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 69616 companies

Entity number: 5157574

Address: 452 HOLMES RD, HOLMES, NY, United States, 12531

Registration date: 20 Jun 2017

Entity number: 5157653

Address: 49 MOUNTAINVIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 20 Jun 2017

Entity number: 5157438

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

Registration date: 20 Jun 2017

Entity number: 5157554

Address: 4498 Main St Suite 4 #1073, BUFFALO, NY, United States, 14226

Registration date: 20 Jun 2017

Entity number: 5156346

Address: 10 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jun 2017

390J LLC Active

Entity number: 5156467

Address: 390 Jameson Hill Road, Clinton Corners, NY, United States, 12514

Registration date: 19 Jun 2017

Entity number: 5156200

Address: 13 WEST CENTER STREET, BEACON, NY, United States, 12508

Registration date: 16 Jun 2017 - 08 Aug 2019

Entity number: 5156133

Address: 364 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jun 2017

Entity number: 5155989

Address: 1169 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Jun 2017

Entity number: 5156016

Address: 3 ORCHARD STREET, LAKEVILLE, CT, United States, 06039

Registration date: 16 Jun 2017

Entity number: 5155578

Address: 27 NICOLE LANE, WINGDALE, NY, United States, 12594

Registration date: 16 Jun 2017

Entity number: 5155815

Address: P.O. BOX 1369, MILLBROOK, NY, United States, 12545

Registration date: 16 Jun 2017

Entity number: 5156120

Address: 400 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jun 2017

Entity number: 5155128

Address: 1601 WASHINGTON AVE.,, SUITE 800, MIAMI BEACH, FL, United States, 33139

Registration date: 15 Jun 2017 - 23 Mar 2018

Entity number: 5155323

Address: 142 RIDGEMONT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jun 2017 - 04 Dec 2019

Entity number: 5155075

Address: 2232 BULLS HEAD ROAD, STANDFORDVILLE, NY, United States, 12581

Registration date: 15 Jun 2017

Entity number: 5154922

Address: 1110 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Jun 2017

Entity number: 5155110

Address: 106 EAST WILLOW STREET, BEACON, NY, United States, 12508

Registration date: 15 Jun 2017

Entity number: 5155013

Address: 21 HIGH STREET, BEACON, NY, United States, 12508

Registration date: 15 Jun 2017

Entity number: 5154950

Address: 22 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jun 2017

Entity number: 5154805

Address: 8 BELLEFORD LANE, BEACON, NY, United States, 12508

Registration date: 15 Jun 2017

Entity number: 5154439

Address: 6 WOODLAND ROAD, BEACON, NY, United States, 12508

Registration date: 14 Jun 2017

Entity number: 5154097

Address: 3626 215TH PL, BAYSIDE, NY, United States, 11361

Registration date: 14 Jun 2017

Entity number: 5154508

Address: p.o. box 1087, MILLBROOK, NY, United States, 12545

Registration date: 14 Jun 2017

Entity number: 5154174

Address: 4 JACKSON STREET, BEACON, NY, United States, 12508

Registration date: 14 Jun 2017

Entity number: 5154538

Address: 57 CONKLIN HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Jun 2017

Entity number: 5154475

Address: 2600 SOUTH ROAD, SUITE 44-237, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jun 2017

Entity number: 5154465

Address: 175 VAN WAGNER RD, SUITE 44-237, ARLINGTON, NY, United States, 12603

Registration date: 14 Jun 2017

Entity number: 5154691

Address: 215 REYNOLDS AVENUE, BRONX, NY, United States, 10465

Registration date: 14 Jun 2017

Entity number: 5154069

Address: 901 MAIN STREET, SUITE 700, PEEKSKILL, NY, United States, 10566

Registration date: 14 Jun 2017

Entity number: 5153393

Address: 11 CREEK DR. SUITE #102A, BEACON, NY, United States, 12508

Registration date: 13 Jun 2017 - 12 Mar 2020

Entity number: 5153742

Address: PO BOX 233, MILLERTON, NY, United States, 12546

Registration date: 13 Jun 2017 - 08 Jun 2021

Entity number: 5153131

Address: 4178 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 13 Jun 2017

Entity number: 5153390

Address: PO BOX 564, POUGHQUAG, NY, United States, 12570

Registration date: 13 Jun 2017

Entity number: 5153316

Address: 9 RAILROAD AVE, PINE PLAINS, NY, United States, 12567

Registration date: 13 Jun 2017

Entity number: 5153536

Address: 693 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jun 2017

Entity number: 5153347

Address: 17 BEECHWOOD CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Jun 2017

Entity number: 5153133

Address: 4178 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 13 Jun 2017

Entity number: 5153386

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

Registration date: 13 Jun 2017

Entity number: 5153273

Address: 2443 NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jun 2017

Entity number: 5153843

Address: 2600 SOUTH ROAD, STE 44-257, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jun 2017

Entity number: 5153171

Address: 6565 SPRING BROOK AVE, SUITE 8 NUMBER 235, RHINEBECK, NY, United States, 12572

Registration date: 13 Jun 2017

Entity number: 5153000

Address: 1285 NORTH ANSON ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 12 Jun 2017

Entity number: 5152555

Address: 66 MADISON AVE, APT 3H, NEW YORK CITY, NY, United States, 10016

Registration date: 12 Jun 2017

Entity number: 5152718

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

Registration date: 12 Jun 2017

Entity number: 5152645

Address: PO BOX 399, RHINECLIFF, NY, United States, 12574

Registration date: 12 Jun 2017

Entity number: 5152430

Address: 125 HARMONY ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Jun 2017

Entity number: 5152384

Address: 4171 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 12 Jun 2017

Entity number: 5152331

Address: 55 APPLE TREE LANE, POUGHQUAG, NY, United States, 12570

Registration date: 12 Jun 2017

Entity number: 5152437

Address: 19 OLD MILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jun 2017