Business directory in New York Dutchess - Page 623

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: 4183979

Address: 3319 ROUTE 343,, P.O. BOX 36, AMENIA, NY, United States, 12501

Registration date: 04 Jan 2012 - 23 Jul 2018

Entity number: 4184129

Address: 44 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2012

Entity number: 4184194

Address: 260 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 2012

Entity number: 4183626

Address: 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jan 2012

Entity number: 4183575

Address: 1 BRIDLEWOOD LANE, VERNON, CT, United States, 06066

Registration date: 04 Jan 2012

Entity number: 4183191

Address: 5112 PRINCESS CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2012 - 31 Aug 2016

Entity number: 4183083

Address: PO BOX 5160, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Jan 2012

Entity number: 4183216

Address: 52 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 2012

Entity number: 4183342

Address: 274 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 2012

Entity number: 4182528

Address: 10 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 2011

Entity number: 4182291

Address: 354 SUNSET HILL EAST, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 2011

Entity number: 4182288

Address: 354 SUNSET HILL EAST, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 2011

Entity number: 4181810

Address: 235 RESSIQUE RD, STORMVILLE, NY, United States, 12582

Registration date: 29 Dec 2011

Entity number: 4181831

Address: 84 KINGS WAY, PAWLING, NY, United States, 12564

Registration date: 29 Dec 2011

Entity number: 4181915

Address: 305 MADISON AVE, 46TH FL, NEW YORK, NY, United States, 10165

Registration date: 29 Dec 2011

Entity number: 4182164

Address: 137 KREISCHER ST, STATEN ISLAND, NY, United States, 10309

Registration date: 29 Dec 2011

Entity number: 4181914

Address: 246 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Dec 2011

Entity number: 4181804

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

Registration date: 29 Dec 2011

Entity number: 4181535

Address: 5282 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 28 Dec 2011

Entity number: 4181746

Address: 1906 Route 52 SuiteG, Hopewell Junction, NY, United States, 12533

Registration date: 28 Dec 2011

Entity number: 4181118

Address: PO BOX 258, MILLBROOK, NY, United States, 12545

Registration date: 27 Dec 2011 - 07 Dec 2018

Entity number: 4180885

Address: 85 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Dec 2011

Entity number: 4181070

Address: 24 KELSEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2011

Entity number: 4181105

Address: 3 RIDGEVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12590

Registration date: 27 Dec 2011

Entity number: 4180284

Address: 2225 65TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 23 Dec 2011 - 16 Nov 2015

Entity number: 4180351

Address: 3202 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Dec 2011 - 24 Jun 2019

Entity number: 4180658

Address: 9 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2011 - 31 Aug 2016

Entity number: 4180369

Address: 30 HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Dec 2011

Entity number: 4180210

Address: 216 FOUR CORNERS ROAD, ANCRAMDALE, NY, United States, 12503

Registration date: 23 Dec 2011

Entity number: 4180234

Address: 834 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 23 Dec 2011

Entity number: 4180499

Address: 10 LATIKA COURT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Dec 2011

Entity number: 4179945

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

Registration date: 22 Dec 2011 - 25 Mar 2014

Entity number: 4179882

Address: ONE HILLTOP ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 2011

Entity number: 4179845

Address: 7 IVY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 2011

Entity number: 4179850

Address: 10 DOUGLAS DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 2011

Entity number: 4179556

Address: 518 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Dec 2011 - 31 Aug 2016

Entity number: 4179524

Address: 78 GERMOND RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Dec 2011

Entity number: 4179483

Address: 12 LENART PL, HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Dec 2011

Entity number: 4179112

Address: 240 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2011

Entity number: 4179312

Address: 204 JEFFERSON BOULEVARD, FISHKILL, NY, United States, 12524

Registration date: 21 Dec 2011

Entity number: 4179536

Address: 1207 ROUTE 9 STE 10, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Dec 2011

Entity number: 4179133

Address: 401 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2011

Entity number: 4178936

Address: 63 MILLER HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Dec 2011

Entity number: 4178671

Address: 1475 ROUTE 9D # A7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Dec 2011

Entity number: 4178573

Address: 266 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12533

Registration date: 20 Dec 2011

Entity number: 4178786

Address: 4403 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 20 Dec 2011

Entity number: 4178602

Address: 22 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Dec 2011

Entity number: 4178808

Address: 136 BEACH ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 20 Dec 2011

Entity number: 4178174

Address: 25 HALCYON ROAD, MILLBROOK, NY, United States, 12545

Registration date: 19 Dec 2011 - 28 Jan 2022

Entity number: 4178226

Address: 316 W ANN STREET, MILFORD, PA, United States, 18337

Registration date: 19 Dec 2011