Business directory in New York Dutchess - Page 568

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: 4316962

Address: 39 BROTHERS RD., POUGHQUAG, NY, United States, 12570

Registration date: 06 Nov 2012

Entity number: 4316465

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

Registration date: 05 Nov 2012 - 11 Dec 2012

Entity number: 4316338

Address: 30 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 2012

Entity number: 4316302

Address: 36 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 2012

Entity number: 4316374

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

Registration date: 05 Nov 2012

Entity number: 4316023

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

Registration date: 02 Nov 2012

Entity number: 4315924

Address: 14 STUART AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 2012

Entity number: 4316002

Address: 52 OSBORNE HILL ROAD #31, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 2012

Entity number: 4316129

Address: 300 HARBOUR DRIVE, VERO BEACH, FL, United States, 32963

Registration date: 02 Nov 2012

Entity number: 4315901

Address: 59 rhone ridge drive, PAWLING, NY, United States, 12564

Registration date: 02 Nov 2012

Entity number: 4315450

Address: 5 ASPEN COURT, FISHKILL, NY, United States, 12524

Registration date: 01 Nov 2012 - 30 Dec 2013

Entity number: 4315369

Address: 82 WENDOVER ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Nov 2012

Entity number: 4315414

Address: 4390 Rt. 9G, Red Hook, NY, United States, 12571

Registration date: 01 Nov 2012

Entity number: 4315600

Address: 68 MUIRFIELD COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 2012

Entity number: 4315767

Address: 11 GLEN RIDGE ROAD, RED HOOK, NY, United States, 12571

Registration date: 01 Nov 2012

BJG, LLC Active

Entity number: 4315465

Address: 93 STONE CHURCH ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 2012

Entity number: 4315702

Address: 182 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Nov 2012

Entity number: 4315213

Address: 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 2012 - 10 Apr 2020

Entity number: 4315231

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

Registration date: 31 Oct 2012 - 02 Aug 2019

Entity number: 4315201

Address: 2644 EAST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 2012

Entity number: 4315049

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

Registration date: 31 Oct 2012

Entity number: 4315205

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

Registration date: 31 Oct 2012

Entity number: 4314721

Address: P.O. BOX 125, STORMVILLE, NY, United States, 12582

Registration date: 30 Oct 2012

Entity number: 4314837

Address: 21 Fairmont avenue, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2012

Entity number: 4314771

Address: 11 SEAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Oct 2012

Entity number: 4314399

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

Registration date: 29 Oct 2012 - 12 Aug 2016

Entity number: 4314508

Address: 28 MEADOW WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 2012 - 19 Feb 2013

Entity number: 4314515

Address: 1080 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2012 - 31 Aug 2021

Entity number: 4314540

Address: 106 SPRUCE LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Oct 2012

Entity number: 4314301

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 29 Oct 2012

Entity number: 4314663

Address: C/O J. WINTHROP ALDRICH, ROKEBY PO BOX 338, RED HOOK, NY, United States, 12571

Registration date: 29 Oct 2012

Entity number: 4313886

Address: 304 INDIAN TRACE RD. NO 750, WESTON, FL, United States, 33326

Registration date: 26 Oct 2012 - 01 Nov 2012

Entity number: 4313955

Address: PO BOX 1657, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2012 - 26 Oct 2016

Entity number: 4313749

Address: 224 BATTENFELD ROAD, MILAN, NY, United States, 12571

Registration date: 26 Oct 2012

Entity number: 4314037

Address: 9 SADDLE RIDGE, PAWLING, NY, United States, 12564

Registration date: 26 Oct 2012

Entity number: 4314099

Address: 28 PINE RIDGE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 2012

Entity number: 4314049

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

Registration date: 26 Oct 2012

Entity number: 4313868

Address: P.O. BOX 509, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Oct 2012

Entity number: 4313166

Address: 465 CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Oct 2012 - 26 Oct 2016

Entity number: 4313365

Address: 202 BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 25 Oct 2012 - 10 Jul 2023

Entity number: 4313451

Address: 46 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2012 - 19 Aug 2022

Entity number: 4313027

Address: 9 NORTH WODENETHE DRIVE, BEACON, NY, United States, 12508

Registration date: 25 Oct 2012

Entity number: 4313198

Address: 1097 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Oct 2012

Entity number: 4313074

Address: 14 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2012

Entity number: 4313129

Address: 54 BROOKLANDS FARM RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 2012

Entity number: 4312966

Address: 68 HOSNER MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Oct 2012

Entity number: 4312955

Address: 128 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2012

Entity number: 4312390

Address: 71 MILLER ROAD, UNIT #15, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Oct 2012 - 19 Dec 2014

Entity number: 4312691

Address: 30 RAMLAND ROAD, SUITE 201, ORANGEBURG, NY, United States, 10962

Registration date: 24 Oct 2012 - 17 Apr 2018

Entity number: 4312715

Address: 3 Kensington Drive, Hopewell Junction, NY, United States, 12533

Registration date: 24 Oct 2012