Business directory in New York Dutchess - Page 631

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: 3978793

Address: 5 OLD TOWNSEND ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Jul 2010

Entity number: 3978822

Address: 4249 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 29 Jul 2010

Entity number: 3978058

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

Registration date: 28 Jul 2010 - 16 Aug 2012

Entity number: 3978226

Address: 735 HUNTINGTON DR, FISHKILL, NY, United States, 12524

Registration date: 28 Jul 2010 - 04 Dec 2020

Entity number: 3978045

Address: 383 MORTON ROAD, PO BOX 632, RHINEBECK, NY, United States, 12572

Registration date: 28 Jul 2010

Entity number: 3978325

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jul 2010

Entity number: 3978042

Address: 8 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jul 2010

Entity number: 3977939

Address: 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Registration date: 28 Jul 2010

Entity number: 3977156

Address: PO BOX 575, 235 CASCADE MT. RD., AMENIA, NY, United States, 12501

Registration date: 26 Jul 2010 - 09 Mar 2020

Entity number: 3976676

Address: 1158 SALT POINT TPK, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Jul 2010

Entity number: 3977131

Address: 6 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jul 2010

Entity number: 3976729

Address: 24 HAMPSHIRE ROAD, FISHKILL, NY, United States, 12524

Registration date: 26 Jul 2010

Entity number: 3976813

Address: PO BOX 4687, GREENWICH, CT, United States, 06830

Registration date: 26 Jul 2010

Entity number: 3976748

Address: 34 MEY CRESCENT DR, STORMVILLE, NY, United States, 12582

Registration date: 26 Jul 2010

Entity number: 3976368

Address: 24 BUTTONWOOD ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Jul 2010 - 21 Mar 2013

Entity number: 3976350

Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Registration date: 23 Jul 2010

Entity number: 3976384

Address: 75 SOUTH BROADWAY, SUITE 400, WHITE PLAINS, NY, United States, 10601

Registration date: 23 Jul 2010

Entity number: 3976358

Address: 26B JACKMAN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jul 2010

Entity number: 3975581

Address: 225 Upper North Road, Highland, NY, United States, 12528

Registration date: 22 Jul 2010

Entity number: 3975188

Address: 913 CLERMONT LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Jul 2010 - 21 Mar 2011

Entity number: 3975247

Address: 61 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Jul 2010 - 23 Jan 2015

Entity number: 3975209

Address: 142 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 Jul 2010

Entity number: 3975414

Address: 46 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2010

Entity number: 3975428

Address: PO BOX 103, BEACON, NY, United States, 12508

Registration date: 21 Jul 2010

Entity number: 3975317

Address: 3 VAN WYCK LN, STE 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Jul 2010

Entity number: 3975340

Address: 22 NORTH DRIVE, RED HOOK, NY, United States, 12571

Registration date: 21 Jul 2010

Entity number: 3974775

Address: 35 NEWHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Jul 2010 - 05 Jul 2013

Entity number: 3974861

Address: 68 GOLD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 20 Jul 2010 - 14 Mar 2014

Entity number: 3974789

Address: C/O RICHARD SATLOW, 106 PROSPECT ST. #106F, BEACON, NY, United States, 12508

Registration date: 20 Jul 2010

Entity number: 3974933

Address: 110 NORTH SALEM RD, RIDGEFIELD, CT, United States, 06877

Registration date: 20 Jul 2010

Entity number: 3974528

Address: 3461 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 20 Jul 2010

Entity number: 3974599

Address: 1913 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Jul 2010

Entity number: 3974302

Address: 3122 RTE. 82, STE. A, VERBANK, NY, United States, 12585

Registration date: 19 Jul 2010 - 31 Aug 2016

Entity number: 3974237

Address: 64 ROSEMARY WAY, RHINEBECK, NY, United States, 12572

Registration date: 19 Jul 2010

Entity number: 3974394

Address: 3 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jul 2010

Entity number: 3974053

Address: 2 ERVIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jul 2010

Entity number: 3973922

Address: 335 MAIN ST, NELSONVILLE, NY, United States, 10516

Registration date: 16 Jul 2010

Entity number: 3973942

Address: 185 CROSS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 16 Jul 2010

Entity number: 3973189

Address: 27 WARREN STREET, SUITE 104, HACKENSACK, NJ, United States, 07601

Registration date: 15 Jul 2010 - 31 Aug 2016

Entity number: 3973219

Address: 1847 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Jul 2010

Entity number: 3973134

Address: 147 JANSEN RD., HOLMES, NY, United States, 12531

Registration date: 15 Jul 2010

Entity number: 3973268

Address: 2540 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 15 Jul 2010

Entity number: 3973305

Address: 44 PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572

Registration date: 15 Jul 2010

Entity number: 3973244

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jul 2010

Entity number: 3973245

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jul 2010

Entity number: 3973061

Address: 140 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Registration date: 15 Jul 2010

Entity number: 3973121

Address: 124 RAYMOND AVENUE, BOX 594, POUGHKEEPSIE, NY, United States, 12604

Registration date: 15 Jul 2010

Entity number: 3973239

Address: PO BOX ONE, BEACON, NY, United States, 12508

Registration date: 15 Jul 2010

Entity number: 3972487

Address: 1 WEBSTER AVE, STE 505, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jul 2010 - 28 Feb 2014

Entity number: 3972415

Address: P.O. BOX 27740, LAS VEGAS, NV, United States, 89126

Registration date: 14 Jul 2010