Business directory in New York Dutchess - Page 486

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 68232 companies

Entity number: 4759848

Address: 166 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 May 2015

Entity number: 4759582

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 15 May 2015

Entity number: 4759460

Address: 3159 RTE. 22, DOVER PLAINS, NY, United States, 12522

Registration date: 15 May 2015

Entity number: 4759014

Address: 61 BROADWAY, STE 1602, NEW YORK, NY, United States, 10006

Registration date: 14 May 2015

Entity number: 4759115

Address: 7 CALMER PL., HYDE PARK, NY, United States, 12538

Registration date: 14 May 2015

Entity number: 4759277

Address: 39 ROMBOUT AVE, BEACON, NY, United States, 12508

Registration date: 14 May 2015

Entity number: 4759171

Address: 5 SPRUCE COURT, FISHKILL, NY, United States, 12524

Registration date: 14 May 2015

Entity number: 4758999

Address: 35 SURREY LANE #35, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 May 2015

Entity number: 4757997

Address: 31 ELM DRIVE, PO BOX 606, MILLBROOK, NY, United States, 12545

Registration date: 13 May 2015

Entity number: 4758378

Address: 9 RIVERKNOLL WAY, WASSAIC, NY, United States, 12592

Registration date: 13 May 2015

Entity number: 4757924

Address: 34 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 2015

Entity number: 4757812

Address: DR. CRAIG AUSTIN, 200 WESTAGE BUSINESS, STE. 231, FISHKILL, NY, United States, 12524

Registration date: 13 May 2015

Entity number: 4757751

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

Registration date: 13 May 2015

Entity number: 4757589

Address: 169 Muellers Circle Apt 169G, Statesville, NC, United States, 28625

Registration date: 12 May 2015

Entity number: 4757441

Address: 641 HORTONTOWN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2015

Entity number: 4757390

Address: 72 DUTCHESS TERRACE, BEACON, NY, United States, 12508

Registration date: 12 May 2015

Entity number: 4757556

Address: 410 ROUTE 376,SUITE B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2015 - 23 Jul 2024

Entity number: 4757128

Address: 240 GRAPHIC BLVD., NEW MILFORD, NJ, United States, 07646

Registration date: 12 May 2015

Entity number: 4756543

Address: 6565 SPRING BROOK AVENUE, SUITE 8 #318, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2015

Entity number: 4756799

Address: 8 SHELDON DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 2015

Entity number: 4756239

Address: 51 BARON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 2015

Entity number: 4756415

Address: PO BOX 721, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2015

Entity number: 4755711

Address: 3671 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229

Registration date: 08 May 2015 - 08 Mar 2016

Entity number: 4755756

Address: 6 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2015

Entity number: 4756102

Address: 1072 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 08 May 2015

Entity number: 4755837

Address: 16 SAINT PAUL ROAD, RED HOOK, NY, United States, 12571

Registration date: 08 May 2015

Entity number: 4756040

Address: 471 KILLEARN RD., MILLBROOK, NY, United States, 12545

Registration date: 08 May 2015

Entity number: 4755666

Address: 26 SUMMERFIELD DR, HOLTSVILLE, NY, United States, 11742

Registration date: 08 May 2015

Entity number: 4754883

Address: 69 MONTGOMERY STREET, TIVOLI, NY, United States, 12583

Registration date: 07 May 2015 - 02 Apr 2021

Entity number: 4755418

Address: P.O. BOX 567, STORMVILLE, NY, United States, 12582

Registration date: 07 May 2015

Entity number: 4754921

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

Registration date: 07 May 2015

Entity number: 4754981

Address: 495 OLD ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 07 May 2015

Entity number: 4755064

Address: 1131 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 May 2015

Entity number: 4754879

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

Registration date: 07 May 2015

Entity number: 4754846

Address: 270 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 07 May 2015

Entity number: 4755011

Address: 2 DEBBIE CT., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 2015

Entity number: 4754763

Address: 90 ORCHARD DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 07 May 2015

Entity number: 4755288

Address: 52 DENNINGS AVENUE, BEACON, NY, United States, 12508

Registration date: 07 May 2015

Entity number: 4755013

Address: 83 CRANBERRY DRIVE, HOPEWELL JCT., NY, United States, 12533

Registration date: 07 May 2015

Entity number: 4755375

Address: 618 NEWARK AVENUE, SUITE 101, JERSEY CITY, NJ, United States, 07306

Registration date: 07 May 2015

Entity number: 4754088

Address: PO BOX 324, SALT POINT, NY, United States, 12578

Registration date: 06 May 2015

Entity number: 4754556

Address: 85 CIVIC CENTER PLAZA, PO BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 May 2015

Entity number: 4754552

Address: 22 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 2015

Entity number: 4753280

Address: 13 TOPAZ RUN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 2015 - 26 Oct 2023

Entity number: 4753899

Address: 7 NORMANDY COURT, COMMACK, NY, United States, 11725

Registration date: 05 May 2015 - 01 Jul 2021

Entity number: 4753514

Address: 5088 ROUTE 82, SALT POINT, NY, United States, 12578

Registration date: 05 May 2015

Entity number: 4753272

Address: 338 CLAP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 May 2015

Entity number: 4753239

Address: 341 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 May 2015

Entity number: 4752400

Address: 3008 AVENUE J, BROOKLYN, NY, United States, 11210

Registration date: 04 May 2015

Entity number: 4752610

Address: 65 LIBBY LN, PAWLING, NY, United States, 12564

Registration date: 04 May 2015