Business directory in New York Dutchess - Page 479

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 68244 companies

Entity number: 4794980

Address: 243 FELLER NEWMARK ROAD, RED HOOK, NY, United States, 12571

Registration date: 27 Jul 2015

Entity number: 4795237

Address: HUDSON VALLEY RADIOLOGISTS, 169 MYERS CORNERS RD STE 250, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jul 2015

Entity number: 4794763

Address: 235 MAIN STREET, SUITE 208, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jul 2015

Entity number: 4794559

Address: 428 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 24 Jul 2015

Entity number: 4794351

Address: 154 Route 17K, Newburgh, NY, United States, 12550

Registration date: 24 Jul 2015

Entity number: 4794609

Address: 239 EAST 79TH STREET, #17A, NEW YORK, NY, United States, 10075

Registration date: 24 Jul 2015

Entity number: 4794466

Address: 1 MEMORIAL AVE., PAWLING, NY, United States, 12564

Registration date: 24 Jul 2015

Entity number: 4794632

Address: 3 roe drive, HYDE PARK, NY, United States, 12538

Registration date: 24 Jul 2015

Entity number: 4794926

Address: 110 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, United States, 10022

Registration date: 24 Jul 2015

Entity number: 4794789

Address: 32 SPRING RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jul 2015

Entity number: 4793982

Address: 88 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jul 2015 - 09 Dec 2021

Entity number: 4793988

Address: 108 Academy Street, Poughkeepsie, NY, United States, 12601

Registration date: 23 Jul 2015 - 05 Apr 2023

Entity number: 4794189

Address: 1 LIBERA COURT, RHINEBECK, NY, United States, 12572

Registration date: 23 Jul 2015 - 01 Jun 2017

Entity number: 4794004

Address: P.O. BOX 873, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Jul 2015

Entity number: 4794277

Address: 621 SHEAFE RD LOT 193, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jul 2015

Entity number: 4794232

Address: 21 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jul 2015

Entity number: 4793967

Address: 729 TURKEY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Jul 2015

Entity number: 4794085

Address: 729 TURKEY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Jul 2015

Entity number: 4793811

Address: 110 AIRPORT DRIVE SUITE A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jul 2015

Entity number: 4793914

Address: 73 NORTH CLOVE ROAD, VERBANK, NY, United States, 12585

Registration date: 23 Jul 2015

Entity number: 4793796

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 23 Jul 2015

Entity number: 4794072

Address: C/O HARRY W. BALDWIN, 25 SOUTH SHANKS RD., SALT POINT, NY, United States, 12578

Registration date: 23 Jul 2015

Entity number: 4793734

Address: 241 BLUE HILL ROAD, HOPEWELL JUNCTON, NY, United States, 12533

Registration date: 23 Jul 2015

Entity number: 4793933

Address: 19 FAR REACH TRAIL, PUTNAM VALLEY, NY, United States, 10579

Registration date: 23 Jul 2015

Entity number: 4794007

Address: 239 EAST 79TH STREET, #17A, NEW YORK, NY, United States, 10075

Registration date: 23 Jul 2015

Entity number: 4793722

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

Registration date: 23 Jul 2015

Entity number: 4793293

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

Registration date: 22 Jul 2015 - 08 Nov 2021

Entity number: 4793366

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

Registration date: 22 Jul 2015 - 24 May 2019

Entity number: 4793269

Address: 40 KINGSTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jul 2015

Entity number: 4793274

Address: 1432 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jul 2015

Entity number: 4793439

Address: 117 WEST END ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jul 2015

Entity number: 4792985

Address: 11 SOUTH DAVIES TERRACE, BEACON, NY, United States, 12508

Registration date: 22 Jul 2015

Entity number: 4792722

Address: CORATTI PROFESSIONAL SERVICES, 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 21 Jul 2015 - 27 Apr 2022

Entity number: 4792655

Address: 816 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2015

Entity number: 4792649

Address: 30 Vassar rd, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2015

Entity number: 4792695

Address: 816 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2015

Entity number: 4792386

Address: 14 LEE LANE, ATTN: STEPHANIE LEE, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Jul 2015

Entity number: 4792240

Address: P.O. BOX 769, PINE PLAINS, NY, United States, 12567

Registration date: 21 Jul 2015

Entity number: 4792786

Address: 287 MILL RD, RHINEBECK, NY, United States, 12572

Registration date: 21 Jul 2015

Entity number: 4792572

Address: 85 REGGIE'S WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Jul 2015

Entity number: 4792628

Address: 2 TENNY LN, CORNWALL, NY, United States, 12518

Registration date: 21 Jul 2015

Entity number: 4792773

Address: 324 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 2015

Entity number: 4791681

Address: 138 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jul 2015

Entity number: 4792014

Address: PO BOX 429, MILLBROOK, NY, United States, 12545

Registration date: 20 Jul 2015

Entity number: 4792020

Address: PO BOX 429, MILLBROOK, NY, United States, 12545

Registration date: 20 Jul 2015

Entity number: 4791563

Address: 394 FELLER NEWMARK ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Jul 2015

Entity number: 4791965

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

Registration date: 20 Jul 2015

Entity number: 4791680

Address: 297 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Jul 2015

Entity number: 4791338

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

Registration date: 17 Jul 2015

Entity number: 4791143

Address: 453 MAIN ST SUITE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jul 2015