Business directory in New York Dutchess - Page 650

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: 3874638

Address: 3680 RT 44, MILLBROOK, NY, United States, 12545

Registration date: 03 Nov 2009

Entity number: 3874748

Address: 16 BEECHWOOD TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2009

Entity number: 3874433

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

Registration date: 03 Nov 2009

Entity number: 3874129

Address: 260 NORTH ROAD UNIT 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2009 - 22 Jun 2017

Entity number: 3874028

Address: 141 WIDMER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 2009

Entity number: 3874339

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

Registration date: 02 Nov 2009

Entity number: 3874065

Address: 43 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 2009

Entity number: 3873506

Address: 982 MAIN ST, STE 4-166, FISHKILL, NY, United States, 12524

Registration date: 30 Oct 2009 - 29 Jun 2016

Entity number: 3873718

Address: 7 MORAN AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2009

Entity number: 3873739

Address: 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2009

Entity number: 3873770

Address: 482 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 30 Oct 2009

Entity number: 3873867

Address: 1623 JASMINE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Oct 2009

Entity number: 3872869

Address: 30 CAMPUS ROAD, ANNANDALE-ON-HUDSON, NY, United States, 12504

Registration date: 29 Oct 2009 - 30 May 2012

Entity number: 3872960

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

Registration date: 29 Oct 2009 - 26 Oct 2016

Entity number: 3873085

Address: 40 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Oct 2009 - 07 Apr 2020

Entity number: 3873090

Address: 48 SPRINGSIDE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2009

Entity number: 3873193

Address: 51 MEY CRESCENT ROAD, STORMVILLE, NY, United States, 12582

Registration date: 29 Oct 2009

Entity number: 3873128

Address: 41 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2009

Entity number: 3873154

Address: 51 JUNIPER AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Oct 2009

Entity number: 3872845

Address: 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2009

Entity number: 3872316

Address: 3469 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 28 Oct 2009 - 07 Oct 2014

Entity number: 3872242

Address: PO BOX 250, RED HOOK, NY, United States, 12571

Registration date: 28 Oct 2009

Entity number: 3872496

Address: 38 MEETING HOUSE RD, PAWLING, NY, United States, 12564

Registration date: 28 Oct 2009

Entity number: 3872557

Address: 38 RED FOX LANE, SALT POINT, NY, United States, 12578

Registration date: 28 Oct 2009

Entity number: 3872197

Address: 24 KELSEY RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 2009

Entity number: 3872300

Address: 145 MILLER HILL DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Oct 2009

Entity number: 3872593

Address: 70 GLEN STREET, STE. 270, GLEN COVE, NY, United States, 11542

Registration date: 28 Oct 2009

Entity number: 3871815

Address: PO BOX 1081, MILLBROOK, NY, United States, 12545

Registration date: 27 Oct 2009

Entity number: 3871664

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

Registration date: 27 Oct 2009

Entity number: 3871984

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 2009

Entity number: 3871677

Address: 2 N. LASALLE STREET STE 1700, CHICAGO, IL, United States, 60602

Registration date: 27 Oct 2009

Entity number: 3871662

Address: 2 N. LASALLE STREET, STE 1700, CHICAGO, IL, United States, 60602

Registration date: 27 Oct 2009

Entity number: 3871937

Address: 11 DAKIN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Oct 2009

Entity number: 3871488

Address: C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVE., YONKERS, NY, United States, 10704

Registration date: 26 Oct 2009 - 09 Jun 2021

Entity number: 3871150

Address: 67 FAIRWAY LANE, REDHOOK, NY, United States, 12571

Registration date: 26 Oct 2009

Entity number: 3871511

Address: 162 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2009

Entity number: 3871388

Address: 11 MARSHALL RD STE 1J, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Oct 2009

Entity number: 3871459

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

Registration date: 26 Oct 2009

Entity number: 3871235

Address: 22 GARDEN ST, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 2009

Entity number: 3871141

Address: 30 EDWIN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 2009

Entity number: 3871548

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

Registration date: 26 Oct 2009

Entity number: 3871596

Address: 33 HUBER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2009

Entity number: 3870765

Address: 74 NORTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 23 Oct 2009 - 27 Mar 2018

Entity number: 3870894

Address: 42-46 ALBANY POST RD STE #10, STE 10, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 2009 - 29 Jun 2016

Entity number: 3871115

Address: 364 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 2009

Entity number: 3871046

Address: 437 VAN WYCK LAKE RD., FISHKILL, NY, United States, 12524

Registration date: 23 Oct 2009

Entity number: 3870334

Address: 12 BRAY FARM LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2009 - 15 Nov 2011

Entity number: 3870240

Address: 4295 Albany Post Road, Hyde Park, NY, United States, 12538

Registration date: 22 Oct 2009

Entity number: 3870072

Address: 17 CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 2009

Entity number: 3869878

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

Registration date: 21 Oct 2009 - 29 Jun 2016