Business directory in New York Dutchess - Page 417

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: 5112761

Address: 138 KENT ROAD, WASSAIC, NY, United States, 12592

Registration date: 31 Mar 2017

Entity number: 5112802

Address: C/O 1006 N ORANGE GROVE AVE, STE 6, WEST HOLLYWOOD, CA, United States, 90046

Registration date: 31 Mar 2017

Entity number: 5112602

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

Registration date: 31 Mar 2017

Entity number: 5112180

Address: 8 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 31 Mar 2017

Entity number: 5112257

Address: PO BOX 252, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 2017

Entity number: 5112230

Address: 7 MANOR ROAD, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 2017

Entity number: 5112327

Address: 8 RICKY CT., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 2017

Entity number: 5112948

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

Registration date: 31 Mar 2017

Entity number: 5112872

Address: 3 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2017

Entity number: 5111759

Address: 822 ROUTE 82 SUITE 130, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2017

Entity number: 5111979

Address: 3997 RT. 22, WASSAIC, NY, United States, 12592

Registration date: 30 Mar 2017

Entity number: 5111668

Address: 3095 MAQUA PLACE, MOHEGAN LAKE, NY, United States, 10547

Registration date: 30 Mar 2017

Entity number: 5111471

Address: 10 SEMINARY HILL RD, APT C, CARMEL, NY, United States, 10512

Registration date: 30 Mar 2017

Entity number: 5111794

Address: 33 CUMBERLAND ROAD, FISHKILL, NY, United States, 12524

Registration date: 30 Mar 2017

Entity number: 5111813

Address: 10 Glenwood Avenue, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 2017

Entity number: 5110656

Address: PO BOX 176, ANCRAMDALE, NY, United States, 12503

Registration date: 29 Mar 2017 - 20 Apr 2020

Entity number: 5110986

Address: 42 WEST MILLER RD, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2017

Entity number: 5110551

Address: 69 FENTON WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 2017

Entity number: 5110631

Address: 556 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2017

Entity number: 5110635

Address: 556 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 2017

Entity number: 5110936

Address: 10 COBBLE COURT, P.O. BOX 1735, LITCHFIELD, CT, United States, 06759

Registration date: 29 Mar 2017

Entity number: 5110657

Address: 6 TORREY LANE, PRINCETON, NJ, United States, 08542

Registration date: 29 Mar 2017

Entity number: 5110533

Address: 112 KEITH DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Mar 2017

Entity number: 5110869

Address: 98 KNEVELS AVE, BEACON, NY, United States, 12508

Registration date: 29 Mar 2017

Entity number: 5110075

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

Registration date: 28 Mar 2017

Entity number: 5109905

Address: 21 DAVIS AVE, FIRST FLOOR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2017

Entity number: 5109627

Address: 8 PENNOCK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2017

Entity number: 5109611

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Mar 2017

Entity number: 5110332

Address: 1055 DUTCHER DRIVE, FISHKILL, NY, United States, 12524

Registration date: 28 Mar 2017

Entity number: 5110190

Address: 5020 ROUTE 9W, STE 102, NEWBURGH, NY, United States, 12550

Registration date: 28 Mar 2017

Entity number: 5109578

Address: 111 WESTWOOD CIRCLE, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 28 Mar 2017

Entity number: 5109707

Address: 32 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 28 Mar 2017

Entity number: 5108961

Address: 106 UPPER MAIN STREET P.O. BOX 1776, SHARON, CT, United States, 06069

Registration date: 27 Mar 2017

Entity number: 5109342

Address: 37 STISSING VIEW DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 2017

Entity number: 5108834

Address: 4957 Rt 22, Amenia, NY, United States, 12501

Registration date: 27 Mar 2017

Entity number: 5109096

Address: 20 PLEASANT VIEW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2017

Entity number: 5108713

Address: 2215 BULLS HEAD ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Mar 2017

Entity number: 5109386

Address: 186 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2017

Entity number: 5109364

Address: PO BOX 321, PAWLING, NY, United States, 12564

Registration date: 27 Mar 2017

Entity number: 5107969

Address: 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 24 Mar 2017 - 01 Apr 2020

Entity number: 5108354

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

Registration date: 24 Mar 2017 - 22 Oct 2018

Entity number: 5108546

Address: 163 CROSS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 24 Mar 2017 - 04 Jun 2021

Entity number: 5108248

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

Registration date: 24 Mar 2017

Entity number: 5108640

Address: 82 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 24 Mar 2017

Entity number: 5108591

Address: P.O. BOX 1073, MILLBROOK, NY, United States, 12545

Registration date: 24 Mar 2017

Entity number: 5108608

Address: 10 HOLLY CRESCENT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Mar 2017

Entity number: 5108125

Address: 3 BARGER STREET, PUTNAM VALLEY, NY, United States, 10579

Registration date: 24 Mar 2017

Entity number: 5107062

Address: LUDLOW 304, BARD COLLEGE, 30 CAMPUS ROAD, ANNANDALE, NY, United States, 12504

Registration date: 23 Mar 2017 - 28 Jul 2017

Entity number: 5107446

Address: 112 OLD ALBANY POST ROAD N, COLD SPRING, NY, United States, 10516

Registration date: 23 Mar 2017

Entity number: 5107076

Address: 6118 RIVERDALE AVE, BRONX, NY, United States, 10471

Registration date: 23 Mar 2017