Business directory in New York Dutchess - Page 663

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: 3813419

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

Registration date: 21 May 2009

Entity number: 3813539

Address: PO BOX 175, HOLMES, NY, United States, 12531

Registration date: 21 May 2009

Entity number: 3813542

Address: 97 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2009

Entity number: 3813403

Address: 7 GREENHILL DR. APT. 37A1, FISHKILL, NY, United States, 12524

Registration date: 21 May 2009

Entity number: 3813296

Address: 2249 DERBY RD, BALDWIN, NY, United States, 11510

Registration date: 21 May 2009

Entity number: 3812601

Address: 75 SAXONY COURT, MANHASSET, NY, United States, 11030

Registration date: 20 May 2009 - 29 Oct 2014

Entity number: 3812976

Address: 57 RIDGEMONT DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 2009 - 25 Jan 2012

Entity number: 3813057

Address: 103 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 20 May 2009 - 22 May 2015

Entity number: 3812636

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

Registration date: 20 May 2009

Entity number: 3812656

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

Registration date: 20 May 2009

Entity number: 3812146

Address: 4 BROADVIEW LANE, RED HOOK, NY, United States, 12571

Registration date: 19 May 2009 - 07 Nov 2019

Entity number: 3812186

Address: 632 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 2009 - 25 Apr 2012

Entity number: 3812247

Address: 225 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 2009 - 13 May 2011

Entity number: 3812193

Address: 22 IBM ROAD SUITE 105, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2009

Entity number: 3811658

Address: 99 WASHINGTON AVE STE 805-A, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12210

Registration date: 18 May 2009 - 02 May 2011

Entity number: 3811760

Address: 2554 SOUTH AVENUE, WAPPINERS FALLS, NY, United States, 12590

Registration date: 18 May 2009 - 25 Jan 2012

Entity number: 3811855

Address: PO BOX 361, RED HOOK, NY, United States, 12571

Registration date: 18 May 2009

Entity number: 3811576

Address: 73 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2009

Entity number: 3811960

Address: P.O. BOX 447, FISHKILL, NY, United States, 12524

Registration date: 18 May 2009

Entity number: 3811870

Address: 1220 N. MARKET ST., SUITE 806, WILMINGTON, DE, United States, 19801

Registration date: 18 May 2009

Entity number: 3811886

Address: 308B TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 2009

Entity number: 3811416

Address: 4 YORK STREET, BEACON, NY, United States, 12508

Registration date: 15 May 2009

Entity number: 3811200

Address: 1042 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 15 May 2009

Entity number: 3810929

Address: 42 CATHARINE STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2009

Entity number: 3811237

Address: 18 HI VIEW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2009

Entity number: 3811033

Address: P.O. BOX 5146, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 May 2009

Entity number: 3810320

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

Registration date: 14 May 2009

Entity number: 3810422

Address: 233 FOREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 May 2009

Entity number: 3810450

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

Registration date: 14 May 2009

Entity number: 3810365

Address: 93 FOURTH AVENUE, #1289, POUGHKEEPSIE, NY, United States, 10276

Registration date: 14 May 2009

Entity number: 3809988

Address: P.O. BOX 909, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 May 2009

Entity number: 3810074

Address: 28 SHERWOOD DRIVE HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 2009

Entity number: 3809742

Address: 68 SORLES LN, PLESANTVILLE, NY, United States, 10570

Registration date: 13 May 2009

Entity number: 3809813

Address: 50 ROCKLEDGE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 2009

Entity number: 3809129

Address: 35 WENDY DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 12 May 2009 - 25 Jan 2012

Entity number: 3809450

Address: 338 EAST 67TH STREET, SUITE 3, NEW YORK, NY, United States, 10065

Registration date: 12 May 2009 - 27 Dec 2023

Entity number: 3809471

Address: 106 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 2009 - 25 Apr 2012

Entity number: 3809720

Address: 6204 HIGH RIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 2009

Entity number: 3809632

Address: 1170 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 12 May 2009

Entity number: 3809361

Address: 39 WEST TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 2009

Entity number: 3808675

Address: 18 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 11 May 2009 - 25 Jan 2012

Entity number: 3809093

Address: 3 CROMWELL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 2009

Entity number: 3808606

Address: 82 VAN BUREN AVENUE, WEST HARTFORD, CT, United States, 06107

Registration date: 11 May 2009

Entity number: 3808208

Address: 10 JUNIPER GLEN RD., CORNWALL, NY, United States, 12518

Registration date: 08 May 2009

Entity number: 3808154

Address: 9 HANNA LANE, UNIT 12, BEACON, NY, United States, 12508

Registration date: 08 May 2009

Entity number: 3808583

Address: 303 BAXTERTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 08 May 2009

Entity number: 3808020

Address: 187 UNION STREET UNIT 2R, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2009

Entity number: 3808166

Address: 57 RIDGEMONT DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 2009

Entity number: 3808484

Address: 1965 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 2009

Entity number: 3807881

Address: 105 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 May 2009 - 25 Jan 2012