Business directory in New York Dutchess - Page 420

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 68291 companies

Entity number: 5099226

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

Registration date: 09 Mar 2017

Entity number: 5099531

Address: 178 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 09 Mar 2017

Entity number: 5099101

Address: 42 TEMBY DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 09 Mar 2017

Entity number: 5098499

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

Registration date: 08 Mar 2017 - 28 Jun 2022

Entity number: 5098646

Address: 33 KELSEY RD APT 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 2017

Entity number: 5098814

Address: 2413 DORSEY ST, BRONX, NY, United States, 10461

Registration date: 08 Mar 2017

Entity number: 5098273

Address: 54 DAKOTA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Mar 2017

Entity number: 5098726

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

Registration date: 08 Mar 2017

Entity number: 5098517

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

Registration date: 08 Mar 2017

Entity number: 5098146

Address: 6 Pavinchal Pl, Poughkeepsie, NY, United States, 12603

Registration date: 08 Mar 2017

Entity number: 5098663

Address: 148 ROW ROAD, RED HOOK, NY, United States, 12571

Registration date: 08 Mar 2017

Entity number: 5098686

Address: 586 HICKS HILL RD., STANFORDVILLE, NY, United States, 12581

Registration date: 08 Mar 2017

Entity number: 5098567

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 08 Mar 2017

Entity number: 5098391

Address: 8 OLD FIELD CIRCLE, PAWLING, NY, United States, 12564

Registration date: 08 Mar 2017

Entity number: 5098744

Address: 38 HAVILAND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 2017

Entity number: 5098894

Address: 25 Goodwin Ln., Stanfordville, NY, United States, 12581

Registration date: 08 Mar 2017

Entity number: 5097681

Address: 13 SCHOOL HOUSE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2017 - 16 Aug 2019

Entity number: 5097890

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2017

Entity number: 5097354

Address: 3 NEPTUNE AVE. SUITE P-14, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2017

Entity number: 5097232

Address: 33 N. CEDAR ST., BEACON, NY, United States, 12508

Registration date: 07 Mar 2017

Entity number: 5097430

Address: 16 GRIFFEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 07 Mar 2017

Entity number: 5097595

Address: 6369 MILL STREET, P.O. BOX 329, RHINEBECK, NY, United States, 12572

Registration date: 07 Mar 2017

Entity number: 5097995

Address: PO BOX 788, BEACON, NY, United States, 12508

Registration date: 07 Mar 2017

CMKR LLC Active

Entity number: 5098050

Address: 159 HIBERNIA RD., SALT POINT, NY, United States, 12578

Registration date: 07 Mar 2017

Entity number: 5097424

Address: 39 DEANA LOOP, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Mar 2017

Entity number: 5097452

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

Registration date: 07 Mar 2017

Entity number: 5097598

Address: 10 DOGWOOD, WAPPINGERS, NY, United States, 12590

Registration date: 07 Mar 2017

Entity number: 5096592

Address: 53 RESERVOIR RD., PAWLING, NY, United States, 12564

Registration date: 06 Mar 2017 - 13 Dec 2022

Entity number: 5096683

Address: 27 VALLEY RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 2017 - 11 Jan 2022

Entity number: 5097006

Address: 68 VIOLET AVENUE, POUCHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2017 - 29 Oct 2018

Entity number: 5096227

Address: 60 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Mar 2017

Entity number: 5096354

Address: 10 WEST HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Mar 2017

Entity number: 5096836

Address: 1225 N 53RD STREET, OMAHA, NE, United States, 68132

Registration date: 06 Mar 2017

Entity number: 5096344

Address: 43 VERPLANCK AVE, APT 2, BEACON, NY, United States, 12508

Registration date: 06 Mar 2017

Entity number: 5096512

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

Registration date: 06 Mar 2017

Entity number: 5096355

Address: 28 MASTERS PLACE, BEACON, NY, United States, 12508

Registration date: 06 Mar 2017

Entity number: 5096341

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

Registration date: 06 Mar 2017

Entity number: 5096828

Address: 13 GUINESS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Mar 2017

Entity number: 5096492

Address: 300 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 2017

Entity number: 5095749

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Registration date: 03 Mar 2017 - 14 Feb 2020

Entity number: 5095915

Address: PO BOX 419, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 2017 - 02 Nov 2020

Entity number: 5096113

Address: 80 OAKDALE AVENUE, POUSHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 2017

Entity number: 5096011

Address: 6 FOUNTAIN PLACE, 2ND FLOOR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Mar 2017

Entity number: 5095692

Address: PO BOX 1190, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Mar 2017

Entity number: 5095827

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

Registration date: 03 Mar 2017

Entity number: 5095970

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

Registration date: 03 Mar 2017

Entity number: 5094893

Address: 92 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 2017 - 14 Jan 2020

Entity number: 5095338

Address: 902 JEFFERSON BLVD., FISHKILL, NY, United States, 12524

Registration date: 02 Mar 2017 - 26 Jun 2018

Entity number: 5095394

Address: 11 BANNISTER DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Mar 2017 - 05 Dec 2024

Entity number: 5094935

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

Registration date: 02 Mar 2017