Business directory in New York Dutchess - Page 593

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: 4181804

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

Registration date: 29 Dec 2011

Entity number: 4181535

Address: 5282 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 28 Dec 2011

Entity number: 4181746

Address: 1906 Route 52 SuiteG, Hopewell Junction, NY, United States, 12533

Registration date: 28 Dec 2011

Entity number: 4181118

Address: PO BOX 258, MILLBROOK, NY, United States, 12545

Registration date: 27 Dec 2011 - 07 Dec 2018

Entity number: 4180885

Address: 85 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Dec 2011

Entity number: 4181070

Address: 24 KELSEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2011

Entity number: 4181105

Address: 3 RIDGEVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12590

Registration date: 27 Dec 2011

Entity number: 4180284

Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 23 Dec 2011 - 16 Nov 2015

Entity number: 4180351

Address: 3202 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Dec 2011 - 24 Jun 2019

Entity number: 4180658

Address: 9 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2011 - 31 Aug 2016

Entity number: 4180369

Address: 30 HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Dec 2011

Entity number: 4180210

Address: 216 FOUR CORNERS ROAD, ANCRAMDALE, NY, United States, 12503

Registration date: 23 Dec 2011

Entity number: 4180234

Address: 834 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 23 Dec 2011

Entity number: 4180499

Address: 10 LATIKA COURT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Dec 2011

Entity number: 4179945

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

Registration date: 22 Dec 2011 - 25 Mar 2014

Entity number: 4179882

Address: ONE HILLTOP ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 2011

Entity number: 4179845

Address: 7 IVY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 2011

Entity number: 4179850

Address: 10 DOUGLAS DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 2011

Entity number: 4179556

Address: 518 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Dec 2011 - 31 Aug 2016

Entity number: 4179524

Address: 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Dec 2011

Entity number: 4179483

Address: 12 LENART PL, HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Dec 2011

Entity number: 4179112

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

Registration date: 21 Dec 2011

Entity number: 4179312

Address: 204 JEFFERSON BOULEVARD, FISHKILL, NY, United States, 12524

Registration date: 21 Dec 2011

Entity number: 4179536

Address: 1207 ROUTE 9 STE 10, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Dec 2011

Entity number: 4179133

Address: 401 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2011

Entity number: 4178936

Address: 63 MILLER HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Dec 2011

Entity number: 4178671

Address: 1475 ROUTE 9D # A7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Dec 2011

Entity number: 4178573

Address: 266 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12533

Registration date: 20 Dec 2011

Entity number: 4178786

Address: 4403 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 20 Dec 2011

Entity number: 4178602

Address: 22 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Dec 2011

Entity number: 4178808

Address: 136 BEACH ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 20 Dec 2011

Entity number: 4178174

Address: 25 HALCYON ROAD, MILLBROOK, NY, United States, 12545

Registration date: 19 Dec 2011 - 28 Jan 2022

Entity number: 4178226

Address: 316 W ANN STREET, MILFORD, PA, United States, 18337

Registration date: 19 Dec 2011

Entity number: 4178241

Address: 1983 ROUTE 52, SUITE 1A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Dec 2011

Entity number: 4177435

Address: 74 ROCANN DR, RHINEBECK, NY, United States, 12572

Registration date: 16 Dec 2011 - 08 Dec 2020

Entity number: 4177744

Address: 779 HUNTINGTON DR., FISHKILL, NY, United States, 12524

Registration date: 16 Dec 2011

Entity number: 4177610

Address: 50 FIELD OF DREAMS WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Dec 2011

Entity number: 4177989

Address: 1222 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 16 Dec 2011

Entity number: 4177353

Address: 27 WILSON BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Dec 2011 - 08 Jun 2016

Entity number: 4176912

Address: 17 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Dec 2011

Entity number: 4177186

Address: 42A COLLEGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Dec 2011

Entity number: 4177119

Address: 35 WESTVIEW LANE, RED HOOK, NY, United States, 12571

Registration date: 15 Dec 2011

Entity number: 4176530

Address: 120 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2011

Entity number: 4176724

Address: 2265 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2011

Entity number: 4176405

Address: 12 LEXINGTON AVENUE, #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2011

Entity number: 4176590

Address: 58 CHRISTINE COURT, STORMVILLE, NY, United States, 12582

Registration date: 14 Dec 2011

Entity number: 4176522

Address: 13 ELM ST., RED HOOK, NY, United States, 12571

Registration date: 14 Dec 2011

Entity number: 4176290

Address: 75 SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 14 Dec 2011

Entity number: 4176752

Address: 1178 HALBERSTADT ROAD, SAINT GERMAIN, WI, United States, 54558

Registration date: 14 Dec 2011

Entity number: 4176490

Address: 30 TOMS WAY, STAATSBURG, NY, United States, 12580

Registration date: 14 Dec 2011