Business directory in New York Dutchess - Page 366

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: 5368182

Address: 259 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 2018

Entity number: 5368112

Address: 52 DENNINGS AVENUE, BEACON, NY, United States, 12590

Registration date: 29 Jun 2018

Entity number: 5368231

Address: 13 PENN STREET, FISHKILL, NY, United States, 12524

Registration date: 29 Jun 2018

Entity number: 5368149

Address: 25 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 2018

Entity number: 5367105

Address: 3017 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Jun 2018 - 06 Aug 2018

Entity number: 5367201

Address: 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 28 Jun 2018

Entity number: 5367877

Address: 1 MARCELLA BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jun 2018

Entity number: 5367616

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

Registration date: 28 Jun 2018

Entity number: 5367369

Address: 85 W. HOOK RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jun 2018

Entity number: 5367131

Address: 8 MEADOW LANE, SHERMAN, CT, United States, 06784

Registration date: 28 Jun 2018

Entity number: 5366601

Address: 2 MIDDLEBUSH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jun 2018

Entity number: 5366749

Address: 210 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jun 2018

Entity number: 5366367

Address: 46 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2018

Entity number: 5366939

Address: 2975 ROUTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 27 Jun 2018

Entity number: 5367072

Address: 30 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 27 Jun 2018

Entity number: 5366861

Address: 416 WILLOWBROOK ROAD, CLINTON CORNERS, NY, 12514

Registration date: 27 Jun 2018

Entity number: 5366614

Address: 17 REGGIE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 27 Jun 2018

Entity number: 5365659

Address: 362 RHINECLIFF RD., RHINEBECK, NY, United States, 12572

Registration date: 26 Jun 2018 - 16 May 2024

Entity number: 5365781

Address: 34 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 2018

Entity number: 5365791

Address: 34 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 2018

Entity number: 5365711

Address: 15 Main Streer, Cold Spring, NY, United States, 10516

Registration date: 26 Jun 2018

Entity number: 5366231

Address: 25 KENSINGTON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Jun 2018

Entity number: 5365562

Address: 274 BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 26 Jun 2018

Entity number: 5365482

Address: 1847 STATE ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jun 2018

Entity number: 5365749

Address: 70 OVERDOCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 2018

Entity number: 5365797

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

Registration date: 26 Jun 2018

Entity number: 5365846

Address: 358 MAIN STREET, SUITE B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 2018

Entity number: 5366266

Address: 1 Schyler Drive, Poughkeepsie, NY, United States, 12603

Registration date: 26 Jun 2018

Entity number: 5365934

Address: PO BOX 421, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jun 2018

Entity number: 5365918

Address: 242 MAIN STREET, PO BOX # 166, BEACON, NY, United States, 12508

Registration date: 26 Jun 2018

Entity number: 5365524

Address: 41 RAYMOND AVENUE #3484, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 2018

Entity number: 5364923

Address: 1582 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jun 2018 - 05 Nov 2019

Entity number: 5365341

Address: 767 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 25 Jun 2018 - 11 Jan 2023

Entity number: 5365167

Address: JENNER & BLOCK LLP, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 Jun 2018

Entity number: 5365228

Address: 98 SOUTH CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 2018

Entity number: 5364846

Address: 11 N. MABBOTSVILLE RD., MILLBROOK, NY, United States, 12545

Registration date: 25 Jun 2018

Entity number: 5364803

Address: C/O AMY HASS, 52 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 25 Jun 2018 - 10 Sep 2024

Entity number: 5364699

Address: 32 SUNSTONE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jun 2018

Entity number: 5365246

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 25 Jun 2018

Entity number: 5364684

Address: 536 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jun 2018

Entity number: 5364679

Address: 536 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jun 2018

Entity number: 5365245

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 25 Jun 2018

Entity number: 5364415

Address: C/O JEREMY PYLES, PO BOX 311, BEACON, NY, United States, 12508

Registration date: 22 Jun 2018 - 29 Jul 2020

Entity number: 5363824

Address: 22 WHITEFORD DR., PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Jun 2018

Entity number: 5364047

Address: 33 Burtis Avenue, Yonkers, NY, United States, 10701

Registration date: 22 Jun 2018

Entity number: 5364193

Address: 4 CLARK ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 2018

Entity number: 5363969

Address: C/O HINCKLEY ALLEN, 30 SOUTH PEARL ST., SUITE 901, ALBANY, NY, United States, 12207

Registration date: 22 Jun 2018

Entity number: 5363848

Address: 20 C. ORPORATE PARK RD. STE. C, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 2018

Entity number: 5363980

Address: 190 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jun 2018

Entity number: 5363814

Address: 364 MANSION ST., APT. 5, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 2018