Business directory in New York Dutchess - Page 590

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: 4196221

Address: 3121 ROUTE 22, APT. 4, DOVER PLAINS, NY, United States, 12522

Registration date: 31 Jan 2012

Entity number: 4196351

Address: 2406 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2012

Entity number: 4195781

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Jan 2012

Entity number: 4195421

Address: 323 HIBERNIA RD,, SALT POINT, NY, United States, 12578

Registration date: 30 Jan 2012

Entity number: 4195576

Address: 12 AMANDAS WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Jan 2012

Entity number: 4195377

Address: 29 HILLSIDE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jan 2012

Entity number: 4195190

Address: 201 MASTEN RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Jan 2012

Entity number: 4195561

Address: P.O. BOX 399, 11 CHARLES STREET, RHINECLIFF, NY, United States, 12574

Registration date: 30 Jan 2012

Entity number: 4195566

Address: 50 LEO LANE, POUGHQUAG, NY, United States, 12570

Registration date: 30 Jan 2012

Entity number: 4194675

Address: 308 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jan 2012 - 13 Aug 2018

Entity number: 4194679

Address: 1545 ROUTE 52 #4, FISHKILL, NY, United States, 11524

Registration date: 27 Jan 2012 - 31 Aug 2016

Entity number: 4194960

Address: 22 TROUTBECK CRESCENT, AMENIA, NY, United States, 12501

Registration date: 27 Jan 2012

Entity number: 4195055

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

Registration date: 27 Jan 2012

Entity number: 4194912

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

Registration date: 27 Jan 2012

Entity number: 4194532

Address: 15 KIRBY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 27 Jan 2012

Entity number: 4194756

Address: 39 SOUTH CROSS RD, LAGRANGE, NY, United States, 12540

Registration date: 27 Jan 2012

Entity number: 4194678

Address: P.O. BOX 59, VERBANK, NY, United States, 12585

Registration date: 27 Jan 2012

Entity number: 4194432

Address: 1126 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jan 2012

Entity number: 4195068

Address: 11 BOXWOOD CLOSE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jan 2012

Entity number: 4194315

Address: 22 KIMLIN COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2012 - 11 Apr 2024

Entity number: 4194354

Address: 1200 BANNOCK ST., DENVER, CO, United States, 80204

Registration date: 26 Jan 2012

Entity number: 4193878

Address: 49 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2012

Entity number: 4194332

Address: 304 PINE RIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2012

Entity number: 4193764

Address: 729 Cold Spring Road, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Jan 2012

Entity number: 4193839

Address: 33 PINE VIEW ROAD, BEACON, NY, United States, 12508

Registration date: 26 Jan 2012

Entity number: 4193968

Address: 95 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2012

Entity number: 4193703

Address: 57 BARTON ST, PO BOX 1007, MILLERTON, NY, United States, 12546

Registration date: 26 Jan 2012

Entity number: 4192957

Address: 63 WASHINGTON STREET, P.0. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Jan 2012 - 27 Mar 2020

Entity number: 4193088

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11226

Registration date: 25 Jan 2012 - 21 Feb 2014

Entity number: 4193567

Address: 21 S. GRAND STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2012 - 11 Jul 2016

Entity number: 4192962

Address: 50121 ANNIE AVENUE, PLEASANT, NY, United States, 12569

Registration date: 25 Jan 2012

Entity number: 4193125

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 2012

Entity number: 4193366

Address: 854 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jan 2012

Entity number: 4192988

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

Registration date: 25 Jan 2012

Entity number: 4193410

Address: 40 DU BOIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 2012

Entity number: 4192968

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

Registration date: 25 Jan 2012

Entity number: 4192484

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

Registration date: 24 Jan 2012 - 31 Aug 2016

Entity number: 4192595

Address: 25 KIM LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jan 2012 - 31 Aug 2016

Entity number: 4192858

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

Registration date: 24 Jan 2012 - 28 May 2014

Entity number: 4192908

Address: 3 SOUTH ST. SUITE 1, BEACON, NY, United States, 12508

Registration date: 24 Jan 2012 - 09 Oct 2019

Entity number: 4192624

Address: 25 Husky Hill Road, Poughkeepsie, NY, United States, 12601

Registration date: 24 Jan 2012

Entity number: 4192546

Address: 29 C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 24 Jan 2012

Entity number: 4192310

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

Registration date: 24 Jan 2012

Entity number: 4192515

Address: 158 RT 22 STORE B2, PAWLING, NY, United States, 12564

Registration date: 24 Jan 2012

Entity number: 4192384

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

Registration date: 24 Jan 2012

Entity number: 4192549

Address: 520 white plains road, ste. 450, TARRYTOWN, NY, United States, 10591

Registration date: 24 Jan 2012

Entity number: 4192259

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

Registration date: 24 Jan 2012

Entity number: 4192285

Address: 3 SOUTH ST. SUITE 1, BEACON, NY, United States, 12508

Registration date: 24 Jan 2012

Entity number: 4192108

Address: 274 CREAM ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2012

Entity number: 4192008

Address: 4 TOPPENFJELL LN, OXFORD, CT, United States, 06478

Registration date: 23 Jan 2012