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 69707 companies

Entity number: 4226556

Address: P.O. BOX 1189, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Apr 2012

Entity number: 4225632

Address: P.O. BOX 283, SALT POINT, NY, United States, 12578

Registration date: 03 Apr 2012 - 14 Feb 2024

Entity number: 4225739

Address: 315 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 2012 - 27 Oct 2016

Entity number: 4225791

Address: 61 PINE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 2012 - 21 Jun 2019

Entity number: 4225971

Address: 16 PROSPECT AVENUE, P.O. BOX 46, AMENIA, NY, United States, 12501

Registration date: 03 Apr 2012 - 31 Aug 2022

Entity number: 4225565

Address: PO BOX 204, STORMVILLE, NY, United States, 12582

Registration date: 03 Apr 2012

Entity number: 4225724

Address: 83 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 2012

Entity number: 4225856

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

Registration date: 03 Apr 2012

Entity number: 4225183

Address: P.O. BOX 173, TIVOLI, NY, United States, 12583

Registration date: 02 Apr 2012

Entity number: 4225383

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

Registration date: 02 Apr 2012

Entity number: 4224933

Address: 5 SAN SOUCI DRIVE, PAWLING, NY, United States, 12564

Registration date: 02 Apr 2012

Entity number: 4224464

Address: 142 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2012

Entity number: 4224763

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

Registration date: 30 Mar 2012

Entity number: 4224807

Address: 16 C JANET DRIVE, #2, POUGHKEEPSIS, NY, United States, 12603

Registration date: 30 Mar 2012

Entity number: 4223766

Address: THE SILVERMAN GROUP, 788 MORRIS TURNPIKE, 3RD FL, SHORT HILLS, NJ, United States, 07078

Registration date: 29 Mar 2012 - 30 Mar 2018

Entity number: 4223937

Address: 98 OLD ALBANY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2012

Entity number: 4223828

Address: 7 CARROLL BLVD, MILBROOK, NY, United States, 12545

Registration date: 29 Mar 2012

Entity number: 4224001

Address: 76 HOEFER RD, RED HOOK, NY, United States, 12571

Registration date: 29 Mar 2012

Entity number: 4223681

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2012

Entity number: 4223365

Address: 2145 ROUTE 52, APT. D, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2012 - 22 Dec 2014

Entity number: 4223102

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

Registration date: 28 Mar 2012

Entity number: 4222970

Address: 2863 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Mar 2012

Entity number: 4223360

Address: 61 KING GEORGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2012

Entity number: 4223182

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2012

Entity number: 4223174

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2012

Entity number: 4223548

Address: 4 CREAM STREET, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2012

Entity number: 4223191

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

Registration date: 28 Mar 2012

Entity number: 4223355

Address: 2131 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Registration date: 28 Mar 2012

Entity number: 4223279

Address: 5091 ROUTE 9G, STE. D, TIVOLI, NY, United States, 12583

Registration date: 28 Mar 2012

Entity number: 4223075

Address: 3 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2012

Entity number: 4223479

Address: 2646 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2012

Entity number: 4222463

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

Registration date: 27 Mar 2012 - 13 Sep 2012

Entity number: 4222654

Address: 86 S. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2012

Entity number: 4222891

Address: PO BOX 144, HOLMES, NY, United States, 12531

Registration date: 27 Mar 2012

Entity number: 4222388

Address: 23 REGENT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 2012

Entity number: 4222900

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

Registration date: 27 Mar 2012

Entity number: 4222704

Address: 54 SOUTH CENTRER ST, MILLERTON, NY, United States, 12546

Registration date: 27 Mar 2012

Entity number: 4221738

Address: KEITH C. ANDERSON, PO BOX 5, TIVOLI, NY, United States, 12583

Registration date: 26 Mar 2012 - 21 Aug 2020

Entity number: 4222154

Address: PO BOX 4962, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Mar 2012 - 31 Aug 2016

Entity number: 4222205

Address: 16 W MAIN ST, BEACON, NY, United States, 12508

Registration date: 26 Mar 2012

Entity number: 4221855

Address: 10 WAGON TRAIL RD., STORMVILLE, NY, United States, 12582

Registration date: 26 Mar 2012

Entity number: 4221931

Address: 116 FENTON WAY, HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Mar 2012

Entity number: 4221809

Address: 108 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221875

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

Registration date: 26 Mar 2012

Entity number: 4221859

Address: 196 DAHLIA ROAD, LIVINGSTON MANOR, NY, United States, 12758

Registration date: 26 Mar 2012

Entity number: 4221600

Address: 22 SOUTH STREET P.O. BOX 515, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221625

Address: 22 SOUTH STREET P.O. BOX 515, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221878

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

Registration date: 26 Mar 2012

Entity number: 4221624

Address: 22 SOUTH STREET, PO BOX 515, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2012

Entity number: 4221468

Address: 26 W. MERRITT BLVD, INSIDE WAL-MART SUPER CENTER, FISHKILL, NY, United States, 12524

Registration date: 23 Mar 2012 - 29 Jun 2021