Business directory in New York Dutchess - Page 627

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: 4161418

Address: 19-21 W. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 03 Nov 2011

Entity number: 4161688

Address: 33 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Nov 2011

Entity number: 4161317

Address: 402 W. 145TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10031

Registration date: 03 Nov 2011

Entity number: 4161391

Address: 19-21 W. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 03 Nov 2011

Entity number: 4160945

Address: 48 PANORAMA DRIVE, TIVOLI, NY, United States, 12583

Registration date: 02 Nov 2011 - 01 Mar 2023

Entity number: 4160759

Address: 554 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 02 Nov 2011

Entity number: 4161137

Address: 20 WEST 22ND STREET SUITE 1005, NEW YORK, NY, United States, 10010

Registration date: 02 Nov 2011

Entity number: 4160986

Address: 1906 HAYSELTON DRIVE, JEFFERSON CITY, MO, United States, 65109

Registration date: 02 Nov 2011

Entity number: 4160780

Address: 7509 NORTH BROADWAY SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 02 Nov 2011

Entity number: 4160771

Address: 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 02 Nov 2011

Entity number: 4160917

Address: 2170 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2011

Entity number: 4160067

Address: 76 KELLY STREET, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 2011 - 17 Jan 2013

Entity number: 4160332

Address: P.O. BOX 78 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 01 Nov 2011 - 13 Dec 2017

Entity number: 4160426

Address: 12 MANOR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 2011 - 30 Jan 2018

Entity number: 4160520

Address: 6 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Nov 2011

Entity number: 4160620

Address: 1180 BORDEAUX DRIVE, SUNNYVALE, CA, United States, 94089

Registration date: 01 Nov 2011

Entity number: 4160251

Address: 3 SKYLINE DR, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Nov 2011

Entity number: 4159832

Address: 36A MILLER HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 2011

Entity number: 4159822

Address: 25 TRALEE LANE, SHREWSBURY, MA, United States, 01545

Registration date: 31 Oct 2011

Entity number: 4159707

Address: 5 CLUB WAY SUITE 1, POUGHKEEPSIE, NY, United States, 10028

Registration date: 31 Oct 2011

Entity number: 4159175

Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 28 Oct 2011 - 31 Aug 2016

Entity number: 4159234

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

Registration date: 28 Oct 2011

Entity number: 4159465

Address: 74 HIGHLAND COURT, FISHKILL, NY, United States, 12524

Registration date: 28 Oct 2011

Entity number: 4159384

Address: 16 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 2011

Entity number: 4158620

Address: 298 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Oct 2011 - 10 Sep 2014

Entity number: 4158677

Address: 260 HIGHVIEW ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 27 Oct 2011 - 11 Apr 2019

Entity number: 4158798

Address: 26 KELSEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 2011 - 31 Aug 2016

Entity number: 4158940

Address: 1 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Oct 2011 - 17 Aug 2018

Entity number: 4158523

Address: 488 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 2011

Entity number: 4158780

Address: 76 RT 22, PAULING, NY, United States, 12564

Registration date: 27 Oct 2011

Entity number: 4158979

Address: PO BOX 1134, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Oct 2011

Entity number: 4158942

Address: 227 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 27 Oct 2011

Entity number: 4158522

Address: 187 LOOKOUT PASS, STORMVILLE, NY, United States, 12582

Registration date: 27 Oct 2011

Entity number: 4158353

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

Registration date: 27 Oct 2011

Entity number: 4158769

Address: 252 INNIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2011

Entity number: 4158511

Address: 251 DEMPSEY DR, LORIS, SC, United States, 29569

Registration date: 27 Oct 2011

Entity number: 4158538

Address: 251 DEMPSEY DR, LORIS, SC, United States, 29569

Registration date: 27 Oct 2011

Entity number: 4157826

Address: 47 N MISSION RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4157855

Address: POST OFFICE BOX 272, PAWLING, NY, United States, 12564

Registration date: 26 Oct 2011

Entity number: 4158161

Address: 6309 HIGHRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4158039

Address: 497 ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Registration date: 26 Oct 2011

Entity number: 4158252

Address: 281 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2011 - 12 Dec 2024

Entity number: 4158067

Address: 2610 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4158171

Address: 2610 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4158177

Address: 2610 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2011

Entity number: 4157639

Address: 614 STERLING DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2011 - 27 Feb 2012

Entity number: 4157676

Address: 1271 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2011 - 31 Aug 2016

Entity number: 4157331

Address: 179 CEDAR HEIGHTS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 2011

Entity number: 4157391

Address: 6 AUTUMN LANE, AMENIA, NY, United States, 12501

Registration date: 25 Oct 2011

Entity number: 4157675

Address: 102 Old Post Road N, Red Hook, NY, United States, 12571

Registration date: 25 Oct 2011