Business directory in New York Dutchess - Page 630

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: 3984233

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

Registration date: 12 Aug 2010

Entity number: 3984153

Address: 88 PUTNAM ROAD, CORTLANDT MANOR, NY, United States, 10567

Registration date: 12 Aug 2010

Entity number: 3983907

Address: 1097 ROUTE 55 #13, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Aug 2010

Entity number: 3983342

Address: 1 SADORE LANE #14, YONKERS, NY, United States, 10710

Registration date: 11 Aug 2010 - 31 Aug 2016

Entity number: 3983576

Address: POST OFFICE BOX 125, STORMVILLE, NY, United States, 12582

Registration date: 11 Aug 2010 - 31 Aug 2016

Entity number: 3983767

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

Registration date: 11 Aug 2010 - 26 Jun 2014

Entity number: 3983730

Address: 41 E. MARKET ST., STE. B, RHINEBECK, NY, United States, 12572

Registration date: 11 Aug 2010

Entity number: 3983547

Address: 28 KENDELL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Aug 2010

Entity number: 3983599

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Aug 2010

Entity number: 3983088

Address: 175 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Aug 2010 - 22 Mar 2012

Entity number: 3982922

Address: 778 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Aug 2010

Entity number: 3983056

Address: 14 HEATHER LANE, MORRISTOWN, NJ, United States, 07960

Registration date: 10 Aug 2010

Entity number: 3982305

Address: 25 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 09 Aug 2010

Entity number: 3982218

Address: 82 BROADWAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Aug 2010

Entity number: 3982285

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

Registration date: 09 Aug 2010

Entity number: 3982519

Address: 47 BECK RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Aug 2010

Entity number: 3982381

Address: 13 COLETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Aug 2010

Entity number: 3981833

Address: 1-3 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Aug 2010 - 16 Jun 2014

Entity number: 3982144

Address: 225 SYLVAN LAKE BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Aug 2010 - 23 Mar 2012

Entity number: 3982043

Address: 2290 ROUTE 199, PINE PLAINS, NY, United States, 12567

Registration date: 06 Aug 2010

Entity number: 3982067

Address: 1485 COUNTY ROUTE 83, PINE PLAINS, NY, United States, 12547

Registration date: 06 Aug 2010

Entity number: 3981963

Address: 423 NEW KARNER RD, SUITE 6, ALBANY, NY, United States, 12205

Registration date: 06 Aug 2010

Entity number: 3982050

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

Registration date: 06 Aug 2010

Entity number: 3981422

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

Registration date: 05 Aug 2010

Entity number: 3981604

Address: 36 CIRCLE DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Aug 2010

Entity number: 3981616

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

Registration date: 05 Aug 2010

Entity number: 3981419

Address: 27 GREENBUSH DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Aug 2010

Entity number: 3980680

Address: ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701

Registration date: 04 Aug 2010

Entity number: 3980799

Address: PO BOX 21, CHELSEA, NY, United States, 12512

Registration date: 04 Aug 2010

Entity number: 3981117

Address: 45 BARD RD, POUGHQUAG, NY, United States, 12570

Registration date: 04 Aug 2010

Entity number: 3980328

Address: 1206 HOLLOW RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 Aug 2010 - 28 Jun 2023

Entity number: 3980539

Address: 207 RIVERVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Aug 2010 - 22 Aug 2016

Entity number: 3980231

Address: 37 WEST MARKET ST, PO Box 75, RED HOOK, NY, United States, 12571

Registration date: 03 Aug 2010

Entity number: 3980346

Address: 254 GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 03 Aug 2010

Entity number: 3980186

Address: PO BOX 493, RHINEBECK, NY, United States, 12572

Registration date: 03 Aug 2010

Entity number: 3980264

Address: 2047 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Aug 2010

Entity number: 3979669

Address: 227 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Aug 2010

Entity number: 3979823

Address: 139 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Aug 2010

Entity number: 3979878

Address: 34 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Aug 2010

Entity number: 3979767

Address: 35 PATRICK LANE, SUITE 3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Aug 2010

Entity number: 3979118

Address: 89 SKIDMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Jul 2010 - 22 Apr 2011

Entity number: 3979545

Address: 308 BAXTERTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 30 Jul 2010

Entity number: 3979257

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

Registration date: 30 Jul 2010

Entity number: 3979290

Address: 47 MARIAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jul 2010

Entity number: 3978465

Address: 46 CARROLL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jul 2010 - 28 Jul 2015

Entity number: 3978799

Address: 985 Route 376, Suite 3, Wappingers Falls, AL, United States, 12590

Registration date: 29 Jul 2010

Entity number: 3978648

Address: 21 STERLING ROAD SOUTH, ARMONK, NY, United States, 10504

Registration date: 29 Jul 2010

Entity number: 3978759

Address: 16 OVERLOOK AVENUE, BEACON, NY, United States, 12508

Registration date: 29 Jul 2010

Entity number: 3978989

Address: 1062 ROUTE 9 W, PO BOX 646, FORT MONTGOMERY, NY, United States, 10922

Registration date: 29 Jul 2010

Entity number: 3978722

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

Registration date: 29 Jul 2010