Business directory in New York Dutchess - Page 392

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 68293 companies

Entity number: 5243604

Address: 7770 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 01 Dec 2017

Entity number: 5243366

Address: 1 RED OAK LANE, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2017

Entity number: 5243731

Address: 5 MAY ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 2017

Entity number: 5243798

Address: 44 PLAZA SHOPPING CENTER, 51 BURNETT BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 2017

Entity number: 5243546

Address: 110 Trotwood Farm Road, Millbrook, NY, United States, 12545

Registration date: 01 Dec 2017

Entity number: 5244001

Address: 85 CIVIC CENTER PLZ STE LL3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 2017

Entity number: 5243917

Address: 765 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Dec 2017

Entity number: 5243916

Address: 119 North Mabbettsville Road, Millbrook, NY, United States, 12545

Registration date: 01 Dec 2017

Entity number: 5242582

Address: 18 BFS LN, PINE PLAINS, NY, United States, 12567

Registration date: 30 Nov 2017

Entity number: 5243051

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

Registration date: 30 Nov 2017

Entity number: 5242641

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

Registration date: 30 Nov 2017

Entity number: 5243042

Address: 2709 PINE CONE COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2017

Entity number: 5242667

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

Registration date: 30 Nov 2017

Entity number: 5242723

Address: 4 CLARK ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2017

Entity number: 5241715

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

Registration date: 29 Nov 2017 - 26 May 2021

Entity number: 5242192

Address: 11 APPLE SUMMIT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Nov 2017

Entity number: 5241739

Address: 1392 MADISON AVE., #13, NEW YORK, NY, United States, 10029

Registration date: 29 Nov 2017

Entity number: 5242154

Address: 168 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2017

Entity number: 5242313

Address: 4974 Route 22, Amenia, NY, United States, 12501

Registration date: 29 Nov 2017

Entity number: 5242443

Address: 46 JORDYN LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Nov 2017

Entity number: 5242172

Address: 66 BEACON ST, APT 3, BEACON, NY, United States, 12508

Registration date: 29 Nov 2017

Entity number: 5241046

Address: 19 PAYE AVE, BEACON, NY, United States, 12508

Registration date: 28 Nov 2017 - 27 Oct 2020

Entity number: 5241660

Address: 304 FEDERAL ROAD, SUITE 314, BROOKFIELD, CT, United States, 06804

Registration date: 28 Nov 2017

Entity number: 5240963

Address: 101 DANBURY RD, NEW MILFORD, CT, United States, 06776

Registration date: 28 Nov 2017

Entity number: 5241091

Address: 162 HORSESHOE RD, MILLBROOK, NY, United States, 12545

Registration date: 28 Nov 2017

Entity number: 5241267

Address: PO Box 792, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Nov 2017

Entity number: 5241490

Address: 26 WELLESLEY PLACE, FISHKILL, NY, United States, 12524

Registration date: 28 Nov 2017

Entity number: 5241271

Address: 1158 north ave, 2nd floor, BEACON, NY, United States, 12508

Registration date: 28 Nov 2017

Entity number: 5240631

Address: 23 GILBERT DR., HYDE PARK, NY, United States, 12538

Registration date: 27 Nov 2017 - 09 Jun 2020

Entity number: 5240260

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

Registration date: 27 Nov 2017

Entity number: 5240152

Address: 4 HONEYWELL LN., HYDE PARK, NY, United States, 12538

Registration date: 27 Nov 2017

Entity number: 5240602

Address: 266 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 2017

Entity number: 5240095

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

Registration date: 27 Nov 2017

Entity number: 5240098

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

Registration date: 27 Nov 2017

Entity number: 5240780

Address: 4 OAK ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 2017

Entity number: 5240728

Address: 2 TIORONDA AVENUE, BEACON, NY, United States, 12508

Registration date: 27 Nov 2017

Entity number: 5240196

Address: 350 North Bedford Rd #1005, Mount Kisco, NY, United States, 10549

Registration date: 27 Nov 2017

Entity number: 5240352

Address: 169 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 27 Nov 2017

Entity number: 5240715

Address: 334 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 27 Nov 2017

Entity number: 5239971

Address: 8 KNIGHTSBRIDGE UNIT D, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 2017

Entity number: 5239139

Address: C/O NORTHEAST REGIONAL COUNCIL, 10 CORPORATE PARK DR STE A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2017

Entity number: 5239146

Address: C/O NORTHEAST REGIONAL COUNCIL, 10 CORPORATE PARK DR STE A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2017

Entity number: 5239144

Address: C/O NORTHEAST REGIONAL COUNCIL, 10 CORPORATE PARK DR STE A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2017

Entity number: 5239279

Address: 4 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2017

Entity number: 5239618

Address: 5241 Center Blvd, # 3210, NEW YORK, NY, United States, 11101

Registration date: 22 Nov 2017

Entity number: 5239691

Address: 884-886 noxon road, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 2017

Entity number: 5239564

Address: 216 LOOMIS STREET, NORTH GRANBY, CT, United States, 06060

Registration date: 22 Nov 2017

Entity number: 5238619

Address: 195 DORN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Nov 2017 - 14 May 2021

Entity number: 5238934

Address: 93 LAUER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 2017 - 13 Jan 2025

Entity number: 5238481

Address: 3 Nancy Court, Suite 5, Wappinger Falls, NY, United States, 12590

Registration date: 21 Nov 2017