Business directory in New York Dutchess - Page 427

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 68288 companies

Entity number: 5060263

Address: 6 VEATCH ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2017 - 15 Jul 2020

Entity number: 5060314

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

Registration date: 03 Jan 2017 - 07 May 2020

Entity number: 5060646

Address: 860 BERKSHIRE RD., WINGDALE, NY, United States, 12594

Registration date: 03 Jan 2017

Entity number: 5061072

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

Registration date: 03 Jan 2017

Entity number: 5061114

Address: 851 RTE. 22, BREWSTER, NY, United States, 10509

Registration date: 03 Jan 2017

Entity number: 5060654

Address: 1 CREEKVIEW COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 03 Jan 2017

Entity number: 5060733

Address: 15 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 03 Jan 2017

Entity number: 5061229

Address: 25 BEDELL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2017

Entity number: 5060786

Address: ANDERSON AND ASSOCIATES, LLP, 33 WHITEHALL STREET, 9TH FL., NEW YORK, NY, United States, 10004

Registration date: 03 Jan 2017

Entity number: 5060218

Address: JOSLYN POLLOCK, 252 WOODVILLE ROAD, WARREN, CT, United States, 06777

Registration date: 03 Jan 2017

Entity number: 5061335

Address: 37 WILLIAMS DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 03 Jan 2017

Entity number: 5060579

Address: 70 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 2017

Entity number: 5059731

Address: 1556 RT 22, WINGDALE, NY, United States, 12594

Registration date: 30 Dec 2016

Entity number: 5059881

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

Registration date: 30 Dec 2016

Entity number: 5060074

Address: 58 ARNETT ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Dec 2016

Entity number: 5059066

Address: 11 CREEK DRIVE, UNIT 201, BEACON, NY, United States, 12508

Registration date: 29 Dec 2016 - 04 Sep 2019

Entity number: 5059418

Address: 72 CATIES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Dec 2016

Entity number: 5059463

Address: 158 MALONE ROAD, SALT POINT, NY, United States, 12578

Registration date: 29 Dec 2016

Entity number: 5059497

Address: MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVE., MILLBROOK, NY, United States, 12545

Registration date: 29 Dec 2016

Entity number: 5059193

Address: P.O. BOX 33, FISHKILL, NY, United States, 12524

Registration date: 29 Dec 2016

Entity number: 5059228

Address: 4 JEFFERSON PLZ., STE. 300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 2016

Entity number: 5058365

Address: 100 WEST BROADWAY, APARTMENT 1L, LONG BEACH, NY, United States, 11561

Registration date: 28 Dec 2016

Entity number: 5058506

Address: 38 SUSAN DR, POUGHQUAG, NY, United States, 12570

Registration date: 28 Dec 2016

Entity number: 5058537

Address: Po Box 1241, Pleasant Valley, NY, United States, 12456

Registration date: 28 Dec 2016

Entity number: 5058607

Address: 621 SHEAFE RD. #120, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2016

Entity number: 5058787

Address: 65 SUSIE BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 2016

Entity number: 5058861

Address: 104 QUINLAN ROAD, STE 202, POUGHQUAG, NY, United States, 12570

Registration date: 28 Dec 2016

Entity number: 5058389

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

Entity number: 5058977

Address: 4 MARSHALL RD, STE 199, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Dec 2016

Entity number: 5058927

Address: 183 WILSON STREET, #173, BROOKLYN, NY, United States, 11211

Registration date: 28 Dec 2016

Entity number: 5058384

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

Entity number: 5058388

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

Entity number: 5058360

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

1N2D INC Active

Entity number: 5058216

Address: 477 MADISON AVE FL 6, NEW YORK, NY, United States, 10022

Registration date: 27 Dec 2016

Entity number: 5058080

Address: 1025 WESTCHESTER AVENUE, SUITE 305, WHITE PLAINS, NY, United States, 10604

Registration date: 27 Dec 2016

Entity number: 5057573

Address: PO BOX 4953, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Dec 2016

Entity number: 5057567

Address: PO BOX 4953, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Dec 2016

Entity number: 5057734

Address: 1219 adee avenue, apt 1b, BRONX, NY, United States, 10469

Registration date: 23 Dec 2016

Entity number: 5057251

Address: 31 EAST 79TH STREET, APT 8E, NEW YORK, NY, United States, 10075

Registration date: 23 Dec 2016

Entity number: 5057642

Address: 30 MAPLE LANE, PAWLING, NY, United States, 12564

Registration date: 23 Dec 2016

Entity number: 5056584

Address: 757 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 22 Dec 2016 - 21 Jun 2021

Entity number: 5057077

Address: 12 SYCAMORE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 22 Dec 2016

Entity number: 5056610

Address: SEVEN BROAD STREET P.O. BOX 390, Pawling, NY, United States, 12564

Registration date: 22 Dec 2016

Entity number: 5056712

Address: 60 EMMA WAY, POUGHQUAG, NY, United States, 12570

Registration date: 22 Dec 2016

Entity number: 5057056

Address: 163 BENTON MOORE ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 22 Dec 2016

Entity number: 5055830

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 21 Dec 2016 - 12 Nov 2021

Entity number: 5056477

Address: 5 REGA ROAD, FISHKILL, NY, United States, 12524

Registration date: 21 Dec 2016

Entity number: 5056369

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

Registration date: 21 Dec 2016

Entity number: 5056271

Address: 147 UNION STREET, STE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Dec 2016

Entity number: 5056163

Address: 17 Clyde Street, Fort Plain, NY, United States, 13339

Registration date: 21 Dec 2016