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 69700 companies

Entity number: 4474845

Address: 66 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 2013

Entity number: 4475105

Address: 82 THISTLE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 2013

Entity number: 4475107

Address: 82 THISTLE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 2013

Entity number: 4474681

Address: 67 FISHKILL HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 2013

Entity number: 4475028

Address: 11 ANTLER COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 2013

Entity number: 4473848

Address: 808 MILL ROAD, RHINEBROOK, NY, United States, 12572

Registration date: 17 Oct 2013 - 26 Oct 2016

Entity number: 4473795

Address: 30 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 2013

Entity number: 4474460

Address: 3 NEPTUNE ROAD, SUITE N11, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2013

Entity number: 4473816

Address: 800 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, United States, 10583

Registration date: 17 Oct 2013

Entity number: 4473968

Address: 506 MALONEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 2013

Entity number: 4473337

Address: 6 CRANNELL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 2013

Entity number: 4473438

Address: P.O. BOX 789, MILLBROOK, NY, United States, 12545

Registration date: 16 Oct 2013

Entity number: 4473469

Address: 34 N. MAPLE AVENUE, MILLERTON, NY, United States, 12546

Registration date: 16 Oct 2013

Entity number: 4473341

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

Registration date: 16 Oct 2013

Entity number: 4472405

Address: 169 MYERS CORNERS RD, SUITE 210, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2013 - 20 Jul 2015

Entity number: 4472927

Address: 640 PONCE DELEON BOULEVARD, BELLEAIR, FL, United States, 33756

Registration date: 15 Oct 2013 - 28 Dec 2017

Entity number: 4472457

Address: 172 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 15 Oct 2013

Entity number: 4472705

Address: 21 c surrey lane, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2013

Entity number: 4472321

Address: 133 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 2013

Entity number: 4472479

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

Registration date: 15 Oct 2013

EIRA INC Active

Entity number: 4472596

Address: 408 VASSAR PLACE, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 2013

Entity number: 4471839

Address: 120 BROADWAY ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 11 Oct 2013

Entity number: 4471930

Address: 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, United States, 14221

Registration date: 11 Oct 2013

Entity number: 4472263

Address: 18 NORTH CEDAR STREET, BEACON, NY, United States, 12508

Registration date: 11 Oct 2013

Entity number: 4471811

Address: 124 CHASE ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 11 Oct 2013

Entity number: 4471879

Address: 8857 ALEXANDER ROAD, BATAVIA, NY, United States, 14020

Registration date: 11 Oct 2013

Entity number: 4472233

Address: 12 APPLETREE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 11 Oct 2013

Entity number: 4471300

Address: 4021 Gulf Shore Blvd,North, A1604, Naples, FL, United States, 34103

Registration date: 10 Oct 2013

Entity number: 4470417

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

Registration date: 09 Oct 2013 - 01 Nov 2023

Entity number: 4470567

Address: 1834 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 2013 - 26 Oct 2016

Entity number: 4470763

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

Registration date: 09 Oct 2013

Entity number: 4470489

Address: 373 WOODMONT ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 2013

Entity number: 4470587

Address: 490 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 09 Oct 2013

Entity number: 4470121

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2013

Entity number: 4469582

Address: 4 OLD MINNEWASKA TRAIL, KERHONKSON, NY, United States, 12446

Registration date: 08 Oct 2013

Entity number: 4470060

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2013

Entity number: 4469793

Address: 1830 SOUTH ROAD COMPLEX 24, APARTMENT 207, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2013

Entity number: 4469671

Address: P.O. BOX 167, STAATSBURG, NY, United States, 12580

Registration date: 08 Oct 2013

Entity number: 4470163

Address: 137 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 2013

Entity number: 4469351

Address: 260 LAKE WALTON RD, SUITE B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2013 - 08 Jun 2015

Entity number: 4469444

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

Registration date: 07 Oct 2013 - 12 Apr 2018

Entity number: 4469404

Address: 108 WENNINGTON DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2013

Entity number: 4469238

Address: 39 COURT STREET, FREEHOLD, NJ, United States, 07728

Registration date: 07 Oct 2013

Entity number: 4469452

Address: 110 RT 55, SUITE 206, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Oct 2013

Entity number: 4468557

Address: 59 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 04 Oct 2013 - 24 Jul 2023

Entity number: 4468561

Address: 63 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 04 Oct 2013 - 24 Jul 2023

Entity number: 4468641

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

Registration date: 04 Oct 2013 - 18 Feb 2015

Entity number: 4468952

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

Registration date: 04 Oct 2013

Entity number: 4468892

Address: 25 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 04 Oct 2013

Entity number: 4468426

Address: 7014 13th Avenue, Suite. 202, Brooklyn, NY, United States, 11228

Registration date: 04 Oct 2013