Business directory in New York Dutchess - Page 381

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 69529 companies

Entity number: 5417278

Address: 28 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 2018

Entity number: 5417026

Address: 1424 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 27 Sep 2018

Entity number: 5416893

Address: 32-75 STEINWAY STREET, ASTORIA, NY, United States, 11103

Registration date: 27 Sep 2018

Entity number: 5417243

Address: 180 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582

Registration date: 27 Sep 2018

Entity number: 5416443

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

Registration date: 26 Sep 2018 - 18 Sep 2020

Entity number: 5416454

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

Registration date: 26 Sep 2018

Entity number: 5415957

Address: 5723 Route 22, POX 616, Millerton, NY, United States, 12546

Registration date: 26 Sep 2018

Entity number: 5415931

Address: PO BOX 183, STORMVILLE, NY, United States, 12582

Registration date: 26 Sep 2018

Entity number: 5416481

Address: 96 TURKEY HOLLOW, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Sep 2018

Entity number: 5415206

Address: 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572

Registration date: 25 Sep 2018

Entity number: 5415404

Address: 11 HOMER PL., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Sep 2018

Entity number: 5415683

Address: P.O. BOX 701102, EAST ELMHURST, NY, United States, 11370

Registration date: 25 Sep 2018

Entity number: 5415364

Address: 1 Market Street, #415, Staatsburg, NY, United States, 12580

Registration date: 25 Sep 2018

Entity number: 5415125

Address: 62 DOVER FURNACE RD., DOVER PLAINS, NY, United States, 12522

Registration date: 25 Sep 2018

Entity number: 5414989

Address: C/O HAROLD BONACQUIST, 53 NORTH RIVER DRIVE, BEACON, NY, United States, 13508

Registration date: 24 Sep 2018

Entity number: 5414624

Address: 453 SINPATCH RD, WASSAIC, NY, United States, 12592

Registration date: 24 Sep 2018

Entity number: 5414478

Address: 59 Hawfinch Drive, Berkeley Heights, NJ, United States, 07922

Registration date: 24 Sep 2018

Entity number: 5414625

Address: 98C GERALD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 2018

Entity number: 5414986

Address: 124 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12604

Registration date: 24 Sep 2018

Entity number: 5414947

Address: 108 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Sep 2018

Entity number: 5414444

Address: 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 24 Sep 2018

Entity number: 5414787

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 2018

Entity number: 5414428

Address: 8 HAWTHORNE COURT, FISHKILL, NY, United States, 12524

Registration date: 24 Sep 2018

Entity number: 5414522

Address: 71 LEO LANE, POUGHQUAG, NY, United States, 12570

Registration date: 24 Sep 2018

Entity number: 5414866

Address: 50 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

Registration date: 24 Sep 2018

Entity number: 5413587

Address: 48 BRILL LANE, POUGHQUAG, NY, United States, 12570

Registration date: 21 Sep 2018 - 04 Apr 2023

Entity number: 5414043

Address: 235 South Avenue, Poughkeepsie, NY, United States, 12601

Registration date: 21 Sep 2018

Entity number: 5414209

Address: 142 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Sep 2018

Entity number: 5413977

Address: 84 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Sep 2018

Entity number: 5414289

Address: 4905 HILLSBORO CT, MIDLAND, TX, United States, 79705

Registration date: 21 Sep 2018

Entity number: 5413903

Address: 1510 1ST AVE WEST #101, BRADENTON, FL, United States, 34205

Registration date: 21 Sep 2018

Entity number: 5413930

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

Registration date: 21 Sep 2018

Entity number: 5413787

Address: 42 BRUSH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 21 Sep 2018

Entity number: 5413674

Address: 520 BERKSHIRE ROAD, WINGDALE, NY, United States, 12594

Registration date: 21 Sep 2018

Entity number: 5413056

Address: 279 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 20 Sep 2018 - 30 Mar 2022

Entity number: 5413387

Address: 3500 Deer Creek Road, Palo Alto, CA, United States, 94304

Registration date: 20 Sep 2018

Entity number: 5413145

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

Registration date: 20 Sep 2018

Entity number: 5413546

Address: 211 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Sep 2018

Entity number: 5413040

Address: 6 DANAND LANE, PATTERSON, NY, United States, 12563

Registration date: 20 Sep 2018

Entity number: 5413310

Address: 25 SWAIN DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Sep 2018

Entity number: 5412287

Address: 5263 ROUTE 44, APT. #5, AMENIA, NY, United States, 12501

Registration date: 19 Sep 2018

Entity number: 5412604

Address: C/O ROBERT FAUST, 24 MACINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Sep 2018

Entity number: 5412757

Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Registration date: 19 Sep 2018

Entity number: 5412615

Address: 700 SUMMER ST, SUITE 1K, STAMFORD, CT, United States, 06901

Registration date: 19 Sep 2018

Entity number: 5412303

Address: 20 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 2018

Entity number: 5412698

Address: 85 CIVIC CENTER PLAZA, SUITE LL3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 2018

Entity number: 5412863

Address: 30 COCHRAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Sep 2018

Entity number: 5412626

Address: 2068 SOUTH RD., Attn: Jerry Walton, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 2018

Entity number: 5412313

Address: 23 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 2018

Entity number: 5411988

Address: 205 WEST 57TH STREET, APT. 6C, NEW YORK, NY, United States, 10019

Registration date: 18 Sep 2018 - 26 Oct 2022