Business directory in New York Dutchess - Page 437

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: 5147679

Address: 60 MERRITT BLVD, SUITE, FISHKILL, NY, United States, 12524

Registration date: 02 Jun 2017

Entity number: 5147310

Address: 65 WEST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 02 Jun 2017

Entity number: 5147837

Address: 37 ELM STREET, APT 2, PAWLING, NY, United States, 12564

Registration date: 02 Jun 2017

Entity number: 5147832

Address: 8 Willard Rd, Red Hook, NY, United States, 12571

Registration date: 02 Jun 2017

Entity number: 5147739

Address: 184 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2017

Entity number: 5147533

Address: 418 Broadway, SUITE N, ALBANY, NY, United States, 12207

Registration date: 02 Jun 2017

Entity number: 5146509

Address: 11241 QUEENS BLVD STE 202, FOREST HILLS, NY, United States, 11241

Registration date: 01 Jun 2017

Entity number: 5146576

Address: P.O. BOX 159, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Jun 2017

Entity number: 5146503

Address: ATTN: TRACEY SIMMS, 442 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 2017

Entity number: 5146532

Address: 8 ROBERT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 2017

Entity number: 5146767

Address: 393 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Jun 2017

Entity number: 5146535

Address: 3906 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 01 Jun 2017

Entity number: 5145761

Address: 6 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2017 - 04 May 2023

Entity number: 5146141

Address: P.O. BOX 1335, STANFORDVILLE, NY, United States, 12581

Registration date: 31 May 2017

Entity number: 5146277

Address: 130C HOOFPRINT RD., MILLBROOK, NY, 12545

Registration date: 31 May 2017

Entity number: 5146151

Address: 1915 RTE. 9G, STAATSBURG, NY, United States, 12580

Registration date: 31 May 2017

Entity number: 5145878

Address: 72 URUBECK ROAD, TIVOLI, NY, United States, 12583

Registration date: 31 May 2017

Entity number: 5145997

Address: 10 BALLYMEADE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2017

Entity number: 5145955

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

Registration date: 31 May 2017

Entity number: 5145732

Address: PO BOX 1050, BEACON, NY, United States, 12508

Registration date: 31 May 2017

Entity number: 5145311

Address: 225 WEST 86TH STREET APT 517, NEW YORK, NY, United States, 10024

Registration date: 30 May 2017

Entity number: 5145104

Address: 40 VICTOR ROAD, BEACON, NY, United States, 12508

Registration date: 30 May 2017

Entity number: 5145016

Address: 2228 ROUTE 83, PINE PLAINS, NY, United States, 12567

Registration date: 30 May 2017

Entity number: 5145307

Address: 5 FLETCHER RD, APT H, MONSEY, NY, United States, 10952

Registration date: 30 May 2017

Entity number: 5144187

Address: 354 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 May 2017 - 30 Apr 2021

Entity number: 5144465

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 26 May 2017

Entity number: 5144495

Address: 31 HUTCHINSON AVE, WINGDALE, NY, United States, 12594

Registration date: 26 May 2017

Entity number: 5144147

Address: C/O JERRY A. CORDOVA, 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 2017

Entity number: 5144152

Address: 26 LINCOLN AVENUE, BEACON, NY, United States, 12508

Registration date: 26 May 2017

Entity number: 5144489

Address: 42 Broadway, Fl. 12-200, New York, NY, United States, 10004

Registration date: 26 May 2017

Entity number: 5144246

Address: 291 LIME RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 26 May 2017

Entity number: 5143670

Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Registration date: 25 May 2017 - 09 Jan 2024

Entity number: 5143897

Address: 58 CLOSE RD, GREENWICH, CT, United States, 06831

Registration date: 25 May 2017 - 13 Nov 2018

Entity number: 5143543

Address: 699 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2017

Entity number: 5143266

Address: 16 OLD ROUTE 9, STAATSBURG, NY, United States, 12580

Registration date: 25 May 2017

Entity number: 5143574

Address: P.O. BOX 622, MILLERTON, NY, United States, 12546

Registration date: 25 May 2017

Entity number: 5143305

Address: POST OFICE BOX 294, BEACON, NY, United States, 12508

Registration date: 25 May 2017

Entity number: 5143361

Address: 12 SUNSET HILL AVE, NORWALK, CT, United States, 06851

Registration date: 25 May 2017

Entity number: 5142750

Address: 30 Fallkill Road, Hyde Park, NY, United States, 12538

Registration date: 24 May 2017

Entity number: 5142575

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

Registration date: 24 May 2017

Entity number: 5142711

Address: 211 OLD STATE ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 24 May 2017

Entity number: 5143097

Address: 61 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2017

Entity number: 5142463

Address: 2 ROBINSON STREET, BEACON, NY, United States, 12508

Registration date: 24 May 2017

Entity number: 5142825

Address: 420 CEDAR HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 24 May 2017

Entity number: 5142982

Address: 53 STERLING STREET, BEACON, NY, United States, 12508

Registration date: 24 May 2017

Entity number: 5143161

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

Registration date: 24 May 2017

Entity number: 5142474

Address: 30 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2017

Entity number: 5142265

Address: 53 MARKET LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 23 May 2017

Entity number: 5142254

Address: 83 PLEASANT VIEW RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 May 2017

Entity number: 5141892

Address: 662 PLASS ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 May 2017