Business directory in New York Dutchess - Page 613

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: 4072570

Address: 1351 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Mar 2011 - 15 Sep 2016

Entity number: 4072641

Address: 1515/1525 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Mar 2011 - 11 Aug 2016

Entity number: 4072971

Address: 347 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2011 - 31 Aug 2016

Entity number: 4073006

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

Registration date: 25 Mar 2011 - 28 Feb 2014

Entity number: 4072776

Address: 995 MAIN STREET, POST OFFICE BOX A, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 2011

Entity number: 4072747

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

Registration date: 25 Mar 2011

Entity number: 4072946

Address: 3 DONNA DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2011

Entity number: 4073026

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

Registration date: 25 Mar 2011

Entity number: 4072147

Address: 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2011 - 31 Aug 2016

Entity number: 4071900

Address: 1733 MAIN STREET (ROUTE 44), PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Mar 2011

Entity number: 4071486

Address: 308 SEPASCO LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 2011 - 13 May 2014

Entity number: 4071553

Address: 36 GRIST MILL LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Mar 2011 - 14 May 2018

Entity number: 4071697

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 23 Mar 2011

Entity number: 4071467

Address: 18 PRAY LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Mar 2011

Entity number: 4071811

Address: PO BOX 58, 30 VALLEY WAY RD., RHINECLIFF, NY, United States, 12574

Registration date: 23 Mar 2011

Entity number: 4071749

Address: 61 KRETCH CIRCLE, ATTN: GRACE AMBROSE-ZAKEN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Mar 2011

Entity number: 4071667

Address: 900 ROUTE 376, SUITE H, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Mar 2011

Entity number: 4070634

Address: 77 SAGAMOR DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2011 - 31 Aug 2016

Entity number: 4071047

Address: 3 TWIN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2011

Entity number: 4070852

Address: 192 SOUTH ROAD, HOLMES, NY, United States, 12531

Registration date: 22 Mar 2011

Entity number: 4070513

Address: P.O. BOX 868, DOVER PLAINS, NY, United States, 12522

Registration date: 22 Mar 2011

Entity number: 4069922

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

Registration date: 21 Mar 2011

Entity number: 4070007

Address: PO BOX 106, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Mar 2011

Entity number: 4070391

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

Registration date: 21 Mar 2011

Entity number: 4069357

Address: 18 OLD NORTH ROAD, AMENIA, NY, United States, 12501

Registration date: 18 Mar 2011 - 29 Nov 2016

Entity number: 4069366

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

Registration date: 18 Mar 2011 - 12 Aug 2011

Entity number: 4069396

Address: 5 PEWTER COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Mar 2011

Entity number: 4069732

Address: 67 OLD MANCHESTER ROAD, APT. 25, POUGHKEEPSIE, NY, United States, 10603

Registration date: 18 Mar 2011

Entity number: 4069295

Address: 115 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2011

Entity number: 4069709

Address: 986 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 18 Mar 2011

Entity number: 4069415

Address: 867 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 18 Mar 2011

Entity number: 4069482

Address: 45 SEITZ TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Mar 2011

Entity number: 4069541

Address: 12 BYKENHULLE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Mar 2011

Entity number: 4068848

Address: 199 MCMANUS ROAD SOUTH, PATTERSON, NY, United States, 12563

Registration date: 17 Mar 2011 - 27 Apr 2018

Entity number: 4068996

Address: 32 DIXON COURT, POUGHQUAG, NY, United States, 12570

Registration date: 17 Mar 2011 - 14 Feb 2013

Entity number: 4069212

Address: 52 NINHAM AVENUE, POUGHKEEPSIE, NY, United States, 12590

Registration date: 17 Mar 2011 - 30 Oct 2014

Entity number: 4068973

Address: 39 ZIEGLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 2011

Entity number: 4068106

Address: 23 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2011 - 31 Aug 2016

Entity number: 4068452

Address: 26 TRUFFLE RIDGE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Mar 2011 - 31 Aug 2016

Entity number: 4068678

Address: 14818 GILMAN'S CROSS COURT, GLEN ALLEN, VA, United States, 23059

Registration date: 16 Mar 2011 - 31 Aug 2016

Entity number: 4068122

Address: POST OFFICE BOX 1237, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2011

Entity number: 4068039

Address: 498 ROUTE 9 D, BEACON, NY, United States, 12508

Registration date: 16 Mar 2011

Entity number: 4068394

Address: 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2011

Entity number: 4068140

Address: 58 CRONISER DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2011

Entity number: 4068267

Address: 35 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2011

Entity number: 4068004

Address: 51 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 2011 - 31 Aug 2016

Entity number: 4067452

Address: 4 DR. FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Mar 2011

Entity number: 4067273

Address: 80 WASHINGTON STREET, STE. 309, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2011 - 23 Jan 2014

Entity number: 4067318

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

Registration date: 14 Mar 2011

Entity number: 4067025

Address: 82 HOWARD AVENUE, EASTCHESTER, NY, United States, 10709

Registration date: 14 Mar 2011