Business directory in New York Dutchess - Page 468

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: 4856624

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 01 Dec 2015

Entity number: 4856777

Address: 193 HOFFMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 01 Dec 2015

Entity number: 4857018

Address: 6 DUTCHESS AVE. #1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 2015

Entity number: 4856797

Address: 44 W 28th Street, 11th Fl, New York, NY, United States, 10001

Registration date: 01 Dec 2015

Entity number: 4856524

Address: 29 BARRETT HILL ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 01 Dec 2015

Entity number: 4856666

Address: 40-42 NORTH AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Dec 2015

Entity number: 4856422

Registration date: 30 Nov 2015

Entity number: 4855956

Address: 21 OLD MAIN STREET, SUITE 104, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 2015

Entity number: 4856264

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

Registration date: 30 Nov 2015

Entity number: 4856443

Address: 614 SARATOGA LANE, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 2015

Entity number: 4856268

Address: 180 MILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 30 Nov 2015

Entity number: 4856118

Address: 841 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 30 Nov 2015

Entity number: 4856223

Address: 15 FIREHOUSE ROAD, WASSAIC, NY, United States, 12592

Registration date: 30 Nov 2015

Entity number: 4855715

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

Registration date: 27 Nov 2015 - 06 Nov 2024

Entity number: 4855860

Address: 475 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Registration date: 27 Nov 2015

Entity number: 4855898

Address: PO BOX 2715, CENTENNIAL, CO, United States, 80122

Registration date: 27 Nov 2015

Entity number: 4855829

Address: 21 FARM LANE APT. 301, HYDE PARK, NY, United States, 12538

Registration date: 27 Nov 2015

Entity number: 4855777

Address: 723 BEEKMAN ROAD, LOT 54, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Nov 2015

Entity number: 4855659

Address: 28 TINKERTOWN ROAD, PO BOX 1199, DOVER PLAINS, NY, United States, 12522

Registration date: 25 Nov 2015

Entity number: 4855513

Address: 28 Creek Drive, BEACON, NY, United States, 12508

Registration date: 25 Nov 2015

Entity number: 4855490

Address: 1 WEST STARLIGHT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Nov 2015

Entity number: 4855120

Address: 30 BIRCH DRIVE, PINE PLAINS, NY, United States, 12567

Registration date: 25 Nov 2015

Entity number: 4854288

Address: LEX ARTIS EQUIPMENT, LLC, 168 HILLTOP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Nov 2015 - 29 Mar 2022

Entity number: 4854491

Address: 9 PONDVIEW LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 2015

Entity number: 4854328

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

Registration date: 24 Nov 2015

Entity number: 4854460

Address: 83 WILLOW LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 24 Nov 2015

Entity number: 4854593

Address: C/O LORI CASSIA-DECKER, PO BOX 345, MILLBROOK, NY, United States, 12545

Registration date: 24 Nov 2015

Entity number: 4854718

Address: 312 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 24 Nov 2015

Entity number: 4853981

Address: 10 NORTH DRIVE, RED HOOK, NY, United States, 12571

Registration date: 23 Nov 2015 - 18 May 2016

Entity number: 4854113

Address: 6 OLD MEYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2015

Entity number: 4853709

Address: 1092 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 23 Nov 2015

Entity number: 4854012

Address: 17 RUTAL AVE., WINGDALE, NY, United States, 12594

Registration date: 23 Nov 2015

Entity number: 4853175

Address: 2600 SOUTH ROAD, SUITE 44-226, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2015 - 20 Dec 2023

Entity number: 4853367

Address: 124 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 Nov 2015

Entity number: 4853336

Address: 121 E WILLETS DRIVE, RED HOOK, NY, United States, 12571

Registration date: 20 Nov 2015

Entity number: 4853015

Address: 31 TURTLE POND ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 20 Nov 2015

Entity number: 4853113

Address: 62 ROUNDHILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 2015

Entity number: 4853515

Address: 12 SOUTH LOCKEY WOODS RD APT E, BEACON, NY, United States, 12508

Registration date: 20 Nov 2015

Entity number: 4853182

Address: 79 EAST DORSEY LANE, LOT 32, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2015

Entity number: 4852938

Address: 5020 RT 9W SUITE 102, NEWBURGH, NY, United States, 12550

Registration date: 20 Nov 2015

Entity number: 4853331

Address: 2025 SEWARD AVE. #5Q, BRONX, NY, United States, 10473

Registration date: 20 Nov 2015

Entity number: 4852358

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

Registration date: 19 Nov 2015 - 30 Mar 2018

Entity number: 4852523

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

Registration date: 19 Nov 2015

Entity number: 4852413

Address: 142 E. FALLKILL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 19 Nov 2015

Entity number: 4852491

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

Registration date: 19 Nov 2015

Entity number: 4852755

Address: 11 CAMELI DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Nov 2015

Entity number: 4852651

Address: 26 COOPER RD., APT. 111, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 2015

Entity number: 4851666

Address: PO BOX 513, MILLERTON, NY, United States, 12546

Registration date: 18 Nov 2015 - 11 Dec 2019

Entity number: 4851910

Address: OAKWOOD COMMONS BUILDING 1, 2515 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2015 - 23 Oct 2023

Entity number: 4851460

Address: 3 HOOK RD, UNIT 76, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2015