Business directory in New York Dutchess - Page 451

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: 4943577

Address: 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 2016 - 28 Nov 2017

Entity number: 4943780

Address: 60 SUSIE BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 2016

Entity number: 4943553

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

Registration date: 09 May 2016

Entity number: 4943410

Address: 1210 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2016

Entity number: 4942803

Address: 4 NANCY CT., STE. 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 2016 - 24 Sep 2019

Entity number: 4942630

Address: 54 ELIZABETH STREET, SUITE 28, RED HOOK, NY, United States, 12572

Registration date: 06 May 2016

Entity number: 4942585

Address: 29 SYCAMORE DR, BEACON, NY, United States, 12508

Registration date: 06 May 2016

Entity number: 4942479

Address: 64 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 06 May 2016

Entity number: 4942796

Address: 108 STOWE DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 May 2016

Entity number: 4942849

Address: 8 WHITE SAILS DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 06 May 2016

Entity number: 4942652

Address: 39 RIDGELINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 2016

Entity number: 4942386

Address: 50 CHARLES COLEMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 06 May 2016

Entity number: 4942377

Address: 14 MELANIE LN, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 2016

Entity number: 4942931

Address: 45 BAYBERRY STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 2016

Entity number: 4942519

Address: 85 S CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Registration date: 06 May 2016

Entity number: 4942455

Address: 26 CHURCH RD., SALT POINT, NY, United States, 12578

Registration date: 06 May 2016

Entity number: 4942490

Address: 64 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 06 May 2016

Entity number: 4942305

Address: 119 KNIGHT ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 06 May 2016

Entity number: 4942855

Address: PO BOX 1238, MILLBROOK, NY, United States, 12545

Registration date: 06 May 2016

Entity number: 4942273

Address: 2001 SOUTH RD #F105, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2016 - 12 Mar 2021

Entity number: 4941994

Address: 53 MAYFLOWER AVE, DOVER PLAINS, NY, United States, 12522

Registration date: 05 May 2016

Entity number: 4941726

Address: P.O. BOX 81, RHINECLIFF, NY, United States, 12574

Registration date: 05 May 2016

Entity number: 4941832

Address: 12 Charles Street, Suite 3, Pleasant Valley, NY, United States, 12569

Registration date: 05 May 2016

Entity number: 4941415

Address: 200 SOUTH CHERRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2016 - 08 Apr 2021

Entity number: 4941462

Address: 29 Southgate drive, Poughkeepsie, NY, United States, 12601

Registration date: 04 May 2016 - 23 Mar 2023

Entity number: 4941322

Address: 400 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2016

Entity number: 4941427

Address: 105 DELAFIELD ST, A1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2016

Entity number: 4941166

Address: 3102 CHELSEA COVE SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 2016

Entity number: 4940799

Address: 6 ANGIE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 2016

Entity number: 4940134

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

Registration date: 03 May 2016

Entity number: 4940367

Address: 43 VAN SCOY ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 03 May 2016

Entity number: 4940524

Address: 131 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 May 2016

Entity number: 4940476

Address: 85 cold springs rd, SYOSSET, NY, United States, 11791

Registration date: 03 May 2016

Entity number: 4940293

Address: C/O PETER J. ANDROS, 2 DOCK STREET, HYDE PARK, NY, United States, 12538

Registration date: 03 May 2016

Entity number: 4940043

Address: 2611 Route 52, Hopewell Jct., NY, United States, 12533

Registration date: 03 May 2016

Entity number: 4940004

Address: 163 OLD POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 May 2016

Entity number: 4940677

Address: 20 HILL AND HOLLOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 03 May 2016

Entity number: 4940129

Address: 72 ALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 May 2016

Entity number: 4939956

Address: 2600 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 2016

Entity number: 4940615

Address: 16 SMITH STREET, RED HOOK, NY, United States, 12571

Registration date: 03 May 2016

Entity number: 4939202

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

Registration date: 02 May 2016

Entity number: 4939136

Address: 32 VICTOR ROAD, BEACON, NY, United States, 12508

Registration date: 02 May 2016

Entity number: 4939653

Address: 13 RAVINE ROAD, HYDE PARK, NY, United States, 12538

Registration date: 02 May 2016

Entity number: 4939321

Address: 2 CLOVER LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 02 May 2016

Entity number: 4939790

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

Registration date: 02 May 2016

Entity number: 4939487

Address: 52 DENNINGS AVENUE, BEACON, NY, United States, 12508

Registration date: 02 May 2016

Entity number: 4939763

Address: PO BOX 1136, PINE PLAINS, NY, United States, 12567

Registration date: 02 May 2016

Entity number: 4939369

Address: 132 LONG POND RD, HEWITT, NJ, United States, 07421

Registration date: 02 May 2016

Entity number: 4939782

Address: PO BOX 1136, PINE PLAINS, NY, United States, 12567

Registration date: 02 May 2016

Entity number: 4938988

Address: P.O. BOX 46, BEACON, NY, United States, 12508

Registration date: 29 Apr 2016