Business directory in New York Dutchess - Page 454

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: 5058787

Address: 65 SUSIE BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 2016

Entity number: 5058861

Address: 104 QUINLAN ROAD, STE 202, POUGHQUAG, NY, United States, 12570

Registration date: 28 Dec 2016

Entity number: 5058389

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

Entity number: 5058977

Address: 4 MARSHALL RD, STE 199, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Dec 2016

Entity number: 5058927

Address: 183 WILSON STREET, #173, BROOKLYN, NY, United States, 11211

Registration date: 28 Dec 2016

Entity number: 5058384

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

Entity number: 5058388

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

Entity number: 5058360

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2016

1N2D INC Active

Entity number: 5058216

Address: 477 MADISON AVE FL 6, NEW YORK, NY, United States, 10022

Registration date: 27 Dec 2016

Entity number: 5058080

Address: 1025 WESTCHESTER AVENUE, SUITE 305, WHITE PLAINS, NY, United States, 10604

Registration date: 27 Dec 2016

Entity number: 5057573

Address: PO BOX 4953, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Dec 2016

Entity number: 5057567

Address: PO BOX 4953, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Dec 2016

Entity number: 5057734

Address: 1219 adee avenue, apt 1b, BRONX, NY, United States, 10469

Registration date: 23 Dec 2016

Entity number: 5057251

Address: 31 EAST 79TH STREET, APT 8E, NEW YORK, NY, United States, 10075

Registration date: 23 Dec 2016

Entity number: 5057642

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

Registration date: 23 Dec 2016

Entity number: 5056584

Address: 757 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 22 Dec 2016 - 21 Jun 2021

Entity number: 5057077

Address: 12 SYCAMORE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 22 Dec 2016

Entity number: 5056610

Address: SEVEN BROAD STREET P.O. BOX 390, Pawling, NY, United States, 12564

Registration date: 22 Dec 2016

Entity number: 5056712

Address: 60 EMMA WAY, POUGHQUAG, NY, United States, 12570

Registration date: 22 Dec 2016

Entity number: 5057056

Address: 163 BENTON MOORE ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 22 Dec 2016

Entity number: 5055830

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 21 Dec 2016 - 12 Nov 2021

Entity number: 5056477

Address: 5 REGA ROAD, FISHKILL, NY, United States, 12524

Registration date: 21 Dec 2016

Entity number: 5056369

Address: 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 21 Dec 2016

Entity number: 5056271

Address: 147 UNION STREET, STE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Dec 2016

Entity number: 5056163

Address: 17 Clyde Street, Fort Plain, NY, United States, 13339

Registration date: 21 Dec 2016

Entity number: 5056092

Address: 112 VAN VLACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Dec 2016

Entity number: 5055490

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

Registration date: 20 Dec 2016

Entity number: 5055471

Address: 1549 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Dec 2016

Entity number: 5055634

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 20 Dec 2016

Entity number: 5055699

Address: 9 SUMMIT STREET, BEACON, NY, United States, 12508

Registration date: 20 Dec 2016

Entity number: 5054400

Address: 27 CARRINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 19 Dec 2016 - 10 Jan 2020

Entity number: 5054870

Address: 465 SMITHFIELD RD., MILLERTON, NY, United States, 12546

Registration date: 19 Dec 2016 - 17 Feb 2023

Entity number: 5054468

Address: 165 MILAN HILL ROAD, MILAN, NY, United States, 12571

Registration date: 19 Dec 2016

Entity number: 5055069

Address: 610 RENAISSANCE WAY, DELRAY BEACH, FL, United States, 33483

Registration date: 19 Dec 2016

Entity number: 5054596

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

Registration date: 19 Dec 2016

Entity number: 5054418

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

Registration date: 19 Dec 2016

Entity number: 5054556

Address: 78 Valley Stream Farm Road, Rhinebeck, NY, United States, 12572

Registration date: 19 Dec 2016 - 04 Sep 2024

Entity number: 5054498

Address: 72 OWENO RD, MAHWAH, NJ, United States, 07430

Registration date: 19 Dec 2016

ERA NYC INC Inactive

Entity number: 5053961

Address: 3 ELM PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Dec 2016 - 22 Apr 2022

Entity number: 5053421

Address: 35 SUTTON PLACE, LAWRENCE, NY, United States, 11559

Registration date: 15 Dec 2016 - 29 Jan 2018

Entity number: 5053426

Address: 35 SUTTON PLACE, LAWRENCE, NY, United States, 11559

Registration date: 15 Dec 2016 - 29 Jan 2018

BLGDAM LLC Inactive

Entity number: 5053626

Address: 35 SUTTON PLACE, LAWRENCE, NY, United States, 11559

Registration date: 15 Dec 2016 - 29 Jan 2018

BHLGDAM LLC Inactive

Entity number: 5053640

Address: 35 SUTTON PLACE, LAWRENCE, NY, United States, 11559

Registration date: 15 Dec 2016 - 29 Jan 2018

Entity number: 5053689

Address: 15 BIRD STREET, RED HOOK, NY, United States, 12571

Registration date: 15 Dec 2016 - 05 Oct 2023

Entity number: 5053378

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 15 Dec 2016

Entity number: 5053314

Address: 327-329 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Dec 2016

Entity number: 5053682

Address: 18 NORTH ROAD, TIVOLI, NY, United States, 12583

Registration date: 15 Dec 2016

Entity number: 5053522

Address: 2663 EAST MAIN STREET, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Dec 2016

Entity number: 5053338

Address: 86 Diddell rd., Wappingers Falls, NY, United States, 12590

Registration date: 15 Dec 2016

Entity number: 5053487

Address: 15 MERRY HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Dec 2016