Business directory in New York Dutchess - Page 619

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: 4039723

Address: 300 KIMBALL ST SUITE 104, WOODBRIDGE, NJ, United States, 07095

Registration date: 07 Jan 2011 - 09 Apr 2015

Entity number: 4039907

Address: 54 SHARON STATION ROAD, AMENIA, NY, United States, 12501

Registration date: 07 Jan 2011 - 06 Jul 2015

Entity number: 4039769

Address: 181 WEIL ROAD, WINGDALE, NY, United States, 12594

Registration date: 07 Jan 2011

Entity number: 4039737

Address: 725 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 07 Jan 2011

Entity number: 4039766

Address: PO BOX 2008, HYDE PARK, NY, United States, 12538

Registration date: 07 Jan 2011

Entity number: 4038803

Address: 43 DAYCOETON PLACE, SUITE B, TORRINGTON, CT, United States, 06790

Registration date: 06 Jan 2011 - 16 Jan 2018

Entity number: 4038966

Address: 982 MAIN ST., #4171, FISHKILL, NY, United States, 12524

Registration date: 06 Jan 2011 - 31 Aug 2016

Entity number: 4039213

Address: 19 SOUTH HAMILTON ST. #3E, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 2011 - 31 Aug 2016

Entity number: 4039305

Address: 42 FOREST MEADOW DR., SALT POINT, NY, United States, 12578

Registration date: 06 Jan 2011 - 23 Nov 2015

Entity number: 4039144

Address: 20 E 35TH ST APT 5E, NEW YORK, NY, United States, 10016

Registration date: 06 Jan 2011

Entity number: 4038935

Address: 1936 ASYLUM AVENUE, WEST HARTFORD, CT, United States, 06117

Registration date: 06 Jan 2011

Entity number: 4038983

Address: 19 WESTON AVE., FISHKILL, NY, United States, 12524

Registration date: 06 Jan 2011

Entity number: 4039399

Address: 1884 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Jan 2011

Entity number: 4039072

Address: 20 PINE STREET, POUGHQUAG, NY, United States, 12570

Registration date: 06 Jan 2011

Entity number: 4038357

Address: 203 EAGLE BEND DRIVE, WAXHAW, NC, United States, 28173

Registration date: 05 Jan 2011 - 17 Feb 2012

Entity number: 4038463

Address: 164 HILLSIDE LAKE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jan 2011 - 31 Aug 2016

Entity number: 4038698

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

Registration date: 05 Jan 2011 - 16 Jan 2015

Entity number: 4038701

Address: 1879 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Registration date: 05 Jan 2011 - 01 Dec 2021

Entity number: 4038709

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

Registration date: 05 Jan 2011

Entity number: 4038112

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

Registration date: 05 Jan 2011

Entity number: 4038657

Address: 710 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 05 Jan 2011

Entity number: 4038419

Address: 2022 Route 22, Suite103, Brewster, NY, United States, 10509

Registration date: 05 Jan 2011

Entity number: 4038479

Address: 283 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2011

Entity number: 4038593

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2011

Entity number: 4038512

Address: 3 MOUNTAIN LAUREL DRIVE, GREENWICH, CT, United States, 06830

Registration date: 05 Jan 2011

Entity number: 4037776

Address: 58 DEER RUN, RED HOOK, NY, United States, 12571

Registration date: 04 Jan 2011 - 02 Oct 2019

Entity number: 4037920

Address: 19 CONCORD ROAD, FISHKILL, NY, United States, 12524

Registration date: 04 Jan 2011 - 10 Jun 2021

Entity number: 4037863

Address: P.O. BOX 549, MILLERTON, NY, United States, 12546

Registration date: 04 Jan 2011

Entity number: 4037962

Address: 2507 S. ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 2011

Entity number: 4037427

Address: 7479 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 04 Jan 2011

Entity number: 4038010

Address: 7 AIRFIELD RD, KINGS POINT, NY, United States, 11024

Registration date: 04 Jan 2011

Entity number: 4038037

Address: 89 ROUNDHILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2011

Entity number: 4037224

Address: 5B DOWNING PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2011 - 15 Aug 2016

Entity number: 4037356

Address: 12119 E. WETHERSFIELD DRIVE, SCOTTSDALE, AZ, United States, 85259

Registration date: 03 Jan 2011

Entity number: 4036926

Address: 2 LAGRANGE AVENUE, SUITE 215, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2011

Entity number: 4037054

Address: FIVE DOVER VILLAGE PLAZA, SUITE 2, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Jan 2011

Entity number: 4036951

Address: 43 BROOKSIDE LANE, LAGRANGEVILLE, NY, United States, 12569

Registration date: 03 Jan 2011

Entity number: 4036965

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

Registration date: 03 Jan 2011

Entity number: 4037149

Address: 80 EAST END AVE. APT. 16C, NEW YORK, NY, United States, 10028

Registration date: 03 Jan 2011

Entity number: 4036688

Address: 1003 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 31 Dec 2010 - 26 Mar 2015

Entity number: 4036702

Address: 47 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Dec 2010

Entity number: 4036537

Address: 52N MAIN STREET, UNIT A 4, MARLBORO, NJ, United States, 07746

Registration date: 31 Dec 2010

Entity number: 4036438

Address: 40 MERWIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 2010 - 31 Aug 2016

Entity number: 4036450

Address: 18 FAIRWAYS LANE, BEACON, NY, United States, 12508

Registration date: 30 Dec 2010 - 23 Jun 2011

Entity number: 4036389

Address: 2 OAK ST., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 2010

Entity number: 4036451

Address: 25 SPROUT CREEK CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Dec 2010

Entity number: 4035844

Address: 18 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Dec 2010

Entity number: 4035310

Address: PO BOX 51, VERBANK, NY, United States, 12585

Registration date: 28 Dec 2010 - 05 Jun 2014

Entity number: 4035315

Address: 55 SPENCER DR, RED HOOK, NY, United States, 12571

Registration date: 28 Dec 2010

Entity number: 4035200

Address: 17 WILLOW ST., BEACON, NY, United States, 12508

Registration date: 28 Dec 2010