Business directory in New York Dutchess - Page 578

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: 4258732

Address: 8 CLAUDIA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jun 2012 - 31 Aug 2016

Entity number: 4258789

Address: 58 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Jun 2012

Entity number: 4258668

Address: PO BOX 230, HUGHSONVILLE, NY, United States, 12537

Registration date: 14 Jun 2012

Entity number: 4258665

Address: 89 NEW HAMBURG ROAD, wappingers falls, NY, United States, 12590

Registration date: 14 Jun 2012

Entity number: 4258744

Address: 52 N. PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 14 Jun 2012

Entity number: 4258425

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

Registration date: 13 Jun 2012

Entity number: 4258178

Address: 18 WESTAGE BUSINESS CENTER DR., FISHKILL, NY, United States, 12524

Registration date: 13 Jun 2012

Entity number: 4257156

Address: 75 HAMMS ROAD, AMENIA, NY, United States, 12501

Registration date: 12 Jun 2012 - 17 May 2016

Entity number: 4257759

Address: PO BOX 400, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Jun 2012 - 31 Aug 2016

Entity number: 4257565

Address: 88 WEST DEER TRAIL, PAWLING, NY, United States, 12564

Registration date: 12 Jun 2012

Entity number: 4257651

Address: 87 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jun 2012

Entity number: 4257796

Address: 40 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jun 2012

Entity number: 4257190

Address: 2026 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Jun 2012

Entity number: 4257294

Address: 80 WASHINGTON STREET SUITE 400, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jun 2012

Entity number: 4257107

Address: 895 CHESTNUT RIDGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 12 Jun 2012

Entity number: 4256759

Address: 35 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jun 2012

Entity number: 4256105

Address: 135 BAY DRIVEWAY, MANHASSET, NY, United States, 11030

Registration date: 08 Jun 2012 - 14 Apr 2017

Entity number: 4256476

Address: 3 ANGIE DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 08 Jun 2012

Entity number: 4255911

Address: 107 BART DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jun 2012

Entity number: 4256278

Address: 45 SOUTH CLOVER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 2012

Entity number: 4256277

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

Registration date: 08 Jun 2012

Entity number: 4256020

Address: 147 JANSEN ROAD, HOLMES, NY, United States, 12531

Registration date: 08 Jun 2012

Entity number: 4255417

Address: 2 SEDGWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jun 2012 - 05 Dec 2018

Entity number: 4255428

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

Registration date: 07 Jun 2012

Entity number: 4255419

Address: 178 ROUTE 216, STORMVILLE, NY, United States, 12852

Registration date: 07 Jun 2012

Entity number: 4255705

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

Registration date: 07 Jun 2012

Entity number: 4255559

Address: 11 ROWE ROAD, RED HOOK, NY, United States, 12571

Registration date: 07 Jun 2012

Entity number: 4255725

Address: 39 SOUTHVIEW CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jun 2012 - 25 Sep 2024

Entity number: 4255726

Address: 3304 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 07 Jun 2012

Entity number: 4254692

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

Registration date: 06 Jun 2012 - 26 May 2015

Entity number: 4254685

Address: 1 BAILEY'S RUN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jun 2012

Entity number: 4254583

Address: 220 ROOSEVELT DR, FISHKILL, NY, United States, 12524

Registration date: 06 Jun 2012

Entity number: 4254779

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 06 Jun 2012

Entity number: 4254720

Address: 108 COLLEGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jun 2012

Entity number: 4254681

Address: 41 POND GUT RD., PLEASEANT VALLEY, NY, United States, 12569

Registration date: 06 Jun 2012

Entity number: 4254664

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 06 Jun 2012

Entity number: 4255069

Address: 59 RHONE RIDGE DRIVE, PAWLING, NY, United States, 12564

Registration date: 06 Jun 2012

Entity number: 4254546

Address: 3508 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 06 Jun 2012

Entity number: 4254242

Address: 40 GARDEN STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2012 - 31 Aug 2016

Entity number: 4254252

Address: 11 QUAKER HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Jun 2012 - 06 Feb 2014

Entity number: 4253999

Address: P.O. BOX 549, BEACON, NY, United States, 12508

Registration date: 05 Jun 2012

Entity number: 4254268

Address: ATTN: DAVID D. JENSEN, 33 henry street, BEACON, NY, United States, 12508

Registration date: 05 Jun 2012

Entity number: 4254307

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 05 Jun 2012

Entity number: 4253773

Address: 118 SOUTH CHERRY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2012 - 04 Jan 2016

Entity number: 4253659

Address: C/O WHITEMAN OSTERMAN & HANNA, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 04 Jun 2012

Entity number: 4253355

Address: 45 OSBOURNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 04 Jun 2012

Entity number: 4253651

Address: 39 CLAUDIA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2012

Entity number: 4253270

Address: 2510 ROUTE 44 SUITE 8, FALL POINT, NY, United States, 12578

Registration date: 04 Jun 2012

Entity number: 4253437

Address: 51 EAST HOOK CROSS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jun 2012

Entity number: 4253267

Address: 223 STISSING MOUNTAIN RD, PINE PLAINS, NY, United States, 12567

Registration date: 04 Jun 2012