Business directory in New York Dutchess - Page 667

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 68153 companies

Entity number: 3792665

Address: 149 WILKES STREET, BEACON, NY, United States, 12508

Registration date: 31 Mar 2009

Entity number: 3792721

Address: 149 WILKES STREET, BEACON, NY, United States, 12508

Registration date: 31 Mar 2009

Entity number: 3792650

Address: 369 FULLERTON AVENUE, SUITE 5-C, NEWBURGH, NY, United States, 12550

Registration date: 31 Mar 2009

Entity number: 3792119

Address: ATTN: CRAIG WALLACE, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 2009 - 22 Jan 2015

Entity number: 3792135

Address: PO BOX 691, DOVER PLAINS, NY, United States, 12522

Registration date: 30 Mar 2009 - 23 Jun 2017

Entity number: 3792237

Address: 31 BURTS PATH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2009

Entity number: 3791458

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

Registration date: 27 Mar 2009 - 11 Mar 2013

Entity number: 3791662

Address: 13 DOWNING RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2009 - 29 Jun 2016

Entity number: 3791822

Address: 2407 Ridgecrest Drive, Garland, TX, United States, 75041

Registration date: 27 Mar 2009

Entity number: 3792012

Address: 24 NIED DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2009

Entity number: 3791894

Address: 13 DOWNING RD, PLEASANT VALLEY, NY, United States, 12596

Registration date: 27 Mar 2009

Entity number: 3790810

Address: 125 SPRING VALLEY STREET, BEACON, NY, United States, 12508

Registration date: 26 Mar 2009 - 29 Jun 2016

Entity number: 3791027

Address: 1020 WOLCOTT AVE, BEACON, NY, United States, 12508

Registration date: 26 Mar 2009 - 28 Jul 2017

Entity number: 3791033

Address: 14 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2009 - 15 Dec 2011

Entity number: 3791364

Address: 1820 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2009 - 25 Apr 2012

Entity number: 3791373

Address: 606 CHELSEA CAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2009 - 25 Jan 2012

Entity number: 3790936

Address: 142 LEATHER HILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 26 Mar 2009

Entity number: 3791258

Address: 103 ROELIFF MEADOWS DR, COPAKE, NY, United States, 12516

Registration date: 26 Mar 2009

Entity number: 3790995

Address: 187 WOLF ROAD, ALBANY, NY, United States, 12205

Registration date: 26 Mar 2009

Entity number: 3790952

Address: 186 MARTIN AVENUE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Mar 2009

Entity number: 3791134

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

Registration date: 26 Mar 2009

Entity number: 3791384

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

Registration date: 26 Mar 2009

Entity number: 3791090

Address: 4 HIGH GOAL LANE, BEACON, NY, United States, 12508

Registration date: 26 Mar 2009

Entity number: 3791301

Address: 262 COURT STREET, BROOKLYN, NY, United States, 11231

Registration date: 26 Mar 2009

Entity number: 3790381

Address: 27 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2009 - 02 May 2014

Entity number: 3790545

Address: 20 CIRCLE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2009 - 25 Aug 2017

Entity number: 3790776

Address: 26 APPALACHIAN WEST, HOPEWELL JCT, NY, United States, 12533

Registration date: 25 Mar 2009 - 10 Feb 2011

Entity number: 3790562

Address: 200 GARDEN CITY PLAZA STE 410, GARDEN CITY, NY, United States, 11530

Registration date: 25 Mar 2009

Entity number: 3790540

Address: 1291 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 2009

Entity number: 3790753

Address: 1447 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Mar 2009

Entity number: 3790627

Address: 228 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 2009

Entity number: 3790428

Address: 93 AUTUMN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2009

Entity number: 3789716

Address: 173 N MAIN ST #400, SAYVILLE, NY, United States, 11782

Registration date: 24 Mar 2009 - 19 May 2014

Entity number: 3789747

Address: 1190 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2009 - 25 Apr 2012

Entity number: 3789780

Address: 45-19 88 STREET SUITE 3F, ELMHURST, NY, United States, 11373

Registration date: 24 Mar 2009 - 25 Jan 2012

Entity number: 3790004

Address: 15 BRAY FARM LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2009 - 24 Aug 2020

Entity number: 3790076

Address: 58 LAKE WALTON ROAD, WAPP. FALLS, NY, United States, 12590

Registration date: 24 Mar 2009 - 30 Nov 2011

Entity number: 3789662

Address: 8 PADDOCK COURT, PAWLING, NY, United States, 12564

Registration date: 24 Mar 2009

Entity number: 3789741

Address: 19 SHORT HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2009

Entity number: 3789892

Address: 5 GIVANS AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2009

Entity number: 3789699

Address: 80 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Mar 2009

Entity number: 3789911

Address: POST OFFICE BOX 484, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 Mar 2009

Entity number: 3789854

Address: 77 1/2 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 2009

Entity number: 3789238

Address: 23 MARPLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2009 - 18 Jul 2012

Entity number: 3789310

Address: 41 ROUNDTREE COURT, BEACON, NY, United States, 12508

Registration date: 23 Mar 2009 - 25 Jan 2012

Entity number: 3789415

Address: 30 WILLOWBROOK HEIGHTS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2009 - 26 Oct 2011

Entity number: 3789622

Address: 133 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 2009

Entity number: 3789637

Address: 80 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 2009

Entity number: 3789303

Address: 5 NORTH GATE, LAGRANGE, NY, United States, 12540

Registration date: 23 Mar 2009

Entity number: 3789417

Address: 206 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 23 Mar 2009