Business directory in New York Dutchess - Page 579

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: 4252268

Address: GELLERT & KLEIN, P.C., 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2012 - 31 Aug 2016

Entity number: 4252362

Address: 6127 WOODBINE ST, RIDGEWOOD, NY, United States, 11385

Registration date: 31 May 2012

Entity number: 4252563

Address: 6 PICARDY COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 May 2012

Entity number: 4252618

Address: P.O. BOX 589, RHINEBECK, NY, United States, 12572

Registration date: 31 May 2012

Entity number: 4252034

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 31 May 2012

Entity number: 4252337

Address: 1 KARI BLVD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2012

Entity number: 4252635

Address: 7 NORTH GATE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 May 2012

Entity number: 4252039

Address: 10 DU BOIS AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2012

Entity number: 4252527

Address: 28 PARK HILL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2012

Entity number: 4251682

Address: 30 MAPLE STREET, BEACON, NY, United States, 12508

Registration date: 30 May 2012 - 31 Aug 2016

Entity number: 4251973

Address: 3049 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 30 May 2012 - 07 Apr 2021

Entity number: 4251730

Address: 5 NORTH DINGLE RD., PAWLING, NY, United States, 12564

Registration date: 30 May 2012

Entity number: 4251982

Address: 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 May 2012

Entity number: 4251532

Address: 226 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 30 May 2012

Entity number: 4251737

Address: 537 WEST MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 2012

Entity number: 4251266

Address: 17 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 29 May 2012 - 02 Oct 2013

Entity number: 4251347

Address: 7 MONTFORT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 May 2012 - 31 Aug 2016

Entity number: 4251180

Address: 10 RELYEA TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 May 2012

Entity number: 4250881

Address: 168 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 2012

Entity number: 4250896

Address: 423 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 May 2012

Entity number: 4250844

Address: 423 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 May 2012

Entity number: 4250793

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

Registration date: 25 May 2012 - 31 Aug 2016

Entity number: 4250408

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

Registration date: 25 May 2012

Entity number: 4250497

Address: 33 VALKILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2012

Entity number: 4250473

Address: 10 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 25 May 2012

Entity number: 4250761

Address: 3 STARR RIDGE ROAD, STE 200, BREWSTER, NY, United States, 10509

Registration date: 25 May 2012

Entity number: 4250610

Address: 19 TAMARACK DRIVE, CORTLANDT MANOR, NY, United States, 10567

Registration date: 25 May 2012

Entity number: 4249976

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 May 2012 - 29 May 2014

Entity number: 4250121

Address: 223 LEEDSVILLE ROAD, AMENIA, NY, United States, 12501

Registration date: 24 May 2012 - 29 Apr 2015

Entity number: 4249925

Address: 122 E 42ND STREET,, SUITE 2500, NEW YORK, NY, United States, 10165

Registration date: 24 May 2012

Entity number: 4249953

Address: 904 ROUTE 82, SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 May 2012

Entity number: 4249745

Address: 3 STARR RIDGE RD, STE 200, BREWSTER, NY, United States, 10509

Registration date: 24 May 2012

Entity number: 4250016

Address: 7259 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 24 May 2012

Entity number: 4249066

Address: 2537 ROUTE 52, SUITE 16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2012 - 10 Feb 2015

Entity number: 4249423

Address: 42 JACKSON ST., FISHKILL, NY, United States, 12524

Registration date: 23 May 2012 - 25 Jul 2018

Entity number: 4249606

Address: PO BOX 262, 211 ALLEN ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 May 2012

Entity number: 4249525

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2012

Entity number: 4249317

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2012

Entity number: 4249207

Address: 1004 MAIN ST 3A, FISKILL, NY, United States, 12524

Registration date: 23 May 2012

Entity number: 4249263

Address: 11032 COTTONTAIL LANE, PARKER, CO, United States, 80138

Registration date: 23 May 2012

Entity number: 4248505

Address: 827 ROUTE 82, SUITE 181, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2012 - 31 Aug 2016

Entity number: 4248523

Address: 827 ROUTE 82,, SUITE 181, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2012 - 27 Oct 2015

Entity number: 4248809

Address: 39 WODENETHE DRIVE, BEACON, NY, United States, 12508

Registration date: 22 May 2012

Entity number: 4248468

Address: 1020 WOLCOTT AVENUE, STE 7, BEACON, NY, United States, 12508

Registration date: 22 May 2012

Entity number: 4248869

Address: PO BOX 100, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 May 2012

Entity number: 4248963

Address: 146 Freedom Road, Pleasant Valley, NY, United States, 12569

Registration date: 22 May 2012

Entity number: 4248174

Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2012 - 31 Aug 2016

Entity number: 4248006

Address: 27 LOWER SALEM ROAD, SOUTH SALEM, NY, United States, 10590

Registration date: 21 May 2012

Entity number: 4247884

Address: C/O THOMAS P. CUMMINGS, 148 HOLLOW ROAD, STAATSBURGH, NY, United States, 12580

Registration date: 21 May 2012

Entity number: 4248397

Address: 710 PINE GROVE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2012