Business directory in New York Dutchess - Page 648

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: 3885718

Address: 29 MITCHELL AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 2009 - 29 Jun 2016

Entity number: 3885745

Address: 1830 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Dec 2009 - 29 Jun 2016

Entity number: 3885367

Address: 39 OAK GROVE, SALT POINT, NY, United States, 12578

Registration date: 04 Dec 2009

Entity number: 3885679

Address: 22 VALLEY VIEW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Dec 2009

Entity number: 3885494

Address: 56 MILLER POND DR., STANFORDVILLE, NY, United States, 12581

Registration date: 04 Dec 2009

Entity number: 3885149

Address: P.O. BOX 1515, MILLBROOK, NY, United States, 12545

Registration date: 03 Dec 2009 - 12 Aug 2019

Entity number: 3885266

Address: 19 FIREHOUSE LANE, RED HOOK, NY, United States, 12571

Registration date: 03 Dec 2009

Entity number: 3885309

Address: 11 MARSHALL RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Dec 2009

Entity number: 3885142

Address: 28 REGENT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Dec 2009

Entity number: 3884909

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

Registration date: 03 Dec 2009

Entity number: 3884653

Address: 1528 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 2009

Entity number: 3884403

Address: 54 ELIZABETH ST. SUITE 28, RED HOOK, NY, United States, 12571

Registration date: 02 Dec 2009

Entity number: 3884386

Address: 5 REGENT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Dec 2009

Entity number: 3884087

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

Registration date: 01 Dec 2009

Entity number: 3883807

Address: 190 OLD SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Dec 2009

Entity number: 3884102

Address: 1080 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2009

Entity number: 3884176

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

Registration date: 01 Dec 2009

Entity number: 3884171

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

Registration date: 01 Dec 2009

Entity number: 3884085

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

Registration date: 01 Dec 2009

Entity number: 3883784

Address: 24 VIRGINIA AVE, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2009

Entity number: 3884009

Address: 955 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Dec 2009

Entity number: 3883268

Address: 26 SPY HILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Nov 2009 - 29 Jun 2016

Entity number: 3883288

Address: 70 NORTH CLOVE ROAD, VERBANK, NY, United States, 12585

Registration date: 27 Nov 2009

Entity number: 3882993

Address: 31 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 25 Nov 2009 - 29 Aug 2017

Entity number: 3882768

Address: 15 BROOKDALE LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 25 Nov 2009

Entity number: 3882207

Address: 358 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 2009 - 29 Jun 2016

Entity number: 3882324

Address: PO BOX 662, STRATFORD, CT, United States, 06615

Registration date: 24 Nov 2009 - 23 Jan 2014

Entity number: 3882326

Address: PO BOX 662, STRATFORD, CT, United States, 06615

Registration date: 24 Nov 2009 - 09 Sep 2014

Entity number: 3882331

Address: 87 SPRING VALLEY ST., BEACON, NY, United States, 12508

Registration date: 24 Nov 2009 - 29 Jun 2016

Entity number: 3882464

Address: 2060 CLOVE ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 24 Nov 2009

Entity number: 3881541

Address: 29 SLOCUM ROAD, BEACON, NY, United States, 12508

Registration date: 23 Nov 2009

Entity number: 3881633

Address: 15 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 2009

Entity number: 3881694

Address: P.O. BOX 1181, MILLBROOK, NY, United States, 12545

Registration date: 23 Nov 2009

Entity number: 3881219

Address: 207 MISTY HILLS LANE, CARMEL, NY, United States, 10512

Registration date: 20 Nov 2009

Entity number: 3881518

Address: PO BOX 1228, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Nov 2009

Entity number: 3881231

Address: 10 WINTERGREEN PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 2009

Entity number: 3881397

Address: 90 BEYER DRIVE, POUGHQUAG, NY, United States, 12501

Registration date: 20 Nov 2009

Entity number: 3880912

Address: 128 SUNSET HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Nov 2009

Entity number: 3880901

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

Registration date: 19 Nov 2009

Entity number: 3880512

Address: 1070 RTE 9, STE 208, FISHKILL, NY, United States, 12524

Registration date: 19 Nov 2009

Entity number: 3879851

Address: 171 BEDELL AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 18 Nov 2009 - 26 Apr 2021

Entity number: 3880192

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

Registration date: 18 Nov 2009

Entity number: 3880262

Address: 227 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2009

Entity number: 3880375

Address: 1140 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 18 Nov 2009

Entity number: 3880146

Address: 34 STEPHANIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2009

Entity number: 3880265

Address: 5 DEER VIEW LANE, POUGHQUAG, NY, United States, 12570

Registration date: 18 Nov 2009

Entity number: 3879610

Address: 7775 SOUTH MAIN STREET, PINES PLAINS, NY, United States, 12567

Registration date: 17 Nov 2009 - 09 Sep 2014

Entity number: 3879427

Address: 354 SUNSET HILL RD EAST, FISHKILL, NY, United States, 12524

Registration date: 17 Nov 2009 - 09 Sep 2024

Entity number: 3879505

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

Registration date: 17 Nov 2009

Entity number: 3879403

Address: 5 GAIL COURT, SPARTA, NJ, United States, 07871

Registration date: 17 Nov 2009