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 69700 companies

Entity number: 4096685

Address: 139 BART DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 2011 - 23 Apr 2015

Entity number: 4096788

Address: 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 19 May 2011

Entity number: 4096348

Address: 15 UNITY STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 May 2011

Entity number: 4096748

Address: 3280 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 19 May 2011

Entity number: 4096863

Address: 680 SERGEANT PALMATEER WAY, SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 2011

Entity number: 4096858

Address: 87 EAST DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2011

Entity number: 4096495

Address: 657 SHEAFE RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2011

Entity number: 4095911

Address: 2593 RT. 52 SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 2011 - 28 Feb 2014

Entity number: 4096259

Address: PO BOX 1670, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2011 - 23 Jul 2021

Entity number: 4096079

Address: 16 ANDERSON ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 18 May 2011

Entity number: 4096246

Address: 286 ROUTE 59, SUITE 403, AIRMONT, NY, United States, 10952

Registration date: 18 May 2011

Entity number: 4096073

Address: 54F NORTH LOCKEY WOODS ROAD, BEACON, NY, United States, 12508

Registration date: 18 May 2011

Entity number: 4095871

Address: P.O. BOX 769, PINE PLAINS, NY, United States, 12567

Registration date: 18 May 2011

Entity number: 4096170

Address: P.O. BOX 1109, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 May 2011

Entity number: 4095362

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

Registration date: 17 May 2011

Entity number: 4095323

Address: 9 PINEBROOK LOOP, HOPEWELL JCT, NY, United States, 12533

Registration date: 17 May 2011

Entity number: 4095372

Address: 597 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2011

Entity number: 4095506

Address: 924 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2011

Entity number: 4095622

Address: 676 EAST 23RD STREET, BROOKLYN, NY, United States, 11210

Registration date: 17 May 2011

Entity number: 4095700

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

Registration date: 17 May 2011

Entity number: 4094871

Address: 3 COLONIAL DRIVE, #7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 May 2011 - 16 Aug 2012

Entity number: 4095101

Address: PO BOX 352, MILLBROOK, NY, United States, 12545

Registration date: 16 May 2011 - 14 Jun 2022

Entity number: 4094933

Address: 30 AIRWAY DRIVE, STE. 2, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 May 2011

Entity number: 4094785

Address: 617 PERRY CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 16 May 2011

Entity number: 4095114

Address: 2537 ROUTE 52, SUITE 16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2011

Entity number: 4094817

Address: 16 TOWNSEND RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2011

Entity number: 4094987

Address: 38 THOMPSON LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 16 May 2011

Entity number: 4094994

Address: 4 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2011

Entity number: 4093876

Address: 2517 RT. 44, SALT POINT, NY, United States, 12578

Registration date: 13 May 2011 - 20 May 2019

Entity number: 4094427

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

Registration date: 13 May 2011 - 31 Aug 2016

Entity number: 4093930

Address: 21 HAGGARTY HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 13 May 2011

Entity number: 4094260

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 13 May 2011

Entity number: 4094165

Address: 68 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 2011

Entity number: 4093608

Address: 8 N. MEISER AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 2011 - 15 Apr 2021

Entity number: 4093633

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

Registration date: 12 May 2011 - 10 Apr 2013

Entity number: 4092847

Address: 1499 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 May 2011 - 21 Feb 2020

Entity number: 4093119

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

Registration date: 11 May 2011 - 04 Feb 2020

Entity number: 4093133

Address: 197 SCHULTZ HILL ROAD, STAATSBURG, NY, United States, 12580

Registration date: 11 May 2011

Entity number: 4092148

Address: 101 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 10 May 2011 - 13 Oct 2016

Entity number: 4092290

Address: 2578 STATE ROAD 55, POUGHQUAG, NY, United States, 12570

Registration date: 10 May 2011 - 28 Nov 2016

Entity number: 4092626

Address: 1820 NEW HACKENSACK RD, STE 11, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 May 2011 - 09 Sep 2016

Entity number: 4092212

Address: 28 LAUREL MTN. RD., PAWLING, NY, United States, 12564

Registration date: 10 May 2011

Entity number: 4092233

Address: 2 BROOK AVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 May 2011

Entity number: 4092527

Address: 11 BROADVIEW LANE, RED HOOK, NY, United States, 12571

Registration date: 10 May 2011

Entity number: 4091518

Address: ATTN:KENNETH GOBETZ, ESQ., 400 RELLA BLVD., SUITE 213, SUFFERN, NY, United States, 10901

Registration date: 09 May 2011 - 06 Jun 2023

Entity number: 4091527

Address: 69-73 MARKET STREET, APT. 423, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2011 - 05 Jan 2016

Entity number: 4091554

Address: 1106 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2011 - 31 Aug 2016

Entity number: 4091777

Address: C/O DUTCHESS AIRPORT, 263 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 2011

Entity number: 4091532

Address: 61 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 2011

Entity number: 4091713

Address: PO BOX 52, TIVOLI, NY, United States, 12583

Registration date: 09 May 2011