Business directory in New York Dutchess - Page 635

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 68167 companies

Entity number: 3952758

Address: 159 S. PARLIMAN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 May 2010 - 29 Jun 2016

Entity number: 3953078

Address: 116 BOOTH BLVD EAST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2010 - 17 Jun 2015

Entity number: 3953090

Address: 55 PIGOTT ROAD, MAHOPAC, NY, United States, 10541

Registration date: 21 May 2010 - 29 Mar 2012

Entity number: 3952971

Address: POST OFFICE BOX 6, MILLERTON, NY, United States, 12546

Registration date: 21 May 2010

Entity number: 3952825

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

Registration date: 21 May 2010

Entity number: 3952236

Address: 23 GLENS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 2010 - 28 Sep 2012

Entity number: 3952477

Address: P.O. BOX 103, VERBANK, NY, United States, 12585

Registration date: 20 May 2010

Entity number: 3952268

Address: 50 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 2010

Entity number: 3951481

Address: 1491 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 19 May 2010 - 29 Jun 2016

Entity number: 3951939

Address: 2636 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 19 May 2010 - 22 Nov 2013

Entity number: 3951985

Address: 349 FREDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 2010 - 18 Sep 2014

Entity number: 3951637

Address: 1728 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 19 May 2010

Entity number: 3951618

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

Registration date: 19 May 2010

Entity number: 3952050

Address: 3221 PLEASANT RIDGE ROAD, WINGDALE, NY, United States, 12594

Registration date: 19 May 2010

Entity number: 3950924

Address: 190 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2010 - 17 Mar 2021

Entity number: 3950928

Address: P.O. BOX 414, MILLBROOK, NY, United States, 12545

Registration date: 18 May 2010 - 27 Feb 2014

Entity number: 3950966

Address: 2648 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2010 - 29 Jun 2016

Entity number: 3951056

Address: 22 COLONIAL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 18 May 2010 - 07 Dec 2012

Entity number: 3951317

Address: 186 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 18 May 2010

Entity number: 3951452

Address: 10 TILLOT STREET, BEACON, NY, United States, 12508

Registration date: 18 May 2010

Entity number: 3951355

Address: 188 LAKE WALTON RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 18 May 2010

Entity number: 3950941

Address: 511 ROUTE 52, CARMEL, NY, United States, 10512

Registration date: 18 May 2010

Entity number: 3951470

Address: 4 WATERS EDGE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2010

Entity number: 3951253

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

Registration date: 18 May 2010

Entity number: 3950623

Address: 359 PLEASANT RIDGE RD., POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2010 - 15 Jul 2016

Entity number: 3950406

Address: 157 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 17 May 2010

Entity number: 3950445

Address: 126 WHITE POND RD, STORMVILLE, NY, United States, 12582

Registration date: 17 May 2010

Entity number: 3950861

Address: 67 MAPLE ST, MILFORD, CT, United States, 06460

Registration date: 17 May 2010

Entity number: 3949908

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

Registration date: 14 May 2010 - 04 Aug 2014

Entity number: 3949980

Address: 242 MERWIN ROAD, MILLERTON, NY, United States, 11254

Registration date: 14 May 2010 - 16 Sep 2011

Entity number: 3949981

Address: 50 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 2010 - 07 Jan 2019

Entity number: 3950113

Address: 1545 ROUTE 52, SUITE 6, FISHKILL, NY, United States, 12524

Registration date: 14 May 2010 - 14 Dec 2015

Entity number: 3950109

Address: 103 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 2010

Entity number: 3950305

Address: 31 SPOOK HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 May 2010

Entity number: 3950241

Address: 10 GARDEN ST, #5, RHINEBECK, NY, United States, 12572

Registration date: 14 May 2010

Entity number: 3949404

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

Registration date: 13 May 2010 - 12 Sep 2017

Entity number: 3949717

Address: 7 REBECCA DR, PAWLING, NY, United States, 12564

Registration date: 13 May 2010

Entity number: 3949471

Address: 161 E MAIN STREET, BEACON, NY, United States, 12508

Registration date: 13 May 2010

Entity number: 3949420

Address: 792 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 2010

Entity number: 3949142

Address: 339 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 2010

Entity number: 3948587

Address: 6 SYCAMORE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2010 - 28 Dec 2018

Entity number: 3948625

Address: 520 BERKSHIRE ROAD, WINGDALE, NY, United States, 12594

Registration date: 12 May 2010 - 29 Jun 2016

Entity number: 3948868

Address: 44 NOXON ROAD / SUITE 4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 2010

Entity number: 3949014

Address: 25 VILLAGE PARK DRIVE UNIT 2B, FISHKILL, NY, United States, 12524

Registration date: 12 May 2010

Entity number: 3948577

Address: 55 Ice Pond Ln, SALT POINT, NY, United States, 12578

Registration date: 12 May 2010

Entity number: 3948640

Address: 114 OLD ROUTE 6, CARMEL, NY, United States, 10512

Registration date: 12 May 2010

Entity number: 3948403

Address: 2487 RTE. 55, STE. F, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 2010 - 29 Jun 2016

Entity number: 3948179

Address: 6039 78TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 11 May 2010

Entity number: 3948154

Address: 38 Oscaleta Rd, South Salem, NY, United States, 10590

Registration date: 11 May 2010

Entity number: 3948309

Address: 18 MECHANIC STREET, AMENIA, NY, United States, 12501

Registration date: 11 May 2010