Business directory in New York Dutchess - Page 649

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: 3879568

Address: 150 MORTON ROAD, RHINEBECK, NY, United States, 12572

Registration date: 17 Nov 2009

Entity number: 3879783

Address: PO BOX 259, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Nov 2009

Entity number: 3879738

Address: 1004 MAIN STREET ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 17 Nov 2009

Entity number: 3879022

Address: 1574 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2009 - 05 Jan 2011

Entity number: 3879204

Address: 21 OLD MAIN ST. STE. 104, FISHKILL, NY, United States, 12524

Registration date: 16 Nov 2009 - 31 Aug 2021

Entity number: 3878983

Address: 67 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2009

Entity number: 3878924

Address: 57 COACHLIGHT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 2009

Entity number: 3879095

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

Registration date: 16 Nov 2009

Entity number: 3879206

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

Registration date: 16 Nov 2009

Entity number: 3878258

Address: 313 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2009 - 23 Sep 2023

Entity number: 3878539

Address: 3156 & 3160 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 13 Nov 2009 - 21 Aug 2012

Entity number: 3878563

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

Registration date: 13 Nov 2009 - 29 Jun 2016

Entity number: 3878638

Address: 9 APPLE SUMMIT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Nov 2009

Entity number: 3878619

Address: 40 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12600

Registration date: 13 Nov 2009

Entity number: 3877833

Address: 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2009 - 12 Mar 2024

Entity number: 3877527

Address: 48 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2009 - 23 Oct 2024

Entity number: 3877528

Address: 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2009

Entity number: 3877087

Address: 4 JEFFERSON PLAZA SUITE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2009 - 09 Aug 2011

Entity number: 3877499

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 10 Nov 2009

Entity number: 3877411

Address: 12 PARK AVENUE, APARTMENT 202, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Nov 2009

Entity number: 3877500

Address: C/O ROBERT VITANZA, 13 MATUK DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 10 Nov 2009

Entity number: 3877042

Address: 2600 S ROAD #44-210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2009

Entity number: 3877033

Address: 171 WESTWOOD DRIVE, DAYTONA BEACH, FL, United States, 32119

Registration date: 10 Nov 2009

Entity number: 3876768

Address: 158 BLUE HILL ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 09 Nov 2009 - 29 Jun 2016

Entity number: 3876914

Address: 104 BEAVER ROAD, RED HOOK, NY, United States, 12571

Registration date: 09 Nov 2009 - 08 Apr 2015

Entity number: 3876595

Address: 65 HAMLET COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 2009

Entity number: 3876958

Address: 895 Route 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 2009

Entity number: 3876893

Address: 109 NEW HAMBURG RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 2009

Entity number: 3876920

Address: 2314 9 west, SAUGERTIES, NY, United States, 12477

Registration date: 09 Nov 2009

Entity number: 3876809

Address: 359 SHUNPIKE, MILLBROOK, NY, United States, 12545

Registration date: 09 Nov 2009

Entity number: 3876016

Address: WALLACE & WALLACE LLP, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 2009 - 29 Jun 2016

Entity number: 3876017

Address: WALLACE & WALLACE LLP, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 2009 - 29 Jun 2016

Entity number: 3876213

Address: 326 Oscawana Lake Road, Putnam Valley, NY, United States, 10579

Registration date: 06 Nov 2009

Entity number: 3876022

Address: 18 FOUR CORNERS BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2009

Entity number: 3875838

Address: P.O. BOX 1355, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2009 - 29 Jun 2016

Entity number: 3875644

Address: 875 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 05 Nov 2009

Entity number: 3875985

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

Registration date: 05 Nov 2009

Entity number: 3875560

Address: 22 BROCKTON RD, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Nov 2009

Entity number: 3875570

Address: 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Nov 2009

Entity number: 3875987

Address: PO BOX A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2009

Entity number: 3875774

Address: 1906 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2009

Entity number: 3875142

Address: FIVE PINE WOODS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Nov 2009 - 13 Sep 2011

Entity number: 3875359

Address: 16 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2009 - 09 Jan 2015

Entity number: 3875494

Address: 11 Garden Street, Suite 101, Poughkeepsie, NY, United States, 12601

Registration date: 04 Nov 2009

Entity number: 3875155

Address: PO BOX 338, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Nov 2009

Entity number: 3875389

Address: 47 Village Green, # D, Rhinebeck, NY, United States, 12572

Registration date: 04 Nov 2009

Entity number: 3875482

Address: 17 COLLEGEVIEW AVENUE, BUILDING 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2009

Entity number: 3875270

Address: P.O. BOX 936, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Nov 2009

Entity number: 3874790

Address: PO BOX 708, HYDE PARK, NY, United States, 12538

Registration date: 03 Nov 2009 - 29 Jun 2016

Entity number: 3874835

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 03 Nov 2009