Business directory in New York Dutchess - Page 350

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 69468 companies

Entity number: 5558033

Address: C/O JOHN KELLY, 590 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 May 2019

Entity number: 5557440

Address: 105 TOWNVIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12591

Registration date: 22 May 2019

Entity number: 5557334

Address: 62 DIDDELL RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 May 2019

Entity number: 5557530

Address: 2657 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 May 2019

Entity number: 5557599

Address: 1097 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 May 2019

Entity number: 5557941

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 May 2019

Entity number: 5557326

Address: 294 LIME RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 22 May 2019

Entity number: 5558049

Address: 3501 N. WESTMORELAND DR, ORLANDO, FL, United States, 32804

Registration date: 22 May 2019

Entity number: 5556898

Address: 12 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 21 May 2019

Entity number: 5556986

Address: 58 kent, Wap, NY, United States, 12590

Registration date: 21 May 2019

Entity number: 5556590

Address: 17 COLLEGEVIEW AVE,, BLD 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2019

Entity number: 5556918

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

Registration date: 21 May 2019

Entity number: 5556874

Address: 130 WHITE SCHOOLHOUSE, RHINEBECK, NY, United States, 12572

Registration date: 21 May 2019

Entity number: 5556474

Address: 1598 Route 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2019

Entity number: 5556672

Address: 30 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2019

Entity number: 5556108

Address: 26 Degarmo Road, Poughkeepsie, NY, United States, 12603

Registration date: 20 May 2019

Entity number: 5555351

Address: PO BOX 224, RHINEBECK, NY, United States, 12572

Registration date: 20 May 2019

Entity number: 5555613

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

Registration date: 20 May 2019

Entity number: 5555794

Address: 30 DUNCAN STREET, BEACON, NY, United States, 12508

Registration date: 20 May 2019

Entity number: 5555363

Address: PO BOX 372, PAWLING, NY, United States, 12564

Registration date: 20 May 2019

Entity number: 5554606

Address: 401 WOODMONT ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 May 2019

Entity number: 5554647

Address: 137 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 May 2019

Entity number: 5554580

Address: 1 ELK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 May 2019

Entity number: 5555162

Address: 112 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2019

Entity number: 5555038

Address: 66 RODEO DR, HOPEWELL JUNCTION, NY, United States, 12534

Registration date: 17 May 2019

Entity number: 5555295

Address: 29 DEERVIEW LANE, POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2019

Entity number: 5554740

Address: 33 PECKHAM ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 2019

Entity number: 5555119

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

Registration date: 17 May 2019

Entity number: 5554746

Address: 25 Hoffman Rd, Hopewell Junction, NY, United States, 12533

Registration date: 17 May 2019

Entity number: 5554879

Address: 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 May 2019

Entity number: 5554891

Address: 54 GRAMPTON LANE, GREENWICH, CT, United States, 06830

Registration date: 17 May 2019

Entity number: 5554444

Address: 28 TANGLEWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 May 2019 - 19 Apr 2021

Entity number: 5554295

Address: 123 NOTTINGHAM DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 16 May 2019

Entity number: 5553814

Address: 495 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2019

Entity number: 5554414

Address: 45 West 21st Street, Suite 5D, New York, NY, United States, 10010

Registration date: 16 May 2019

Entity number: 5554454

Address: 1549 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 16 May 2019

Entity number: 5553744

Address: 54 N BRIDGE ST, BASEMENT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2019

Entity number: 5554087

Address: 643 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2019

Entity number: 5554491

Address: 4 ROYAL CREST ROAD D3, HYDE PARK, NY, United States, 12538

Registration date: 16 May 2019

Entity number: 5554343

Address: 1 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2019

Entity number: 5554367

Address: 142 N. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2019

Entity number: 5554446

Address: 49 NATHAN HALE LANE, STORMVILLE, NY, United States, 12582

Registration date: 16 May 2019

Entity number: 5554025

Address: 1 ROCK GARDEN WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2019

Entity number: 5552944

Address: 14 MONTFORT WOODS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2019 - 19 Feb 2020

Entity number: 5553658

Address: 11 WILLOW STREET, APT 1, BEACON, NY, United States, 12508

Registration date: 15 May 2019 - 01 Dec 2023

Entity number: 5553124

Address: PO Box 696, MILLBROOK, NY, United States, 12545

Registration date: 15 May 2019

Entity number: 5553116

Address: P.O. BOX 1086, BEACON, NY, United States, 12508

Registration date: 15 May 2019

Entity number: 5553569

Address: 1100 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 15 May 2019

Entity number: 5553596

Address: 404 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 2019

Entity number: 5553716

Address: 10 Campus View Ct, APT 308, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2019