Business directory in New York Dutchess - Page 429

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: 5049838

Address: 1 MARSHALL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2016

Entity number: 5049765

Address: PO BOX 89, RHINEBECK, NY, United States, 12572

Registration date: 08 Dec 2016 - 18 Oct 2024

Entity number: 5049540

Address: 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2016

Entity number: 5049551

Address: 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2016

Entity number: 5049544

Address: 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2016

Entity number: 5049548

Address: 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2016

Entity number: 5049542

Address: 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 2016

Entity number: 5049044

Address: 26 COOPERS LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Dec 2016

Entity number: 5049305

Address: 24 DUTCHESS HILL RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 2016

Entity number: 5048824

Address: 50213 ANNIE AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Dec 2016

Entity number: 5049372

Address: 981 ALLERTON AVE., BRONX, NY, United States, 10469

Registration date: 07 Dec 2016

Entity number: 5048886

Address: 780 MAIN ST, ARLINGTON, NY, United States, 12603

Registration date: 07 Dec 2016

Entity number: 5048955

Address: 20 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 2016

Entity number: 5048617

Address: 1129 NORTHERN BLVD SUITE 404, MANHASSET, NY, United States, 11030

Registration date: 06 Dec 2016 - 08 Sep 2021

Entity number: 5048626

Address: 175 HUGUENOT ST, SUITE 200, NEW ROCHELLE, NY, United States, 10801

Registration date: 06 Dec 2016

Entity number: 5048281

Address: 126 CATHERINE STREET, BEACON, NY, United States, 12508

Registration date: 06 Dec 2016

Entity number: 5048420

Address: 370 PARK AVENUE #73, NEW YORK, NY, United States, 10022

Registration date: 06 Dec 2016

Entity number: 5048544

Address: 1315 ROUTE 9, SUITE 207, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2016

Entity number: 5048495

Address: 1 MARY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Dec 2016

Entity number: 5048523

Address: 1 MARY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Dec 2016

Entity number: 5048265

Address: 466 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 06 Dec 2016

Entity number: 5048698

Address: 62 HOPELAND LANE 6, STAATSBURG, NY, United States, 12580

Registration date: 06 Dec 2016

Entity number: 5047922

Address: 36 PINE ST SUITE 321, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 2016

Entity number: 5047755

Address: 11 MOUNTAIN PASS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Dec 2016

Entity number: 5047669

Address: 250 JUDITH DR., STORMVILLE, NY, United States, 12582

Registration date: 05 Dec 2016

Entity number: 5047445

Address: PO BOX 657, RHINEBECK, NY, United States, 12572

Registration date: 05 Dec 2016

Entity number: 5047407

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 05 Dec 2016

Entity number: 5047046

Address: 27 ORE MINE ROAD, LAKEVILLE, CT, United States, 06039

Registration date: 02 Dec 2016 - 06 Jan 2022

Entity number: 5047010

Address: 15 RALPH ST., BEACON, NY, United States, 12508

Registration date: 02 Dec 2016

Entity number: 5046847

Address: 90 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 02 Dec 2016

Entity number: 5047151

Address: 9 Nied Dr., Plea, NY, United States, 12569

Registration date: 02 Dec 2016

Entity number: 5046892

Address: 51 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 2016

Entity number: 5046541

Address: 23 BRIDLE WAY, PAWLING, NY, United States, 12564

Registration date: 02 Dec 2016

Entity number: 5046569

Address: 12 JACKSON STREET, BEACON, NY, United States, 12508

Registration date: 02 Dec 2016

ADDMORE INC Inactive

Entity number: 5045962

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 01 Dec 2016 - 08 Sep 2021

Entity number: 5046061

Address: 169 PELLS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Dec 2016 - 02 Aug 2017

Entity number: 5045904

Address: 7 JOAN LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 2016

Entity number: 5045975

Address: 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

Registration date: 01 Dec 2016

Entity number: 5046348

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

Registration date: 01 Dec 2016

Entity number: 5045893

Address: 116 BATTENFELD RD, MILAN, NY, United States, 12571

Registration date: 01 Dec 2016

Entity number: 5045453

Address: 163 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2016

Entity number: 5045466

Address: 85 CIVIC CENTER PLAZA, SUITE 103, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2016

Entity number: 5045649

Address: 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2016

Entity number: 5045670

Address: 25 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2016

Entity number: 5045581

Address: 126 STATION HILL RD, BARRYTOWN, NY, United States, 12507

Registration date: 30 Nov 2016

Entity number: 5045201

Address: 5 GRUBB ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2016

Entity number: 5045696

Address: P.O. BOX 1284, MILLBROOK, NY, United States, 12545

Registration date: 30 Nov 2016

Entity number: 5045244

Address: 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2016

Entity number: 5045303

Address: 12 MICHAEL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Nov 2016

Entity number: 5045175

Address: 130 OLD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 30 Nov 2016