Business directory in New York Dutchess - Page 585

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: 4224001

Address: 76 HOEFER RD, RED HOOK, NY, United States, 12571

Registration date: 29 Mar 2012

Entity number: 4223681

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2012

Entity number: 4223365

Address: 2145 ROUTE 52, APT. D, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2012 - 22 Dec 2014

Entity number: 4223102

Address: 9 BUSHWICK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2012

Entity number: 4222970

Address: 2863 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Mar 2012

Entity number: 4223360

Address: 61 KING GEORGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2012

Entity number: 4223182

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2012

Entity number: 4223174

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2012

Entity number: 4223548

Address: 4 CREAM STREET, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2012

Entity number: 4223191

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

Registration date: 28 Mar 2012

Entity number: 4223355

Address: 2131 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Registration date: 28 Mar 2012

Entity number: 4223279

Address: 5091 ROUTE 9G, STE. D, TIVOLI, NY, United States, 12583

Registration date: 28 Mar 2012

Entity number: 4223075

Address: 3 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2012

Entity number: 4223479

Address: 2646 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2012

Entity number: 4222463

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

Registration date: 27 Mar 2012 - 13 Sep 2012

Entity number: 4222654

Address: 86 S. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2012

Entity number: 4222891

Address: PO BOX 144, HOLMES, NY, United States, 12531

Registration date: 27 Mar 2012

Entity number: 4222388

Address: 23 REGENT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 2012

Entity number: 4222900

Address: 12 CREEK BEND ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2012

Entity number: 4222704

Address: 54 SOUTH CENTRER ST, MILLERTON, NY, United States, 12546

Registration date: 27 Mar 2012

Entity number: 4221738

Address: KEITH C. ANDERSON, PO BOX 5, TIVOLI, NY, United States, 12583

Registration date: 26 Mar 2012 - 21 Aug 2020

Entity number: 4222154

Address: PO BOX 4962, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Mar 2012 - 31 Aug 2016

Entity number: 4222205

Address: 16 W MAIN ST, BEACON, NY, United States, 12508

Registration date: 26 Mar 2012

Entity number: 4221855

Address: 10 WAGON TRAIL RD., STORMVILLE, NY, United States, 12582

Registration date: 26 Mar 2012

Entity number: 4221931

Address: 116 FENTON WAY, HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Mar 2012

Entity number: 4221809

Address: 108 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221875

Address: 20 NORTH BRETT STREET, BEACON, NY, United States, 12508

Registration date: 26 Mar 2012

Entity number: 4221859

Address: 196 DAHLIA ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 26 Mar 2012

Entity number: 4221600

Address: 22 SOUTH STREET P.O. BOX 515, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221625

Address: 22 SOUTH STREET P.O. BOX 515, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221878

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

Registration date: 26 Mar 2012

Entity number: 4221624

Address: 22 SOUTH STREET, PO BOX 515, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221468

Address: 26 W. MERRITT BLVD, INSIDE WAL-MART SUPER CENTER, FISHKILL, NY, United States, 12524

Registration date: 23 Mar 2012 - 29 Jun 2021

Entity number: 4221116

Address: 4 BRIARCLIFF AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2012

Entity number: 4221090

Address: 113 RESERVOIR ROAD, STAATSBURG, NY, United States, 12580

Registration date: 23 Mar 2012

Entity number: 4221288

Address: PO BOX 1488, MILLBROOK, NY, United States, 12545

Registration date: 23 Mar 2012

Entity number: 4220445

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

Registration date: 22 Mar 2012 - 13 Aug 2014

Entity number: 4220497

Address: PO BOX 712, 42 MIDFIELD LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 22 Mar 2012

Entity number: 4220302

Address: 4371 ALBANY POST ROAD SUITE A, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 2012

Entity number: 4220565

Address: 5 LISA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2012

Entity number: 4219675

Address: 86 RIDGELINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 2012 - 14 Aug 2020

Entity number: 4219886

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

Registration date: 21 Mar 2012

Entity number: 4219861

Address: 225 South Plank Road, SUITE 1105, Newburgh, NY, United States, 12550

Registration date: 21 Mar 2012

Entity number: 4219047

Address: P.O. BOX 759, POUGHQUAG, NY, United States, 12570

Registration date: 20 Mar 2012

Entity number: 4219375

Address: 503 HICKS HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 20 Mar 2012

Entity number: 4219168

Address: P.O. BOX 229, BEACON, NY, United States, 12508

Registration date: 20 Mar 2012

Entity number: 4218231

Address: 12 HARVEY STREET, HYDE PARK, NY, United States, 12538

Registration date: 19 Mar 2012 - 31 Aug 2016

Entity number: 4218461

Address: 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2012

Entity number: 4218376

Address: 6063 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Mar 2012

Entity number: 4218475

Address: 2 RAYMOND AVENUE SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2012