Business directory in New York Dutchess - Page 391

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: 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

Entity number: 5364090

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Jun 2018

Entity number: 5364216

Address: 199 WEST ROAD,, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Jun 2018

Entity number: 5363384

Address: 18 ANDREA CT., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 2018

Entity number: 5363478

Address: PO BOX 1657, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 2018

RG4 LLC Active

Entity number: 5363227

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

Registration date: 21 Jun 2018

Entity number: 5363242

Address: 20 C. ORPORATE PARK DRIVE,, SUITE C., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jun 2018

Entity number: 5363125

Address: 510 MALONEY RD., APT. O-3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jun 2018

Entity number: 5363426

Address: 463 MERI LN, MONROE, NY, United States, 10950

Registration date: 21 Jun 2018

Entity number: 5363291

Address: 1136 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 21 Jun 2018

Entity number: 5363382

Address: 4 marshall rd pmb 193, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Jun 2018

Entity number: 5363647

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

Registration date: 21 Jun 2018

Entity number: 5362308

Address: 1 MILL STREET, BEACON, NY, United States, 12508

Registration date: 20 Jun 2018

Entity number: 5362278

Address: 5601 CHELSEA COVE N, HOPEWELL JCT, NY, United States, 12533

Registration date: 20 Jun 2018

Entity number: 5362755

Address: 3 LILAC LANE, FISHKILL N, NY, United States, 12524

Registration date: 20 Jun 2018

Entity number: 5362803

Address: 380 LEXINGTON AVENUE 17TH FL, NEW YORK, NY, United States, 10168

Registration date: 20 Jun 2018

Entity number: 5362965

Address: 47 GLEN AVENUE, DOVER PLAINS, NY, United States, 12522

Registration date: 20 Jun 2018

Entity number: 5362575

Address: 10 CIRCULAR RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jun 2018

Entity number: 5362826

Address: 98 INWOOD AVE LOT #25, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jun 2018

Entity number: 5362238

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

Registration date: 20 Jun 2018

Entity number: 5362449

Address: 75 ROBIN ST., BEACON, NY, United States, 12508

Registration date: 20 Jun 2018

Entity number: 5362322

Address: 41 ASHLAND AVE, PLEASANTVILLE, NY, United States, 10570

Registration date: 20 Jun 2018

Entity number: 5362331

Address: 41 ASHLAND AVE, PLEASANTVILLE, NY, United States, 10570

Registration date: 20 Jun 2018

Entity number: 5362304

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 20 Jun 2018

Entity number: 5361671

Address: 103 NORTH DIX AVE., NEWBURGH, NY, United States, 12550

Registration date: 19 Jun 2018 - 14 Nov 2019

Entity number: 5361608

Address: 187 EAST MARKET STREET, SUITE 202, RHINEBECK, NY, United States, 12572

Registration date: 19 Jun 2018

Entity number: 5361841

Address: 16 CLUBHOUSE DRIVE, 3G, FISHKILL, NY, United States, 12524

Registration date: 19 Jun 2018