Business directory in New York Dutchess - Page 666

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 69688 companies

Entity number: 3949981

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

Registration date: 14 May 2010 - 07 Jan 2019

Entity number: 3950113

Address: 1545 ROUTE 52, SUITE 6, FISHKILL, NY, United States, 12524

Registration date: 14 May 2010 - 14 Dec 2015

Entity number: 3950109

Address: 103 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 2010

Entity number: 3950305

Address: 31 SPOOK HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 May 2010

Entity number: 3950241

Address: 10 GARDEN ST, #5, RHINEBECK, NY, United States, 12572

Registration date: 14 May 2010

Entity number: 3949404

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

Registration date: 13 May 2010 - 12 Sep 2017

Entity number: 3949717

Address: 7 REBECCA DR, PAWLING, NY, United States, 12564

Registration date: 13 May 2010

Entity number: 3949471

Address: 161 E MAIN STREET, BEACON, NY, United States, 12508

Registration date: 13 May 2010

Entity number: 3949420

Address: 792 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 2010

Entity number: 3949142

Address: 339 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 2010

Entity number: 3948587

Address: 6 SYCAMORE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2010 - 28 Dec 2018

Entity number: 3948625

Address: 520 BERKSHIRE ROAD, WINGDALE, NY, United States, 12594

Registration date: 12 May 2010 - 29 Jun 2016

Entity number: 3948868

Address: 44 NOXON ROAD / SUITE 4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 2010

Entity number: 3949014

Address: 25 VILLAGE PARK DRIVE UNIT 2B, FISHKILL, NY, United States, 12524

Registration date: 12 May 2010

Entity number: 3948577

Address: 55 Ice Pond Ln, SALT POINT, NY, United States, 12578

Registration date: 12 May 2010

Entity number: 3948640

Address: 114 OLD ROUTE 6, CARMEL, NY, United States, 10512

Registration date: 12 May 2010

Entity number: 3948403

Address: 2487 RTE. 55, STE. F, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 2010 - 29 Jun 2016

Entity number: 3948179

Address: 6039 78TH ST, MIDDLE VILLAGE, NY, United States, 11379

Registration date: 11 May 2010

Entity number: 3948154

Address: 38 Oscaleta Rd, South Salem, NY, United States, 10590

Registration date: 11 May 2010

Entity number: 3948309

Address: 18 MECHANIC STREET, AMENIA, NY, United States, 12501

Registration date: 11 May 2010

Entity number: 3948443

Address: 285 MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2010

Entity number: 3948270

Address: 56 VALLEY FARM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 11 May 2010

Entity number: 3948195

Address: 15 SPRING STREET, CHLESEA, NY, United States, 12512

Registration date: 11 May 2010

Entity number: 3948132

Address: P.O. BOX 234, STORMVILLE, NY, United States, 12582

Registration date: 11 May 2010

Entity number: 3947751

Address: 413 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 May 2010 - 27 Apr 2015

Entity number: 3947955

Address: PO BOX 201, CAIRO, NY, United States, 12413

Registration date: 10 May 2010 - 29 Jun 2016

Entity number: 3947769

Address: 129 EAST 69TH STRE, APT 3B, NEW YORK, NY, United States, 10021

Registration date: 10 May 2010

Entity number: 3947558

Address: 32 PIPPIN LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 May 2010

Entity number: 3946992

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

Registration date: 07 May 2010

Entity number: 3947410

Address: 19 FURNACE BANK ROAD, WASSAIC, NY, United States, 12590

Registration date: 07 May 2010

Entity number: 3947060

Address: 85 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 07 May 2010

Entity number: 3947033

Address: 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 07 May 2010

Entity number: 3947188

Address: 1559 LASKIN RD, VIRGINIA BEACH, VA, United States, 23451

Registration date: 07 May 2010

Entity number: 3947349

Address: FOUR BRIDLE WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 May 2010

Entity number: 3947403

Address: 1 DUHAMEL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 May 2010

Entity number: 3947062

Address: 60 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 May 2010

Entity number: 3946953

Address: 465 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 2010 - 10 Dec 2024

Entity number: 3946333

Address: SEVEN BROAD STREET P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 06 May 2010 - 06 Jun 2023

Entity number: 3946420

Address: 18 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 2010 - 26 Oct 2016

Entity number: 3946468

Address: 48 COLUMBIA STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 2010 - 26 Oct 2016

Entity number: 3946686

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 06 May 2010

Entity number: 3946708

Address: 12 ALEXANDER BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 2010

Entity number: 3946604

Address: 2895 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 06 May 2010

Entity number: 3946530

Address: 6 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 2010

Entity number: 3946450

Address: 15 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 2010

Entity number: 3946692

Address: 20 APPLESAUCE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 2010

Entity number: 3946685

Address: 78 SUNSET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 2010

FLCD CORP. Inactive

Entity number: 3946057

Address: 22 DR. FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 May 2010 - 29 Jun 2016

Entity number: 3945906

Address: 96 TURKEY HOLLOW ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 05 May 2010

Entity number: 3945921

Address: 32 BRIGGS HILL ROAD, SHERMAN, CT, United States, 06784

Registration date: 05 May 2010