Business directory in New York Dutchess - Page 369

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: 5352361

Address: 242 MAIN STREET #167, BEACON, NY, United States, 12508

Registration date: 04 Jun 2018

Entity number: 5352792

Address: 92 wheaton ave, FISHKILL, NY, United States, 12524

Registration date: 04 Jun 2018

Entity number: 5352385

Address: 8 WING ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2018

Entity number: 5352916

Address: 1 HILLCREST CTR STE 206, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 2018

Entity number: 5352134

Address: 44 CARMEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2018

Entity number: 5352195

Address: PO BOX 570, FISHKILL, NY, United States, 12524

Registration date: 04 Jun 2018

Entity number: 5352337

Address: PO BOX 4967, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Jun 2018

Entity number: 5351647

Address: 1 E MAIN ST, UNIT 302, BEACON, NY, United States, 12508

Registration date: 01 Jun 2018

Entity number: 5351845

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

Registration date: 01 Jun 2018

Entity number: 5351644

Address: 424 PROSPECT HILL RD, PINE PLAINS, NY, United States, 12567

Registration date: 01 Jun 2018

Entity number: 5351300

Address: PO Box 1008, Glenham, NY, United States, 12527

Registration date: 01 Jun 2018

Entity number: 5351363

Address: 147 CANOPUS HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 01 Jun 2018

Entity number: 5351976

Address: 37 WHITE TAIL DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jun 2018

Entity number: 5351966

Address: 106 Smithtown Road, Fishkill, NY, United States, 12524

Registration date: 01 Jun 2018

Entity number: 5351816

Address: 498 CEDAR HILL RD, FISHKILL, NY, United States, 12524

Registration date: 01 Jun 2018

Entity number: 5351607

Address: 20 MARIAN AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 2018

Entity number: 5350379

Address: 81 MOUNTAIN RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 May 2018 - 07 Apr 2021

Entity number: 5350725

Address: 24 STEPHEN DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2018 - 13 Jun 2018

Entity number: 5351122

Address: 277 FAIRLAWN AVE, BERKELEY, CA, United States, 94708

Registration date: 31 May 2018 - 04 Nov 2022

Entity number: 5351207

Address: 150 OLD HOPEWELL RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 31 May 2018 - 13 Apr 2023

Entity number: 5350579

Address: 60 BUSHWICK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 2018

Entity number: 5350471

Address: 259 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 31 May 2018

Entity number: 5351044

Address: 1800 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 31 May 2018

Entity number: 5351159

Address: 49 Thornwood Drive, Poughkeepsie, NY, United States, 12603

Registration date: 31 May 2018

Entity number: 5350531

Address: 3 FLETCHER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2018

Entity number: 5350891

Address: 1095 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 31 May 2018

Entity number: 5350816

Address: 8 CANDLEWOOD COURT, STORMVILLE, NY, United States, 12582

Registration date: 31 May 2018

Entity number: 5350516

Address: 2586 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 May 2018

Entity number: 5351012

Address: 15 VIOLET HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 31 May 2018

Entity number: 5350805

Address: 251 BUTTONWOOD WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2018

Entity number: 5350435

Address: 4 HALL DR, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 May 2018

Entity number: 5349870

Address: 1 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2018 - 07 Apr 2022

Entity number: 5349694

Address: ABATE & ABATE, 607 BEDFORD STREET, STAMFORD, CT, United States, 06902

Registration date: 30 May 2018

Entity number: 5349744

Address: 460 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 30 May 2018

Entity number: 5350357

Address: 6451 MONTGOMERY ST., APT. 3, RHINEBECK, NY, United States, 12572

Registration date: 30 May 2018

Entity number: 5349756

Address: 12 JAY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 2018

Entity number: 5349755

Address: 28 BROWN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 May 2018

Entity number: 5349834

Address: PO BOX 267, PAWLING, NY, United States, 12564

Registration date: 30 May 2018

Entity number: 5349850

Address: 471 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 30 May 2018

Entity number: 5349955

Address: 71 STARBARRACK ROAD, RED HOOK, NY, United States, 12571

Registration date: 30 May 2018

Entity number: 5349908

Address: 27 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 2018

Entity number: 5349250

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

Registration date: 29 May 2018

Entity number: 5349239

Address: 6811 ROUTE 9 NORTH, SUITE 9, RHINEBECK, NY, United States, 12572

Registration date: 29 May 2018

Entity number: 5348651

Address: 106 OLD POST ROAD N., RED HOOK, NY, United States, 12571

Registration date: 29 May 2018

Entity number: 5349233

Address: 16 GARFIELD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2018

Entity number: 5348659

Address: 42 FOUR CORNERS BLVD., HOPEWELL, NY, United States, 12533

Registration date: 29 May 2018

Entity number: 5349425

Address: 3604 Marica CT, Myrtle Beach, SC, United States, 29579

Registration date: 29 May 2018

Entity number: 5348759

Address: 68 N. CHESTNUT ST., BEACON, NY, United States, 12508

Registration date: 29 May 2018

Entity number: 5349418

Address: 27 PASTURE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 2018

Entity number: 5349352

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

Registration date: 29 May 2018