Business directory in New York Dutchess - Page 296

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 68366 companies

Entity number: 5714301

Address: CARE OF CORBALLY GARTLAND, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Feb 2020 - 08 May 2024

DYAMIX LLC Inactive

Entity number: 5714902

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

Registration date: 24 Feb 2020 - 12 Feb 2021

Entity number: 5714835

Address: 3718 Rte 44, MILLBROOK, NY, United States, 12545

Registration date: 24 Feb 2020

Entity number: 5714842

Address: 9 CHURCH ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Feb 2020

Entity number: 5714083

Address: 310 SUNSET HILL RD. E, FISHKILL, NY, United States, 12524

Registration date: 24 Feb 2020

Entity number: 5714498

Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 24 Feb 2020

Entity number: 5714641

Address: 34 HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 24 Feb 2020

Entity number: 5714067

Address: 60 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Feb 2020

Entity number: 5714175

Address: 193 DOVER FURNACE RD, DOVER PLAINS, NY, United States, 12522

Registration date: 24 Feb 2020

Entity number: 5713943

Address: 4 MARSHALL ROAD, SUITE 174, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Feb 2020

Entity number: 5714092

Address: 17 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 10940

Registration date: 24 Feb 2020

Entity number: 5714109

Address: 17 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Feb 2020

Entity number: 5713917

Address: 3 HAVILAND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Feb 2020

Entity number: 5714512

Address: ATTN: GENERAL COUNSEL, 282 WASHINGTON STREET, HARTFORD, CT, United States, 06106

Registration date: 24 Feb 2020

Entity number: 5713022

Address: 45 MINA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Feb 2020

Entity number: 5713088

Address: 2 SUGAR HILL DRIVE, PAWLING, NY, United States, 12564

Registration date: 21 Feb 2020

Entity number: 5713661

Address: P.O. BOX 1095, MILLBROOK, NY, United States, 12545

Registration date: 21 Feb 2020

Entity number: 5713570

Address: 13 SOUTH CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 2020

Entity number: 5713547

Address: 60 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 2020

Entity number: 5712683

Address: 260 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2020 - 22 Jun 2023

Entity number: 5712436

Address: 2318 CARDINAL DRIVE, DURHAM, NC, United States, 27707

Registration date: 20 Feb 2020

Entity number: 5712427

Address: 932 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 20 Feb 2020

Entity number: 5711103

Address: 136 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Feb 2020

Entity number: 5711609

Address: 36 COTTAGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 2020

Entity number: 5711970

Address: 738 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 19 Feb 2020

Entity number: 5711316

Address: P.O. BOX 311, BEACON, NY, United States, 12508

Registration date: 19 Feb 2020

Entity number: 5711506

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 19 Feb 2020

Entity number: 5711818

Address: 5921 N. ELM AVENUE, MILLERTON, NY, United States, 12546

Registration date: 19 Feb 2020

Entity number: 5711088

Address: 12 W. CENTER ST., BEACON, NY, United States, 12508

Registration date: 19 Feb 2020

Entity number: 5711390

Address: 51 stonewall circle, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Feb 2020

Entity number: 5711131

Address: 2325 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 19 Feb 2020

Entity number: 5711388

Address: 161 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 2020

Entity number: 5709843

Address: 40 SHEPARDS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Feb 2020 - 02 Sep 2021

Entity number: 5710213

Address: 1820 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Feb 2020 - 20 Nov 2023

Entity number: 5710226

Address: 210 HOBBS LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Feb 2020 - 20 Apr 2022

Entity number: 5710870

Address: C/O RICHARD W. PROUSE, 308 RHINECLIFF ROAD, RHINEBECK, NY, United States, 12572

Registration date: 18 Feb 2020

Entity number: 5710974

Address: 32-57 37TH STREET, ASTORIA, NY, United States, 11103

Registration date: 18 Feb 2020

Entity number: 5710833

Address: 4 Royalty Ln, Hopewell Junction, NY, United States, 12533

Registration date: 18 Feb 2020

Entity number: 5710541

Address: P.O. BOX 1331, HUDSON, NY, United States, 12534

Registration date: 18 Feb 2020

Entity number: 5709831

Address: 100 FENTON WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Feb 2020

Entity number: 5709734

Address: 17 ACADEMY STREET, BEACON, NY, United States, 12508

Registration date: 18 Feb 2020

Entity number: 5709735

Address: 2 ROYAL CREST ROAD, UNIT 2B3, HYDE PARK, NY, United States, 12538

Registration date: 18 Feb 2020

Entity number: 5710178

Address: 410 ROUTE 376, SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Feb 2020

Entity number: 5710715

Address: 59 PATRICIA LANE, HYDE PARK, NY, United States, 12538

Registration date: 18 Feb 2020

Entity number: 5710344

Address: MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 18 Feb 2020

Entity number: 5710622

Address: 5 VALLEY VIEW RD., HYDE PARK, NY, United States, 12538

Registration date: 18 Feb 2020 - 04 Nov 2024

Entity number: 5709980

Address: 619 CREEKSIDE LN., FISHKILL, NY, United States, 12524

Registration date: 18 Feb 2020

Entity number: 5709725

Address: 10 PARASOL RDG, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Feb 2020

Entity number: 5710878

Address: C/O DONALD CORREN, 308 RHINECLIFF ROAD, RHINEBECK, NY, United States, 12572

Registration date: 18 Feb 2020

Entity number: 5709984

Address: 49 HARRIGAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Feb 2020