Business directory in New York Dutchess - Page 662

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: 3974599

Address: 1913 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Jul 2010

Entity number: 3974302

Address: 3122 RTE. 82, STE. A, VERBANK, NY, United States, 12585

Registration date: 19 Jul 2010 - 31 Aug 2016

Entity number: 3974237

Address: 64 ROSEMARY WAY, RHINEBECK, NY, United States, 12572

Registration date: 19 Jul 2010

Entity number: 3974394

Address: 3 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jul 2010

Entity number: 3974053

Address: 2 ERVIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jul 2010

Entity number: 3973922

Address: 335 MAIN ST, NELSONVILLE, NY, United States, 10516

Registration date: 16 Jul 2010

Entity number: 3973942

Address: 185 CROSS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 16 Jul 2010

Entity number: 3973189

Address: 27 WARREN STREET, SUITE 104, HACKENSACK, NJ, United States, 07601

Registration date: 15 Jul 2010 - 31 Aug 2016

Entity number: 3973219

Address: 1847 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Jul 2010

Entity number: 3973134

Address: 147 JANSEN RD., HOLMES, NY, United States, 12531

Registration date: 15 Jul 2010

Entity number: 3973268

Address: 2540 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 15 Jul 2010

Entity number: 3973305

Address: 44 PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572

Registration date: 15 Jul 2010

Entity number: 3973244

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

Registration date: 15 Jul 2010

Entity number: 3973245

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

Registration date: 15 Jul 2010

Entity number: 3973061

Address: 140 WEST 79TH STREET, NEW YORK, NY, United States, 10024

Registration date: 15 Jul 2010

Entity number: 3973121

Address: 124 RAYMOND AVENUE, BOX 594, POUGHKEEPSIE, NY, United States, 12604

Registration date: 15 Jul 2010

Entity number: 3973239

Address: PO BOX ONE, BEACON, NY, United States, 12508

Registration date: 15 Jul 2010

Entity number: 3972487

Address: 1 WEBSTER AVE, STE 505, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jul 2010 - 28 Feb 2014

Entity number: 3972415

Address: P.O. BOX 27740, LAS VEGAS, NV, United States, 89126

Registration date: 14 Jul 2010

Entity number: 3972639

Address: 336 River Road South, Wappingers Falls, NY, United States, 12590

Registration date: 14 Jul 2010

Entity number: 3972462

Address: 5 CROSMOW DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 14 Jul 2010

Entity number: 3972891

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

Registration date: 14 Jul 2010

Entity number: 3972745

Address: 923 SAW MILL RIVER RD STE 267, ARDSLEY, NY, United States, 10502

Registration date: 14 Jul 2010

Entity number: 3972335

Address: 5315 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 13 Jul 2010

Entity number: 3972026

Address: 1452 EAST NOXON RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Jul 2010

Entity number: 3972131

Address: 74 WEST OREILLY ST, KINGSTON, NY, United States, 12401

Registration date: 13 Jul 2010

Entity number: 3971566

Address: 177 PINEBROOK DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 12 Jul 2010 - 07 Aug 2018

Entity number: 3971710

Address: 2 FRIENDSHIP STREET, TIVOLI, NY, United States, 12583

Registration date: 12 Jul 2010

Entity number: 3971779

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

Registration date: 12 Jul 2010

Entity number: 3971843

Address: PO BOX 501, HYDE PARK, NY, United States, 12538

Registration date: 12 Jul 2010

Entity number: 3971582

Address: 90 HARMONY ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Jul 2010

Entity number: 3971417

Address: 32 WEST CENTER ST, BEACON, NY, United States, 12508

Registration date: 12 Jul 2010

Entity number: 3971430

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2010

Entity number: 3970893

Address: 192 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jul 2010 - 06 Mar 2024

Entity number: 3971117

Address: 144 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jul 2010 - 31 Aug 2016

Entity number: 3971251

Address: 68 RYAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 09 Jul 2010

Entity number: 3970646

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

Registration date: 08 Jul 2010

Entity number: 3970711

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

Registration date: 08 Jul 2010

Entity number: 3970220

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 07 Jul 2010 - 25 Mar 2022

Entity number: 3970354

Address: 99 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jul 2010

Entity number: 3969524

Address: 2149 COUNTY HIGHWAY 31, COOPERSTOWN, NY, United States, 13326

Registration date: 06 Jul 2010 - 06 Jun 2022

Entity number: 3969635

Address: 61 GRINELL STREET, RHINECLIFF, NY, United States, 12574

Registration date: 06 Jul 2010 - 07 Dec 2018

Entity number: 3969501

Address: 55 TABER KNOLLS DRIVE, PAWLING, NY, United States, 12564

Registration date: 06 Jul 2010

Entity number: 3969071

Address: 43 HILLIS TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2010 - 01 Jul 2013

Entity number: 3969337

Address: 375 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2010

Entity number: 3969177

Address: 100 NANTUCKET DRIVE, FISHKILL, NY, United States, 12524

Registration date: 02 Jul 2010

Entity number: 3969390

Address: 46 FRIENDLY WAY, STORMVILLE, NY, United States, 12582

Registration date: 02 Jul 2010

Entity number: 3969248

Address: JANET RUGGIERO, 1158 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 02 Jul 2010

Entity number: 3969252

Address: 49 ELM STREET, PAWLING, NY, United States, 12564

Registration date: 02 Jul 2010

Entity number: 3969111

Address: 68 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 2010