Business directory in New York Dutchess - Page 639

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: 3933555

Address: 854 Violet Avenue, Hyde Park, NY, United States, 12538

Registration date: 06 Apr 2010

Entity number: 3933133

Address: 130 TOWNSEND RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Apr 2010

Entity number: 3933657

Address: 80 MAYFARI RD, POUGHQUAG, NY, United States, 12570

Registration date: 06 Apr 2010

Entity number: 3933157

Address: 5723 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 06 Apr 2010

Entity number: 3933140

Address: 294 BAILEY'S GAP ROAD, HIGHLAND, NY, United States, 12528

Registration date: 06 Apr 2010

Entity number: 3932697

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 05 Apr 2010 - 04 May 2021

Entity number: 3932776

Address: P.O. BOX 75, 7 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 05 Apr 2010 - 22 Sep 2010

Entity number: 3933037

Address: 6738 N. 18TH STREET, PHILADELPHIA, PA, United States, 19126

Registration date: 05 Apr 2010 - 29 Jun 2016

Entity number: 3932732

Address: 717 BANGALL ROAD, MILLBROOK, NY, United States, 00000

Registration date: 05 Apr 2010

Entity number: 3932972

Address: 455 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Apr 2010

Entity number: 3932774

Address: 16 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Apr 2010

Entity number: 3932753

Address: 16 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Apr 2010

Entity number: 3932252

Address: 1 KNIGHTS WAY, RHINEBECK, NY, United States, 12572

Registration date: 02 Apr 2010 - 29 Jun 2016

Entity number: 3932492

Address: 12 BUCK DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 02 Apr 2010 - 15 Jun 2021

Entity number: 3932584

Address: 1606 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Apr 2010

Entity number: 3932194

Address: 579 PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572

Registration date: 02 Apr 2010

Entity number: 3932499

Address: 2345 RT. 52, EAST FISKHILL, NY, United States, 12533

Registration date: 02 Apr 2010

Entity number: 3932010

Address: 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 01 Apr 2010

Entity number: 3931860

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

Registration date: 01 Apr 2010

Entity number: 3931254

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 31 Mar 2010 - 01 Apr 2011

Entity number: 3931405

Address: 5723 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 31 Mar 2010 - 19 Jan 2012

Entity number: 3931406

Address: 62 MILLROCK ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 31 Mar 2010

Entity number: 3931448

Address: 225 EAST 34TH, #19I, NEW YORK, NY, United States, 10016

Registration date: 31 Mar 2010

Entity number: 3931283

Address: 546 PINE STREET, 2 FL, BROOKLYN, NY, United States, 11208

Registration date: 31 Mar 2010

Entity number: 3931047

Address: 124 MACGHEE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 2010 - 29 Jun 2016

Entity number: 3930339

Address: 1348 SHUNPIKE, MILLBROOK, NY, United States, 12545

Registration date: 29 Mar 2010 - 17 Mar 2020

Entity number: 3930309

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

Registration date: 29 Mar 2010

Entity number: 3930405

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

Registration date: 29 Mar 2010

Entity number: 3930115

Address: 2 HIGHPOINT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Mar 2010

Entity number: 3930337

Address: 131 PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 2010

Entity number: 3930407

Address: 34 N. NELLIE HILL RD. #21, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Mar 2010

Entity number: 3930367

Address: 61 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2010

Entity number: 3929839

Address: 15 MIRON DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2010

Entity number: 3929556

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

Registration date: 26 Mar 2010

Entity number: 3929482

Address: 49 Woodland Drive, Salt Point, NY, United States, 12578

Registration date: 26 Mar 2010

Entity number: 3929526

Address: 982 MAIN ST, SUITE 4-130, FISHKILL, NY, United States, 12524

Registration date: 26 Mar 2010

Entity number: 3929703

Address: 48 SANDY POINT BLVD., HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Mar 2010

Entity number: 3929636

Address: 2 DANIEL SABIA DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2010

Entity number: 3929234

Address: 125 Degarmo Road, Poughkeepsie, NY, United States, 12603

Registration date: 26 Mar 2010

Entity number: 3929262

Address: 144 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 26 Mar 2010

Entity number: 3929259

Address: 30 WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2010

Entity number: 3929483

Address: 164 MOUNTAIN VIEW RD, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2010

Entity number: 3928939

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

Registration date: 25 Mar 2010

Entity number: 3928930

Address: 117 FOREST DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 25 Mar 2010

Entity number: 3929212

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

Registration date: 25 Mar 2010

Entity number: 3928687

Address: ONE COMMERCE CENTER, STE 600, 1201 ORANGE ST, PO BOX 511, WILMINGTON, DE, United States, 19899

Registration date: 25 Mar 2010

Entity number: 3929154

Address: 207 WASHINGTON STREET, SUITE 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2010

Entity number: 3928864

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 Mar 2010

Entity number: 3929029

Address: 41 HAVILAND RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2010

Entity number: 3928036

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 24 Mar 2010 - 10 Aug 2021