Business directory in New York Dutchess - Page 640

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: 3928151

Address: 134 INNIS AVE S8, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 2010 - 02 Sep 2016

Entity number: 3928271

Address: C/O LENSCRAFTERS, 2001 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 2010 - 24 Feb 2012

Entity number: 3928302

Address: 1070 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 2010 - 29 Jun 2016

Entity number: 3928614

Address: 2001 SOUTH ROAD SUITE C114, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 2010 - 29 Jun 2016

Entity number: 3928075

Address: 82 DEPOT HILL ROAD, AMENIA, NY, United States, 12501

Registration date: 24 Mar 2010

Entity number: 3928097

Address: SUITE 2, 1078 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 2010

Entity number: 3928424

Address: 4 FAIR MEADOW DRIVE, BREWSTER, NY, United States, 10509

Registration date: 24 Mar 2010

Entity number: 3927567

Address: 12 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 2010 - 29 Jun 2016

Entity number: 3927794

Address: 11 BOLLENBECKER RD., RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 2010

Entity number: 3927508

Address: 172 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 23 Mar 2010

Entity number: 3927053

Address: 298 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 2010 - 28 Jun 2011

Entity number: 3927339

Address: 25 CARRIAGE HILL LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 2010 - 21 Jul 2014

Entity number: 3927027

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

Registration date: 22 Mar 2010

Entity number: 3926832

Address: P.O. BOX 526, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2010

Entity number: 3927297

Address: 14 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2010

Entity number: 3927392

Address: 753 ROUTE 9, BOX D, FISHKILL, NY, United States, 12524

Registration date: 22 Mar 2010

Entity number: 3926894

Address: P.O. BOX 789, MILLBROOK, NY, United States, 12545

Registration date: 22 Mar 2010

Entity number: 3927110

Address: 95 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 2010 - 16 Oct 2024

Entity number: 3926983

Address: 34 VIOLET HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2010

Entity number: 3926545

Address: 16 MOUNTAIN VIEW RD, STAATSBURG, NY, United States, 12580

Registration date: 19 Mar 2010

Entity number: 3926477

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

Registration date: 19 Mar 2010

Entity number: 3926561

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

Registration date: 19 Mar 2010

Entity number: 3926586

Address: 67 VERAZZANO BLVD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2010

Entity number: 3926508

Address: 831 RT 52, SUITE 2C, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2010

Entity number: 3925639

Address: 240 CRESTWOOD CT., FISHKILL, NY, United States, 12525

Registration date: 18 Mar 2010 - 12 May 2022

Entity number: 3925975

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

Registration date: 18 Mar 2010 - 29 Jun 2016

Entity number: 3925727

Address: 23 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 18 Mar 2010

Entity number: 3926248

Address: 286 KETCHAMTOWN RD., WRAPPINGER FALLS, NY, United States, 12590

Registration date: 18 Mar 2010

Entity number: 3925253

Address: 148 DEER HILL AVENUE, DANBURY, CT, United States, 06810

Registration date: 17 Mar 2010 - 23 Feb 2017

Entity number: 3925277

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Mar 2010

Entity number: 3925083

Address: 4 MARSHALL RD.,, SUITE 155, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Mar 2010

Entity number: 3924356

Address: 982 MAIN STREET, SUITE 4-160, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 2010 - 29 Jun 2016

Entity number: 3924854

Address: 193 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 16 Mar 2010 - 24 Sep 2013

Entity number: 3924664

Address: 120 RESERVOIR RD, PAWLING, NY, United States, 12564

Registration date: 16 Mar 2010

Entity number: 3924536

Address: C/O GLENN PRICE, 812 N QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 16 Mar 2010

Entity number: 3924630

Address: 7 Abby Ln, Tivoli, NY, United States, 12583

Registration date: 16 Mar 2010

Entity number: 3924629

Address: 456 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2010

Entity number: 3924724

Address: 479 A 11 ANGELS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2010

Entity number: 3924932

Address: 26 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2010

Entity number: 3924464

Address: 8 GARDEN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Mar 2010

Entity number: 3924158

Address: 6 KRISTI LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 2010 - 14 Feb 2013

Entity number: 3924023

Address: 2170 CLEARBROOK ROAD, SUITE 205, HOOVER, AL, United States, 35226

Registration date: 15 Mar 2010

Entity number: 3923850

Address: PO BOX 248, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Mar 2010

Entity number: 3924135

Address: 84 PATRICK LANE, SUITE 107, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2010

Entity number: 3923712

Address: 32 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2010

Entity number: 3923864

Address: PO BOX 399, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2010

Entity number: 3924078

Address: 32 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2010

Entity number: 3923139

Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 2010 - 29 Jun 2016

Entity number: 3923221

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

Registration date: 12 Mar 2010 - 30 Sep 2013

Entity number: 3923685

Address: 175 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 2010 - 05 Jul 2018