Business directory in New York Dutchess - Page 598

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: 4154180

Address: 19 CROSSMOUR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 17 Oct 2011

Entity number: 4154294

Address: POB 817 45 BARD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 17 Oct 2011

Entity number: 4153897

Address: 3 COUNTRY GLEN, FISHKILL, NY, United States, 12524

Registration date: 17 Oct 2011

Entity number: 4154076

Address: 20 NORTH BRETT STREET, BEACON, NY, United States, 12508

Registration date: 17 Oct 2011

Entity number: 4153427

Address: 102 SOUTH HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 14 Oct 2011

Entity number: 4153412

Address: 1287 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 14 Oct 2011

Entity number: 4153441

Address: 95 KNOLLWOOD RD, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 2011

Entity number: 4153666

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

Registration date: 14 Oct 2011

Entity number: 4153671

Address: 565 STATE ROAD 83, EAST FISHKILL, NY, United States, 12533

Registration date: 14 Oct 2011

Entity number: 4153484

Address: C/O Baxter PM, 11 Garden St. SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2011

Entity number: 4152937

Address: 48 CHESTNUT LANE, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 2011 - 31 Aug 2016

Entity number: 4153001

Address: 110 REILLY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Oct 2011 - 21 Jan 2014

Entity number: 4153078

Address: 29 Victory Lane, Poughkeepsie, NY, United States, 12603

Registration date: 13 Oct 2011

Entity number: 4152806

Address: 219 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Oct 2011

Entity number: 4152848

Address: 50 CAROL LANE, POUGHQUAG, NY, United States, 12570

Registration date: 13 Oct 2011

Entity number: 4153154

Address: 1054 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 13 Oct 2011

Entity number: 4152800

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Oct 2011

Entity number: 4152182

Address: 2100 ROSS AVE, SUITE 2900, DALLAS, TX, United States, 75201

Registration date: 12 Oct 2011 - 25 May 2016

Entity number: 4152309

Address: 47 SOUTHERN LN, WARWICK, NY, United States, 10990

Registration date: 12 Oct 2011

Entity number: 4152722

Address: 305 HUDSON AVENUE, BEACON, NY, United States, 12508

Registration date: 12 Oct 2011

Entity number: 4152147

Address: 86-23 76TH STREET, WOODHAVEN, NY, United States, 11421

Registration date: 12 Oct 2011

Entity number: 4152154

Address: 23 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 2011

Entity number: 4152546

Address: 6 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Oct 2011

Entity number: 4152161

Address: PO BOX 643, HUNTER, NY, United States, 12442

Registration date: 12 Oct 2011

Entity number: 4152554

Address: 14 KIMLIN CT., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 2011

Entity number: 4151750

Address: 12 CREEK BEND ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 2011

Entity number: 4151971

Address: 15 DIXON COURT, POUGHQUAG, NY, United States, 12570

Registration date: 11 Oct 2011

Entity number: 4151361

Address: 24 EDLIE AVE., NORWALK, CT, United States, 06855

Registration date: 07 Oct 2011

Entity number: 4151104

Address: PO BOX 3486, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2011

Entity number: 4151235

Address: 35 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2011

Entity number: 4151214

Address: 925 NOXON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 2011

Entity number: 4151526

Address: P.O. BOX 549, MILLBROOK, NY, United States, 12545

Registration date: 07 Oct 2011

Entity number: 4151155

Address: 214 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2011

Entity number: 4151400

Address: 214 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2011

Entity number: 4150547

Address: 20 HARRIGAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2011

Entity number: 4150737

Address: 167 MYERS CORNERS RD, STE 102, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2011

Entity number: 4150633

Address: PO BOX 1670, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2011

Entity number: 4150975

Address: 9 COTTAM HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2011

Entity number: 4150780

Address: 12 ENTERPRISE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 2011

Entity number: 4149916

Address: 159 S PARLIMAN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Oct 2011 - 31 Aug 2016

Entity number: 4150177

Address: 60 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Oct 2011 - 02 Feb 2017

Entity number: 4150223

Address: 176 CEDAR VALLEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 2011 - 31 Aug 2016

Entity number: 4150382

Address: 1399 ROUTE 52, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 05 Oct 2011 - 14 Mar 2012

Entity number: 4149855

Address: 127 CHESTNUT RIDGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 05 Oct 2011

Entity number: 4150043

Address: PO BOX 231, HOPEWELL, NY, United States, 12533

Registration date: 05 Oct 2011

Entity number: 4149965

Address: 1906 ROUTE 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Oct 2011

Entity number: 4149989

Address: 222 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 2011

Entity number: 4150105

Address: 3 EAST MARKET STREET, SUITE 2-4, RED HOOK, NY, United States, 12571

Registration date: 05 Oct 2011

Entity number: 4149238

Address: PO BOX 271, RHINEBECK, NY, United States, 12572

Registration date: 04 Oct 2011 - 08 Nov 2011

Entity number: 4149458

Address: 14 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2011 - 08 Jun 2017