Business directory in New York Dutchess - Page 312

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: 5633929

Address: 1109 MAIN ST #2, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 2019

Entity number: 5633504

Address: 242 MAIN STREET #154, BEACON, NY, United States, 12508

Registration date: 07 Oct 2019

Entity number: 5633803

Address: 45 SOUTH REMSEN AVE., WAPPINGER FALLS, NY, United States, 12590

Registration date: 07 Oct 2019

Entity number: 5633521

Address: 153 OLD SYLVAN LAKE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2019

Entity number: 5634356

Address: 4 FIELDSTONE BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 2019

Entity number: 5634310

Address: 6 MAGNOLIA CIRCLE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2019

Entity number: 5634340

Address: 15 FLOWER HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 2019

Entity number: 5633973

Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2019

Entity number: 5633680

Address: 26 Mill Plain Road, Danbury, CT, United States, 06811

Registration date: 07 Oct 2019

Entity number: 5633835

Address: ATTENTION: MICHAEL HARNEY, 6075 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 07 Oct 2019

Entity number: 5633317

Address: 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2019

Entity number: 5633418

Address: 8 EASY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2019

Entity number: 5633165

Address: 507 FARMERS MILLS RD., KENT LAKES, NY, United States, 10512

Registration date: 04 Oct 2019

Entity number: 5633090

Address: 1 WEST END AVENUE, APT. 14D, NEW YORK, NY, United States, 10023

Registration date: 04 Oct 2019

Entity number: 5633080

Address: P.O. BOX 233, MILLERTON, NY, United States, 12546

Registration date: 04 Oct 2019

Entity number: 5633171

Address: 15 ALEXANDER DRIVE APT 2, HYDE PARK, NY, United States, 12538

Registration date: 04 Oct 2019

Entity number: 5632803

Address: 1427 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2019

Entity number: 5633231

Address: 16 Millers Lane, RIDGEFIELD, CT, United States, 06877

Registration date: 04 Oct 2019

Entity number: 5633331

Address: 13 HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Oct 2019

Entity number: 5632923

Address: 66 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2019

Entity number: 5632860

Address: 66 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2019

4098 LLC Active

Entity number: 5633088

Address: 1 WEST END AVENUE, APT. 14D, NEW YORK, NY, United States, 10023

Registration date: 04 Oct 2019

Entity number: 5632662

Address: C/O TED RYBKIEWICZ, 250 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2019 - 04 Mar 2021

Entity number: 5632692

Address: 76 VERPLANCK AVENUE, BEACON, NY, United States, 12508

Registration date: 03 Oct 2019

Entity number: 5631988

Address: 2012 RENAISSANCE BOULEVARD, KING OF PRUSSIA, PA, United States, 19406

Registration date: 03 Oct 2019

Entity number: 5632366

Address: 99 WILLOW LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 Oct 2019

Entity number: 5632438

Address: 89 MARPLE RD EXT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2019

Entity number: 5632122

Address: 16 WYNKOOP LN., RHINEBECK, NY, United States, 12572

Registration date: 03 Oct 2019

Entity number: 5632007

Address: 73 ROMBOUT RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2019

Entity number: 5632124

Address: 10 OLD GLENHAM RD, BEACON, NY, United States, 12508

Registration date: 03 Oct 2019

Entity number: 5631301

Address: 58 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 2019 - 27 Dec 2023

Entity number: 5631670

Address: 150 HARTFORD AVENUE, WETHERSFIELD, CT, United States, 06109

Registration date: 02 Oct 2019 - 24 May 2022

Entity number: 5631209

Address: PO BOX 5296, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Oct 2019

Entity number: 5631096

Address: 77 RYMPH ROAD, STAATSBURG, NY, United States, 12580

Registration date: 02 Oct 2019

Entity number: 5631742

Address: PO BOX 476, HYDE PARK, NY, United States, 12538

Registration date: 02 Oct 2019

Entity number: 5631311

Address: 1016 DUTCHER DRIVE, FISHKILL, NY, United States, 12524

Registration date: 02 Oct 2019

Entity number: 5631117

Address: 48 FRANKLINDALE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2019

Entity number: 5631541

Address: 49 TINA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Oct 2019

Entity number: 5631917

Address: 29 JANET DRIVE APT B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2019

Entity number: 5631165

Address: 688 NORTH AVE., SALT POINT, NY, United States, 12578

Registration date: 02 Oct 2019

Entity number: 5630444

Address: 632 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2019

Entity number: 5630428

Address: PO BOX 1490, WASHINGTON, CT, United States, 06793

Registration date: 01 Oct 2019

Entity number: 5630868

Address: 4290 ALBANY POST ROAD #3, HYDE PARK, NY, United States, 12538

Registration date: 01 Oct 2019

Entity number: 5630576

Address: 21 COFFEY AVE, BEACON, NY, United States, 12508

Registration date: 01 Oct 2019

Entity number: 5630358

Address: 6456 ROUTE 55, WINGDALE, NY, United States, 12594

Registration date: 01 Oct 2019

Entity number: 5630934

Address: 2382 Salt Point Turnpike, Clinton Corners, NY, United States, 12514

Registration date: 01 Oct 2019

Entity number: 5630573

Address: 1614 MAIN STREET GEM COTTAGE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Oct 2019

Entity number: 5630986

Address: 444 BRICKELL AV., SUITE 722, MIAMI, FL, United States, 33131

Registration date: 01 Oct 2019

Entity number: 5629625

Address: 5 CURTIN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Sep 2019

Entity number: 5630205

Address: 40 CANNON ST, STE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Sep 2019