Business directory in New York Dutchess - Page 310

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: 5642950

Address: 220 TERRACE RIDGE, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 2019

Entity number: 5643387

Address: 2139 CHATTERTON AVE, BRONX, NY, United States, 10472

Registration date: 23 Oct 2019

Entity number: 5642872

Address: 2191 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Oct 2019

Entity number: 5643130

Address: 9 ELM STREET, RED HOOK, NY, United States, 12571

Registration date: 23 Oct 2019

Entity number: 5643325

Address: 237 SILVER MOUNTAIN ROAD, MILLERTON, NY, United States, 12546

Registration date: 23 Oct 2019

Entity number: 5642166

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

Registration date: 22 Oct 2019

Entity number: 5642600

Address: 54 state street ste 804, ALBANY, NY, United States, 12207

Registration date: 22 Oct 2019

Entity number: 5642522

Address: 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2019

Entity number: 5642185

Address: 15 MILEWOOD ROAD, VERBANK, NY, United States, 12585

Registration date: 22 Oct 2019

Entity number: 5642164

Address: 65 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2019

Entity number: 5641361

Address: 121 ANDREWS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Oct 2019 - 22 Nov 2022

Entity number: 5641380

Address: 121 ANDREWS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Oct 2019 - 22 Nov 2022

Entity number: 5641944

Address: 80 MILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 Oct 2019 - 26 May 2021

Entity number: 5641333

Address: 621 SHEAFE RD., LOT 153, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2019

Entity number: 5641745

Address: 21 CAYMAN CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2019

Entity number: 5641818

Address: 26 GOLD RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2019

Entity number: 5641227

Address: 40 PEACEABLE WAY, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Oct 2019

Entity number: 5641270

Address: 16 CHERRY ST., RED HOOK, NY, United States, 12571

Registration date: 21 Oct 2019

Entity number: 5641221

Address: 239 HOLSAPPLE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Oct 2019

Entity number: 5641397

Address: 77 WHITTIER BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2019

Entity number: 5641710

Address: 16 WEST MAIN ST, PAWLING, NY, United States, 12564

Registration date: 21 Oct 2019

Entity number: 5641852

Address: 685 POST RD, DARIEN, CT, United States, 06820

Registration date: 21 Oct 2019

Entity number: 5641715

Address: 21 DUNHAM COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Oct 2019

Entity number: 5641359

Address: 11 LAFKO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 2019

Entity number: 5640613

Address: 45 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 2019 - 10 Dec 2019

Entity number: 5641163

Address: 107 DUTCHESS DRIVE, HOLMES, NY, United States, 12531

Registration date: 18 Oct 2019

Entity number: 5640771

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

Registration date: 18 Oct 2019

Entity number: 5640878

Address: 27 Belcrest Road, WEST HARTFORD, CT, United States, 06107

Registration date: 18 Oct 2019

OROWOC, LLC Inactive

Entity number: 5639801

Address: 121 ANDREWS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Oct 2019 - 22 Nov 2022

Entity number: 5639861

Address: 1895 SOUTH RD T, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2019

Entity number: 5640324

Address: 26 TALL TREE LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2019

Entity number: 5640165

Address: 154 BEACH ST., PINE PLAINS, NY, United States, 12567

Registration date: 17 Oct 2019

Entity number: 5640304

Address: P.O. BOX 401, WINGDALE, NY, United States, 12594

Registration date: 17 Oct 2019

Entity number: 5639944

Address: 400 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

Registration date: 17 Oct 2019

Entity number: 5639803

Address: 1021 DUTCHER DRIVE, FISHKILL, NY, United States, 12524

Registration date: 17 Oct 2019

Entity number: 5639623

Address: 333 NORTH BEDFORD ROAD, SUITE 145, MOUNT KISCO, NY, United States, 10549

Registration date: 17 Oct 2019

Entity number: 5639553

Address: 4 BROTHERS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 2019

Entity number: 5640032

Address: 1 CIVIC CENTER PLZ STE 404, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2019

Entity number: 5639494

Address: 101 SOMERSET ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Oct 2019

Entity number: 5638869

Address: 8 YATES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 2019

Entity number: 5638966

Address: 1972 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

Registration date: 16 Oct 2019

Entity number: 5638978

Address: POB 817, 45 BARD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 16 Oct 2019

Entity number: 5638654

Address: 3144 RT55, PAWLING, NY, United States, 12564

Registration date: 16 Oct 2019

Entity number: 5637531

Address: 2005 ARLES LANE, CARROLLTON, TX, United States, 75007

Registration date: 15 Oct 2019 - 10 May 2023

Entity number: 5638135

Address: 118 NORTH BEDFORD ROAD,, SUITE 100, MOUNT KISCO, NY, United States, 10549

Registration date: 15 Oct 2019

Entity number: 5637580

Address: 12 BRUSK DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 15 Oct 2019

Entity number: 5637938

Address: 31 ACACIA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2019

Entity number: 5638531

Address: 291 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 Oct 2019

Entity number: 5637570

Address: 205 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 2019

Entity number: 5638331

Address: 6383 MILL STREET UNIT 467, RHINEBECK, NY, United States, 12572

Registration date: 15 Oct 2019