Business directory in New York Dutchess - Page 371

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: 5343582

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

Registration date: 17 May 2018

Entity number: 5343706

Address: 86-39 98TH STREET, WOODHAVEN, NY, United States, 11421

Registration date: 17 May 2018

Entity number: 5343719

Address: 80 Washington St., Suite 305, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2018

Entity number: 5343371

Address: 369 MAIN ST. UNIT 407, BEACON, NY, United States, 12508

Registration date: 17 May 2018

Entity number: 5343855

Address: 110 S GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 2018

Entity number: 5343723

Address: CALINOFF & KATZ LLP, NEW YORK, NY, United States, 10151

Registration date: 17 May 2018

Entity number: 5343188

Address: 28 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2018

Entity number: 5343343

Address: 698 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 17 May 2018

Entity number: 5343711

Address: 86-39 98TH STREET, WOODHAVEN, NY, United States, 11421

Registration date: 17 May 2018

Entity number: 5342630

Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 16 May 2018

Entity number: 5342244

Address: 69 SOUTH STREET BLDG. 3 APT24, NEWBURGH, NY, United States, 12508

Registration date: 16 May 2018

Entity number: 5342863

Address: 36 Cottage Street, Poughkeepsie, NY, United States, 12601

Registration date: 16 May 2018

Entity number: 5342389

Address: 483 SHEAFE RD., POUGHKEEPSIE, NY, United States, 12590

Registration date: 16 May 2018

Entity number: 5342596

Address: 242 MAIN ST, #160, BEACON, NY, United States, 12508

Registration date: 16 May 2018

Entity number: 5342967

Address: 328 CLINTON CORNERS RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 16 May 2018

Entity number: 5343012

Address: 4988 NYS ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 16 May 2018

Entity number: 5342304

Address: 93 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2018

Entity number: 5341378

Address: 159 DIDDELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2018

Entity number: 5341534

Address: 78 VALLEY STREAM FARM ROAD, RHINEBECK, NY, United States, 12572

Registration date: 15 May 2018

Entity number: 5342068

Address: 10 GREENFIELD STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 2018

Entity number: 5341984

Address: 242 MAIN ST, BEACON, NY, United States, 12508

Registration date: 15 May 2018

Entity number: 5341293

Address: 21 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 May 2018

Entity number: 5341317

Address: 180 STORMVILLE MTN. RD., STORMVILLE, NY, United States, 12582

Registration date: 15 May 2018

Entity number: 5341684

Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Registration date: 15 May 2018

Entity number: 5341573

Address: 160 ACADEMY STREET APT 8B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2018

Entity number: 5341497

Address: 225 South Plank Road, Newburgh, NY, United States, 12550

Registration date: 15 May 2018

Entity number: 5341528

Address: KASOWITZ BENSON TORRES LLP, 1633 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10019

Registration date: 15 May 2018

Entity number: 5341873

Address: P.O. BOX 47, COLD SPRING, NY, United States, 10516

Registration date: 15 May 2018

Entity number: 5341217

Address: 81 West Center Street, Beacon, NY, United States, 12508

Registration date: 14 May 2018

Entity number: 5340403

Address: 74 ELK ROAD, PH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 2018

Entity number: 5340399

Address: 740 milan hill road, RED HOOK, NY, United States, 12571

Registration date: 14 May 2018

Entity number: 5340764

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

Registration date: 14 May 2018

Entity number: 5341212

Address: 1 CRICKET LANE, RHINEBECK, NY, United States, 12572

Registration date: 14 May 2018

Entity number: 5340733

Address: 404 WATERVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 2018

Entity number: 5340406

Address: 5 APPLE TREE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 14 May 2018

Entity number: 5341169

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

Registration date: 14 May 2018

Entity number: 5340088

Address: 92 FENTON WAY, HOPEWELL JUNCTION, NY, United States, 12523

Registration date: 11 May 2018

Entity number: 5340190

Address: 14605 N 73rd St, Scottsdale, AZ, United States, 85260

Registration date: 11 May 2018

Entity number: 5339672

Address: 9 JUNIPER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 May 2018

Entity number: 5340284

Address: 15 VERBANK CLUB RD., VERBANK, NY, United States, 12585

Registration date: 11 May 2018

Entity number: 5339186

Address: 2076 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 2018

Entity number: 5338916

Address: 257 GIDLEY ROAD, PLEASANT VALLEY, NY, United States, 12566

Registration date: 10 May 2018

Entity number: 5339384

Address: 248 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 2018

Entity number: 5338787

Address: 502 CARPENTER HILL RD., PINE PLAINS, NY, United States, 12567

Registration date: 10 May 2018

Entity number: 5339298

Address: 3965 ROUTE 343, P.O. BOX 34, AMENIA, NY, United States, 12501

Registration date: 10 May 2018

Entity number: 5338479

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

Registration date: 09 May 2018 - 21 Jun 2021

Entity number: 5338489

Address: 1103 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 2018 - 22 Apr 2021

Entity number: 5338714

Address: PO BOX 555, PINE PLAINS, NY, United States, 12567

Registration date: 09 May 2018

Entity number: 5338123

Address: 585 CLINTON HOLLOW ROAD, SALT POINT, NY, United States, 12578

Registration date: 09 May 2018

Entity number: 5338185

Address: JILL G. FIELDSTEIN, PRESIDENT, 39 N.E. MOUNTAIN ROAD, NEW YORK, NY, United States, 12522

Registration date: 09 May 2018