Business directory in New York Dutchess - Page 570

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 68187 companies

Entity number: 4304488

Address: 14 EVERGREEN PATH, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2012

Entity number: 4303784

Address: PO BOX 538, RHINEBECK, NY, United States, 12572

Registration date: 03 Oct 2012 - 26 Oct 2016

Entity number: 4303979

Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Oct 2012 - 06 Apr 2020

Entity number: 4303914

Address: 644 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2012

Entity number: 4303985

Address: 11 GARDNER HOLLOW RD EXT 2B, POUGHQUAG, NY, United States, 12570

Registration date: 03 Oct 2012

Entity number: 4303506

Address: 21 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Oct 2012

Entity number: 4303732

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

Registration date: 03 Oct 2012

Entity number: 4303867

Address: 63 WENLISS TERRACE, WAPPINGS FALLS, NY, United States, 12590

Registration date: 03 Oct 2012

Entity number: 4302847

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

Registration date: 02 Oct 2012 - 26 Oct 2016

Entity number: 4303249

Address: 19 DELAVERGNE AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2012 - 05 May 2017

Entity number: 4303338

Address: 60 GUINNESS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Oct 2012

Entity number: 4303247

Address: 1323 ROUTE 9 STE 206, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2012

Entity number: 4302372

Address: WALLACE & WALLACE LLP, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2012 - 26 Oct 2016

Entity number: 4302678

Address: 52 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 2012 - 26 Oct 2016

SWS LLC Active

Entity number: 4302438

Address: 15 WILLOW POND LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Oct 2012

Entity number: 4302378

Address: 827 ROUTE 82, SUITE 200, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Oct 2012

Entity number: 4302293

Address: 42 ADDISON ROAD, FISHKILL, NY, United States, 12524

Registration date: 01 Oct 2012

Entity number: 4302459

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

Registration date: 01 Oct 2012

Entity number: 4302802

Address: PO BOX 87, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Oct 2012

Entity number: 4301758

Address: 3 GRISTMILL LN, STANFORDVILLE, NY, United States, 12581

Registration date: 28 Sep 2012 - 08 Nov 2023

Entity number: 4302226

Address: 5916 N ELM AVE PO BOX 265, MILLERTON, NY, United States, 12546

Registration date: 28 Sep 2012

Entity number: 4302167

Address: 50 WINTER GREEN PL, HOPEWELL JCT, NY, United States, 12533

Registration date: 28 Sep 2012

Entity number: 4301826

Address: 100 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 2012

Entity number: 4301612

Address: 127 WALNUT DR., PAWLING, NY, United States, 12564

Registration date: 28 Sep 2012

Entity number: 4302146

Address: P.O. BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 2012

Entity number: 4301638

Address: P.O. BOX 673, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Sep 2012

Entity number: 4302113

Address: 1659 BANK PLAZA, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 2012

Entity number: 4301089

Registration date: 27 Sep 2012 - 26 Oct 2016

Entity number: 4301474

Address: 1582 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 2012 - 09 Apr 2015

Entity number: 4301522

Address: 1558 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 2012 - 16 Sep 2014

Entity number: 4301359

Address: 123 SMITH ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Sep 2012

Entity number: 4301240

Address: 3 KERR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 27 Sep 2012

Entity number: 4301132

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

Registration date: 27 Sep 2012

Entity number: 4301227

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

Registration date: 27 Sep 2012

Entity number: 4301447

Address: 187 WARD ROAD, SALT POINT, NY, United States, 12578

Registration date: 27 Sep 2012

Entity number: 4301228

Address: 65 BEACH RD, POUGHQUAG, NY, United States, 12570

Registration date: 27 Sep 2012

Entity number: 4301479

Address: 261 HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 27 Sep 2012

Entity number: 4301469

Address: 42 HILLCREST CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 2012

Entity number: 4301296

Address: 65 SOUTH AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Sep 2012

Entity number: 4301130

Address: 5 SADDLERIDGE, PAWLING, NY, United States, 12564

Registration date: 27 Sep 2012

Entity number: 4300796

Address: 5 UPPER HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 Sep 2012 - 16 Sep 2021

Entity number: 4300986

Address: 365 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Sep 2012

Entity number: 4301015

Address: 141 SHAMROCK HILL DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Sep 2012

Entity number: 4300280

Address: 3332 ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 25 Sep 2012 - 25 Mar 2020

Entity number: 4300343

Address: 1 MELVILLE RD, HYDE PARK, NY, United States, 12538

Registration date: 25 Sep 2012 - 26 Oct 2016

Entity number: 4300413

Address: 17 WILLIAMS DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 25 Sep 2012 - 21 Jun 2021

Entity number: 4300152

Address: 6795 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 Sep 2012

Entity number: 4300122

Address: 12 MCGUIRE LANE, RHINEBECK, NY, United States, 12572

Registration date: 25 Sep 2012

Entity number: 4300394

Address: PO BOX 1238, MILLBROOK, NY, United States, 12545

Registration date: 25 Sep 2012

Entity number: 4300213

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

Registration date: 25 Sep 2012