Business directory in New York Dutchess - Page 411

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 69565 companies

Entity number: 5275834

Address: P.O. BOX 669, RED HOOK, NY, United States, 12571

Registration date: 29 Jan 2018 - 12 Sep 2024

Entity number: 5275740

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

Registration date: 29 Jan 2018

Entity number: 5275578

Address: 106 Upper Main Street P.O. Box 1776, Sharon, CT, United States, 06069

Registration date: 29 Jan 2018 - 21 Nov 2024

3SA, LLC Active

Entity number: 5276145

Address: 76 KING GEORGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jan 2018

Entity number: 5274482

Address: 242 MAIN ST #124, BEACON, NY, United States, 12508

Registration date: 26 Jan 2018 - 26 Jun 2024

Entity number: 5275014

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

Registration date: 26 Jan 2018 - 13 Jul 2021

Entity number: 5274448

Address: 57 WAKEMAN HILL ROAD, SHERMAN, CT, United States, 06784

Registration date: 26 Jan 2018

Entity number: 5274601

Address: 53 ROBIN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2018

Entity number: 5274976

Address: 9 NORTH PARK PLACE, HYDE PARK, NY, United States, 12538

Registration date: 26 Jan 2018

Entity number: 5274691

Address: 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2018

Entity number: 5273873

Address: 15 FERRIS GLEN, POUGHQUAG, NY, United States, 12570

Registration date: 25 Jan 2018

Entity number: 5273957

Address: 3508 Route 82, Millbrook, NY, United States, 12545

Registration date: 25 Jan 2018

Entity number: 5274029

Address: 18 VAN DAM RD., HYDE PARK, NY, United States, 12538

Registration date: 25 Jan 2018

Entity number: 5273945

Address: 3554 W ORANGE COUNTRY CLUB DR, SUITE 140, WINTER GARDEN, FL, United States, 34787

Registration date: 25 Jan 2018

Entity number: 5273677

Address: PO BOX 477, FISHKILL, NY, United States, 12524

Registration date: 25 Jan 2018

Entity number: 5274138

Address: 3 WHITE PINE LANE, FISHKILL, NY, United States, 12524

Registration date: 25 Jan 2018

Entity number: 5273940

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

Registration date: 25 Jan 2018

Entity number: 5273890

Address: 13 WESTLAND ROAD, PAWLING, NY, United States, 12564

Registration date: 25 Jan 2018

Entity number: 5274210

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

Registration date: 25 Jan 2018

Entity number: 5272698

Address: 4 CROSMOUR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Jan 2018

Entity number: 5273016

Address: NINE STENGER COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 2018

Entity number: 5273103

Address: 15 FERRIS GLEN, POUGHQUAG, NY, United States, 12570

Registration date: 24 Jan 2018

Entity number: 5273277

Address: 1 CROSS WAY, WINGDALE, NY, United States, 12594

Registration date: 24 Jan 2018

Entity number: 5272852

Address: 4957 RT 22, PO BOX 592, AMENIA, NY, United States, 12501

Registration date: 24 Jan 2018

Entity number: 5272724

Address: 9 FLOOD DRIVE, AMENIA, NY, United States, 12501

Registration date: 24 Jan 2018

Entity number: 5273213

Address: 106 Beilke Rd, Millerton, NY, United States, 12546

Registration date: 24 Jan 2018

Entity number: 5273257

Address: 8038 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 Jan 2018

Entity number: 5273250

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

Registration date: 24 Jan 2018

Entity number: 5272358

Address: 242 MAIN ST, BEACON, NY, United States, 12508

Registration date: 23 Jan 2018 - 22 May 2018

Entity number: 5272509

Address: 35 WEST MARKET ST, SUITE 1, RED HOOK, NY, United States, 12571

Registration date: 23 Jan 2018 - 02 Aug 2021

Entity number: 5272430

Address: 505 WEST 37TH STREET, #30D, NEW YORK, NY, United States, 10018

Registration date: 23 Jan 2018

Entity number: 5272389

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

Registration date: 23 Jan 2018

Entity number: 5271882

Address: PO BOX 770, FISHKILL, NY, United States, 12524

Registration date: 23 Jan 2018

Entity number: 5272127

Address: PO BOX 857, MILLBROOK, NY, United States, 12545

Registration date: 23 Jan 2018

Entity number: 5272343

Address: 3979 ALBANY POST ROAD #594, HYDE PARK, NY, United States, 12538

Registration date: 23 Jan 2018

Entity number: 5272301

Address: 89 SCOTT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 2018

Entity number: 5272147

Address: 89 RICKERS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Jan 2018

Entity number: 5272165

Address: 1473 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 23 Jan 2018

Entity number: 5271960

Address: 26 COOPER RD., APT. 111, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2018

Entity number: 5272630

Address: 725 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 23 Jan 2018

Entity number: 5271343

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

Registration date: 22 Jan 2018

Entity number: 5271600

Address: 593 VERBANK RD, MILLBROOK, NY, United States, 12545

Registration date: 22 Jan 2018

Entity number: 5270793

Address: 2506 SOUTH ROAD UNIT A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 2018

Entity number: 5270905

Address: 5 Daell Ln, FISHKILL, NY, United States, 12524

Registration date: 22 Jan 2018

Entity number: 5271639

Address: P.O. BOX 673, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Jan 2018

Entity number: 5271162

Address: 338 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 Jan 2018

Entity number: 5270813

Address: 80 TELLER AVENUE, APARTMENT 2, BEACON, NY, United States, 12058

Registration date: 22 Jan 2018

Entity number: 5270991

Address: 30 SUNNY LANE, STORMVILLE, NY, United States, 12582

Registration date: 22 Jan 2018

Entity number: 5270908

Address: 1116 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jan 2018

Entity number: 5270877

Address: 26 Marys Lane, Catskill, NY, United States, 12414

Registration date: 22 Jan 2018