Business directory in New York Dutchess - Page 407

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: 5167482

Address: 18 CLINTON ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jul 2017

Entity number: 5166106

Address: 22 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jul 2017

Entity number: 5166146

Address: 44 KING GEORGE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jul 2017

Entity number: 5166104

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

Registration date: 07 Jul 2017

Entity number: 5165688

Address: 21661 Beauchamp Lane, Harbeson, DE, United States, 19951

Registration date: 06 Jul 2017 - 24 Jan 2023

Entity number: 5165889

Address: 19 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jul 2017

Entity number: 5165790

Address: 1018 MAIN STREET, SUITE 204, FISHKILL, NY, United States, 12524

Registration date: 06 Jul 2017

Entity number: 5165572

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

Registration date: 06 Jul 2017

Entity number: 5165487

Address: P.O. BOX 3, FISHKILL, NY, United States, 12524

Registration date: 06 Jul 2017

Entity number: 5165661

Address: 1668 ROUTE 9, UNIT 14A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 2017

Entity number: 5165840

Address: 2600 SOUTH RD STE 44-237, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jul 2017

Entity number: 5165882

Address: P.O. BOX 213, POUGHQUAG, NY, United States, 12570

Registration date: 06 Jul 2017

Entity number: 5165405

Address: 100 LEXINGTON AVENUE, APT. 2L, BROOKLYN, NY, United States, 11238

Registration date: 06 Jul 2017

Entity number: 5164868

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

Registration date: 05 Jul 2017

Entity number: 5165117

Address: 6 davies place, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jul 2017

Entity number: 5165276

Address: 1158 SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Jul 2017

Entity number: 5165375

Address: 21 SHEA LANE, BEACON, NY, United States, 12508

Registration date: 05 Jul 2017

Entity number: 5164595

Address: 1313 W SUNSET BLVD APT 211, LOS ANGELES, CA, United States, 90026

Registration date: 03 Jul 2017

Entity number: 5164502

Address: Sher Tremonte LLP, 90 Broad Street, 23rd Floor, New York, NY, United States, 10004

Registration date: 03 Jul 2017

Entity number: 5164102

Address: 3B VAN CORTLAND CIRCLE, BEACON, NY, United States, 12508

Registration date: 30 Jun 2017

Entity number: 5163909

Address: C/O HART C. DE BROEKERT, 61 WEST CENTER ST., #2, BEACON, NY, United States, 12508

Registration date: 30 Jun 2017

Entity number: 5163783

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 30 Jun 2017

Entity number: 5163938

Address: 8 COLONIAL DRIVE, APT 8, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jun 2017

Entity number: 5163516

Address: PO BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jun 2017

Entity number: 5163631

Address: 107 E MARKET STREET, APT. 6F, HYDE PARK, NY, United States, 12538

Registration date: 30 Jun 2017

Entity number: 5163115

Address: 85 pumpkin ln, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Jun 2017

Entity number: 5163353

Address: 204 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 2017

Entity number: 5163355

Address: 130 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 2017

Entity number: 5163012

Address: 236 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 2017

Entity number: 5161896

Address: 1131 ROUTE 55, SUITE 1, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Jun 2017 - 06 Mar 2018

Entity number: 5161948

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

Registration date: 28 Jun 2017 - 09 Aug 2018

Entity number: 5162594

Address: 2537 ROUTE 52, SUITE HES-5 #6, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jun 2017 - 03 Dec 2021

Entity number: 5162333

Address: 12 LYONS DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 2017

Entity number: 5162507

Address: 8B KOSOVA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jun 2017

Entity number: 5162233

Address: 159 WASHINGTON STREET. 2-4A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 2017

Entity number: 5161926

Address: C/O DAVIS & TROTTA ATTORNEYS, P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 28 Jun 2017

Entity number: 5161972

Address: 9 VAN VOORHIS DRIVE, FISHKILL, NY, United States, 12524

Registration date: 28 Jun 2017

Entity number: 5161939

Address: C/O DAVIS & TROTTA ATTORNEYS, P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 28 Jun 2017

Entity number: 5161872

Address: P. O BOX 5024, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Jun 2017

Entity number: 5162538

Address: 135 CEDAR HEIGHTS RD, RHINEBECK, NY, United States, 12572

Registration date: 28 Jun 2017

Entity number: 5162027

Address: 353 West 12th Street, NEW YORK, NY, United States, 10014

Registration date: 28 Jun 2017

Entity number: 5162041

Address: 353 West 12th Street, New York, NY, United States, 10014

Registration date: 28 Jun 2017

Entity number: 5161789

Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Registration date: 27 Jun 2017 - 27 Jan 2022

Entity number: 5161791

Address: 15 FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 27 Jun 2017 - 31 Mar 2020

Entity number: 5161577

Address: 3 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 27 Jun 2017

Entity number: 5161422

Address: 214 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2017

Entity number: 5161291

Address: 10 MT. CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jun 2017

Entity number: 5161785

Address: 68 rombout avenue, BEACON, NY, United States, 12508

Registration date: 27 Jun 2017

Entity number: 5161127

Address: 91 TOWNSEND ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jun 2017

Entity number: 5161602

Address: 69 JAYNE ST., FLORIDA, NY, United States, 10921

Registration date: 27 Jun 2017