Business directory in New York Dutchess - Page 628

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: 4157185

Address: P.O. BOX 38402, PITTSBURGH, PA, United States, 15238

Registration date: 25 Oct 2011

Entity number: 4156632

Address: 228 MERRYALL RD, NEW MILFORD, CT, United States, 00000

Registration date: 24 Oct 2011 - 14 Feb 2013

Entity number: 4156786

Address: 49 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 24 Oct 2011

Entity number: 4156951

Address: P.O. BOX 782, PINE PLAIN, NY, United States, 12567

Registration date: 24 Oct 2011

Entity number: 4157063

Address: 78 B JANET DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 2011

Entity number: 4156411

Address: 16 ARNOLD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2011 - 31 Aug 2016

Entity number: 4156592

Address: 2600 SOUTH ROAD, SUITE 44-200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2011

Entity number: 4156583

Address: 1 AMHERST LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2011

Entity number: 4155848

Address: P.O. BOX 229, BEACON, NY, United States, 12508

Registration date: 20 Oct 2011 - 14 Apr 2023

Entity number: 4155708

Address: 2600 SOUTH ROAD, SUITE 51, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2011

Entity number: 4155798

Address: 45 Eastdale Ave N Suite 200, Poughkeepsie, NY, United States, 12603

Registration date: 20 Oct 2011

Entity number: 4155370

Address: 1498 RAVENA STREET, BETHLEHEM, PA, United States, 18015

Registration date: 19 Oct 2011 - 30 Jul 2014

Entity number: 4155583

Address: 18 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 2011 - 20 Dec 2013

Entity number: 4155377

Address: 57 WIMMER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2011

Entity number: 4155333

Address: 4424 RT. 199, MILLERTON, NY, United States, 12546

Registration date: 19 Oct 2011

Entity number: 4154941

Address: 8 TODD HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2011 - 30 Jan 2013

Entity number: 4154793

Address: P.O. BOX 258, MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 2011

Entity number: 4154846

Address: 84 Business Park Drive, 113, Armonk, NY, United States, 10504

Registration date: 18 Oct 2011

Entity number: 4154920

Address: 86 VICTORIA DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2011

Entity number: 4154650

Address: ONE MEMORIAL AVENUE, 1 Memorial Avenue, PAWLING, NY, United States, 12564

Registration date: 18 Oct 2011

Entity number: 4154709

Address: 560 ROUTE 52, SUITE 104, BEACON, NY, United States, 12508

Registration date: 18 Oct 2011

Entity number: 4154872

Address: 980 BROADWAY, SUITE 235, THORNWOOD, NY, United States, 10594

Registration date: 18 Oct 2011

Entity number: 4154889

Address: 39 WHINFIELD ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 2011

Entity number: 4154342

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 18 Oct 2011

Entity number: 4154747

Address: 60 DIMOND AVE., CORTLANDT MANOR, NY, United States, 10567

Registration date: 18 Oct 2011

Entity number: 4154121

Address: 2 ELMWOOD PARK DRIVE, STATEN ISLAND, NY, United States, 10314

Registration date: 17 Oct 2011 - 31 Aug 2016

Entity number: 4154180

Address: 19 CROSSMOUR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 17 Oct 2011

Entity number: 4154294

Address: POB 817 45 BARD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 17 Oct 2011

Entity number: 4153897

Address: 3 COUNTRY GLEN, FISHKILL, NY, United States, 12524

Registration date: 17 Oct 2011

Entity number: 4154076

Address: 20 NORTH BRETT STREET, BEACON, NY, United States, 12508

Registration date: 17 Oct 2011

Entity number: 4153427

Address: 102 SOUTH HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 14 Oct 2011

Entity number: 4153412

Address: 1287 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 14 Oct 2011

Entity number: 4153441

Address: 95 KNOLLWOOD RD, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 2011

Entity number: 4153666

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

Registration date: 14 Oct 2011

Entity number: 4153671

Address: 565 STATE ROAD 83, EAST FISHKILL, NY, United States, 12533

Registration date: 14 Oct 2011

Entity number: 4153484

Address: C/O Baxter PM, 11 Garden St. SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2011

Entity number: 4152937

Address: 48 CHESTNUT LANE, NEWBURGH, NY, United States, 12550

Registration date: 13 Oct 2011 - 31 Aug 2016

Entity number: 4153001

Address: 110 REILLY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Oct 2011 - 21 Jan 2014

Entity number: 4153078

Address: 29 Victory Lane, Poughkeepsie, NY, United States, 12603

Registration date: 13 Oct 2011

Entity number: 4152806

Address: 219 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Oct 2011

Entity number: 4152848

Address: 50 CAROL LANE, POUGHQUAG, NY, United States, 12570

Registration date: 13 Oct 2011

Entity number: 4153154

Address: 1054 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 13 Oct 2011

Entity number: 4152800

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 13 Oct 2011

Entity number: 4152182

Address: 2100 ROSS AVE, SUITE 2900, DALLAS, TX, United States, 75201

Registration date: 12 Oct 2011 - 25 May 2016

Entity number: 4152309

Address: 47 SOUTHERN LN, WARWICK, NY, United States, 10990

Registration date: 12 Oct 2011

Entity number: 4152722

Address: 305 HUDSON AVENUE, BEACON, NY, United States, 12508

Registration date: 12 Oct 2011

Entity number: 4152147

Address: 86-23 76TH STREET, WOODHAVEN, NY, United States, 11421

Registration date: 12 Oct 2011

Entity number: 4152154

Address: 23 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 2011

Entity number: 4152546

Address: 6 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Oct 2011

Entity number: 4152161

Address: PO BOX 643, HUNTER, NY, United States, 12442

Registration date: 12 Oct 2011