Business directory in New York Dutchess - Page 672

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: 3921134

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

Registration date: 08 Mar 2010 - 27 Apr 2011

Entity number: 3920836

Address: 2402 BOSCOBELL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 2010

Entity number: 3920353

Address: POST OFFICE BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 2010 - 29 Jun 2016

Entity number: 3920479

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

Registration date: 05 Mar 2010 - 29 Jun 2016

Entity number: 3920356

Address: 19 FLANDERS ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 05 Mar 2010

Entity number: 3920185

Address: 126 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 2010

Entity number: 3920328

Address: 5 N Parliman Rd, Lagrangeville, NY, United States, 12540

Registration date: 05 Mar 2010

Entity number: 3919545

Address: P.O. BOX 271054, HOUSTON, TX, United States, 77277

Registration date: 04 Mar 2010 - 16 Jun 2014

Entity number: 3919618

Address: 18 B.F.S. DRIVE, PINE PLAINS, NY, United States, 12567

Registration date: 04 Mar 2010 - 29 Jun 2016

Entity number: 3919895

Address: 23 THORNHILL RD, RIVERSIDE, CT, United States, 06878

Registration date: 04 Mar 2010 - 27 May 2016

Entity number: 3920007

Address: 1456 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Mar 2010 - 29 Apr 2020

Entity number: 3920042

Address: 382 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 2010 - 07 Sep 2011

Entity number: 3920001

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 2010

Entity number: 3919809

Address: P O BOX 825, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Mar 2010

Entity number: 3919982

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 04 Mar 2010

Entity number: 3918966

Address: 156 BEACH 126TH STREET, BELLE HARBOR, NY, United States, 11694

Registration date: 03 Mar 2010 - 22 Aug 2011

Entity number: 3919202

Address: 448 ROUTE 6, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 2010 - 23 May 2013

Entity number: 3919140

Address: 149 BROOKLYN HEIGHTS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 Mar 2010

Entity number: 3919154

Address: 149 BROOKLYN HEIGHTS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 Mar 2010

Entity number: 3919467

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

Registration date: 03 Mar 2010

Entity number: 3919078

Address: 74 WEST CEDAR STREET STE 1B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 2010

Entity number: 3918669

Address: 61 RED HAWK HOLLOW RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2010 - 25 Jul 2013

Entity number: 3918449

Address: PO BOX 1737, NEW YORK, NY, United States, 10021

Registration date: 02 Mar 2010

Entity number: 3918489

Address: 4 CAYUGA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2010

Entity number: 3918569

Address: 12670 Majestic Isles Drive, Boynton Beach, FL, United States, 33437

Registration date: 02 Mar 2010

Entity number: 3918651

Address: 259 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 02 Mar 2010

Entity number: 3917881

Address: 103 BRECKENRIDGE ROAD, MAHOPAC, NY, United States, 10541

Registration date: 01 Mar 2010 - 04 Feb 2020

Entity number: 3917814

Address: 64 PECKSLIP ROAD, CARMEL, NY, United States, 10512

Registration date: 01 Mar 2010

Entity number: 3918149

Address: P.O. BOX 272, AMENIA, NY, United States, 12501

Registration date: 01 Mar 2010

Entity number: 3917726

Address: 11 NORTH DINGLE ROAD, PAWLING, NY, United States, 12564

Registration date: 26 Feb 2010

Entity number: 3917487

Address: P.O. BOX 556, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Feb 2010

Entity number: 3917482

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

Registration date: 26 Feb 2010

Entity number: 3917354

Address: 18 BLACK WATCH DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Feb 2010

Entity number: 3917445

Address: 18 BLACK WATCH DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Feb 2010

Entity number: 3916913

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

Registration date: 25 Feb 2010 - 29 Jun 2016

Entity number: 3917071

Address: 296 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 Feb 2010 - 28 Dec 2017

Entity number: 3917146

Address: 23 DANIEL LANE #18, MILLBROOK, NY, United States, 12545

Registration date: 25 Feb 2010 - 29 Jun 2016

Entity number: 3916926

Address: 42 RAILROAD ST, DOVER PLAINS, NY, United States, 12522

Registration date: 25 Feb 2010

Entity number: 3916922

Address: 451 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Feb 2010

Entity number: 3916795

Address: 67 CRUMELBOW RD., HYDE PARK, NY, United States, 12538

Registration date: 25 Feb 2010

Entity number: 3917235

Address: 6532 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 25 Feb 2010

Entity number: 3917319

Address: 700 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 25 Feb 2010

Entity number: 3916823

Address: 422 STANFORD RD., MILLBROOK, NY, United States, 12545

Registration date: 25 Feb 2010

Entity number: 3917091

Address: 766 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Feb 2010

Entity number: 3916881

Address: 1359 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 25 Feb 2010

Entity number: 3917188

Address: 61 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 25 Feb 2010

Entity number: 3916952

Address: 126 MARSHALL ROAD, SALT POINT, NY, United States, 12578

Registration date: 25 Feb 2010

Entity number: 3916707

Address: 111 MOONLIGHT DR., STORMVILLE, NY, United States, 12582

Registration date: 24 Feb 2010 - 09 Jul 2014

Entity number: 3916245

Address: 5209 ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 24 Feb 2010

Entity number: 3916588

Address: 57 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Feb 2010