Business directory in New York Dutchess - Page 591

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: 4191830

Address: 36 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2012

Entity number: 4191714

Address: 130 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2012

Entity number: 4191713

Address: 14 COON DEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jan 2012

Entity number: 4190981

Address: 367 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 2012 - 31 Aug 2016

Entity number: 4191288

Address: 118 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 20 Jan 2012 - 16 Mar 2016

Entity number: 4191494

Address: 595 RTE 308, RHINEBECK, NY, United States, 12572

Registration date: 20 Jan 2012 - 27 Mar 2015

Entity number: 4191565

Address: 48 WOODLAWN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 2012 - 13 Jun 2016

Entity number: 4191567

Address: 173 WEST 78TH STREET, APT. 8B, NEW YORK, NY, United States, 10024

Registration date: 20 Jan 2012 - 07 Apr 2015

Entity number: 4191514

Address: P.O. BOX 1278, MILLBROOK, NY, United States, 12545

Registration date: 20 Jan 2012

Entity number: 4191295

Address: 1298 WALNUT TERRACE, BOCA RATON, FL, United States, 33486

Registration date: 20 Jan 2012

Entity number: 4190995

Address: 163 PHALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Jan 2012

Entity number: 4190482

Address: 6 DEPOT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Jan 2012 - 31 Aug 2016

Entity number: 4190530

Address: 320 DIDDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 2012 - 31 Dec 2013

Entity number: 4190545

Address: 66 MANOR ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Jan 2012 - 22 Feb 2022

Entity number: 4190720

Address: 119 COOPERTOWN ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 19 Jan 2012 - 31 Aug 2016

Entity number: 4190758

Address: 205 OVERHILL RD, BOX 503, STORMVILLE, NY, United States, 12582

Registration date: 19 Jan 2012 - 21 Feb 2014

Entity number: 4190410

Address: 315 W. 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 19 Jan 2012

Entity number: 4190786

Address: P.O. BOX 70, DOVER PLAINS, NY, United States, 12522

Registration date: 19 Jan 2012

Entity number: 4190441

Address: 275 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Jan 2012

Entity number: 4190435

Address: 32 KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 2012

Entity number: 4190866

Address: 21 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 2012

Entity number: 4189717

Address: 139 HOLLYBERRY DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jan 2012 - 31 Aug 2016

Entity number: 4190278

Address: 214 Dubois Road, New Paltz, NY, United States, 12561

Registration date: 18 Jan 2012

Entity number: 4189676

Address: 9 PEPPER HILL ROAD, HOLMES, NY, United States, 12531

Registration date: 18 Jan 2012

Entity number: 4189873

Address: C/O AIBARA & REED PLLC, 500 FIFTH AVENUE SUITE 1400, NEW YORK, NY, United States, 10110

Registration date: 18 Jan 2012

Entity number: 4189637

Address: 103 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 18 Jan 2012

Entity number: 4189709

Address: 53 VICTOR DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jan 2012

Entity number: 4190254

Address: 119 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jan 2012

Entity number: 4190054

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

Registration date: 18 Jan 2012

Entity number: 4189990

Address: 120 HUDSON AVENUE APT 9B5, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 2012

Entity number: 4189489

Address: 250 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 17 Jan 2012 - 02 May 2023

Entity number: 4189386

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

Registration date: 17 Jan 2012

Entity number: 4189433

Address: 500 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, United States, 10110

Registration date: 17 Jan 2012

Entity number: 4189265

Address: 7270 SOUTH BROADWAY, STORE 8, RED HOOK, NY, United States, 12571

Registration date: 17 Jan 2012

Entity number: 4188949

Address: 83 MANSION ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 2012

Entity number: 4188446

Address: 1989 ROUTE 52, SUITE 4, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 2012 - 31 Aug 2016

Entity number: 4188682

Address: 55 VIOLA COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Jan 2012

Entity number: 4188304

Address: 48 W. OHAYO MOUNTAIN ROAD, BEARSVILLE, NY, United States, 12409

Registration date: 13 Jan 2012

Entity number: 4188544

Address: 272 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Jan 2012

Entity number: 4187908

Address: 3001 PALM HARBOR BLVD, SUITE A, PALM HARBOR, FL, United States, 34683

Registration date: 12 Jan 2012 - 17 May 2021

Entity number: 4187623

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jan 2012

Entity number: 4188207

Address: PO Box 309, Stormville, NY, United States, 12582

Registration date: 12 Jan 2012

Entity number: 4187919

Address: 52 STONYKILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Jan 2012

Entity number: 4187959

Address: P.O. BOX 721, RHINEBECK, NY, United States, 12572

Registration date: 12 Jan 2012

Entity number: 4187855

Address: 302 OLD ROUTE 22, WASSAIC, NY, United States, 12592

Registration date: 12 Jan 2012

Entity number: 4187194

Address: 26 PLEASANT LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jan 2012 - 31 Aug 2016

Entity number: 4187422

Address: 75 TRAVER HOLLOW ROAD, BOICEVILLE, NY, United States, 12412

Registration date: 11 Jan 2012

Entity number: 4187070

Address: 16 RHINECLIFF RD, RHINEBECK, NY, United States, 12572

Registration date: 11 Jan 2012

Entity number: 4187286

Address: 262 MAIN ST, #12, BEACON, NY, United States, 12508

Registration date: 11 Jan 2012

Entity number: 4187522

Address: 4069 RTE. 52, SUITE 2, HOLMES, NY, United States, 12531

Registration date: 11 Jan 2012