Business directory in New York Dutchess - Page 651

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: 3869911

Address: 22 COFFEY AVE, BEACON, NY, United States, 12508

Registration date: 21 Oct 2009 - 29 Jun 2016

Entity number: 3869984

Address: C/O CHRISTINA GRECO, 23 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2009 - 22 Mar 2024

Entity number: 3869791

Address: 85 PATRICK DR, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Oct 2009

Entity number: 3869176

Address: 1141 ROUTE 55, SUITE B, LAGRANEVILLE, NY, United States, 12540

Registration date: 20 Oct 2009 - 23 Aug 2010

Entity number: 3869228

Address: 47 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2009 - 19 Jun 2013

Entity number: 3869427

Address: 478 MAIN STREET #3A, BEACON, NY, United States, 12508

Registration date: 20 Oct 2009 - 26 Sep 2014

Entity number: 3869354

Address: 303 POND VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 2009

Entity number: 3869217

Address: 18 HOFFMAN AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2009 - 17 Sep 2024

Entity number: 3869099

Address: 1 Memorial Ave, PAWLING, NY, United States, 12564

Registration date: 20 Oct 2009

Entity number: 3868598

Address: 20 RUSSO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2009 - 10 Feb 2015

Entity number: 3868887

Address: 15 PINE VIEW RD., BEACON, NY, United States, 12508

Registration date: 19 Oct 2009

Entity number: 3868552

Address: 118 HUNTERSFIELD ROAD, DELMAR, NY, United States, 12054

Registration date: 19 Oct 2009

Entity number: 3868036

Address: MAIN STREET RAILROAD PLAZA, MILLERTON, NY, United States, 12546

Registration date: 16 Oct 2009 - 18 Jan 2019

Entity number: 3868006

Address: 71 VEDELWOOD LANE, SANDPOINT, ID, United States, 83864

Registration date: 16 Oct 2009

Entity number: 3868116

Address: 20 EHMER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Oct 2009

Entity number: 3868413

Address: 608 RIVER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 16 Oct 2009

Entity number: 3868138

Address: 8 CHURCH ST STE 1, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 2009

Entity number: 3868073

Address: 224 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 2009

Entity number: 3868443

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 16 Oct 2009

Entity number: 3868445

Address: 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 16 Oct 2009

Entity number: 3867377

Address: ROUTE 199, PINE PLAINS, NY, United States, 12567

Registration date: 15 Oct 2009 - 29 Jun 2016

Entity number: 3867465

Address: 1065 MAIN STREET, SUITE D, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 2009

Entity number: 3867461

Address: 2001 SOUTH ROAD F110, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 2009

Entity number: 3867655

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

Registration date: 15 Oct 2009

Entity number: 3867414

Address: THE CHRYSLER BLDG., 405 LEXINGTON AVE., NY, NY, United States, 10174

Registration date: 15 Oct 2009

Entity number: 3867594

Address: P.O. BOX 0195, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Oct 2009

Entity number: 3866925

Address: 13 BRIAN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 2009

Entity number: 3866842

Address: 38 SADDLE RIDGE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Oct 2009

Entity number: 3866745

Address: 14 COON DEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Oct 2009

Entity number: 3867074

Address: 110 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 14 Oct 2009

Entity number: 3866741

Address: 13 BRAIN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 2009

Entity number: 3866949

Address: 5 LINDEN PLACE, BEACON, NY, United States, 12508

Registration date: 14 Oct 2009

Entity number: 3866909

Address: 6 PEWTER CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Oct 2009

Entity number: 3866154

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

Registration date: 13 Oct 2009 - 16 Aug 2017

Entity number: 3866224

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

Registration date: 13 Oct 2009

Entity number: 3866190

Address: ATTN:ROBERT J. LEVINE, ESQ., 445 HAMILTON AVENUE, 14TH FL, WHITE PLAINS, NY, United States, 10601

Registration date: 13 Oct 2009

Entity number: 3866445

Address: 74 W. CEDAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 2009

Entity number: 3866385

Address: 484 W 43RD ST. (5M), NEW YORK, NY, United States, 10036

Registration date: 13 Oct 2009

Entity number: 3865872

Address: 14 MAIN STREET, HYDE PARK, NY, United States, 12568

Registration date: 09 Oct 2009 - 29 Jun 2016

Entity number: 3865976

Address: 52 ROBIN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 2009

Entity number: 3865968

Address: 15 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Oct 2009

Entity number: 3865036

Address: 45 Eastdale Ave N Suite 200, Poughkeepsie, NY, United States, 12603

Registration date: 08 Oct 2009 - 19 Jun 2024

Entity number: 3865418

Address: 24 DARROW PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 2009 - 29 Jun 2016

Entity number: 3865407

Address: C/O THYLAN ASSOCIATES INC., 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 08 Oct 2009

Entity number: 3865267

Address: PO BOX 297, TIVOLI, NY, United States, 12583

Registration date: 08 Oct 2009

Entity number: 3865201

Address: 85 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Oct 2009

Entity number: 3864454

Address: 751 MAIN STREET SUITE B, SANFORD, ME, United States, 04073

Registration date: 07 Oct 2009 - 11 Apr 2011

Entity number: 3864468

Address: 843 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2009 - 13 Oct 2011

Entity number: 3864638

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

Registration date: 07 Oct 2009 - 29 Jun 2016

Entity number: 3864640

Address: 20 COMMERCE ST., BEACON, NY, United States, 12508

Registration date: 07 Oct 2009 - 29 Jun 2016