Business directory in New York Dutchess - Page 671

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: 3925083

Address: 4 MARSHALL RD.,, SUITE 155, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Mar 2010

Entity number: 3924356

Address: 982 MAIN STREET, SUITE 4-160, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 2010 - 29 Jun 2016

Entity number: 3924854

Address: 193 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 16 Mar 2010 - 24 Sep 2013

Entity number: 3924664

Address: 120 RESERVOIR RD, PAWLING, NY, United States, 12564

Registration date: 16 Mar 2010

Entity number: 3924536

Address: C/O GLENN PRICE, 812 N QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 16 Mar 2010

Entity number: 3924630

Address: 7 Abby Ln, Tivoli, NY, United States, 12583

Registration date: 16 Mar 2010

Entity number: 3924629

Address: 456 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2010

Entity number: 3924724

Address: 479 A 11 ANGELS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2010

Entity number: 3924932

Address: 26 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 2010

Entity number: 3924464

Address: 8 GARDEN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Mar 2010

Entity number: 3924158

Address: 6 KRISTI LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 2010 - 14 Feb 2013

Entity number: 3924023

Address: 2170 CLEARBROOK ROAD, SUITE 205, HOOVER, AL, United States, 35226

Registration date: 15 Mar 2010

Entity number: 3923850

Address: PO BOX 248, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Mar 2010

Entity number: 3924135

Address: 84 PATRICK LANE, SUITE 107, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 2010

Entity number: 3923712

Address: 32 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2010

Entity number: 3923864

Address: PO BOX 399, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2010

Entity number: 3924078

Address: 32 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 2010

Entity number: 3923139

Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 2010 - 29 Jun 2016

Entity number: 3923221

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

Registration date: 12 Mar 2010 - 30 Sep 2013

Entity number: 3923685

Address: 175 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 2010 - 05 Jul 2018

Entity number: 3923153

Address: 35 monell place, BEACON, NY, United States, 12508

Registration date: 12 Mar 2010

Entity number: 3923505

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

Registration date: 12 Mar 2010

Entity number: 3923242

Address: 507 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582

Registration date: 12 Mar 2010

Entity number: 3923291

Address: 827 STATE ROUTE 82, SUITE 228, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2010

Entity number: 3922717

Address: 7 RED BARN RD, HYDE PARK, NY, United States, 12528

Registration date: 11 Mar 2010 - 29 Jun 2016

Entity number: 3923087

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

Registration date: 11 Mar 2010 - 26 Feb 2018

Entity number: 3923027

Address: 185 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 11 Mar 2010

Entity number: 3922727

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

Registration date: 11 Mar 2010

Entity number: 3922770

Address: 3 REYNOLDS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 2010

Entity number: 3921994

Address: 4 JEFFERSON PLAZA STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2010 - 01 Oct 2020

Entity number: 3922042

Address: 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2010 - 02 Apr 2015

Entity number: 3922116

Address: 4 JEFFERSON PLAZA, SUITE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2010 - 01 Oct 2020

Entity number: 3922135

Address: 4 JEFFERSON PLAZA, SUITE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2010 - 02 Apr 2015

Entity number: 3922400

Address: 3 ALANA LANE, HOLMES, NY, United States, 12531

Registration date: 10 Mar 2010 - 31 Aug 2012

Entity number: 3922406

Address: 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 2010 - 02 Apr 2015

Entity number: 3922522

Address: 121 VICTORIA DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 10 Mar 2010 - 23 Aug 2017

Entity number: 3922034

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 10 Mar 2010

Entity number: 3922438

Address: 3997 ROUTE 22, WASSAIC, NY, United States, 12592

Registration date: 10 Mar 2010

Entity number: 3922028

Address: PO BOX 444, 361 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 10 Mar 2010

Entity number: 3921958

Address: 81 ECHO VALLEY ROAD, RED HOOK, NY, United States, 12571

Registration date: 09 Mar 2010 - 17 Aug 2017

Entity number: 3921966

Address: 20 HILLSIDE DR, NEW FAIRFIELD, CT, United States, 06812

Registration date: 09 Mar 2010 - 03 Jun 2013

Entity number: 3921288

Address: 11 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2010

Entity number: 3921913

Address: 2 BRENNER HOLLOW, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Mar 2010

Entity number: 3921403

Address: 6432 STATE HIGHWAY 28, FLY CREEK, NY, United States, 13337

Registration date: 09 Mar 2010

Entity number: 3921746

Address: WALLACE & WALLACE LLP, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 2010

Entity number: 3921670

Address: 57 MOHEGAN PLACE, NEW ROCHELLE, NY, United States, 10804

Registration date: 09 Mar 2010

Entity number: 3921940

Address: 810 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Mar 2010

Entity number: 3921327

Address: PO BOX 868, DOVER PLAINS, NY, United States, 12522

Registration date: 09 Mar 2010

Entity number: 3920655

Address: 753 ROUTE 9, PO BOX D, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2010 - 17 May 2012

Entity number: 3920953

Address: 753 ROUTE 9, PO BOX D, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 2010 - 24 May 2016