Business directory in New York Dutchess - Page 487

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: 4752673

Address: 1004 MAIN STREET, STE. 6, FISHKILL, NY, United States, 12524

Registration date: 04 May 2015

Entity number: 4752578

Address: 98 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2015

Entity number: 4752451

Address: 55 CAMELOT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2015

Entity number: 4752590

Address: 7 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2015

Entity number: 4752944

Address: 15 MAIDEN LANE, SUITE 2005, NEWYORK, NY, United States, 10038

Registration date: 04 May 2015

Entity number: 4751829

Address: 1965 RODNEY DR., APT. 116, LOS ANGELES, CA, United States, 90027

Registration date: 01 May 2015 - 10 Oct 2023

Entity number: 4751689

Address: 85 RIVER ROAD, COLLINSVILLE, CT, United States, 06019

Registration date: 01 May 2015

Entity number: 4752380

Address: 13 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2015

Entity number: 4752371

Address: 29 YELLEN ROAD, APT. 2, FISHKILL, NY, United States, 12524

Registration date: 01 May 2015

Entity number: 4752103

Address: 30 EDGAR STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2015

Entity number: 4752063

Address: 170 ROCHDALE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2015

Entity number: 4751675

Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 01 May 2015

Entity number: 4752294

Address: 1372 ROUTE 44, APT. 2, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 May 2015

Entity number: 4752236

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

Registration date: 01 May 2015

Entity number: 4751535

Address: 12 ROUTE 17 NORTH, P. O. BOX 1827, PARAMUS, NJ, United States, 07652

Registration date: 30 Apr 2015

Entity number: 4751189

Address: 14 WHITE BIRCH CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 2015

Entity number: 4751308

Address: 320 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 30 Apr 2015

Entity number: 4750909

Address: 20 UNDERHILL AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 2015

Entity number: 4751107

Address: 23 ESSEX ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 2015

Entity number: 4750643

Address: 85 METRO WAY RM 1151, SECAUCUS, NJ, United States, 07094

Registration date: 29 Apr 2015 - 04 Apr 2023

Entity number: 4750457

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

Registration date: 29 Apr 2015

Entity number: 4750226

Address: 441 HILLS STREET, MAHOPAC, NY, United States, 10541

Registration date: 29 Apr 2015

Entity number: 4750485

Address: 50 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 29 Apr 2015

Entity number: 4750454

Address: 189 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2015

Entity number: 4750463

Address: PO BOX 885, HYDE PARK, NY, United States, 12538

Registration date: 29 Apr 2015

Entity number: 4750537

Address: 141 FULTON AVENUE APT. M3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 2015

Entity number: 4750619

Address: 835 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2015

Entity number: 4750308

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 29 Apr 2015

Entity number: 4749833

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

Registration date: 28 Apr 2015 - 17 Apr 2019

Entity number: 4749798

Address: 2327 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 28 Apr 2015

Entity number: 4749612

Address: ABOYOUN & HELLER, L.L.C., 77 BLOOMFIELD AVENUE, PINE BROOK, NJ, United States, 07058

Registration date: 28 Apr 2015

Entity number: 4749299

Address: PO BOX 233, MILLERTON, NY, United States, 12546

Registration date: 28 Apr 2015

Entity number: 4749304

Address: PO BOX 233, MILLERTON, NY, United States, 12546

Registration date: 28 Apr 2015

Entity number: 4749566

Address: 4297 ROUTE 9G, GERMANTOWN, NY, United States, 12526

Registration date: 28 Apr 2015

Entity number: 4749387

Address: 25 ROMBOUT AVENUE, BEACON, NY, United States, 12508

Registration date: 28 Apr 2015

Entity number: 4749283

Address: 141 SCRIBNER ROAD, MILLERTON, NY, United States, 12546

Registration date: 28 Apr 2015

Entity number: 4748382

Address: 36 MONDELL PL, BEACON, NY, United States, 12508

Registration date: 27 Apr 2015 - 23 Apr 2020

Entity number: 4748385

Registration date: 27 Apr 2015 - 19 Apr 2020

Entity number: 4749125

Address: 1520 ROUTE 55 STE 7, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Apr 2015 - 11 Aug 2017

Entity number: 4749216

Address: 8 BRAY FARM LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2015

Entity number: 4748483

Address: 11 MARIST DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2015

Entity number: 4748544

Address: 63 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 27 Apr 2015

Entity number: 4748587

Address: 55 KING DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2015

Entity number: 4748384

Address: 312 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2015

Entity number: 4749181

Address: 1559 Route 82, Hopewell Junction, NY, United States, 12533

Registration date: 27 Apr 2015

Entity number: 4749003

Address: 89 VAN SCOY ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 27 Apr 2015

Entity number: 4749075

Address: 66 SHARON RD., BOX 1024, MILLERTON, NY, United States, 12546

Registration date: 27 Apr 2015

Entity number: 4748484

Address: 187 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 27 Apr 2015

Entity number: 4749061

Address: PO BOX 312, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Apr 2015

Entity number: 4748536

Address: 63 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 27 Apr 2015