Business directory in New York Dutchess - Page 448

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: 4956570

Address: 153 FROG HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 02 Jun 2016

Entity number: 4956887

Address: 1515-1525 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 2016

Entity number: 4957050

Address: 98 DEVON FARMS RD, STORMVILLE, NY, United States, 12582

Registration date: 02 Jun 2016

Entity number: 4956465

Address: 387 PARK AVENUE SOUTH, 5TH FL, NEW YORK CITY, NY, United States, 10016

Registration date: 02 Jun 2016

Entity number: 4956824

Address: P.O. BOX 413, PAWLING, NY, United States, 12564

Registration date: 02 Jun 2016

Entity number: 4956940

Address: 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 02 Jun 2016

Entity number: 4955699

Address: 60 PRITCHARD CT., FISHKILL, NY, United States, 12524

Registration date: 01 Jun 2016

Entity number: 4956024

Address: 128 MERRITT DRIVE, ORADELL, NJ, United States, 07649

Registration date: 01 Jun 2016

Entity number: 4955920

Address: 11 HEMLOCK CIRCLE, PAWLING, NY, United States, 12564

Registration date: 01 Jun 2016

Entity number: 4956031

Address: 492 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Jun 2016

Entity number: 4956016

Address: 492 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Jun 2016

Entity number: 4956066

Address: 90 Harmony Rd, Pawling, NY, United States, 12564

Registration date: 01 Jun 2016

BBAT OP INC Inactive

Entity number: 4955725

Address: 275 SEVENTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 01 Jun 2016 - 03 Dec 2024

Entity number: 4954931

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

Registration date: 31 May 2016 - 07 Jun 2016

Entity number: 4955482

Address: 22 KNOLL LANE, WEATOGUE, CT, United States, 06089

Registration date: 31 May 2016

N30 CORP Active

Entity number: 4955085

Address: 941 MCLEAN AVE - STE 185, YONKERS, NY, United States, 10704

Registration date: 31 May 2016

Entity number: 4955035

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

Registration date: 31 May 2016

Entity number: 4955326

Address: C/O BETHEL CHURCH, 91 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2016

Entity number: 4955130

Address: 90 Old Post Road, Rhinebeck, NY, United States, 12572

Registration date: 31 May 2016

Entity number: 4955235

Address: 1112 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 2016

Entity number: 4955353

Address: 87 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2016

Entity number: 4954856

Address: 62 WENLISS TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 May 2016

Entity number: 4954252

Address: 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Registration date: 27 May 2016 - 03 Nov 2022

Entity number: 4954622

Address: 50 HOEFER ROAD, RED HOOK, NY, United States, 12571

Registration date: 27 May 2016 - 09 Nov 2018

Entity number: 4954451

Address: 1554 RT 22, WINGDALE, NY, United States, 12594

Registration date: 27 May 2016

Entity number: 4954423

Address: 6666 GRAND AVENUE, MASPETH, NY, United States, 11378

Registration date: 27 May 2016

Entity number: 4954461

Address: 7 CHARLES LANE, RHINEBECK, NY, United States, 12572

Registration date: 27 May 2016

Entity number: 4954693

Address: 869 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 27 May 2016

Entity number: 4954765

Address: PO BOX 575, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 May 2016

Entity number: 4954076

Address: 60 POMMELAY FARMS LANE, RED HOOK, NY, United States, 12571

Registration date: 26 May 2016 - 09 Nov 2022

Entity number: 4953578

Address: 111 W. 19TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10011

Registration date: 26 May 2016

Entity number: 4953918

Address: P. O. BOX 240, STANFORDVILLE, NY, United States, 12581

Registration date: 26 May 2016

Entity number: 4953515

Address: 410 ROUTE 376, SUITE 3, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 2016

Entity number: 4953665

Address: 6 HOMESTEAD FARM LANE, MILLERTON, NY, United States, 12546

Registration date: 26 May 2016

Entity number: 4953467

Address: 152 MARTIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 2016

Entity number: 4953916

Address: 29 BOCKEE LANE, AMENIA, NY, United States, 12501

Registration date: 26 May 2016

Entity number: 4953800

Address: 5 MAISIE COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 2016

Entity number: 4952924

Address: 1003 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 25 May 2016

Entity number: 4953106

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2016

Entity number: 4952846

Address: 36 CUNNINGHAM DR., LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 May 2016

Entity number: 4953140

Address: 12 WATCHHILL ROAD, PAWLING, NY, United States, 12564

Registration date: 25 May 2016

Entity number: 4953160

Address: 18 MCDONNELLS LN., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2016

Entity number: 4952865

Address: 71 WEST CENTER STREET, BEACON, NY, United States, 12508

Registration date: 25 May 2016

Entity number: 4952746

Address: 55 SHALE ROAD, WASSAIC, NY, United States, 12592

Registration date: 25 May 2016

Entity number: 4952771

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

Registration date: 25 May 2016

Entity number: 4952991

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 25 May 2016

Entity number: 4952946

Address: PO BOX 167, STORMVILLE, NY, United States, 12582

Registration date: 25 May 2016

Entity number: 4951916

Address: 33 WHITEHALL STREET,, 9TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 24 May 2016 - 02 Apr 2019

Entity number: 4952072

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

Registration date: 24 May 2016

Entity number: 4951932

Address: ANDERSON AND ASSOCIATES. LLP, 33 WHITEHALL STREET, 9TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 24 May 2016