Business directory in New York Dutchess - Page 414

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: 5262243

Address: 742 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 2018

Entity number: 5262677

Address: 160 UNION ST., BEACON, NY, United States, 12508

Registration date: 08 Jan 2018

Entity number: 5262253

Address: 29 surrey lane, apt. f, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jan 2018

Entity number: 5261470

Address: 11 BEADART PL, HYDE PARK, NY, United States, 12538

Registration date: 05 Jan 2018

Entity number: 5261837

Address: 144 MILL STREET, UNIT B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 2018

Entity number: 5261610

Address: 10 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 05 Jan 2018

Entity number: 5261379

Address: P.O. BOX 4292, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Jan 2018

Entity number: 5261690

Address: 30 GLENFORD AVE, Beacon, NY, United States, 12508

Registration date: 05 Jan 2018

Entity number: 5261850

Address: 33 SCRIBNER RD, MILLERTON, NY, United States, 12546

Registration date: 05 Jan 2018

Entity number: 5261489

Address: P.O. BOX 128, MILLBROOK, NY, United States, 12545

Registration date: 05 Jan 2018

Entity number: 5260967

Address: 32 STORY LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 04 Jan 2018

Entity number: 5261157

Address: 357 TYRREL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 04 Jan 2018

Entity number: 5260851

Address: C/O VISHAM CHINKAN, 19 LOWN COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2018

Entity number: 5260605

Address: 44 TIMBERLINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 2018

Entity number: 5261173

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2018

Entity number: 5259540

Address: 6565 spring brook ave, suite 8 no 235, Rhinebeck, NY, United States, 12572

Registration date: 03 Jan 2018

Entity number: 5260120

Address: 404-406 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2018

Entity number: 5259665

Address: PO BOX 49, STAATSBURG, NY, United States, 12580

Registration date: 03 Jan 2018

Entity number: 5260100

Address: 72 TOMPKINS ROAD, VERBANK, NY, United States, 12585

Registration date: 03 Jan 2018

Entity number: 5259970

Address: 6 JOHNSON ROAD, LAGRANGE, NY, United States, 12540

Registration date: 03 Jan 2018

Entity number: 5260558

Address: 1 RIDGE ROAD HOPEWELL JUNCTION, FISHKILL, NY, United States, 12533

Registration date: 03 Jan 2018

AFSBI INC. Inactive

Entity number: 5258508

Address: 18 E MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 2018 - 19 Apr 2022

Entity number: 5258920

Address: 111 LAMOREE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 2018 - 15 Nov 2023

Entity number: 5258375

Address: 31 LORI STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 2018

Entity number: 5259124

Address: 17 JEFFERSON AVENUE, BEACON, NY, United States, 12508

Registration date: 02 Jan 2018

Entity number: 5259129

Address: 27 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2018

Entity number: 5258467

Address: 333 HYNES RD, POUGHQUAG, NY, United States, 12570

Registration date: 02 Jan 2018

Entity number: 5258533

Address: 24 FLEETWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 2018

Entity number: 5258687

Address: 110 TROTWOOD FARM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 02 Jan 2018

Entity number: 5259341

Address: C/O SIMONE MAILMAN, 885 PARK AVENUE, 2B, NEW YORK, NY, United States, 10075

Registration date: 02 Jan 2018

Entity number: 5257970

Address: P.O. BOX 646, MILLERTON, NY, United States, 12546

Registration date: 29 Dec 2017 - 09 Jun 2020

Entity number: 5258222

Address: PO BOX 785, RHINEBECK, NY, United States, 12572

Registration date: 29 Dec 2017

Entity number: 5257664

Address: 1001 JEFFERSON BLVD, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 2017

Entity number: 5257932

Address: P.O. BOX 323, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Dec 2017

Entity number: 5257864

Address: 4630 CENTER BLVD, APT 611, LONG ISLAND CITY, NY, United States, 11109

Registration date: 29 Dec 2017

Entity number: 5257891

Address: 900 ROUTE 376 SUITE J, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Dec 2017

Entity number: 5257613

Address: 44 POND ROAD, OLD SAYBROOK, CT, United States, 06475

Registration date: 29 Dec 2017 - 04 Nov 2024

Entity number: 5257936

Address: 1613 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 29 Dec 2017

Entity number: 5257799

Address: 12 ALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Dec 2017

Entity number: 5258232

Address: 333 EAST 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 29 Dec 2017

Entity number: 5258085

Address: 153 EAST MARKET STREET, 153 E. Market St, RHINEBECK, NY, United States, 12572

Registration date: 29 Dec 2017

Entity number: 5256965

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

Registration date: 28 Dec 2017 - 27 Apr 2021

Entity number: 5257401

Address: 1 EAST MAIN STREET, APT 404, BEACON, NY, United States, 12508

Registration date: 28 Dec 2017 - 17 Jan 2020

Entity number: 5257124

Address: 345 METZGER RD, RHINEBECK, NY, United States, 12572

Registration date: 28 Dec 2017

Entity number: 5257136

Address: 1733 MAIN STREET (ROUTE 44), PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Dec 2017

Entity number: 5257408

Address: 89 RIDGELINE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 2017

Entity number: 5257097

Address: 5 ROSEWOOD LANE, WINGDALE, NY, United States, 12594

Registration date: 28 Dec 2017

Entity number: 5256967

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 28 Dec 2017

Entity number: 5256970

Address: 177 BAILEYSGAP ROAD, HIGHLAND, NY, United States, 12528

Registration date: 28 Dec 2017

Entity number: 5256722

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

Registration date: 27 Dec 2017 - 19 Dec 2023