Business directory in New York Dutchess - Page 309

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 68355 companies

Entity number: 5648960

Address: 49 SOUTH STREET, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 2019

Entity number: 5649078

Address: 39 HELEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 2019

Entity number: 5649124

Address: 614 CORPORATE WAY, #3M, VALLEY COTTAGE, NY, United States, 10989

Registration date: 01 Nov 2019

Entity number: 5647819

Address: 100 WILLOW LAKE DR., HOLMES, NY, United States, 12531

Registration date: 31 Oct 2019 - 10 Aug 2022

Entity number: 5648491

Address: 23 GRISSOM PLACE, SALT POINT, NY, United States, 12578

Registration date: 31 Oct 2019

Entity number: 5647810

Address: 258 HICKS HILL RD., STANFORDVILLE, NY, United States, 12581

Registration date: 31 Oct 2019

Entity number: 5648014

Address: 1085 ROUTE 55, BOX 461, LAGRANGEVILLE, NY, United States, 12603

Registration date: 31 Oct 2019

Entity number: 5648496

Address: 19 ALDENDELL COURT, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 2019

Entity number: 5648230

Address: 42 WATCH HILL DRIVE, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 2019

Entity number: 5647993

Address: 218 ALLEN RD, SALT POINT, NY, United States, 12578

Registration date: 31 Oct 2019

Entity number: 5647634

Address: 2600 SOUTH ROAD, SUITE 44-265, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 2019

Entity number: 5647070

Address: P.O. BOX 538, HYDE PARK, NY, United States, 12538

Registration date: 30 Oct 2019

Entity number: 5647545

Address: 418 GARDENIA DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 2019

Entity number: 5646932

Address: 33 HENRY ST., BEACON, NY, United States, 12508

Registration date: 30 Oct 2019

Entity number: 5647241

Address: 488 FREEDOM PAINS ROAD, SUITE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2019

Entity number: 5647776

Address: 2 WEST COURT, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 2019

Entity number: 5647544

Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 30 Oct 2019

Entity number: 5647537

Address: 53 ELIZA STREET, BEACON, NY, United States, 12508

Registration date: 30 Oct 2019

Entity number: 5647421

Address: 147 UNION STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 2019

Entity number: 5646546

Address: 2120 7TH STREET, EAST MEADOW, NY, United States, 11554

Registration date: 29 Oct 2019

Entity number: 5646244

Address: 241 HUDSON STREET, HACKENSACK, NJ, United States, 07601

Registration date: 29 Oct 2019

Entity number: 5646501

Address: 3 NANCY COURT, SUITE 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Oct 2019

Entity number: 5646510

Address: 201 RIVERVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2019

Entity number: 5646602

Address: 39 CLAUDIA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2019

Entity number: 5646121

Address: 982 MAIN STREET, SUITE 4-181, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2019

Entity number: 5646526

Address: 257 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2019

Entity number: 5646172

Address: 5 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2019

Entity number: 5645798

Address: 189 REILLY ROAD, LEGRANGEVILLE, NY, United States, 12540

Registration date: 28 Oct 2019 - 29 Jul 2021

Entity number: 5645277

Address: 2 OAK ST, HOPEWELL JCT, NY, United States, 12533

Registration date: 28 Oct 2019

Entity number: 5645333

Address: 84 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 2019

Entity number: 5645286

Address: 26 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Oct 2019

Entity number: 5644802

Address: 3019 RT 52, STORMVILLE, NY, United States, 12582

Registration date: 25 Oct 2019 - 26 Apr 2023

Entity number: 5644702

Address: P.O BOX 1406, MILLBROOK, NY, United States, 12545

Registration date: 25 Oct 2019

Entity number: 5644570

Address: 30 WILLOW CROSS RD, HYDE PARK, NY, United States, 12538

Registration date: 25 Oct 2019

Entity number: 5644727

Address: 1207 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2019

Entity number: 5644846

Address: 24 GREAT BEAR ROAD, HOLMES, NY, United States, 12531

Registration date: 25 Oct 2019

Entity number: 5644669

Address: 361 SINPATCH ROAD, BOX 444, WASSAIC, NY, United States, 12522

Registration date: 25 Oct 2019

Entity number: 5644744

Address: 2 DELAVERGNE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2019

Entity number: 5644529

Address: 650 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 2019

Entity number: 5644646

Address: 147 UNION STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 2019

Entity number: 5644467

Address: 473 Mill Rd., Rhinebeck, NY, United States, 12572

Registration date: 25 Oct 2019

Entity number: 5643909

Address: 7146 Spoleto Dr, Myrtle Beach, SC, United States, 29572

Registration date: 24 Oct 2019

Entity number: 5644236

Address: C/O TREYBICH LAW, P.C., 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2019

Entity number: 5643679

Address: 285 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 2019

Entity number: 5643681

Address: 285 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 2019

Entity number: 5643677

Address: 285 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 2019

Entity number: 5642798

Address: 2607 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Oct 2019 - 03 Feb 2022

Entity number: 5643376

Address: 428 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 2019 - 01 Jun 2021

Entity number: 5643499

Address: 147 UNION STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 2019

Entity number: 5642997

Address: 20 LAKESIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 2019