Business directory in New York Dutchess - Page 644

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: 4069541

Address: 12 BYKENHULLE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Mar 2011

Entity number: 4068848

Address: 199 MCMANUS ROAD SOUTH, PATTERSON, NY, United States, 12563

Registration date: 17 Mar 2011 - 27 Apr 2018

Entity number: 4068996

Address: 32 DIXON COURT, POUGHQUAG, NY, United States, 12570

Registration date: 17 Mar 2011 - 14 Feb 2013

Entity number: 4069212

Address: 52 NINHAM AVENUE, POUGHKEEPSIE, NY, United States, 12590

Registration date: 17 Mar 2011 - 30 Oct 2014

Entity number: 4068973

Address: 39 ZIEGLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 2011

Entity number: 4068106

Address: 23 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2011 - 31 Aug 2016

Entity number: 4068452

Address: 26 TRUFFLE RIDGE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Mar 2011 - 31 Aug 2016

Entity number: 4068678

Address: 14818 GILMAN'S CROSS COURT, GLEN ALLEN, VA, United States, 23059

Registration date: 16 Mar 2011 - 31 Aug 2016

Entity number: 4068122

Address: POST OFFICE BOX 1237, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2011

Entity number: 4068039

Address: 498 ROUTE 9 D, BEACON, NY, United States, 12508

Registration date: 16 Mar 2011

Entity number: 4068394

Address: 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2011

Entity number: 4068140

Address: 58 CRONISER DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2011

Entity number: 4068267

Address: 35 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 2011

Entity number: 4068004

Address: 51 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 2011 - 31 Aug 2016

Entity number: 4067452

Address: 4 DR. FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Mar 2011

Entity number: 4067273

Address: 80 WASHINGTON STREET, STE. 309, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2011 - 23 Jan 2014

Entity number: 4067318

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

Registration date: 14 Mar 2011

Entity number: 4067025

Address: 82 HOWARD AVENUE, EASTCHESTER, NY, United States, 10709

Registration date: 14 Mar 2011

Entity number: 4066964

Address: 70 Coons RD, Troy, NY, United States, 12180

Registration date: 14 Mar 2011

Entity number: 4067009

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2011

Entity number: 4067384

Address: 210 NEW HACKENSACK RD, 2ND FLOOR, Wappinger Falls, NY, United States, 12590

Registration date: 14 Mar 2011

Entity number: 4066174

Address: 420 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 11 Mar 2011 - 20 Jul 2018

Entity number: 4066319

Address: 56C S. CENTER ST., MILLERTON, NY, United States, 12546

Registration date: 11 Mar 2011

Entity number: 4066737

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

Registration date: 11 Mar 2011

Entity number: 4066643

Address: ONE COLUMBIA STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 2011

Entity number: 4066263

Address: 1811 EAST WEST RD, 985, HONOLUDU, HI, United States, 96348

Registration date: 11 Mar 2011

Entity number: 4066397

Address: 22 s parsonage st, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 2011

Entity number: 4065456

Address: 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 2011 - 10 Nov 2016

Entity number: 4065459

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 10 Mar 2011 - 31 Aug 2016

Entity number: 4065632

Address: 62 RTE 22, DUTCHESS CT PLAZA 106, PAWLING, NY, United States, 12564

Registration date: 10 Mar 2011 - 04 Mar 2015

Entity number: 4065457

Address: P.O. BOX 54, BILLINGS, NY, United States, 12510

Registration date: 10 Mar 2011

Entity number: 4066005

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

Registration date: 10 Mar 2011

Entity number: 4065149

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

Registration date: 09 Mar 2011 - 12 Jan 2015

Entity number: 4064829

Address: 213 MALLORY ROAD, VERBANK, NY, United States, 12585

Registration date: 09 Mar 2011

Entity number: 4065362

Address: 50 WINTER GREEN PLACE, HOPEWELL, NY, United States, 12533

Registration date: 09 Mar 2011

Entity number: 4065026

Address: 4 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2011

Entity number: 4064820

Address: 19 FLANDERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2011

Entity number: 4064384

Address: 510 HAIGHT AVENUE, SUITE 202, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 2011 - 23 Jun 2014

Entity number: 4064423

Address: 26 TYRELL ROAD, PAWLING, NY, United States, 12564

Registration date: 08 Mar 2011 - 26 Apr 2016

Entity number: 4064748

Address: PO BOX 65, MILLBROOK, NY, United States, 12545

Registration date: 08 Mar 2011 - 21 Jun 2021

Entity number: 4064690

Address: 149 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 2011

Entity number: 4064588

Address: 1054 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2011

Entity number: 4064250

Address: 29 HOWARD BLVCD. EXT., HYDE PARK, NY, United States, 12538

Registration date: 08 Mar 2011

Entity number: 4064370

Address: 235 ROMBOUT AVE., BEACON, NY, United States, 12508

Registration date: 08 Mar 2011

Entity number: 4064198

Address: 21 GREENHOUSE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 2011

Entity number: 4063795

Address: 1 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 2011 - 10 Jul 2013

Entity number: 4063799

Address: 1 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 2011 - 11 Jul 2013

TRIXSON LLC Inactive

Entity number: 4063818

Address: 147 EAST HOOK CROSS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 2011 - 22 Mar 2021

Entity number: 4063943

Address: 5 FISHKILL GLEN DR, UNIT D, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 2011 - 30 Jun 2014

Entity number: 4064035

Address: 1255 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 2011 - 21 Jun 2013