Business directory in New York Dutchess - Page 665

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: 3957908

Address: 28 PRINCE ST., RED HOOK, NY, United States, 12571

Registration date: 04 Jun 2010

Entity number: 3957821

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 2010

Entity number: 3957948

Address: 194 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 2010

Entity number: 3957200

Address: 222 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 2010

Entity number: 3957457

Address: P.O. BOX 365, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jun 2010

Entity number: 3957304

Address: 13329 41ST RD #2A, FLUSHING, NY, United States, 11355

Registration date: 03 Jun 2010

Entity number: 3957373

Address: 64 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jun 2010

Entity number: 3956773

Address: 3 HOOK ROAD, SUITE 56D, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2010

Entity number: 3956111

Address: 6 CARROLL BLVD., MILLBROOK, NY, United States, 12545

Registration date: 01 Jun 2010 - 15 Jul 2022

Entity number: 3956400

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

Registration date: 01 Jun 2010 - 17 Jul 2012

Entity number: 3956304

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

Registration date: 01 Jun 2010

Entity number: 3956093

Address: 2776 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 May 2010 - 29 Jun 2016

Entity number: 3955774

Address: P.O. BOX 389, GOSHEN, NY, United States, 10924

Registration date: 28 May 2010

Entity number: 3955107

Address: 6 MARK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 May 2010 - 16 Sep 2014

Entity number: 3955301

Address: 34 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 May 2010

Entity number: 3954895

Address: 5359 Montego Circle, Fort Pierce, FL, United States, 34949

Registration date: 27 May 2010

Entity number: 3955340

Address: 40 MIDWAY AVE., AMENIA, NY, United States, 12501

Registration date: 27 May 2010

Entity number: 3955449

Address: 4406 TENNYSON ROAD, WILMINGTON, DE, United States, 19802

Registration date: 27 May 2010

Entity number: 3955329

Address: 635 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 2010

Entity number: 3954470

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

Registration date: 26 May 2010 - 31 Jul 2017

Entity number: 3954635

Address: P.O. BOX 220, WASSAIC, NY, United States, 12592

Registration date: 26 May 2010

Entity number: 3954305

Address: 15 RED BARN RD., HYDE PARK, NY, United States, 12538

Registration date: 25 May 2010 - 18 Jan 2013

Entity number: 3954190

Address: 34 LAUER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 2010

Entity number: 3953840

Address: 5 EAST 22ND STREET, APT. 21K, NEW YORK, NY, United States, 10010

Registration date: 25 May 2010

Entity number: 3953745

Address: 22 s parsonage st, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2010

Entity number: 3953749

Address: 22 s parsonage st, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2010

Entity number: 3954237

Address: 16 RUSSO DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2010

Entity number: 3953838

Address: 40 SUNSET RIDGE, SUITE 210, NEW PALTZ, NY, United States, 12561

Registration date: 25 May 2010

Entity number: 3953340

Address: 3101 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2010 - 15 Jan 2014

Entity number: 3953459

Address: 680 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 24 May 2010 - 29 Jun 2016

Entity number: 3953259

Address: 128 DRAKE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 May 2010

Entity number: 3952731

Address: 269 MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 May 2010 - 21 Jan 2016

Entity number: 3952758

Address: 159 S. PARLIMAN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 May 2010 - 29 Jun 2016

Entity number: 3953078

Address: 116 BOOTH BLVD EAST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2010 - 17 Jun 2015

Entity number: 3953090

Address: 55 PIGOTT ROAD, MAHOPAC, NY, United States, 10541

Registration date: 21 May 2010 - 29 Mar 2012

Entity number: 3952971

Address: POST OFFICE BOX 6, MILLERTON, NY, United States, 12546

Registration date: 21 May 2010

Entity number: 3952825

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

Registration date: 21 May 2010

Entity number: 3952236

Address: 23 GLENS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 2010 - 28 Sep 2012

Entity number: 3952477

Address: P.O. BOX 103, VERBANK, NY, United States, 12585

Registration date: 20 May 2010

Entity number: 3952268

Address: 50 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 2010

Entity number: 3951481

Address: 1491 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 19 May 2010 - 29 Jun 2016

Entity number: 3951939

Address: 2636 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 19 May 2010 - 22 Nov 2013

Entity number: 3951985

Address: 349 FREDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 2010 - 18 Sep 2014

Entity number: 3951637

Address: 1728 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 19 May 2010

Entity number: 3951618

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

Registration date: 19 May 2010

Entity number: 3952050

Address: 3221 PLEASANT RIDGE ROAD, WINGDALE, NY, United States, 12594

Registration date: 19 May 2010

Entity number: 3950924

Address: 190 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2010 - 17 Mar 2021

Entity number: 3950928

Address: P.O. BOX 414, MILLBROOK, NY, United States, 12545

Registration date: 18 May 2010 - 27 Feb 2014

Entity number: 3950966

Address: 2648 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2010 - 29 Jun 2016

Entity number: 3951056

Address: 22 COLONIAL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 18 May 2010 - 07 Dec 2012