Business directory in New York Dutchess - Page 359

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 68305 companies

Entity number: 5405702

Address: 243 NORTH ROAD, STE 304, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Sep 2018

Entity number: 5405380

Address: 45 CAMELOT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Sep 2018

Entity number: 5405572

Address: 13030 CASCO RD., APPLE VALLEY, CA, United States, 92308

Registration date: 06 Sep 2018

Entity number: 5405519

Address: 146 ROOSEVELT DR., POUGHQUAG, NY, United States, 12570

Registration date: 06 Sep 2018

Entity number: 5405226

Address: 2517 RT. 44 # 11-150, SALT POINT, NY, United States, 12578

Registration date: 06 Sep 2018

Entity number: 5405257

Address: 178 CHARLES COLMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 06 Sep 2018

Entity number: 5404567

Address: 6380 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 05 Sep 2018

Entity number: 5404977

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

Registration date: 05 Sep 2018

Entity number: 5404230

Address: 318 CREEK RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Sep 2018

Entity number: 5404789

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

Registration date: 05 Sep 2018

Entity number: 5404213

Address: 150 WILLETS DRIVE EAST, RED HOOK, NY, United States, 12571

Registration date: 05 Sep 2018

Entity number: 5404837

Address: 17 NIED DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Sep 2018

Entity number: 5405019

Address: 25 NORTH FARM DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 05 Sep 2018

Entity number: 5404858

Address: 116 BLOOMER RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Sep 2018

Entity number: 5403350

Address: 20 CORPORATE PARK DR., STE. C, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Sep 2018

Entity number: 5403667

Address: 35 BIRCHWOOD DR.,, RHINEBECK, NY, United States, 12572

Registration date: 04 Sep 2018

Entity number: 5403392

Address: 24 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Sep 2018

Entity number: 5403676

Address: 89 DEGARMO HILLS ROAD, WAPPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Sep 2018

Entity number: 5403228

Address: 198 CENTRAL AVENUE, SUITE 2A, EAST ORANGE, NJ, United States, 07018

Registration date: 31 Aug 2018

Entity number: 5402637

Address: 20 MOUNT CARMEL PLACE, APT. 4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Aug 2018

Entity number: 5403250

Address: 14 SEBASTIAN CT., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Aug 2018 - 25 Oct 2024

Entity number: 5402449

Address: 64 SCENIC HILL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Aug 2018 - 17 Sep 2019

Entity number: 5402253

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Aug 2018

Entity number: 5402250

Address: 39 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Aug 2018

Entity number: 5402048

Address: 1677 Lexington Ave, Suit 2D, New York, NY, United States, 10029

Registration date: 30 Aug 2018

Entity number: 5402183

Address: 45 STARMILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 30 Aug 2018

Entity number: 5401902

Address: 11 JAMIL CT., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Aug 2018

Entity number: 5402429

Address: 106 UPPER MAIN STREET, SHARON, CT, United States, 06069

Registration date: 30 Aug 2018

Entity number: 5402391

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

Registration date: 30 Aug 2018

Entity number: 5402312

Address: 3 NEPTUNE RD,, SUITE P19-A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Aug 2018

Entity number: 5402164

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 30 Aug 2018

Entity number: 5401919

Address: 196 HOSNER MOUNTAIN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Aug 2018

Entity number: 5401609

Address: 9 WESTMOUNT AVE., PAWLING, NY, United States, 12564

Registration date: 29 Aug 2018 - 11 Jan 2021

Entity number: 5401677

Address: 41 LANE GATE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Aug 2018 - 07 Mar 2024

Entity number: 5401604

Address: 345 METZGER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 Aug 2018

Entity number: 5401421

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

Registration date: 29 Aug 2018

Entity number: 5401159

Address: 740 MILAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 29 Aug 2018

Entity number: 5401069

Address: 5 Dean Ave, HUGHSONVILLE, NY, United States, 12537

Registration date: 29 Aug 2018

Entity number: 5401603

Address: P.O. BOX 16, TIVOLI, NY, United States, 12583

Registration date: 29 Aug 2018

Entity number: 5401395

Address: 92 COYOTE RIDGE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 29 Aug 2018

Entity number: 5401475

Address: 395 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 29 Aug 2018

BZRC LLC Inactive

Entity number: 5400520

Address: 5 WILDWOOD DR APT 23D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Aug 2018 - 27 Jul 2021

Entity number: 5400627

Address: 24 FULTON STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Aug 2018

Entity number: 5400846

Address: 4299 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 28 Aug 2018

Entity number: 5400349

Address: 4080 ROUTE 52, HOLMES, NY, United States, 12531

Registration date: 28 Aug 2018

Entity number: 5401001

Address: 4 CHARLES COLEMAN BLVD., SUITE 3, PAWLING, NY, United States, 12564

Registration date: 28 Aug 2018

Entity number: 5400574

Address: 377 ROUTE 59, SUITE 2, AIRMONT, NY, United States, 10952

Registration date: 28 Aug 2018

Entity number: 5400069

Address: 5 ALARY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Aug 2018

Entity number: 5400252

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

Registration date: 27 Aug 2018

Entity number: 5400253

Address: 1104 HUDSON HARBOUR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Aug 2018