Business directory in New York Dutchess - Page 365

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: 5373439

Address: ATTN: MR. URVIM PATEL, MEMBER, 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jul 2018

Entity number: 5372532

Address: 25 HAMMERSLEY AVENUE, APT. 12, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jul 2018 - 06 Jun 2022

Entity number: 5372910

Address: 28 WILLOW BROOK ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Jul 2018

Entity number: 5372874

Address: 9 CYNWYD DRIVE, FISHKILL, NY, United States, 12524

Registration date: 10 Jul 2018

Entity number: 5372542

Address: 39 Freeborn Lane, 39 Freeborn Lane, Tivoli, NY, United States, 12583

Registration date: 10 Jul 2018

Entity number: 5373249

Address: 85 CIVIC CENTER PLAZA, SUITE 300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jul 2018

Entity number: 5373202

Address: 51 SPRINGSIDE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jul 2018

Entity number: 5372729

Address: 21 QUAIL RUN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jul 2018

Entity number: 5372753

Address: 14 NANCY DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Jul 2018

Entity number: 5372637

Address: P.O. BOX 2497, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jul 2018

Entity number: 5371881

Address: 9 MAPLE PATH, FISHKILL, NY, United States, 12524

Registration date: 09 Jul 2018 - 05 Nov 2018

Entity number: 5372090

Address: 87 E. DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jul 2018 - 16 Jun 2020

Entity number: 5372346

Address: 900 BROAD VENUE SOUTH, 2C, NAPLES, FL, United States, 34102

Registration date: 09 Jul 2018 - 02 Mar 2020

Entity number: 5372405

Address: 2558 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jul 2018 - 06 Aug 2019

Entity number: 5372411

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

Registration date: 09 Jul 2018 - 05 Mar 2020

Entity number: 5372216

Address: 87 CAROL LN, POUGHQUAG, NY, United States, 12570

Registration date: 09 Jul 2018

Entity number: 5371901

Address: 10 CIRCULAR ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jul 2018

Entity number: 5371959

Address: 158 SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 09 Jul 2018

Entity number: 5372488

Address: 51 Raker Road, Poughkeepsie, NY, United States, 12603

Registration date: 09 Jul 2018

Entity number: 5371042

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

Registration date: 06 Jul 2018 - 26 May 2021

Entity number: 5371043

Address: 342 W. AUTUMN RIDGE RD., MOORE, SC, United States, 29369

Registration date: 06 Jul 2018 - 30 Mar 2022

Entity number: 5371294

Address: 64 DUTCHESS TERRACE, BEACON, NY, United States, 12508

Registration date: 06 Jul 2018

Entity number: 5371086

Address: 305 IVY TRAIL, RHINEBECK, NY, United States, 12572

Registration date: 06 Jul 2018

Entity number: 5371632

Address: 1392 MADISON AVE., #13, NEW YORK, NY, United States, 10029

Registration date: 06 Jul 2018

Entity number: 5371571

Address: 1085 ROUTE 55 # 222, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Jul 2018

Entity number: 5370849

Address: 17 CLIFF ST, BEACON, NY, United States, 12508

Registration date: 05 Jul 2018

Entity number: 5370442

Address: 132 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 05 Jul 2018

Entity number: 5370403

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 05 Jul 2018

Entity number: 5370383

Address: 54 PENDELL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jul 2018

Entity number: 5370723

Address: 193 ROUTE 82, FISHKILL, NY, United States, 12524

Registration date: 05 Jul 2018

Entity number: 5370766

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

Registration date: 05 Jul 2018

Entity number: 5369742

Address: 1941 OAK TREE RD STE 303, EDISON, NJ, United States, 08820

Registration date: 03 Jul 2018 - 26 Nov 2019

Entity number: 5369767

Address: 10 N. CEDAR ST., BEACON, NY, United States, 12508

Registration date: 03 Jul 2018 - 26 Jul 2019

Entity number: 5369936

Address: 21 JANET DRIVE, APT B, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 2018 - 02 Jun 2022

Entity number: 5370033

Address: 349 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 03 Jul 2018 - 10 Oct 2019

Entity number: 5370004

Address: 89 MASON CIRCLE, UNIT 119, BEACON, NY, United States, 12508

Registration date: 03 Jul 2018

Entity number: 5369862

Address: 23 SOUTH CREEK RD, STAATSBURG, NY, United States, 12580

Registration date: 03 Jul 2018

Entity number: 5369445

Address: 25 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 2018

Entity number: 5370088

Address: PO BOX 1933, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 2018

Entity number: 5369918

Address: 2 MORRY ROAD, RED HOOK, NY, United States, 12571

Registration date: 03 Jul 2018

Entity number: 5369594

Address: 21 WEST DEER TRAIL, PAWLING, NY, United States, 12564

Registration date: 03 Jul 2018

Entity number: 5369795

Address: 289 MAIN STREET, SUITE 204, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 2018

Entity number: 5370084

Address: 506 HARBOR VIEW CT, BEACON, NY, United States, 12508

Registration date: 03 Jul 2018

Entity number: 5369267

Address: 161 E. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 02 Jul 2018

Entity number: 5368945

Address: 125 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 2018

Entity number: 5369096

Address: 15 CHARLOTTE LANE, TIVOLI, NY, United States, 12583

Registration date: 02 Jul 2018

Entity number: 5367923

Address: 48 COLUMBIA ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 2018

Entity number: 5368387

Address: 27 MITCHELL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 2018

Entity number: 5368601

Address: 84 Patrick Lane, Ste 115, Poughkeepsie, NY, United States, 12603

Registration date: 29 Jun 2018

Entity number: 5368579

Address: 516 EAST 86TH STREET, APT. 2C, NEW YORK, NY, United States, 10028

Registration date: 29 Jun 2018