Business directory in New York Dutchess - Page 592

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: 4186400

Address: 2 SEDGEWICK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 2012 - 03 Apr 2024

Entity number: 4186974

Address: 10 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 10 Jan 2012 - 31 Aug 2016

Entity number: 4186480

Address: 955 Route 376 Suite 2, Wappingers Fall, NY, United States, 12590

Registration date: 10 Jan 2012

Entity number: 4186448

Address: 19 CROSS ROAD, HOLMES, NY, United States, 12531

Registration date: 10 Jan 2012

Entity number: 4186435

Address: 46 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jan 2012

Entity number: 4186936

Address: 240 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 2012

Entity number: 4185736

Registration date: 09 Jan 2012 - 31 Aug 2016

Entity number: 4185891

Address: P.O. BOX 2026, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 2012 - 31 Aug 2016

Entity number: 4185929

Address: 15 BRAY FARM LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jan 2012 - 13 Feb 2017

Entity number: 4186110

Address: 8 BRANCH STREET, BEACON, NY, United States, 12508

Registration date: 09 Jan 2012 - 28 Feb 2020

Entity number: 4185897

Address: 1910 SOUTH ROAD, SUITE C, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 2012

Entity number: 4185650

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

Registration date: 09 Jan 2012

Entity number: 4185639

Address: 31 CROSBY COURT, FISHKILL, NY, United States, 12524

Registration date: 09 Jan 2012

Entity number: 4186089

Address: 47 MARIAN AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 2012

Entity number: 4185113

Address: 695 DUTCHESS TPKE, SUITE 203, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 2012 - 05 Jan 2016

Entity number: 4185173

Address: 15 SEYMOUR LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jan 2012 - 28 Oct 2019

Entity number: 4185391

Address: 202 DEVON FARMS RODAD, STORMVILLE, NY, United States, 12582

Registration date: 06 Jan 2012

Entity number: 4185505

Address: 980 BROADWAY SUITE 235, THORNWOOD, NY, United States, 10594

Registration date: 06 Jan 2012

Entity number: 4185573

Address: 18 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jan 2012

Entity number: 4185141

Address: 58 FIRETHORN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jan 2012

Entity number: 4185452

Address: 12 VAN WYCK COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jan 2012

Entity number: 4185211

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

Registration date: 06 Jan 2012

Entity number: 4185578

Address: POST OFFICE BOX 24, BILLINGS, NY, United States, 12510

Registration date: 06 Jan 2012 - 26 Jul 2024

Entity number: 4185297

Address: 187 E. MARKET STREET, SUITE 103, RHINEBECK, NY, United States, 12572

Registration date: 06 Jan 2012

Entity number: 4184592

Address: 60 BUSHWICK RD., LAGRANGE, NY, United States, 12603

Registration date: 05 Jan 2012

Entity number: 4184606

Address: 703 N QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 05 Jan 2012

Entity number: 4184718

Address: 14 FAIRFIELD DRIVE, BROOKFIELD, CT, United States, 06804

Registration date: 05 Jan 2012

Entity number: 4184214

Address: 15 OLD FARM ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Jan 2012

Entity number: 4183544

Address: 33 SADDLE ROCK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2012 - 31 Aug 2016

Entity number: 4183670

Address: 788 MORRIS TURNPIKE, SHORT HILLS, NJ, United States, 07078

Registration date: 04 Jan 2012 - 23 Jan 2018

Entity number: 4183731

Address: 3 SKYLINE DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jan 2012 - 13 Apr 2012

Entity number: 4183774

Address: 616 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2012 - 22 Jan 2013

Entity number: 4183863

Address: 39 BROWN RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2012 - 19 Jun 2019

Entity number: 4183979

Address: 3319 ROUTE 343,, P.O. BOX 36, AMENIA, NY, United States, 12501

Registration date: 04 Jan 2012 - 23 Jul 2018

Entity number: 4184129

Address: 44 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2012

Entity number: 4184194

Address: 260 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 2012

Entity number: 4183626

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

Registration date: 04 Jan 2012

Entity number: 4183575

Address: 1 BRIDLEWOOD LANE, VERNON, CT, United States, 06066

Registration date: 04 Jan 2012

Entity number: 4183191

Address: 5112 PRINCESS CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2012 - 31 Aug 2016

Entity number: 4183083

Address: PO BOX 5160, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Jan 2012

Entity number: 4183216

Address: 52 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 2012

Entity number: 4183342

Address: 274 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 2012

Entity number: 4182528

Address: 10 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 2011

Entity number: 4182291

Address: 354 SUNSET HILL EAST, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 2011

Entity number: 4182288

Address: 354 SUNSET HILL EAST, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 2011

Entity number: 4181810

Address: 235 RESSIQUE RD, STORMVILLE, NY, United States, 12582

Registration date: 29 Dec 2011

Entity number: 4181831

Address: 84 KINGS WAY, PAWLING, NY, United States, 12564

Registration date: 29 Dec 2011

Entity number: 4181915

Address: 305 MADISON AVE, 46TH FL, NEW YORK, NY, United States, 10165

Registration date: 29 Dec 2011

Entity number: 4182164

Address: 137 KREISCHER ST, STATEN ISLAND, NY, United States, 10309

Registration date: 29 Dec 2011

Entity number: 4181914

Address: 246 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Dec 2011