Business directory in New York Dutchess - Page 620

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: 4035253

Address: 242 MERWIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 28 Dec 2010

Entity number: 4035115

Address: 211 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Dec 2010

Entity number: 4034735

Address: 43 COACHLIGHT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2010

Entity number: 4034602

Address: 34 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Dec 2010

Entity number: 4034591

Address: 37D HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Dec 2010

Entity number: 4034268

Address: 7 VILLAGE GREEN APT A, RHINEBECK, NY, United States, 12572

Registration date: 23 Dec 2010

Entity number: 4034651

Address: 94 CATIES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Dec 2010

Entity number: 4034543

Address: 127 FULTON AVENUE SUITE E2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2010

Entity number: 4034700

Address: 34 RAILROAD STATION, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Dec 2010

Entity number: 4034267

Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2010

Entity number: 4034500

Address: P.O. BOX 3286, PALM BEACH, FL, United States, 33480

Registration date: 23 Dec 2010

Entity number: 4033902

Address: 2263 SOUTH CLINTON AVE., ROECHESTER, NY, United States, 14618

Registration date: 22 Dec 2010 - 03 Jan 2011

Entity number: 4033782

Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Dec 2010

Entity number: 4033680

Address: 23 CARMEL HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 2010

Entity number: 4033686

Address: 382 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 2010

Entity number: 4033892

Address: 43 GREEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 22 Dec 2010

Entity number: 4034137

Address: C/O JO-ANN PEPITONE QUINN, 55 REGGIES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Dec 2010

Entity number: 4033601

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Dec 2010

Entity number: 4033610

Address: 1078 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Dec 2010

Entity number: 4033528

Address: 211 FISHKILL AVENUE, SUITE 202C, BEACON, NY, United States, 12508

Registration date: 21 Dec 2010

Entity number: 4033049

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2010

Entity number: 4033383

Address: 56 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 21 Dec 2010

Entity number: 4033176

Address: 1 E MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 21 Dec 2010

Entity number: 4033525

Address: 104 CAVO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2010

Entity number: 4032643

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

Registration date: 20 Dec 2010 - 20 May 2013

Entity number: 4032669

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 20 Dec 2010 - 30 Jan 2013

Entity number: 4032628

Address: 11 FAIRMONT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2010

Entity number: 4032761

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 20 Dec 2010

Entity number: 4032468

Address: 5 GETTYSBURG ROAD, SOUTHBURY, NY, United States, 06488

Registration date: 20 Dec 2010

Entity number: 4032766

Address: 153 OLD SHANNOCK RD, CHARLESTOWN, RI, United States, 02813

Registration date: 20 Dec 2010

Entity number: 4032871

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2010

Entity number: 4032580

Address: 251 West 19th Street, Unit 1G, New York, NY, United States, 10011

Registration date: 20 Dec 2010

Entity number: 4032200

Address: 811 BRONX RIVER ROAD, 2E, BRONXVILLE, NY, United States, 10708

Registration date: 17 Dec 2010 - 29 Dec 2021

Entity number: 4032362

Address: 18 WASHINGTON AVE., MILLBROOK, NY, United States, 12545

Registration date: 17 Dec 2010

Entity number: 4032274

Address: 4 UNION STREET, PAULWING, NY, United States, 12564

Registration date: 17 Dec 2010

Entity number: 4032203

Address: 3 MARSHALL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Dec 2010

Entity number: 4031947

Address: 68 ALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Dec 2010 - 27 Dec 2024

Entity number: 4031848

Address: 4 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 16 Dec 2010

Entity number: 4031822

Address: 4 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 16 Dec 2010

Entity number: 4031362

Address: 2990 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 16 Dec 2010

Entity number: 4031311

Address: 531 QUAKER HILL RD., PAWLING, NY, United States, 12564

Registration date: 15 Dec 2010

Entity number: 4031308

Address: 97 JAMESON HILL RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Dec 2010

Entity number: 4031002

Address: 34 WHINFIELD ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Dec 2010

Entity number: 4030893

Address: PO BOX 676, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Dec 2010

Entity number: 4031004

Address: 1113 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Dec 2010

Entity number: 4030832

Address: 145 MENNELLA ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 15 Dec 2010

Entity number: 4030473

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 14 Dec 2010 - 08 Oct 2020

Entity number: 4030329

Address: JAMES RICAFORT, 16 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 14 Dec 2010

Entity number: 4030524

Address: 1088 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 2010

Entity number: 4030488

Address: 1551 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 14 Dec 2010