Address: P.O. BOX 694, MILLBROOK, NY, United States, 12545

Registration date: 04 Dec 2012

Entity number: 4327569

Address: 37 SHEFFIELD ROAD, AMENIA, NY, United States, 12501

Registration date: 04 Dec 2012

Entity number: 4327916

Address: 71 O'HALLORAN CIRCLE, PLEASANT CALLEY, NY, United States, 12569

Registration date: 04 Dec 2012

Entity number: 4327815

Address: 1401 RT. 52 STE. 200, FISHKILL, NY, United States, 12524

Registration date: 04 Dec 2012

Entity number: 4327896

Address: 16 ALPINE ROAD, NEW ROCHELLE, NY, United States, 10804

Registration date: 04 Dec 2012

Entity number: 4326999

Address: P.O. BOX 751, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Dec 2012 - 26 Oct 2016

Entity number: 4327248

Address: P.O. BOX 412, POUGHQUAG, NY, United States, 12570

Registration date: 03 Dec 2012 - 17 Jan 2017

Entity number: 4327321

Address: 20 DR FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Dec 2012

Entity number: 4327020

Address: 3004 CLUB HOUSE COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Dec 2012

Entity number: 4327284

Address: 35 MERRITT BLVD, UNIT 1005, FISHKILL, NY, United States, 12524

Registration date: 03 Dec 2012

Entity number: 4327337

Address: 172 PHILLIES BRIDGE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 03 Dec 2012

Entity number: 4326708

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

Registration date: 30 Nov 2012 - 26 Oct 2016

Entity number: 4326503

Address: 62 ALBIE RD, RED HOOK, NY, United States, 12571

Registration date: 30 Nov 2012

Entity number: 4326168

Address: 140 HUDSON POINT DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2012

Entity number: 4326746

Address: 72 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 2012

Entity number: 4326577

Address: PO BOX 718, HOLMES, NY, United States, 12531

Registration date: 30 Nov 2012

Entity number: 4326763

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

Registration date: 30 Nov 2012

Entity number: 4326412

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

Registration date: 30 Nov 2012

Entity number: 4325942

Address: 170 STORMVILLE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2012

Entity number: 4325702

Address: 2780 SOUTH ROAD, P.O. BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2012

Entity number: 4325704

Address: 2780 SOUTH ROAD, P.O. BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2012

Entity number: 4325829

Address: 2780 SOUTH ROAD P.O. BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2012

Entity number: 4325948

Address: PO BOX 835, RHINEBECK, NY, United States, 12572

Registration date: 29 Nov 2012

Entity number: 4325964

Address: 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2012

Entity number: 4325991

Address: 223 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 2012

Entity number: 4326103

Address: 8 BEECH CT., FISHKILL, NY, United States, 12524

Registration date: 29 Nov 2012

Entity number: 4326081

Address: 1018 HOLLOW RD., SALT POINT, NY, United States, 12578

Registration date: 29 Nov 2012

Entity number: 4326013

Address: 562 RT 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2012

Entity number: 4326006

Address: 103 SMITH ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 2012

Entity number: 4325895

Address: 20 EAST 9TH STREET, NEW YORK, NY, United States, 10003

Registration date: 29 Nov 2012

Entity number: 4325513

Address: 40 PROSPECT HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 28 Nov 2012 - 26 Oct 2016

Entity number: 4325189

Address: 21 SIDNEY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 2012

Entity number: 4325107

Address: PO BOX 305, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Nov 2012

Entity number: 4324921

Address: 85 cold spring rd, SYOSSET, NY, United States, 11791

Registration date: 28 Nov 2012

Entity number: 4325260

Address: 1 East Market Street, Hyde Park, NY, United States, 12538

Registration date: 28 Nov 2012

Entity number: 4325043

Address: 484 MAIN ST #4, BEACON, NY, United States, 12508

Registration date: 28 Nov 2012

Entity number: 4325187

Address: 26 Mill Plain Road, SUITE 400, Danbury, CT, United States, 06811

Registration date: 28 Nov 2012

Entity number: 4324740

Address: 1906 RTE. 52 STE. H, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Nov 2012 - 26 Oct 2016

Entity number: 4324811

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

Registration date: 27 Nov 2012 - 11 Oct 2021

Entity number: 4324832

Address: 223 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 27 Nov 2012

Entity number: 4324868

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

Registration date: 27 Nov 2012

Entity number: 4324197

Address: 1830 SOUTH ROAD, SUITE 103, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Nov 2012

Entity number: 4324525

Address: 287 BARMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Nov 2012

Entity number: 4323926

Address: 142 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 26 Nov 2012

Entity number: 4324058

Address: 20 CROSMOUR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 Nov 2012

Entity number: 4324065

Address: 6 BITTERNUT CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Nov 2012

Entity number: 4323405

Address: 115 KRYSTAL DR, SOMERS, NY, United States, 10589

Registration date: 23 Nov 2012 - 04 Jan 2018

Entity number: 4323442

Address: 191 RT 22, PAWLING, NY, United States, 12564

Registration date: 23 Nov 2012 - 26 Oct 2016

Entity number: 4323376

Address: P.O. BOX 207, BEACON, NY, United States, 12508

Registration date: 23 Nov 2012