Business directory in New York Dutchess - Page 637

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: 3944879

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

Registration date: 03 May 2010

Entity number: 3944513

Address: 45 JOHNNY CAKE HOLLOW ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 03 May 2010

Entity number: 3944416

Address: 236 HOSNER MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 2010

Entity number: 3944651

Address: 20 WESTMOUNT AVENUE, PAWLING, NY, United States, 12564

Registration date: 03 May 2010

Entity number: 3944646

Address: 6032 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 03 May 2010

Entity number: 3944524

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

Registration date: 03 May 2010

Entity number: 3943995

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 30 Apr 2010 - 16 Aug 2010

Entity number: 3944332

Address: 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 2010

Entity number: 3944348

Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 2010

Entity number: 3943895

Address: PO BOX 532, MILLBROOK, NY, United States, 12545

Registration date: 30 Apr 2010

Entity number: 3943762

Address: P.O. BOX 482, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Apr 2010 - 02 Aug 2018

Entity number: 3942841

Address: 16 EAST MAIN STREET, STE.5, WASHINGTONVILLE, NY, United States, 10992

Registration date: 28 Apr 2010 - 29 Jun 2016

Entity number: 3942843

Address: 479 ALL ANGELS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Apr 2010 - 29 Jun 2016

Entity number: 3942852

Address: 479 ALL ANGELS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Apr 2010 - 29 Jun 2016

Entity number: 3942878

Address: 2 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Apr 2010 - 09 Jan 2013

ULV LLC Active

Entity number: 3942446

Address: 15 MERCER STREET, SUITE 6, NEW YORK, NY, United States, 10013

Registration date: 28 Apr 2010

Entity number: 3942909

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

Registration date: 28 Apr 2010

Entity number: 3942915

Address: 15 SUNRISE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 2010

Entity number: 3942531

Address: 149 SANDY PINES BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Apr 2010

Entity number: 3942788

Address: 15 RAPALJE ROAD, FISHKILL, NY, United States, 12524

Registration date: 28 Apr 2010

Entity number: 3942475

Address: 4 OAK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 2010

Entity number: 3942961

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

Registration date: 28 Apr 2010

Entity number: 3942017

Address: 347 WEST 22ND ST / SUITE #2, NEW YORK, NY, United States, 10011

Registration date: 27 Apr 2010

Entity number: 3942082

Address: (LITTLE CAESER), 737 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2010

Entity number: 3942264

Address: 42 MANSION DR, HYDE PARK, NY, United States, 12538

Registration date: 27 Apr 2010

Entity number: 3942154

Address: 2 CHURCH STREET, SUITE 110, OSSINING, NY, United States, 10562

Registration date: 27 Apr 2010

Entity number: 3942196

Address: 8 LORENE DRIVE, LAGRANGE, NY, United States, 12540

Registration date: 27 Apr 2010

Entity number: 3942263

Address: 735 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 27 Apr 2010

Entity number: 3941309

Address: 112 DELAFIELD STREET SUITE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 2010 - 29 Jun 2016

Entity number: 3941776

Address: 97 JAMESON HILL RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 26 Apr 2010 - 27 Apr 2012

Entity number: 3941429

Address: 311 WEST 43 STREET, PENTHOUSE, NEW YORK, NY, United States, 10036

Registration date: 26 Apr 2010

Entity number: 3941421

Address: 311 WEST 43 STREET, PENTHOUSE, NEW YORK, NY, United States, 10036

Registration date: 26 Apr 2010

Entity number: 3941736

Address: 456A FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12540

Registration date: 26 Apr 2010

Entity number: 3941767

Address: 198 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 26 Apr 2010

Entity number: 3941624

Address: 13 DANIEL SABIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Apr 2010

Entity number: 3940944

Address: 641 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 23 Apr 2010 - 11 Jan 2013

Entity number: 3940803

Address: 650 COUNTY ROUTE 7, PINE PLAINS, NY, United States, 12567

Registration date: 23 Apr 2010

Entity number: 3940921

Address: 138 JUDITH DR, STORMVILLE, NY, United States, 12582

Registration date: 23 Apr 2010

Entity number: 3940915

Address: 37 LAWRENCE ROAD, HYDE PARK, NY, United States, 12538

Registration date: 23 Apr 2010

Entity number: 3940749

Address: P.O. BOX 3413, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 2010

Entity number: 3940918

Address: 25 PATRICIA RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 2010

Entity number: 3940995

Address: 4290 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 23 Apr 2010

Entity number: 3940728

Address: 162 Bower Rd, Poughkeepsie, NY, United States, 12603

Registration date: 23 Apr 2010

Entity number: 3940990

Address: 250 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 2010

Entity number: 3940285

Address: 258 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 Apr 2010

Entity number: 3939487

Address: 180 SIGNAL HILL ROAD, WILTON, CT, United States, 06897

Registration date: 21 Apr 2010 - 27 Jan 2015

Entity number: 3939320

Address: 1342 SHUNPIKE, MILLBROOK, NY, United States, 12545

Registration date: 21 Apr 2010

Entity number: 3939760

Address: 807 STATE ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 21 Apr 2010

Entity number: 3939676

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 2010

Entity number: 3939775

Address: 24 FULLER LANE, HYDE PARK, NY, United States, 12538

Registration date: 21 Apr 2010