Business directory in New York Dutchess - Page 832

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 69656 companies

Entity number: 3146382

Address: 58 IRELAND DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2005

Entity number: 3146211

Address: PO BOX 2054, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2005

Entity number: 3146351

Address: 1-3 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2005

Entity number: 3145863

Address: 634 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 2005

Entity number: 3146031

Address: 46 FOSTER RD, STE 7, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Jan 2005

Entity number: 3145948

Address: THE ARTIST'S PALATE, 307 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2005

Entity number: 3145362

Address: 117 ELM CREST DRIVE, FISHKILL, NY, United States, 12524

Registration date: 04 Jan 2005 - 23 Mar 2022

Entity number: 3145250

Address: 4274 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Jan 2005 - 07 Mar 2006

Entity number: 3145167

Address: 1810 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2005 - 26 Jan 2011

Entity number: 3145151

Address: 40 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 2005 - 13 Apr 2005

Entity number: 3145135

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 2005 - 10 Aug 2006

Entity number: 3145108

Address: TIMOTHY MAHER, 4 MILL STREET, BEACON, NY, United States, 12508

Registration date: 04 Jan 2005 - 26 Oct 2011

Entity number: 3145123

Address: 448 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 04 Jan 2005

Entity number: 3145488

Address: P.O. BOX 478, STORMVILLE, NY, United States, 12582

Registration date: 04 Jan 2005

Entity number: 3145648

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 2005

Entity number: 3145177

Address: 23 LONG HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2005

Entity number: 3144790

Address: 150 LAKE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 03 Jan 2005 - 26 Jan 2011

Entity number: 3144742

Address: 1830 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2005 - 26 Jan 2011

Entity number: 3144576

Address: 173 SPRUCE LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 Jan 2005 - 12 Mar 2009

Entity number: 3144761

Address: P.O. BOX 221, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 2005

Entity number: 3144597

Address: 2441 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Jan 2005

Entity number: 3144736

Address: PO BOX R 81 BONA VENTURE AVE, WALLKILL, NY, United States, 12589

Registration date: 03 Jan 2005

Entity number: 3144681

Address: 159 PROSPECT PLACE, BROOKLYN, NY, United States, 11238

Registration date: 03 Jan 2005

Entity number: 3144909

Address: 181 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 2005

Entity number: 3144941

Address: 198 Sinpatch Rd Lot 23, WASSAIC, NY, United States, 12592

Registration date: 03 Jan 2005

Entity number: 3144583

Address: 4 CRUMWOLD PLACE, HYDE PARK, NY, United States, 12538

Registration date: 03 Jan 2005

Entity number: 3144360

Address: 154 SOUTH QUAKER HILL ROAD, PATTERSON, NY, United States, 12563

Registration date: 03 Jan 2005

Entity number: 3144011

Address: 41 FRONT STREET POB 1181, MILLBROOK, NY, United States, 12545

Registration date: 31 Dec 2004

Entity number: 3144036

Address: 55 EAST MAIN ST, PO BOX 131, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Dec 2004

Entity number: 3143792

Address: 106 ROUNDHILL ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 30 Dec 2004 - 22 Mar 2023

Entity number: 3143647

Address: 5 ash court, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 2004

Entity number: 3143498

Address: 80 HARRISONS TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 2004

Entity number: 3143127

Address: 77 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 2004 - 26 Jan 2011

Entity number: 3143088

Address: 72 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 29 Dec 2004 - 28 Oct 2009

Entity number: 3142984

Address: 1 CIVIC CENTER PLAZA, STE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 2004 - 27 Apr 2011

Entity number: 3143293

Address: 27 BALSAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Dec 2004

Entity number: 3142728

Address: 242 MILLS CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 28 Dec 2004 - 17 Jun 2015

Entity number: 3142610

Address: P.O. BOX 748, POUGHQUAG, NY, United States, 12570

Registration date: 28 Dec 2004 - 26 Jan 2011

Entity number: 3142579

Address: 1945 ROUTE 52, E. FISHKILL, NY, United States, 12533

Registration date: 28 Dec 2004 - 26 Jan 2011

Entity number: 3142570

Address: 1945 ROUTE 52, E. FISHKILL, NY, United States, 12533

Registration date: 28 Dec 2004 - 26 Jan 2011

Entity number: 3142650

Address: 1065 Main Street, Suite A, Fishkill, NY, United States, 12524

Registration date: 28 Dec 2004

Entity number: 3142662

Address: 1065 Main Street, Suite A, Fishkill, NY, United States, 12524

Registration date: 28 Dec 2004

Entity number: 3142611

Address: P.O. BOX AAA, MILLBROOK, NY, United States, 12545

Registration date: 28 Dec 2004

Entity number: 3142520

Address: 39 WEST DORSEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 28 Dec 2004

Entity number: 3142724

Address: 242 MILLS CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 28 Dec 2004

Entity number: 3142621

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 28 Dec 2004

Entity number: 3142633

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 28 Dec 2004

Entity number: 3142636

Address: 22 RALPH STREET, BEACON, NY, United States, 12508

Registration date: 28 Dec 2004

Entity number: 3142286

Address: 243 NORTH RD, STE 202 SOUTH, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2004 - 24 Jan 2020

Entity number: 3142195

Address: 4 WATERS EDGE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 2004 - 29 Jun 2016