Business directory in New York Dutchess - Page 440

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: 5131933

Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2017

Entity number: 5132061

Address: 17 CEDAR POND LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 2017

Entity number: 5131944

Address: 379 SLATE QUARRY RD, RHINEBECK, NY, United States, 12572

Registration date: 05 May 2017

Entity number: 5131547

Address: 30 DERICK DRIVE, FISHKILL, NY, United States, 12524

Registration date: 04 May 2017 - 06 Jul 2018

Entity number: 5131163

Address: 2600 SOUTH RD. STE. 44-191, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2017

Entity number: 5131648

Address: 146 CHARLES COLEMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 04 May 2017

Entity number: 5131192

Address: 1485 RT 9D, SUITE B1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 2017

Entity number: 5131303

Address: 509 SE 7TH ST 2ND FLOOR, GRANTS PASS, OREGON, OR, United States, 97526

Registration date: 04 May 2017

Entity number: 5131234

Address: PO BOX 978, WOODSTOCK, NY, United States, 12498

Registration date: 04 May 2017

Entity number: 5131453

Address: 5 WILLIAM WAY, STORMVILLE, NY, United States, 12582

Registration date: 04 May 2017

Entity number: 5131118

Address: 16 RIDGE ROAD, SALT POINT, NY, United States, 12578

Registration date: 04 May 2017

Entity number: 5131128

Address: 445 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 May 2017

Entity number: 5130239

Address: 166 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 03 May 2017 - 19 Aug 2019

Entity number: 5130630

Address: PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 03 May 2017 - 18 Nov 2021

Entity number: 5130820

Address: P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 03 May 2017 - 18 Nov 2021

Entity number: 5130878

Address: 58 PINE WOODS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 03 May 2017

Entity number: 5130527

Address: 85 RAYMOND AVENUE #1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 May 2017

Entity number: 5130804

Address: P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 03 May 2017

Entity number: 5130755

Address: 167 N Grand Ave, Poughkeepsie, NY, United States, 12603

Registration date: 03 May 2017

Entity number: 5131021

Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Registration date: 03 May 2017

Entity number: 5130437

Address: 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 03 May 2017

Entity number: 5129547

Address: 15 WEST 28TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 02 May 2017

Entity number: 5129352

Address: 2854 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 May 2017

Entity number: 5129763

Address: 306 MANSION ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2017

Entity number: 5129913

Address: 32 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 02 May 2017

Entity number: 5129415

Address: 87 MAIN STREET, P.O. BOX 663, MILLERTON, NY, United States, 12546

Registration date: 02 May 2017

Entity number: 5129707

Address: 315 BATTENFELD RD, MILAN, NY, United States, 12571

Registration date: 02 May 2017

Entity number: 5129339

Address: 48 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 2017

Entity number: 5129405

Address: 285 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 02 May 2017

Entity number: 5129905

Address: PO BOX 315, LAGRANGE, NY, United States, 12540

Registration date: 02 May 2017

Entity number: 5129482

Address: 5 DANIEL ROAD, FAIRFIELD, NJ, United States, 07004

Registration date: 02 May 2017

Entity number: 5129153

Address: 42 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 01 May 2017

Entity number: 5129097

Address: 69 GARDEN STREET, HYDE PARK, NY, United States, 12538

Registration date: 01 May 2017

Entity number: 5128448

Address: 1376 Sally Court, East Meadow, NY, United States, 11554

Registration date: 01 May 2017

Entity number: 5128544

Address: HERITAGE SQUARE PLAZA, 2537 ROUTE 52 SUITE 4, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 May 2017

Entity number: 5128736

Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Registration date: 01 May 2017

Entity number: 5128730

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 May 2017

Entity number: 5127743

Address: 145 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 2017

Entity number: 5127803

Address: 841 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 28 Apr 2017

Entity number: 5128088

Address: 28 7TH AVENUE SOUTH, NEW YORK, NY, United States, 10014

Registration date: 28 Apr 2017

Entity number: 5127865

Address: 23 Monaco Drive, Hopewell Junction, NY, United States, 12533

Registration date: 28 Apr 2017

Entity number: 5127241

Address: 404 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Apr 2017

Entity number: 5126856

Address: 110 REGENT STREET, SUITE 500, SALT LAKE CITY, UT, United States, 84111

Registration date: 27 Apr 2017

Entity number: 5127300

Address: 5723 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 27 Apr 2017

Entity number: 5126818

Address: 105 CHURCH STREET, MILLBROOK, NY, United States, 12545

Registration date: 27 Apr 2017

Entity number: 5127094

Address: 4 MARSHALL ROAD, SUITE 131, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2017

Entity number: 5127405

Address: 4 Nassau Road, Poughkeepsie, NY, United States, 12601

Registration date: 27 Apr 2017 - 30 Dec 2024

Entity number: 5127339

Address: POB 817, POUGHQUAG, NY, United States, 12570

Registration date: 27 Apr 2017

Entity number: 5127311

Address: 433 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2017

Entity number: 5127322

Address: 42 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2017