Business directory in New York Dutchess - Page 610

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 69707 companies

Entity number: 4249066

Address: 2537 ROUTE 52, SUITE 16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2012 - 10 Feb 2015

Entity number: 4249423

Address: 42 JACKSON ST., FISHKILL, NY, United States, 12524

Registration date: 23 May 2012 - 25 Jul 2018

Entity number: 4249606

Address: PO BOX 262, 211 ALLEN ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 May 2012

Entity number: 4249525

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2012

Entity number: 4249317

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2012

Entity number: 4249207

Address: 1004 MAIN ST 3A, FISKILL, NY, United States, 12524

Registration date: 23 May 2012

Entity number: 4249263

Address: 11032 COTTONTAIL LANE, PARKER, CO, United States, 80138

Registration date: 23 May 2012

Entity number: 4248505

Address: 827 ROUTE 82, SUITE 181, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2012 - 31 Aug 2016

Entity number: 4248523

Address: 827 ROUTE 82,, SUITE 181, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2012 - 27 Oct 2015

Entity number: 4248809

Address: 39 WODENETHE DRIVE, BEACON, NY, United States, 12508

Registration date: 22 May 2012

Entity number: 4248468

Address: 1020 WOLCOTT AVENUE, STE 7, BEACON, NY, United States, 12508

Registration date: 22 May 2012

Entity number: 4248869

Address: PO BOX 100, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 May 2012

Entity number: 4248963

Address: 146 Freedom Road, Pleasant Valley, NY, United States, 12569

Registration date: 22 May 2012

Entity number: 4248174

Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2012 - 31 Aug 2016

Entity number: 4248006

Address: 27 LOWER SALEM ROAD, SOUTH SALEM, NY, United States, 10590

Registration date: 21 May 2012

Entity number: 4247884

Address: C/O THOMAS P. CUMMINGS, 148 HOLLOW ROAD, STAATSBURGH, NY, United States, 12580

Registration date: 21 May 2012

Entity number: 4248397

Address: 710 PINE GROVE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2012

Entity number: 4247882

Address: 5 WODENETHE DR S, BEACON, NY, United States, 12508

Registration date: 21 May 2012

Entity number: 4248178

Address: 46 Fox Street Suite 3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2012

Entity number: 4248240

Address: 9 BUSHWICK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2012

Entity number: 4247617

Address: 370 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2012 - 31 Aug 2016

Entity number: 4247628

Address: 723 ULSTER AVENUE, KINGSTON, NY, United States, 12401

Registration date: 18 May 2012 - 31 Aug 2016

Entity number: 4247709

Address: 10 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 2012

Entity number: 4247545

Address: 2847 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 18 May 2012

Entity number: 4247779

Address: 5 DILL LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2012

Entity number: 4247309

Address: 1867A ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 May 2012

Entity number: 4247419

Address: 230 Salt Point Tpke, Poughkeepsie, NY, United States, 12603

Registration date: 18 May 2012

Entity number: 4247852

Address: 17 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2012

Entity number: 4247687

Address: 147 JANSEN ROAD, HOLMES, NY, United States, 12531

Registration date: 18 May 2012

Entity number: 4247543

Address: 24 WALNUT HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 2012

Entity number: 4247787

Address: WALLACE & WALLACE LLP, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2012

Entity number: 4247255

Address: 42 FARVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 May 2012 - 16 Jun 2017

Entity number: 4247266

Address: 981 MORRIS PARK AVE SUITE 202, BRONX, NY, United States, 10462

Registration date: 17 May 2012

Entity number: 4247061

Address: 417 PARK AVNEUE, NEW YORK, NY, United States, 10022

Registration date: 17 May 2012

Entity number: 4246058

Address: 1167 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2012 - 18 Jun 2012

Entity number: 4246520

Address: 40 OLD GLENHAM RD. PO BOX 234, GLENHAM, NY, United States, 12527

Registration date: 16 May 2012 - 31 Aug 2016

Entity number: 4246287

Address: 144 COLLEGE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2012

Entity number: 4246091

Address: 15 PINE STREET, POUGHQUAG, NY, United States, 12570

Registration date: 16 May 2012

Entity number: 4246283

Address: 7496 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 16 May 2012

Entity number: 4245577

Address: 96 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2012 - 31 Aug 2016

Entity number: 4245982

Address: 189 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2012

Entity number: 4245509

Address: 15 PINE STREET, POUGHQUAG, NY, United States, 12570

Registration date: 15 May 2012

Entity number: 4245900

Address: 1167 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 2012

Entity number: 4245825

Address: 52 FOUR CORNERS BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 May 2012

Entity number: 4245573

Address: 206 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2012

Entity number: 4244963

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

Registration date: 14 May 2012 - 15 Nov 2013

Entity number: 4245110

Address: P.O. BOX 2, RED HOOK, NY, United States, 12571

Registration date: 14 May 2012

Entity number: 4244741

Address: 94 RIDGELINE DRIVE, LAGRANGE, NY, United States, 12603

Registration date: 14 May 2012

Entity number: 4244314

Address: 1571 ROUTE 9, STE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 May 2012 - 22 Jun 2015

Entity number: 4244462

Address: 94 SUNRISE HILL RD., FISHKILL, NY, United States, 12524

Registration date: 11 May 2012 - 31 Aug 2016