Business directory in New York Dutchess - Page 621

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: 4030728

Address: 2 FOX RUN, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Dec 2010

Entity number: 4030313

Address: 2180 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Registration date: 14 Dec 2010

NCONTACT Inactive

Entity number: 4029874

Address: 3500 S. DUPONT HWY., DOVER, DE, United States, 19901

Registration date: 13 Dec 2010 - 05 Feb 2016

Entity number: 4030065

Address: HERITAGE SQUARE, BLDG. 3 STE 4, 2537 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Dec 2010 - 01 Oct 2020

Entity number: 4030082

Address: 25 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 13 Dec 2010

Entity number: 4029735

Address: 14 BRIGAM LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Dec 2010

Entity number: 4029869

Address: 50 GRUBB STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Dec 2010

Entity number: 4029156

Address: P.O. BOX 126, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Dec 2010 - 21 Oct 2011

Entity number: 4029637

Address: 771 DUELL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 10 Dec 2010 - 30 Nov 2016

Entity number: 4029269

Address: 20 CHASE DRIVE, FISHKILL, NY, United States, 12524

Registration date: 10 Dec 2010

Entity number: 4029388

Address: 50 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 10 Dec 2010

Entity number: 4028569

Address: 32 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Dec 2010 - 20 Jun 2019

Entity number: 4028847

Address: 24 AMBER CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Dec 2010

Entity number: 4028742

Address: 140 BUTTS HOLLOW ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 09 Dec 2010

Entity number: 4029058

Address: 32 KIMLIN COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Dec 2010

Entity number: 4028510

Address: PO BOX 831, 40 HAIGHT AVE, MILLBROOK, NY, United States, 12545

Registration date: 09 Dec 2010

Entity number: 4029032

Address: C/O ALLEN BRILL, 945 THIRD AVENUE, New YORK, NY, United States, 10022

Registration date: 09 Dec 2010

Entity number: 4027921

Registration date: 08 Dec 2010

Entity number: 4028313

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

Registration date: 08 Dec 2010

Entity number: 4027282

Address: 30 BAKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Dec 2010 - 31 Aug 2016

Entity number: 4027698

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 2010 - 31 Aug 2016

Entity number: 4027784

Address: 15 OLD GRANGE RD, HOPEWELL JUNTION, NY, United States, 12533

Registration date: 07 Dec 2010 - 31 Aug 2016

Entity number: 4027850

Address: 8 Platt Ave, RHINEBECK, NY, United States, 12572

Registration date: 07 Dec 2010

Entity number: 4027476

Address: 191 RT 22, PAWLING, NY, United States, 12564

Registration date: 07 Dec 2010

Entity number: 4027829

Address: 1061 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 2010

Entity number: 4027128

Address: 32 HARRISON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 2010 - 31 Aug 2016

Entity number: 4027173

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Dec 2010 - 31 Aug 2016

Entity number: 4027043

Address: 723 BEEKMAN ROAD #15, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Dec 2010

Entity number: 4026834

Address: 685 DEEP HOLLOW RD, MILLBROOK, NY, United States, 12545

Registration date: 06 Dec 2010

Entity number: 4027206

Address: 83 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2010

Entity number: 4026856

Address: 87 Country Club Drive, Red Hook, NY, United States, 12571

Registration date: 06 Dec 2010

Entity number: 4026274

Address: 123 SMITH ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Dec 2010 - 01 Mar 2016

Entity number: 4026572

Address: 7 BROAD STREET P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 03 Dec 2010

Entity number: 4026164

Address: BOX 481, MILLERTON, NY, United States, 12546

Registration date: 03 Dec 2010

Entity number: 4026590

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

Registration date: 03 Dec 2010

Entity number: 4026233

Address: 149-50 45TH AVENUE APT. 2, FLUSHING, NY, United States, 11355

Registration date: 03 Dec 2010

Entity number: 4026191

Address: 7 BRIARWOOD LA., MILLERTON, NY, United States, 12546

Registration date: 03 Dec 2010

Entity number: 4026232

Address: 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 2010

Entity number: 4025899

Address: 21 ANTON DRIVE, CARMEL, NY, United States, 10512

Registration date: 02 Dec 2010

Entity number: 4025798

Address: 285 RIVERSIDE DRIVE, #15C, NEW YORK, NY, United States, 10025

Registration date: 02 Dec 2010

Entity number: 4025868

Address: 9 FENWICK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Dec 2010

Entity number: 4025685

Address: 311 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2010

Entity number: 4025905

Address: 10 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 2010

Entity number: 4025317

Address: 48 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 01 Dec 2010

L2G, LLC Inactive

Entity number: 4024402

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Nov 2010 - 22 Mar 2013

Entity number: 4024715

Address: 12 DENTON LAKE ROAD, HOLMES, NY, United States, 12531

Registration date: 30 Nov 2010 - 14 May 2015

Entity number: 4024781

Address: 1706 MAIN ST., STE 103, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 2010 - 31 Aug 2016

Entity number: 4024861

Address: 510 MALONEY ROAD, UNIT E-3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2010 - 04 Apr 2024

Entity number: 4024618

Address: 42 VALLEY VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2010

Entity number: 4024802

Address: 381 CHESTNUT COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 30 Nov 2010