Business directory in New York Dutchess - Page 652

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: 3864889

Address: PO BOX 121, GRANITE SPRINGS, NY, United States, 10527

Registration date: 07 Oct 2009 - 29 Jun 2016

Entity number: 3864971

Address: 161 AMENIA UNION ROAD, WASSAIC, NY, United States, 12592

Registration date: 07 Oct 2009 - 05 Apr 2012

Entity number: 3864721

Address: 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 2009

Entity number: 3864465

Address: 49 S HOWELL AVE, CENTEREACH, NY, United States, 11720

Registration date: 07 Oct 2009

Entity number: 3864135

Address: FULTON & MEYER, 16030 VENTURA BOULEVARD, #240, ENCINO, CA, United States, 91436

Registration date: 06 Oct 2009 - 24 Dec 2014

Entity number: 3864318

Address: 7 BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 06 Oct 2009 - 07 Jul 2015

Entity number: 3864050

Address: POST OFFICE BOX 3323, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Oct 2009

Entity number: 3864052

Address: 110 HUDSON AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 2009

Entity number: 3864270

Address: 9 LARCH DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 06 Oct 2009

Entity number: 3864114

Address: 57 KENNEL ROAD, WASSAIC, NY, United States, 12592

Registration date: 06 Oct 2009

Entity number: 3863452

Address: 807 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 2009 - 27 Jan 2020

Entity number: 3863598

Address: 73 SOUTH REMSEN AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2009 - 25 Jun 2018

Entity number: 3863663

Address: 5 BOLLENBECKER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Oct 2009 - 29 Jun 2017

Entity number: 3863701

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

Registration date: 05 Oct 2009 - 29 Jun 2016

Entity number: 3863806

Address: 4 HEMLOCK HOLLOW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 2009 - 09 Nov 2021

Entity number: 3863507

Address: 3A HALF MOON ROAD, BEACON, NY, United States, 12508

Registration date: 05 Oct 2009

Entity number: 3863720

Address: 43 SOUTH CENTER STREET, PO BOX 285, MILLERTON, NY, United States, 12546

Registration date: 05 Oct 2009

Entity number: 3863524

Address: C/O GLEN CHALMERS, 62 MEYER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 2009

Entity number: 3863582

Address: 12 FIRST STREET, BEACON, NY, United States, 12508

Registration date: 05 Oct 2009

Entity number: 3862805

Address: POST OFFICE BOX 1276, MILLBROOK, NY, United States, 12545

Registration date: 02 Oct 2009 - 22 Mar 2011

Entity number: 3863098

Address: 52 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 2009 - 25 Apr 2012

Entity number: 3863167

Address: 19 O'HARE DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Oct 2009 - 29 Jun 2016

Entity number: 3862979

Address: 519 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2009

Entity number: 3863324

Address: 20 JENNIFER DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2009

Entity number: 3862903

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

Registration date: 02 Oct 2009

Entity number: 3863017

Address: 40 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12600

Registration date: 02 Oct 2009

Entity number: 3862919

Address: PO BOX 414, FISHKILL, NY, United States, 12524

Registration date: 02 Oct 2009

Entity number: 3862506

Address: 362 SCHOOLHOUSE RD, STAATSBURG, NY, United States, 12580

Registration date: 01 Oct 2009 - 13 Nov 2017

Entity number: 3862752

Address: 33 HENRY ST, STE 4, BEACON, NY, United States, 12508

Registration date: 01 Oct 2009 - 14 Apr 2014

Entity number: 3862545

Address: 33 JAMESON LANE, MILAN, NY, United States, 12571

Registration date: 01 Oct 2009

Entity number: 3862430

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

Registration date: 01 Oct 2009

Entity number: 3862748

Address: 114 CARDINAL RD, HYDE PARK, NY, United States, 12358

Registration date: 01 Oct 2009

Entity number: 3862492

Address: 18 CADY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Oct 2009

Entity number: 3862427

Address: 257 RTE 199, RED HOOK, NY, United States, 12571

Registration date: 01 Oct 2009

Entity number: 3861772

Address: PO BOX 227, 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 30 Sep 2009 - 05 Nov 2021

Entity number: 3862004

Address: 303 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Sep 2009 - 23 Aug 2011

Entity number: 3862152

Address: P.O. BOX 1117, MILLBROOK, NY, United States, 12545

Registration date: 30 Sep 2009

Entity number: 3862035

Address: PO Box 149, RHINEBECK, NY, United States, 12572

Registration date: 30 Sep 2009

Entity number: 3861703

Address: 2 FAIR OAKS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Sep 2009

Entity number: 3862012

Address: 2 NELSON PLACE, FISHKILL, NY, United States, 12524

Registration date: 30 Sep 2009

Entity number: 3862113

Address: 141 HILLTOP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Sep 2009

Entity number: 3861997

Address: 14 DR. FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Sep 2009

Entity number: 3862126

Address: 2 CANTER CIRCLE, PAWLING, NY, United States, 12564

Registration date: 30 Sep 2009

Entity number: 3862235

Address: 18 RICHARD ROAD, HYDE PARK, NY, United States, 12538

Registration date: 30 Sep 2009

Entity number: 3861262

Address: 713 SMITHFIELD RD, MILLERTON, NY, United States, 12546

Registration date: 29 Sep 2009 - 18 Apr 2013

Entity number: 3861300

Address: 15 MARION AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2009 - 02 Jul 2012

Entity number: 3861616

Address: 6737 ROUTE 55, WINGDALE, NY, United States, 12594

Registration date: 29 Sep 2009 - 09 May 2014

Entity number: 3861650

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

Registration date: 29 Sep 2009 - 09 Aug 2011

Entity number: 3861491

Address: 470 PARK AVENUE SOUTH, #4N, NEW YORK, NY, United States, 10016

Registration date: 29 Sep 2009

Entity number: 3861278

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

Registration date: 29 Sep 2009