Business directory in New York Dutchess - Page 458

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 69630 companies

Entity number: 5039635

Address: 3208 FRANKLIN AVE., MILLBROOK, NY, United States, 12545

Registration date: 16 Nov 2016

Entity number: 5038988

Address: 17 Wilson Street, Beacon, NY, United States, 12508

Registration date: 16 Nov 2016

Entity number: 5038286

Address: 433 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2016 - 06 Aug 2018

Entity number: 5038223

Address: 119 SUNRISE HILL RD., FISHKILL, NY, United States, 12524

Registration date: 15 Nov 2016

Entity number: 5038355

Address: 76 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 2016

Entity number: 5038822

Address: 35 RAKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 2016

Entity number: 5038173

Address: 268 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 Nov 2016

Entity number: 5038145

Address: FOUR FRIENDLY WAY, STORMVILLE, NY, United States, 12582

Registration date: 15 Nov 2016

Entity number: 5038374

Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Registration date: 15 Nov 2016

Entity number: 5038255

Address: 224 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 2016

Entity number: 5037260

Address: 73 SOUTH REMSEN AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 2016 - 25 Jun 2018

Entity number: 5037973

Address: 737 MAIN ST STE 3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 2016 - 06 Sep 2018

Entity number: 5037485

Address: 188 VAN WYCK LAKE ROAD, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 2016

Entity number: 5037638

Address: 67 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 2016

Entity number: 5037437

Address: 643 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2016

Entity number: 5037716

Address: ATTN TODD WILLIS, 543 COLONEL LEDYARD HIGHWAY, LEDYARD, CT, United States, 06339

Registration date: 14 Nov 2016

Entity number: 5037851

Address: 17 Ireland Dr, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2016

Entity number: 5038129

Address: 183 ATTLEBURY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Nov 2016

Entity number: 5036711

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 Nov 2016

Entity number: 5036570

Address: 53 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2016

Entity number: 5036575

Address: 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570

Registration date: 10 Nov 2016

Entity number: 5037011

Address: 24-35 28TH ST, APARTMENT 4A, ASTORIA, NY, United States, 11102

Registration date: 10 Nov 2016

Entity number: 5036005

Address: 16 WHITEHALL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 2016

Entity number: 5035969

Address: 5 MILLTOWN ROAD, HOLMES, NY, United States, 12531

Registration date: 09 Nov 2016

Entity number: 5036067

Address: 3 NANCY COURT, SUITE 6, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 2016

Entity number: 5036188

Address: 829 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

Registration date: 09 Nov 2016

Entity number: 5036050

Address: C/O JEFFRY A. GIARDINA, ESQ., PO BOX 1081, MILLBROOK, NY, United States, 12545

Registration date: 09 Nov 2016

Entity number: 5036462

Address: 470 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 2016

Entity number: 5035915

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

Registration date: 09 Nov 2016

Entity number: 5035543

Address: COMMERCIAL ROOFING & CONTRACTING, INC., p.o. box 647, PUTNAM, CT, United States, 06260

Registration date: 08 Nov 2016 - 21 Jun 2021

Entity number: 5035741

Address: P.O. BOX 708, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2016

Entity number: 5035352

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

Registration date: 08 Nov 2016

Entity number: 5035219

Address: 12 SOUTH WALNUT ST, BEACON, NY, United States, 12508

Registration date: 08 Nov 2016

Entity number: 5035572

Address: 160 MILAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 2016

Entity number: 5035110

Address: 16 NANCY ALEEN DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Nov 2016 - 15 Apr 2019

Entity number: 5034725

Address: 32 LYDIA LANE, EDISON, NJ, United States, 08817

Registration date: 07 Nov 2016

Entity number: 5034754

Address: PO BOX 315, TIVOLI, NY, United States, 12583

Registration date: 07 Nov 2016

Entity number: 5034461

Address: 341 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 Nov 2016

Entity number: 5034728

Address: WALLACE & WALLACE ESQ., 85 CIVIC CENTER PLAZA LL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2016

Entity number: 5034729

Address: 86-23 76TH STREET, WOODHAVEN, NY, United States, 11421

Registration date: 07 Nov 2016

Entity number: 5033925

Address: 4 CROSS STREET, BEACON, NY, United States, 12508

Registration date: 04 Nov 2016

Entity number: 5033760

Address: 3208 FRANKLIN AVE., MILLBROOK, NY, United States, 12545

Registration date: 04 Nov 2016

Entity number: 5034077

Address: 25 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 Nov 2016

Entity number: 5033793

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

Registration date: 04 Nov 2016

Entity number: 5034000

Address: 2424 Route 52 Suite 2B, Hopewell Junction, NY, United States, 12533

Registration date: 04 Nov 2016

Entity number: 5033366

Address: 4 DWIGHT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 2016

Entity number: 5033404

Address: 2413 DORSEY ST, BRONX, NY, United States, 10461

Registration date: 03 Nov 2016

Entity number: 5033638

Address: 177 ROMBOUT AVE, BEACON, NY, United States, 12508

Registration date: 03 Nov 2016

Entity number: 5032968

Address: 115 DAVIS ROAD, SALT POINT, NY, United States, 12578

Registration date: 03 Nov 2016

Entity number: 5032337

Address: 436 MAIN ST. SUITE 1, BEACON, NY, United States, 12508

Registration date: 02 Nov 2016