Business directory in New York Dutchess - Page 596

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: 4163638

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 Nov 2011 - 01 Nov 2013

Entity number: 4163799

Address: 57 CHANNINGVILLE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 2011 - 29 Apr 2014

Entity number: 4164035

Address: 16 linden avenue, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Nov 2011

Entity number: 4163958

Address: 350 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 2011

Entity number: 4163542

Address: 1136 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 09 Nov 2011

Entity number: 4163089

Address: 32 ALDEN PLACE APARTMENT 13, MILLBROOK, NY, United States, 12545

Registration date: 08 Nov 2011 - 14 Jan 2013

Entity number: 4163120

Address: 5 OLD FARM ROAD, SUITE D, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 2011

Entity number: 4163304

Address: 768 RTE. 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Nov 2011

Entity number: 4163099

Address: 50 FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Nov 2011

Entity number: 4163224

Address: 28 SHAGBARK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Nov 2011

Entity number: 4162622

Address: 67 PARK PLACE EAST, 4TH FLOOR, MORRISTOWN, NJ, United States, 07960

Registration date: 07 Nov 2011 - 05 Oct 2017

Entity number: 4162749

Address: 77B JACKMAN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2011 - 26 Oct 2016

Entity number: 4162590

Address: 824 EAST MAIN STREET, PO BOX 759, EPHRATA, PA, United States, 17522

Registration date: 07 Nov 2011

Entity number: 4162517

Address: 28 MELIO BETTINA PLACE, BEACON, NY, United States, 12508

Registration date: 07 Nov 2011

Entity number: 4162403

Address: 69 MAPLE HILL DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 07 Nov 2011

Entity number: 4162419

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 07 Nov 2011

Entity number: 4162647

Address: 2 EASTMAN TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2011

Entity number: 4162093

Address: 70 MITCHELL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2011

Entity number: 4162073

Address: 70 MITCHELL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2011

Entity number: 4162113

Address: PO BOX 1437, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Nov 2011

Entity number: 4161417

Address: 20 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Nov 2011 - 19 Jun 2013

Entity number: 4161395

Address: 4 PAM LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2011

Entity number: 4161354

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 03 Nov 2011

Entity number: 4161612

Address: 235 MAIN STREET, STE. 300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2011

Entity number: 4161418

Address: 19-21 W. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 03 Nov 2011

Entity number: 4161688

Address: 33 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Nov 2011

Entity number: 4161317

Address: 402 W. 145TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10031

Registration date: 03 Nov 2011

Entity number: 4161391

Address: 19-21 W. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 03 Nov 2011

Entity number: 4160945

Address: 48 PANORAMA DRIVE, TIVOLI, NY, United States, 12583

Registration date: 02 Nov 2011 - 01 Mar 2023

Entity number: 4160759

Address: 554 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 02 Nov 2011

Entity number: 4161137

Address: 20 WEST 22ND STREET SUITE 1005, NEW YORK, NY, United States, 10010

Registration date: 02 Nov 2011

Entity number: 4160986

Address: 1906 HAYSELTON DRIVE, JEFFERSON CITY, MO, United States, 65109

Registration date: 02 Nov 2011

Entity number: 4160780

Address: 7509 NORTH BROADWAY SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 02 Nov 2011

Entity number: 4160771

Address: 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 02 Nov 2011

Entity number: 4160917

Address: 2170 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2011

Entity number: 4160067

Address: 76 KELLY STREET, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 2011 - 17 Jan 2013

Entity number: 4160332

Address: P.O. BOX 78 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 01 Nov 2011 - 13 Dec 2017

Entity number: 4160426

Address: 12 MANOR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 2011 - 30 Jan 2018

Entity number: 4160520

Address: 6 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Nov 2011

Entity number: 4160620

Address: 1180 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089

Registration date: 01 Nov 2011

Entity number: 4160251

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

Registration date: 01 Nov 2011

Entity number: 4159832

Address: 36A MILLER HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 2011

Entity number: 4159822

Address: 25 TRALEE LANE, SHREWSBURY, MA, United States, 01545

Registration date: 31 Oct 2011

Entity number: 4159707

Address: 5 CLUB WAY SUITE 1, POUGHKEEPSIE, NY, United States, 10028

Registration date: 31 Oct 2011

Entity number: 4159175

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 2011 - 31 Aug 2016

Entity number: 4159234

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

Registration date: 28 Oct 2011

Entity number: 4159465

Address: 74 HIGHLAND COURT, FISHKILL, NY, United States, 12524

Registration date: 28 Oct 2011

Entity number: 4159384

Address: 16 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 2011

Entity number: 4158620

Address: 298 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Oct 2011 - 10 Sep 2014

Entity number: 4158677

Address: 260 HIGHVIEW ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 27 Oct 2011 - 11 Apr 2019