Business directory in New York Dutchess - Page 444

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 68257 companies

Entity number: 4976279

Address: 35 HIGH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2016

Entity number: 4974988

Address: 8 SOMERS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 11 Jul 2016 - 29 Apr 2021

Entity number: 4975011

Address: 69 Rt. . . 7, Pine Plains, NY, United States, 12567

Registration date: 11 Jul 2016

Entity number: 4974990

Address: 1733 main st., PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Jul 2016

Entity number: 4975466

Address: 457 MAPLE ST #G02B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jul 2016

Entity number: 4975013

Address: 1207 ROUTE 9 SUITE 6B, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Jul 2016

Entity number: 4975150

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

Registration date: 11 Jul 2016

Entity number: 4974991

Address: 1733 Main st., PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Jul 2016

Entity number: 4975118

Address: 3 EDEN TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jul 2016

Entity number: 4975181

Address: 28 MACKIN AVE, BEACON, NY, United States, 12508

Registration date: 11 Jul 2016

Entity number: 4975472

Address: 600 fifth avenue, 14th floor, NEW YORK, NY, United States, 10020

Registration date: 11 Jul 2016 - 25 Oct 2024

Entity number: 4975515

Address: 1126 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 11 Jul 2016

Entity number: 4975476

Address: 600 fifth avenue, 14th floor, NEW YORK, NY, United States, 10020

Registration date: 11 Jul 2016 - 25 Oct 2024

Entity number: 4974742

Address: 1733 MAIN ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Jul 2016

Entity number: 4974477

Address: 55 MILLER HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jul 2016

Entity number: 4974392

Address: 1208 PONDVIEW LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 2016

Entity number: 4974619

Address: 46 CARROLL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 2016

Entity number: 4974414

Address: 1103 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jul 2016

Entity number: 4973728

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

Registration date: 07 Jul 2016 - 28 Jun 2018

Entity number: 4973842

Address: 2 O'HARE DR, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Jul 2016 - 23 Sep 2016

Entity number: 4974261

Address: PO BOX 1454, MILLBROOK, NY, United States, 12545

Registration date: 07 Jul 2016

Entity number: 4973935

Address: 316 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jul 2016

Entity number: 4973890

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

Registration date: 07 Jul 2016

Entity number: 4973995

Address: P.O. BOX 1024, MILLBROOK, NY, United States, 12545

Registration date: 07 Jul 2016

Entity number: 4973218

Address: 43 THOMPSON ST., RED HOOK, NY, United States, 12571

Registration date: 06 Jul 2016 - 29 Apr 2024

Entity number: 4973559

Address: 8 SCHOOL STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 2016

Entity number: 4973285

Address: PO BOX 20110 GREELEY SQ STA, 4 EAST 27TH STREET, NEW YORK, NY, United States, 10001

Registration date: 06 Jul 2016

Entity number: 4973451

Address: 399 HILLSIDE LAKE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 2016

Entity number: 4973603

Address: 43 ELM DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 06 Jul 2016

Entity number: 4973500

Address: 112 CAMP ROAD, RED HOOK, NY, United States, 12571

Registration date: 06 Jul 2016

Entity number: 4973613

Address: 22 FAIRFAX RD., FISHKILL, NY, United States, 12524

Registration date: 06 Jul 2016

Entity number: 4973054

Address: 602 CREEKSIDE LN, FISHKILL, NY, United States, 12524

Registration date: 06 Jul 2016

Entity number: 4973523

Address: 28 HILLTOP RD., PINE PLAINS, NY, United States, 12567

Registration date: 06 Jul 2016

Entity number: 4973199

Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jul 2016

Entity number: 4973620

Address: 24 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jul 2016

Entity number: 4973186

Address: 31 BITTERSWEET DRIVE, HOLMES, NY, United States, 12531

Registration date: 06 Jul 2016

Entity number: 4973162

Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 06 Jul 2016

Entity number: 4972694

Address: 1520 ROUTE 55 SUITE 6, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jul 2016 - 23 Jul 2019

Entity number: 4972887

Address: 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jul 2016 - 24 Sep 2019

Entity number: 4972386

Address: 517 ACADEMY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 05 Jul 2016

Entity number: 4972530

Address: P.O. BOX 805, PAWLING, NY, United States, 12564

Registration date: 05 Jul 2016

Entity number: 4972038

Address: PO BOX 230, BEACON, NY, United States, 12508

Registration date: 01 Jul 2016 - 08 Jan 2019

Entity number: 4972046

Address: 355 Main Street, C/O - Dominique Manpel, Esq., BEACON, NY, United States, 12508

Registration date: 01 Jul 2016 - 12 Dec 2023

Entity number: 4972187

Address: 82 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 01 Jul 2016

Entity number: 4972322

Address: 5 TRACI LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 2016

Entity number: 4971920

Address: 8611 Balboa Avenue, San Diego, CA, United States, 92123

Registration date: 01 Jul 2016

Entity number: 4971803

Address: 11 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 2016

Entity number: 4971706

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

Registration date: 01 Jul 2016

Entity number: 4972262

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

Registration date: 01 Jul 2016

Entity number: 4972268

Address: 4 REEDER RD., RHINEBECK, NY, United States, 12572

Registration date: 01 Jul 2016