Business directory in New York Dutchess - Page 595

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 68178 companies

Entity number: 4169306

Address: 13 SOMERS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 23 Nov 2011

Entity number: 4169097

Address: 7 EAST SAWMILL RUN, POUGHQUAG, NY, United States, 12570

Registration date: 23 Nov 2011

Entity number: 4169325

Address: 982 MAIN STREET, SUITE 4-302, FISHKILL, NY, United States, 12524

Registration date: 23 Nov 2011

Entity number: 4169216

Address: 76 UNION ST, BEACON, NY, United States, 12508

Registration date: 23 Nov 2011

Entity number: 4169071

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

Registration date: 23 Nov 2011

Entity number: 4168416

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

Registration date: 22 Nov 2011

Entity number: 4168503

Address: 296 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 22 Nov 2011

Entity number: 4168529

Address: 2863 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Nov 2011

Entity number: 4168627

Address: SEVEN BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 22 Nov 2011

Entity number: 4168583

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Nov 2011

Entity number: 4168742

Address: 2668 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 2011

Entity number: 4168214

Address: 1891 route 83, Pine plains, NY, United States, 12567

Registration date: 21 Nov 2011 - 19 Oct 2022

Entity number: 4167778

Address: P.O. BOX 398, RED HOOK, NY, United States, 12571

Registration date: 21 Nov 2011

Entity number: 4167808

Address: 1a heritage village, SOUTHBURY, CT, United States, 06488

Registration date: 21 Nov 2011

Entity number: 4167779

Address: 5021 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 21 Nov 2011

Entity number: 4167634

Address: 85 MEY CRESCENT ROAD, STORMVILLE, NY, United States, 12582

Registration date: 18 Nov 2011 - 22 Jan 2013

Entity number: 4167671

Address: 206 SARATOGA LN., FISHKILL, NY, United States, 12524

Registration date: 18 Nov 2011 - 27 May 2014

Entity number: 4167419

Address: 28 travis road, HYDE PARK, NY, United States, 12538

Registration date: 18 Nov 2011

Entity number: 4167428

Address: 2184 BULLSHEAD RD., STANFORDVILLE, NY, United States, 12581

Registration date: 18 Nov 2011

Entity number: 4167215

Address: 105 NORTH CLOVE ROAD, VERBANK, NY, United States, 12585

Registration date: 18 Nov 2011

Entity number: 4167272

Address: 3 LAFAYE HE PLACE, POUGKKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2011

Entity number: 4167550

Address: 399 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 2011

Entity number: 4167392

Address: 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 2011

Entity number: 4167727

Address: 14 ANGELA COURT, BEACON, NY, United States, 12508

Registration date: 18 Nov 2011

Entity number: 4167539

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

Registration date: 18 Nov 2011 - 18 Sep 2024

Entity number: 4167308

Address: 258 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

Registration date: 18 Nov 2011

Entity number: 4166688

Address: 6369 MILL ST., PO BOX 151, RHINEBECK, NY, United States, 12572

Registration date: 17 Nov 2011

Entity number: 4166960

Address: PO BOX 1436, MILLBROOK, NY, United States, 12545

Registration date: 17 Nov 2011

Entity number: 4166616

Address: 21 CARRIAGE HILL LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2011

Entity number: 4165987

Address: 652 HUDSON ST #3E, NEW YORK, NY, United States, 10014

Registration date: 16 Nov 2011

Entity number: 4166473

Address: 17 EAST HOOK CROSS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Nov 2011

Entity number: 4166365

Address: 417 BAKER ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 2011

Entity number: 4165493

Address: MR. BERNARD HERSHEWSKY, 11521 S.W. 98 STREET, MIAMI, FL, United States, 33176

Registration date: 15 Nov 2011 - 31 Aug 2016

Entity number: 4165937

Address: 71 LEWIS RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Nov 2011 - 31 Aug 2016

Entity number: 4165838

Address: 204 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2011

Entity number: 4165355

Address: 262 DUG HILL ROAD, HURLEY, NY, United States, 12443

Registration date: 15 Nov 2011

Entity number: 4165063

Address: 11 VAN KLEECK AVE., BEACON, NY, United States, 12508

Registration date: 14 Nov 2011 - 31 Aug 2016

Entity number: 4165219

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Nov 2011

Entity number: 4165069

Address: 353 OLD POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 14 Nov 2011

Entity number: 4165106

Address: 30 ANDERSON ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 14 Nov 2011

Entity number: 4164950

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 14 Nov 2011

Entity number: 4164965

Address: 176 LEDGE RD., KINGSTON, NY, United States, 12401

Registration date: 14 Nov 2011

Entity number: 4165066

Address: 353 OLD POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 14 Nov 2011

Entity number: 4164756

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 14 Nov 2011

Entity number: 4164361

Address: 106 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2011 - 31 Aug 2016

Entity number: 4164389

Address: 33 CARMINE STREET, NEW YORK, NY, United States, 10014

Registration date: 10 Nov 2011 - 21 Dec 2020

Entity number: 4164476

Address: 44 WINDMILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2011 - 31 Aug 2016

Entity number: 4164574

Address: 88 PUTNAM ROAD, CORTLANDT MANOR, NY, United States, 10567

Registration date: 10 Nov 2011

Entity number: 4164471

Address: 501 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Nov 2011

Entity number: 4164586

Address: 2859 STATE ROUTE 55, SUITE 7A, POUGHQUAG, NY, United States, 12570

Registration date: 10 Nov 2011