Business directory in New York Dutchess - Page 654

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: 4018910

Address: 15 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2010

Entity number: 4018156

Address: 661 UNIVERSITY BOULEVARD,, SUITE 200, JUPITER, FL, United States, 33458

Registration date: 10 Nov 2010 - 26 Aug 2014

Entity number: 4017847

Address: PO BOX 224, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Nov 2010

Entity number: 4017670

Address: 2759 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Nov 2010

Entity number: 4017875

Address: P.O. BOX 533, FISHKILL, NY, United States, 12524

Registration date: 10 Nov 2010

Entity number: 4017297

Address: 4425 HARBOR COUNTRY DRIVE, A7, GIG HARBOR, WA, United States, 98335

Registration date: 09 Nov 2010 - 17 Jan 2017

Entity number: 4017455

Address: 380 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 2010 - 31 Aug 2016

Entity number: 4017156

Address: P.O. BOX 512, MILLERTON, NY, United States, 12546

Registration date: 09 Nov 2010

Entity number: 4017581

Address: 4 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 2010

Entity number: 4017374

Address: 1813 SOUTH ROAD, UNIT 24, SUITE 108, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 2010

Entity number: 4017561

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

Registration date: 09 Nov 2010

Entity number: 4017015

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 08 Nov 2010

Entity number: 4016925

Address: 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 08 Nov 2010

Entity number: 4016953

Address: 409 OVERLOOK ROAD, MILLBROOK, NY, United States, 12545

Registration date: 08 Nov 2010

Entity number: 4016625

Address: 6 HUDSON DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2010

Entity number: 4016948

Address: 10 DOUGLAS DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2010

Entity number: 4016475

Address: 71 BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Nov 2010

Entity number: 4016857

Address: 900 Route 376, Suite H, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2010

Entity number: 4016829

Address: ONE LAURETTA DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 08 Nov 2010

Entity number: 4015912

Address: 20 DOSE RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 05 Nov 2010

Entity number: 4016287

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

Registration date: 05 Nov 2010

Entity number: 4016279

Address: 4007 RIDGECREST DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 2010

Entity number: 4016387

Address: 13 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 05 Nov 2010

Entity number: 4015520

Address: 17 PINE STREET, POUGHQUAG, NY, United States, 12570

Registration date: 04 Nov 2010 - 31 Aug 2016

Entity number: 4015877

Address: 15 SQUARE WOODS DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Nov 2010

Entity number: 4015343

Address: 29 RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Nov 2010

Entity number: 4015433

Address: 1610 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Nov 2010

Entity number: 4015519

Address: 31 EARLWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2010

Entity number: 4015762

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 04 Nov 2010

Entity number: 4014900

Address: 115 MILEWOOD ROAD, VERBANK, NY, United States, 12585

Registration date: 03 Nov 2010 - 19 Nov 2021

Entity number: 4015175

Address: 43 COOPER DR., VERBANK, NY, United States, 12585

Registration date: 03 Nov 2010 - 19 Jan 2024

Entity number: 4015330

Address: 12 HORSESHOE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 03 Nov 2010

Entity number: 4014970

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 03 Nov 2010

Entity number: 4014887

Address: 57 CANNON ST. SUITE #508, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2010

Entity number: 4015014

Address: 10 OAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Nov 2010

Entity number: 4015055

Address: 10 OAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Nov 2010

Entity number: 4014798

Address: 11 BROADWAY SUITE 521, NEW YORK, NY, United States, 10004

Registration date: 03 Nov 2010

Entity number: 4014568

Address: 78 PINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2010 - 31 Aug 2016

Entity number: 4014297

Address: 2600 SOUTH ROAD #3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2010

Entity number: 4014540

Address: 1010 Route 308, Rhinebeck, NY, United States, 12572

Registration date: 02 Nov 2010

Entity number: 4014577

Address: 4 IRWIN CT., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 2010

Entity number: 4014065

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

Registration date: 01 Nov 2010 - 31 Aug 2016

Entity number: 4013975

Address: 400 RELLA BOULEVARD, SUITE 213, SUFFERN, NY, United States, 10901

Registration date: 01 Nov 2010

Entity number: 4013606

Address: 344 SMITHFIELD VALLEY ROAD, AMENIA, NY, United States, 12501

Registration date: 01 Nov 2010

Entity number: 4014137

Address: 79 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Nov 2010

Entity number: 4013196

Address: 138 KENT ROAD, WASSAIC, NY, United States, 12592

Registration date: 29 Oct 2010 - 06 Jun 2023

Entity number: 4013483

Address: 4100 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Oct 2010 - 30 Oct 2014

Entity number: 4013126

Address: 47 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2010

Entity number: 4013352

Address: 6242 US 9, RHINEBECK, NY, United States, 12572

Registration date: 29 Oct 2010

Entity number: 4013197

Address: POST OFFICE BOX 289, MILLBROOK, NY, United States, 12545

Registration date: 29 Oct 2010