Business directory in New York Dutchess - Page 616

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: 4221116

Address: 4 BRIARCLIFF AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2012

Entity number: 4221090

Address: 113 RESERVOIR ROAD, STAATSBURG, NY, United States, 12580

Registration date: 23 Mar 2012

Entity number: 4221288

Address: PO BOX 1488, MILLBROOK, NY, United States, 12545

Registration date: 23 Mar 2012

Entity number: 4220445

Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Mar 2012 - 13 Aug 2014

Entity number: 4220497

Address: PO BOX 712, 42 MIDFIELD LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 22 Mar 2012

Entity number: 4220302

Address: 4371 ALBANY POST ROAD SUITE A, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 2012

Entity number: 4220565

Address: 5 LISA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2012

Entity number: 4219675

Address: 86 RIDGELINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 2012 - 14 Aug 2020

Entity number: 4219886

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

Registration date: 21 Mar 2012

Entity number: 4219861

Address: 225 South Plank Road, SUITE 1105, Newburgh, NY, United States, 12550

Registration date: 21 Mar 2012

Entity number: 4219047

Address: P.O. BOX 759, POUGHQUAG, NY, United States, 12570

Registration date: 20 Mar 2012

Entity number: 4219375

Address: 503 HICKS HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 20 Mar 2012

Entity number: 4219168

Address: P.O. BOX 229, BEACON, NY, United States, 12508

Registration date: 20 Mar 2012

Entity number: 4218231

Address: 12 HARVEY STREET, HYDE PARK, NY, United States, 12538

Registration date: 19 Mar 2012 - 31 Aug 2016

Entity number: 4218461

Address: 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2012

Entity number: 4218376

Address: 6063 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Mar 2012

Entity number: 4218475

Address: 2 RAYMOND AVENUE SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2012

Entity number: 4218805

Address: 306 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2012

Entity number: 4218470

Address: ONE CIVIC CENTER PLAZA, P.O. BOX 284, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Mar 2012

Entity number: 4218466

Address: 44 MAIN ST, MILLERTON, NY, United States, 12546

Registration date: 19 Mar 2012

Entity number: 4218065

Address: SUITE 111, 135 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559

Registration date: 16 Mar 2012

Entity number: 4217795

Address: ELIZABETH LEDKOVSKY - MANAGER, 40 AUDOBON TRAIL, SALT POINT, NY, United States, 12578

Registration date: 16 Mar 2012

Entity number: 4217829

Address: 2087 ROUTE 9D, WAPPINGERS, FL, United States, 12590

Registration date: 16 Mar 2012

Entity number: 4217852

Address: 47 MARIAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2012

Entity number: 4217933

Address: P.O. BOX 45, BEACON, NY, United States, 12508

Registration date: 16 Mar 2012

Entity number: 4218077

Address: 9 DUHAMEL DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2012

YUJ, INC. Inactive

Entity number: 4217466

Address: 254 CREEK RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Mar 2012 - 11 Sep 2015

Entity number: 4217398

Address: PO BOX 309, RED HOOK, NY, United States, 12571

Registration date: 15 Mar 2012

Entity number: 4217279

Address: 34 SOUTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Mar 2012

Entity number: 4217499

Address: 11 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2012

Entity number: 4217556

Address: 980 BROADWAY UNIT 235, THORNWOOD, NY, United States, 10594

Registration date: 15 Mar 2012

Entity number: 4216341

Address: 33 ANTOINETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2012 - 18 Oct 2019

Entity number: 4216542

Address: 5 GABRIELLA RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2012 - 21 May 2014

Entity number: 4216703

Address: 9 PEGGY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2012

Entity number: 4216463

Address: 217 MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2012

Entity number: 4216824

Address: 66 CRANBERRY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 2012

Entity number: 4216698

Address: 27 mina drive, wappingers falls, NY, United States, 12590

Registration date: 14 Mar 2012

Entity number: 4216340

Address: 67 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2012

Entity number: 4216541

Address: 1131 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 2012

Entity number: 4216144

Address: 166 STAGECOACH PATH, STORMVILLE, NY, United States, 12582

Registration date: 13 Mar 2012 - 31 Aug 2016

Entity number: 4216263

Address: 72 IMPERIAL BLVD #1404, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 2012

Entity number: 4215927

Address: 6054 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 13 Mar 2012

Entity number: 4216269

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

Registration date: 13 Mar 2012

Entity number: 4216012

Address: 297 MACK ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Mar 2012

Entity number: 4215456

Address: 904 ROUTE 82, SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2012 - 31 Aug 2016

Entity number: 4214797

Address: 2244 WEBSTER DRIVE, NISKAYUNA, NY, United States, 12309

Registration date: 12 Mar 2012

Entity number: 4214973

Address: 333 westchester ave suite 201 south, WEST HARRISON, NY, United States, 10604

Registration date: 12 Mar 2012

Entity number: 4215537

Address: 11 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Mar 2012

Entity number: 4215548

Address: 116 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 2012

Entity number: 4215231

Address: 2042 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

Registration date: 12 Mar 2012