Business directory in New York Dutchess - Page 435

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 68263 companies

Entity number: 5018979

Address: 221 SECOND ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2016

Entity number: 5019177

Address: 25 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Oct 2016

Entity number: 5018557

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

Registration date: 04 Oct 2016

Entity number: 5018120

Address: 7709 CHELSEA COVE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Oct 2016

Entity number: 5018148

Address: 153 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2016

Entity number: 5018258

Address: 54 Page Park Dr, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2016

Entity number: 5018531

Address: 3979 ALBANY POST RD., SUITE 176, HYDE PARK, NY, United States, 12538

Registration date: 04 Oct 2016

Entity number: 5018664

Address: 2411 ROUTE 82 #149, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Oct 2016

Entity number: 5018344

Address: 16 VAIL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2016

Entity number: 5018351

Address: 168 SHAMROCK HILLS DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2016

Entity number: 5017853

Address: 982 MAIN ST, STE 4-275, FISHKILL, NY, United States, 12524

Registration date: 03 Oct 2016 - 02 Feb 2022

Entity number: 5017502

Address: 27 MAURERBROOK DR., FISHKILL, NY, United States, 12524

Registration date: 03 Oct 2016

Entity number: 5017964

Address: 6565 SPRINGBROOK AVE, RHINEBECK, NY, United States, 12572

Registration date: 03 Oct 2016

Entity number: 5017828

Address: 111 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2016

Entity number: 5017473

Address: 18 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2016

Entity number: 5017870

Address: 94 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2016

Entity number: 5017935

Address: 1055 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 03 Oct 2016

Entity number: 5017919

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

Registration date: 03 Oct 2016

Entity number: 5017616

Address: 12 TRAVER RD, STAATSBURG, NY, United States, 12580

Registration date: 03 Oct 2016

Entity number: 5017617

Address: 135 N WATER ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2016

Entity number: 5016986

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 30 Sep 2016 - 30 May 2024

Entity number: 5016990

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 30 Sep 2016 - 15 May 2024

Entity number: 5016993

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 30 Sep 2016 - 15 May 2024

Entity number: 5017290

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

Registration date: 30 Sep 2016 - 23 Feb 2023

Entity number: 5016954

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

Registration date: 30 Sep 2016

Entity number: 5017000

Address: 7 DUTCHESS AVE, MILLERTON, NY, United States, 12546

Registration date: 30 Sep 2016

Entity number: 5016982

Address: 346 ROUTE 6, MAHOPAC, NY, United States, 10541

Registration date: 30 Sep 2016

Entity number: 5016829

Address: PO BOX 532, MILLERTON, NY, United States, 12546

Registration date: 30 Sep 2016

Entity number: 5016938

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

Registration date: 30 Sep 2016

Entity number: 5016946

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

Registration date: 30 Sep 2016

Entity number: 5016904

Address: 32 MILLER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2016

Entity number: 5016452

Address: 8 COLONIAL DR, APT F6, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2016

Entity number: 5016644

Address: CORATTI PROFESSIONAL SERVICES, 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 29 Sep 2016

Entity number: 5016499

Address: 50 WINTERGREEN PL, HOPEWELL JCT, NY, United States, 12533

Registration date: 29 Sep 2016

Entity number: 5016398

Address: 34 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Sep 2016

Entity number: 5016174

Address: 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Sep 2016

Entity number: 5016063

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

Registration date: 29 Sep 2016

Entity number: 5015873

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

Registration date: 28 Sep 2016

Entity number: 5015993

Address: P O BOX 564, AMENIA, NY, United States, 12501

Registration date: 28 Sep 2016

Entity number: 5015329

Address: 1782 SALT MARSH CIRCLE SW, OCEAN ISLAE BEACH, NC, United States, 28469

Registration date: 28 Sep 2016

Entity number: 5015462

Address: 53 STATE ROUTE 17K, SUITE 7, NEWBURGH, NY, United States, 12550

Registration date: 28 Sep 2016

Entity number: 5015330

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

Registration date: 28 Sep 2016

Entity number: 5015313

Address: 304 MEADOWRIDGE CIRCLE, BEACON, NY, United States, 12508

Registration date: 28 Sep 2016

Entity number: 5015677

Address: 21 SPRUCE COURT, FISHKILL, NY, United States, 12524

Registration date: 28 Sep 2016

Entity number: 5015556

Address: 10 HOYT, WINGDALE, NY, United States, 12594

Registration date: 28 Sep 2016

Entity number: 5015636

Address: 83 ORCHARD HILL PARK DRIVE, LEOMINSTER, MA, United States, 01453

Registration date: 28 Sep 2016

Entity number: 5015306

Address: 181 HUTCHINSON AVENUE, WINGDALE, NY, United States, 12594

Registration date: 28 Sep 2016

Entity number: 5014837

Address: 1895 SOUTH RD, #3B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 2016 - 22 May 2017

CEDARCB INC Inactive

Entity number: 5015120

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

Registration date: 27 Sep 2016 - 15 Sep 2017

ESSELYA INC Inactive

Entity number: 5015134

Address: 845 THIRD AVE FL 6, NEW YORK, NY, United States, 10022

Registration date: 27 Sep 2016 - 23 Nov 2018