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 69700 companies

Entity number: 4038037

Address: 89 ROUNDHILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2011

Entity number: 4037224

Address: 5B DOWNING PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2011 - 15 Aug 2016

Entity number: 4037356

Address: 12119 E. WETHERSFIELD DRIVE, SCOTTSDALE, AZ, United States, 85259

Registration date: 03 Jan 2011

Entity number: 4036926

Address: 2 LAGRANGE AVENUE, SUITE 215, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2011

Entity number: 4037054

Address: FIVE DOVER VILLAGE PLAZA, SUITE 2, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Jan 2011

Entity number: 4036951

Address: 43 BROOKSIDE LANE, LAGRANGEVILLE, NY, United States, 12569

Registration date: 03 Jan 2011

Entity number: 4036965

Address: 16 W. MAIN ST., BEACON, NY, United States, 12508

Registration date: 03 Jan 2011

Entity number: 4037149

Address: 80 EAST END AVE. APT. 16C, NEW YORK, NY, United States, 10028

Registration date: 03 Jan 2011

Entity number: 4036688

Address: 1003 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 31 Dec 2010 - 26 Mar 2015

Entity number: 4036702

Address: 47 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Dec 2010

Entity number: 4036537

Address: 52N MAIN STREET, UNIT A 4, MARLBORO, NJ, United States, 07746

Registration date: 31 Dec 2010

Entity number: 4036438

Address: 40 MERWIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 2010 - 31 Aug 2016

Entity number: 4036450

Address: 18 FAIRWAYS LANE, BEACON, NY, United States, 12508

Registration date: 30 Dec 2010 - 23 Jun 2011

Entity number: 4036389

Address: 2 OAK ST., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 2010

Entity number: 4036451

Address: 25 SPROUT CREEK CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Dec 2010

Entity number: 4035844

Address: 18 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Dec 2010

Entity number: 4035310

Address: PO BOX 51, VERBANK, NY, United States, 12585

Registration date: 28 Dec 2010 - 05 Jun 2014

Entity number: 4035315

Address: 55 SPENCER DR, RED HOOK, NY, United States, 12571

Registration date: 28 Dec 2010

Entity number: 4035200

Address: 17 WILLOW ST., BEACON, NY, United States, 12508

Registration date: 28 Dec 2010

Entity number: 4035253

Address: 242 MERWIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 28 Dec 2010

Entity number: 4035115

Address: 211 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Dec 2010

Entity number: 4034735

Address: 43 COACHLIGHT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2010

Entity number: 4034602

Address: 34 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Dec 2010

Entity number: 4034591

Address: 37D HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Dec 2010

Entity number: 4034268

Address: 7 VILLAGE GREEN APT A, RHINEBECK, NY, United States, 12572

Registration date: 23 Dec 2010

Entity number: 4034651

Address: 94 CATIES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Dec 2010

Entity number: 4034543

Address: 127 FULTON AVENUE SUITE E2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2010

Entity number: 4034700

Address: 34 RAILROAD STATION, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Dec 2010

Entity number: 4034267

Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2010

Entity number: 4034500

Address: P.O. BOX 3286, PALM BEACH, FL, United States, 33480

Registration date: 23 Dec 2010

Entity number: 4033902

Address: 2263 SOUTH CLINTON AVE., ROECHESTER, NY, United States, 14618

Registration date: 22 Dec 2010 - 03 Jan 2011

Entity number: 4033782

Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Dec 2010

Entity number: 4033680

Address: 23 CARMEL HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 2010

Entity number: 4033686

Address: 382 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 2010

Entity number: 4033892

Address: 43 GREEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 22 Dec 2010

Entity number: 4034137

Address: C/O JO-ANN PEPITONE QUINN, 55 REGGIES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Dec 2010

Entity number: 4033601

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

Registration date: 22 Dec 2010

Entity number: 4033610

Address: 1078 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Dec 2010

Entity number: 4033528

Address: 211 FISHKILL AVENUE, SUITE 202C, BEACON, NY, United States, 12508

Registration date: 21 Dec 2010

Entity number: 4033049

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2010

Entity number: 4033383

Address: 56 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 21 Dec 2010

Entity number: 4033176

Address: 1 E MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 21 Dec 2010

Entity number: 4033525

Address: 104 CAVO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2010

Entity number: 4032643

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

Registration date: 20 Dec 2010 - 20 May 2013

Entity number: 4032669

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 20 Dec 2010 - 30 Jan 2013

Entity number: 4032628

Address: 11 FAIRMONT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2010

Entity number: 4032761

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 20 Dec 2010

Entity number: 4032468

Address: 5 GETTYSBURG ROAD, SOUTHBURY, NY, United States, 06488

Registration date: 20 Dec 2010

Entity number: 4032766

Address: 153 OLD SHANNOCK RD, CHARLESTOWN, RI, United States, 02813

Registration date: 20 Dec 2010

Entity number: 4032871

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2010