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 69616 companies

Entity number: 5075746

Address: 44 HILLIS TER, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jan 2017

Entity number: 5075489

Address: 163 OLD POST RD., RHINEBECK, NY, United States, 12572

Registration date: 27 Jan 2017

Entity number: 5075371

Address: 65 N. CHESTNUT STREET, APARTMENT 4, BEACON, NY, United States, 12508

Registration date: 27 Jan 2017

Entity number: 5075674

Address: 1 WEBSTER AVENUE, SUITE 305, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 2017

Entity number: 5074814

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Jan 2017 - 05 Oct 2021

Entity number: 5074853

Address: 30 MAPLE LANE, PAWLING, NY, United States, 12564

Registration date: 26 Jan 2017

Entity number: 5074541

Address: 1110 RTE. 55, STE. 101, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jan 2017

Entity number: 5074864

Address: 3702 FOX LN., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2017

Entity number: 5074459

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

Registration date: 26 Jan 2017

Entity number: 5075042

Address: 238 Buttonwood Way, Hopewell Junction, NY, United States, 12533

Registration date: 26 Jan 2017

Entity number: 5074490

Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2017

Entity number: 5075053

Address: 846 VIOLET AVENUE ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 26 Jan 2017

Entity number: 5075126

Address: 47 WASHBURN ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 26 Jan 2017

Entity number: 5073887

Address: 3 FRIARS TALE RD., STAATSBURG, NY, United States, 12580

Registration date: 25 Jan 2017 - 31 Jul 2024

Entity number: 5073875

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 25 Jan 2017

Entity number: 5074137

Address: 681 DUTCHESS TURNPIKE, SUITE A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2017

Entity number: 5073830

Address: 40 MYRTLE AVENUE, PINE PLAINS, NY, United States, 12567

Registration date: 25 Jan 2017

Entity number: 5073774

Address: 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 2017

Entity number: 5073739

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

Registration date: 25 Jan 2017

Entity number: 5074206

Address: P.O. BOX 1464, MILLBROOK, NY, United States, 12545

Registration date: 25 Jan 2017

Entity number: 5072849

Address: 30 ROUNDHILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jan 2017 - 09 Dec 2021

Entity number: 5072945

Address: 1285 ROUTE 9, SUITE 7B, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 2017

Entity number: 5072888

Address: 6071 Route 22, Millerton, NY, United States, 12546

Registration date: 24 Jan 2017

Entity number: 5073108

Address: 14 OAK ST. #1, PAWLING, NY, United States, 12564

Registration date: 24 Jan 2017

Entity number: 5073594

Address: 124 WILMONT COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jan 2017

Entity number: 5073486

Address: 25 PARK AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2017

Entity number: 5072880

Address: 2 KELLEY CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jan 2017

Entity number: 5073174

Address: 1892 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2017

Entity number: 5073284

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

Registration date: 24 Jan 2017

Entity number: 5073290

Address: 420 LEXINGTON AVENUE #300, NEW YORK, NY, United States, 10170

Registration date: 24 Jan 2017

Entity number: 5073129

Address: 233 CRESTWOOD COURT, FISHKILL, NY, United States, 12524

Registration date: 24 Jan 2017

Entity number: 5072205

Address: 353 LEXINGTON AVENUE FL5, NEW YORK, NY, United States, 10016

Registration date: 23 Jan 2017 - 21 Jun 2021

Entity number: 5072335

Address: 3979 ALBANY POST ROAD, SUITE 622, HYDE PARK, NY, United States, 12538

Registration date: 23 Jan 2017

Entity number: 5071919

Address: 45 WALL ST. #1118, NY, NY, United States, 10005

Registration date: 23 Jan 2017

Entity number: 5072720

Address: P.O. BOX 78 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 23 Jan 2017

Entity number: 5072631

Address: PO BOX 123, BILLINGS, NY, United States, 12510

Registration date: 23 Jan 2017

Entity number: 5072221

Address: BEAVER BROOK RD., UNIT 3, DANBURY, CT, United States, 06810

Registration date: 23 Jan 2017

Entity number: 5072752

Address: 695 DUTCHESS TURNPIKE SUITE 20, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2017

Entity number: 5072223

Address: 307 W 74TH ST APT 4B, 307 W. 74TH ST, APT 4B, NEW YORK, NY, United States, 10023

Registration date: 23 Jan 2017

Entity number: 5071397

Address: PO BOX 293, PAWLING, NY, United States, 12564

Registration date: 20 Jan 2017 - 13 Apr 2023

Entity number: 5071590

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

Registration date: 20 Jan 2017

Entity number: 5071668

Address: 1 ARBOR COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jan 2017

Entity number: 5071330

Address: 23 PROBST TERRACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Jan 2017

Entity number: 5071416

Address: 191 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jan 2017

Entity number: 5071112

Address: 21 ORCHARD PLACE, HOPEWELL JCT, NY, United States, 12533

Registration date: 20 Jan 2017

Entity number: 5071701

Address: 87 BEYER DR., POUGHQUAG, NY, United States, 12570

Registration date: 20 Jan 2017

Entity number: 5071288

Address: 2 JEFFERSON PLAZA SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 2017

Entity number: 5071558

Address: 1073 MAIN STREET, SUITE 205, FISHKILL, NY, United States, 12524

Registration date: 20 Jan 2017

Entity number: 5071446

Address: 982 MAIN STREET STE 4-114, FISHKILL, NY, United States, 12524

Registration date: 20 Jan 2017

Entity number: 5070406

Address: 100 JANE STREET, PHN, NEW YORK, NY, United States, 10014

Registration date: 19 Jan 2017