Business directory in New York Dutchess - Page 680

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: 3876016

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

Registration date: 06 Nov 2009 - 29 Jun 2016

Entity number: 3876017

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

Registration date: 06 Nov 2009 - 29 Jun 2016

Entity number: 3876213

Address: 326 Oscawana Lake Road, Putnam Valley, NY, United States, 10579

Registration date: 06 Nov 2009

Entity number: 3876022

Address: 18 FOUR CORNERS BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2009

Entity number: 3875838

Address: P.O. BOX 1355, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2009 - 29 Jun 2016

Entity number: 3875644

Address: 875 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 05 Nov 2009

Entity number: 3875985

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Nov 2009

Entity number: 3875560

Address: 22 BROCKTON RD, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Nov 2009

Entity number: 3875570

Address: 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Nov 2009

Entity number: 3875987

Address: PO BOX A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2009

Entity number: 3875774

Address: 1906 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2009

Entity number: 3875142

Address: FIVE PINE WOODS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Nov 2009 - 13 Sep 2011

Entity number: 3875359

Address: 16 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2009 - 09 Jan 2015

Entity number: 3875494

Address: 11 Garden Street, Suite 101, Poughkeepsie, NY, United States, 12601

Registration date: 04 Nov 2009

Entity number: 3875155

Address: PO BOX 338, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Nov 2009

Entity number: 3875389

Address: 47 Village Green, # D, Rhinebeck, NY, United States, 12572

Registration date: 04 Nov 2009

Entity number: 3875482

Address: 17 COLLEGEVIEW AVENUE, BUILDING 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 2009

Entity number: 3875270

Address: P.O. BOX 936, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Nov 2009

Entity number: 3874790

Address: PO BOX 708, HYDE PARK, NY, United States, 12538

Registration date: 03 Nov 2009 - 29 Jun 2016

Entity number: 3874835

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 03 Nov 2009

Entity number: 3874638

Address: 3680 RT 44, MILLBROOK, NY, United States, 12545

Registration date: 03 Nov 2009

Entity number: 3874748

Address: 16 BEECHWOOD TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2009

Entity number: 3874433

Address: 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 2009

Entity number: 3874129

Address: 260 NORTH ROAD UNIT 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 2009 - 22 Jun 2017

Entity number: 3874028

Address: 141 WIDMER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 2009

Entity number: 3874339

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

Registration date: 02 Nov 2009

Entity number: 3874065

Address: 43 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 2009

Entity number: 3873506

Address: 982 MAIN ST, STE 4-166, FISHKILL, NY, United States, 12524

Registration date: 30 Oct 2009 - 29 Jun 2016

Entity number: 3873718

Address: 7 MORAN AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2009

Entity number: 3873739

Address: 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2009

Entity number: 3873770

Address: 482 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 30 Oct 2009

Entity number: 3873867

Address: 1623 JASMINE AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 30 Oct 2009

Entity number: 3872869

Address: 30 CAMPUS ROAD, ANNANDALE-ON-HUDSON, NY, United States, 12504

Registration date: 29 Oct 2009 - 30 May 2012

Entity number: 3872960

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

Registration date: 29 Oct 2009 - 26 Oct 2016

Entity number: 3873085

Address: 40 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Oct 2009 - 07 Apr 2020

Entity number: 3873090

Address: 48 SPRINGSIDE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2009

Entity number: 3873193

Address: 51 MEY CRESCENT ROAD, STORMVILLE, NY, United States, 12582

Registration date: 29 Oct 2009

Entity number: 3873128

Address: 41 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2009

Entity number: 3873154

Address: 51 JUNIPER AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Oct 2009

Entity number: 3872845

Address: 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2009

Entity number: 3872316

Address: 3469 MAIN STREET, STONE RIDGE, NY, United States, 12484

Registration date: 28 Oct 2009 - 07 Oct 2014

Entity number: 3872242

Address: PO BOX 250, RED HOOK, NY, United States, 12571

Registration date: 28 Oct 2009

Entity number: 3872496

Address: 38 MEETING HOUSE RD, PAWLING, NY, United States, 12564

Registration date: 28 Oct 2009

Entity number: 3872557

Address: 38 RED FOX LANE, SALT POINT, NY, United States, 12578

Registration date: 28 Oct 2009

Entity number: 3872197

Address: 24 KELSEY RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 2009

Entity number: 3872300

Address: 145 MILLER HILL DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Oct 2009

Entity number: 3872593

Address: 70 GLEN STREET, STE. 270, GLEN COVE, NY, United States, 11542

Registration date: 28 Oct 2009

Entity number: 3871815

Address: PO BOX 1081, MILLBROOK, NY, United States, 12545

Registration date: 27 Oct 2009

Entity number: 3871664

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

Registration date: 27 Oct 2009

Entity number: 3871984

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 27 Oct 2009