Business directory in New York Dutchess - Page 378

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 68296 companies

Entity number: 5309331

Address: 47 OAKBROOK LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 2018 - 24 Mar 2023

Entity number: 5309544

Address: 47 CIRCLE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2018 - 18 May 2022

Entity number: 5309591

Address: 83 SKIDMORE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 2018

Entity number: 5309332

Address: 73 LONG POND RD., RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2018

Entity number: 5309312

Address: 735 Ulster Ave, Kingston, NY, United States, 12401

Registration date: 22 Mar 2018

Entity number: 5309054

Address: 46 Foster Road, Ste 1, Hopewell Junction, NY, United States, 12533

Registration date: 22 Mar 2018

Entity number: 5309233

Address: 32 LOSEE LANE, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 2018

Entity number: 5309456

Address: 52 DENNINGS AVENUE, BEACON, NY, United States, 12508

Registration date: 22 Mar 2018

Entity number: 5309484

Address: C/O Dominique Manpel, Esq. - 355 Main Street, Beacon, NY, United States, 12508

Registration date: 22 Mar 2018

Entity number: 5308140

Address: 175 LASHER RD, TIVOLI, NY, United States, 12583

Registration date: 21 Mar 2018

Entity number: 5308612

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

Registration date: 21 Mar 2018

Entity number: 5308404

Address: 7 VALKILL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2018

Entity number: 5308254

Address: 10 KELLERHAUSE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 2018

Entity number: 5308571

Address: 67 N PARSONAGE ST, RHINEBECK, NY, United States, 12572

Registration date: 21 Mar 2018

Entity number: 5308610

Address: 380 OLD INDIAN ROAD, MILTON, NY, United States, 12547

Registration date: 21 Mar 2018

Entity number: 5308489

Address: 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 21 Mar 2018

Entity number: 5308434

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

Registration date: 21 Mar 2018

Entity number: 5308482

Address: 25 VERPLANCK AVENUE, BEACON, NY, United States, 12508

Registration date: 21 Mar 2018

Entity number: 5308613

Address: 60 FLORENCE AVE, FISHKILL, NY, United States, 12524

Registration date: 21 Mar 2018

Entity number: 5308724

Address: 1130 COLD SPRING RD., FISHKILL, NY, United States, 12524

Registration date: 21 Mar 2018

Entity number: 5308066

Address: 24 HORSESHOE TRAIL, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Mar 2018

Entity number: 5308033

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

Registration date: 21 Mar 2018

Entity number: 5308190

Address: 36 MORGAN CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 2018

Entity number: 5307249

Address: 11 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 20 Mar 2018 - 19 Mar 2024

Entity number: 5307129

Address: 127 Lamoree Rd, Rhinebeck, NY, United States, 12572

Registration date: 20 Mar 2018

Entity number: 5307707

Address: 186 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 2018

Entity number: 5307679

Address: P.O. BOX 649, MILLERTON, NY, United States, 12546

Registration date: 20 Mar 2018

Entity number: 5307833

Address: MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 20 Mar 2018

Entity number: 5307170

Address: 146 Willow Lane, CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Mar 2018

Entity number: 5307293

Address: 19 COVE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 2018

Entity number: 5307486

Address: 655 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2018

Entity number: 5307195

Address: 79 BROTHERS RD., POUGHQUAG, NY, United States, 12570

Registration date: 20 Mar 2018

Entity number: 5307865

Address: 2 OAK CRESCENT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 2018

Entity number: 5307891

Address: 42371 Parrish Creek Street, Spray, OR, United States, 97874

Registration date: 20 Mar 2018

Entity number: 5307536

Address: 124 SPY GLASS HILL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2018

Entity number: 5307330

Address: 83 CHURCH STREET, POUGHQUAG, NY, United States, 12570

Registration date: 20 Mar 2018

Entity number: 5307539

Address: 47 ALDA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2018

Entity number: 5307303

Address: 4171 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 2018

Entity number: 5306106

Address: 209 AUGUSTA DRIVE, HOPEWELL JCT., NY, United States, 12533

Registration date: 19 Mar 2018 - 09 Apr 2019

Entity number: 5306787

Address: 116 SIMONE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2018 - 29 Mar 2023

Entity number: 5306357

Address: 6 JOHN BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2018

Entity number: 5306887

Address: 2517 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 19 Mar 2018

Entity number: 5306932

Address: 70 WHITTIER BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2018

Entity number: 5306741

Address: P.O. BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2018

Entity number: 5306588

Address: 321 TITUSVILLE RD, # 106, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2018

Entity number: 5306675

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

Registration date: 19 Mar 2018

Entity number: 5306021

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 19 Mar 2018

Entity number: 5306631

Address: 30 EASTERN PKWY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2018

Entity number: 5306008

Address: 2529 CARMEL AVENUE, BREWSTER, NY, United States, 10509

Registration date: 19 Mar 2018

Entity number: 5306075

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 19 Mar 2018