Business directory in New York Dutchess - Page 597

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: 4158798

Address: 26 KELSEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 2011 - 31 Aug 2016

Entity number: 4158940

Address: 1 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Oct 2011 - 17 Aug 2018

Entity number: 4158523

Address: 488 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 2011

Entity number: 4158780

Address: 76 RT 22, PAULING, NY, United States, 12564

Registration date: 27 Oct 2011

Entity number: 4158979

Address: PO BOX 1134, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Oct 2011

Entity number: 4158942

Address: 227 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 27 Oct 2011

Entity number: 4158522

Address: 187 LOOKOUT PASS, STORMVILLE, NY, United States, 12582

Registration date: 27 Oct 2011

Entity number: 4158353

Address: PO BOX 481, MILLERTON, NY, United States, 12546

Registration date: 27 Oct 2011

Entity number: 4158769

Address: 252 INNIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2011

Entity number: 4158511

Address: 251 DEMPSEY DR, LORIS, SC, United States, 29569

Registration date: 27 Oct 2011

Entity number: 4158538

Address: 251 DEMPSEY DR, LORIS, SC, United States, 29569

Registration date: 27 Oct 2011

Entity number: 4157826

Address: 47 N MISSION RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4157855

Address: POST OFFICE BOX 272, PAWLING, NY, United States, 12564

Registration date: 26 Oct 2011

Entity number: 4158161

Address: 6309 HIGHRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4158039

Address: 497 ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Registration date: 26 Oct 2011

Entity number: 4158252

Address: 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2011 - 12 Dec 2024

Entity number: 4158067

Address: 2610 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4158171

Address: 2610 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4158177

Address: 2610 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4157639

Address: 614 STERLING DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2011 - 27 Feb 2012

Entity number: 4157676

Address: 1271 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2011 - 31 Aug 2016

Entity number: 4157331

Address: 179 CEDAR HEIGHTS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 2011

Entity number: 4157391

Address: 6 AUTUMN LANE, AMENIA, NY, United States, 12501

Registration date: 25 Oct 2011

Entity number: 4157675

Address: 102 Old Post Road N, Red Hook, NY, United States, 12571

Registration date: 25 Oct 2011

Entity number: 4157185

Address: P.O. BOX 38402, PITTSBURGH, PA, United States, 15238

Registration date: 25 Oct 2011

Entity number: 4156632

Address: 228 MERRYALL RD, NEW MILFORD, CT, United States, 00000

Registration date: 24 Oct 2011 - 14 Feb 2013

Entity number: 4156786

Address: 49 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 24 Oct 2011

Entity number: 4156951

Address: P.O. BOX 782, PINE PLAIN, NY, United States, 12567

Registration date: 24 Oct 2011

Entity number: 4157063

Address: 78 B JANET DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2011

Entity number: 4156411

Address: 16 ARNOLD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2011 - 31 Aug 2016

Entity number: 4156592

Address: 2600 SOUTH ROAD, SUITE 44-200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2011

Entity number: 4156583

Address: 1 AMHERST LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2011

Entity number: 4155848

Address: P.O. BOX 229, BEACON, NY, United States, 12508

Registration date: 20 Oct 2011 - 14 Apr 2023

Entity number: 4155708

Address: 2600 SOUTH ROAD, SUITE 51, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2011

Entity number: 4155798

Address: 45 Eastdale Ave N Suite 200, Poughkeepsie, NY, United States, 12603

Registration date: 20 Oct 2011

Entity number: 4155370

Address: 1498 RAVENA STREET, BETHLEHEM, PA, United States, 18015

Registration date: 19 Oct 2011 - 30 Jul 2014

Entity number: 4155583

Address: 18 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 2011 - 20 Dec 2013

Entity number: 4155377

Address: 57 WIMMER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2011

Entity number: 4155333

Address: 4424 RT. 199, MILLERTON, NY, United States, 12546

Registration date: 19 Oct 2011

Entity number: 4154941

Address: 8 TODD HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2011 - 30 Jan 2013

Entity number: 4154793

Address: P.O. BOX 258, MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 2011

Entity number: 4154846

Address: 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Registration date: 18 Oct 2011

Entity number: 4154920

Address: 86 VICTORIA DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2011

Entity number: 4154650

Address: ONE MEMORIAL AVENUE, 1 Memorial Avenue, PAWLING, NY, United States, 12564

Registration date: 18 Oct 2011

Entity number: 4154709

Address: 560 ROUTE 52, SUITE 104, BEACON, NY, United States, 12508

Registration date: 18 Oct 2011

Entity number: 4154872

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

Registration date: 18 Oct 2011

Entity number: 4154889

Address: 39 WHINFIELD ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 2011

Entity number: 4154342

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 18 Oct 2011

Entity number: 4154747

Address: 60 DIMOND AVE., CORTLANDT MANOR, NY, United States, 10567

Registration date: 18 Oct 2011

Entity number: 4154121

Address: 2 ELMWOOD PARK DRIVE, STATEN ISLAND, NY, United States, 10314

Registration date: 17 Oct 2011 - 31 Aug 2016