Business directory in New York Dutchess - Page 615

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: 4062815

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

Registration date: 03 Mar 2011 - 11 Mar 2014

Entity number: 4062878

Address: 600 WESTAGE BUSINESS CTR DR, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 2011

Entity number: 4062920

Address: 600 WESTAGE BUSINESS CENTER, DRIVE, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 2011

Entity number: 4062849

Address: 12 BRAY FARM LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Mar 2011

Entity number: 4062775

Address: PO Box 548, PO BOX 548, Millbrook, NY, United States, 12545

Registration date: 03 Mar 2011

Entity number: 4061745

Address: SUITE 2-2, 263 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2011 - 31 Aug 2016

Entity number: 4062285

Address: 328 SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 02 Mar 2011

Entity number: 4062194

Address: 630 PARK AVENUE, NEW YORK, NY, United States, 10065

Registration date: 02 Mar 2011

Entity number: 4061722

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

Registration date: 02 Mar 2011

Entity number: 4062223

Address: PO BOX 794, PINE PLAINS, NY, United States, 12567

Registration date: 02 Mar 2011

Entity number: 4061718

Address: 37 N. CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 02 Mar 2011

Entity number: 4061096

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

Registration date: 01 Mar 2011 - 31 Aug 2016

Entity number: 4061192

Address: 1545 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 01 Mar 2011 - 16 Feb 2017

Entity number: 4061130

Address: 3 JOHNSON HILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 01 Mar 2011

Entity number: 4061304

Address: 1486 route 292, Holmes, NY, United States, 12531

Registration date: 01 Mar 2011

Entity number: 4060412

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 2011 - 18 Apr 2012

Entity number: 4060801

Address: 1 PUMPHOUSE RD., HARRIMAN, NY, United States, 10926

Registration date: 28 Feb 2011

Entity number: 4060599

Address: 455 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2011

Entity number: 4060995

Address: 429 EAST 52ND ST. #9F, NEW YORK, NY, United States, 10022

Registration date: 28 Feb 2011

Entity number: 4060411

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 2011

Entity number: 4060679

Address: 201 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 2011

Entity number: 4060854

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

Registration date: 28 Feb 2011

Entity number: 4060851

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 28 Feb 2011

Entity number: 4060067

Address: 7 BRODIE RD #5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Feb 2011 - 31 Mar 2016

Entity number: 4060261

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

Registration date: 25 Feb 2011

Entity number: 4060268

Address: 335 SHEAFE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Feb 2011

Entity number: 4060041

Address: 84 NORTH TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 25 Feb 2011

Entity number: 4060236

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

Registration date: 25 Feb 2011

Entity number: 4060101

Address: 36 CARY AVE, FISHKILL, NY, United States, 12524

Registration date: 25 Feb 2011

Entity number: 4060393

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

Registration date: 25 Feb 2011

Entity number: 4059493

Address: PO BOX 502, MILLERTON, NY, United States, 12546

Registration date: 24 Feb 2011 - 06 Mar 2024

Entity number: 4059694

Address: 20 SYCAMORE DRIVE, BEACON, NY, United States, 12508

Registration date: 24 Feb 2011 - 31 Aug 2016

Entity number: 4059795

Address: 8 BRIARCLIFF AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Feb 2011

Entity number: 4059404

Address: POST OFFICE BOX 1937, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Feb 2011

Entity number: 4059353

Address: 5 OLD FARM ROAD, SUITE C1, RED HOOK, NY, United States, 12571

Registration date: 24 Feb 2011

Entity number: 4059527

Address: 115 WHITEFORD DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Feb 2011

Entity number: 4059664

Address: 34 MAIN STREET, P O BOX 649, MILLERTON, NY, United States, 12546

Registration date: 24 Feb 2011

Entity number: 4059256

Address: 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Feb 2011

Entity number: 4058565

Address: PO BOX 181, HARTSDALE, NY, United States, 10530

Registration date: 23 Feb 2011 - 03 Nov 2017

Entity number: 4058588

Address: 53 PENDELL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 2011 - 10 Feb 2021

Entity number: 4059038

Address: PO BOX 641, RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 2011

Entity number: 4058493

Address: 870 VIOLET AVENUE SUITE #3, HYDE PARK, NY, United States, 12538

Registration date: 23 Feb 2011

Entity number: 4058732

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

Registration date: 23 Feb 2011

Entity number: 4058458

Address: PO BOX 89, RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 2011

Entity number: 4058638

Address: 3 NEPTUNE ROAD SUITE N11, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 2011

Entity number: 4059121

Address: 6384 MILL STREET (ROUTE 9), RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 2011

Entity number: 4058787

Address: C/O VITAL BEHAVIOR SERVICES, PO BOX 900, BEACON, NY, United States, 12508

Registration date: 23 Feb 2011

Entity number: 4058769

Address: 39 SPRING VALLEY STREET, BEACON, NY, United States, 12508

Registration date: 23 Feb 2011

Entity number: 4057958

Address: 43-07 BROADWAY, ASTORIA, NY, United States, 11103

Registration date: 22 Feb 2011 - 07 Aug 2014

Entity number: 4058142

Address: 1655 S CRATER RD, APT 13, PETERSBURG, VA, United States, 23805

Registration date: 22 Feb 2011 - 31 Aug 2016