Business directory in New York Dutchess - Page 490

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: 4737840

Address: 9 VERPLANCK AVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 Apr 2015

Entity number: 4737562

Address: 24 OVERLOOK ROAD, PAWLING, NY, United States, 12564

Registration date: 06 Apr 2015

Entity number: 4737886

Address: 152 ALL ANGELS HILL RD, WAPPINGERS FL, NY, United States, 12590

Registration date: 06 Apr 2015

Entity number: 4737120

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

Registration date: 03 Apr 2015 - 24 Jul 2017

Entity number: 4737062

Address: 269 MANSION ST #3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 2015

Entity number: 4737200

Address: 150 HEATHER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 2015

Entity number: 4736732

Address: 23 GRINNELL STREET, PO Box 467, RHINECLIFF, NY, United States, 12574

Registration date: 03 Apr 2015

Entity number: 4737111

Address: 430 9TH AVE., #7, SAN FRANCISCO, CA, United States, 94118

Registration date: 03 Apr 2015

Entity number: 4737178

Address: 143 VELIE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Apr 2015

Entity number: 4737064

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

Registration date: 03 Apr 2015

Entity number: 4736061

Address: P.O. Box 1292, Beacon, NY, United States, 12508

Registration date: 02 Apr 2015 - 07 Mar 2024

Entity number: 4736249

Address: 35 MAYFLOWER AVENUE, DOVER PLAINS, NY, United States, 12522

Registration date: 02 Apr 2015

Entity number: 4736088

Address: 310 BOWERY, 2ND FL., NEW YORK, NY, United States, 10012

Registration date: 02 Apr 2015

Entity number: 4736056

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

Registration date: 02 Apr 2015

Entity number: 4735381

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

Registration date: 01 Apr 2015 - 13 Sep 2016

Entity number: 4735178

Address: 108 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 2015

Entity number: 4735995

Address: 161 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Apr 2015

Entity number: 4735180

Address: 161 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Apr 2015

Entity number: 4735242

Address: 193 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 01 Apr 2015

Entity number: 4735999

Address: 102 OLD ALBANY POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Apr 2015

Entity number: 4734574

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 31 Mar 2015 - 07 Nov 2018

Entity number: 4734897

Address: 39 WILLOW ROAD, BEACON, NY, United States, 12508

Registration date: 31 Mar 2015

Entity number: 4734402

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

Registration date: 31 Mar 2015

Entity number: 4734337

Address: 99 Washington Avenue, Suite 805A, ALBANY, NY, United States, 12210

Registration date: 31 Mar 2015

Entity number: 4735038

Address: 426 OLD ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 31 Mar 2015

Entity number: 4734202

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

Registration date: 30 Mar 2015

Entity number: 4734302

Address: 22 INNIS AVE, APT 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 2015

Entity number: 4734298

Address: P.O. BOX 909, MILLERTON, NY, United States, 12546

Registration date: 30 Mar 2015

Entity number: 4733793

Address: 281 Garth Road, C2C, Scarsdale, NY, United States, 10583

Registration date: 30 Mar 2015

Entity number: 4733831

Address: 73 DOGWOOD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 2015

Entity number: 4733887

Address: 406 FITZSIMMONS RD., RED HOOK, NY, United States, 12571

Registration date: 30 Mar 2015

Entity number: 4733839

Address: 25 MARKET STREET, SUITE 700, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 2015

Entity number: 4733569

Address: W. 207 25TH STREET, NEW YORK, NY, United States, 10001

Registration date: 30 Mar 2015

Entity number: 4733595

Address: 217 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 30 Mar 2015

Entity number: 4733642

Address: P.O. BOX 3536, KINGSTON, NY, United States, 12402

Registration date: 30 Mar 2015

Entity number: 4732860

Address: 206 WILLOW DRIVE, MEAD, CO, United States, 80542

Registration date: 27 Mar 2015 - 16 Apr 2018

Entity number: 4733243

Address: 3 STONE STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 27 Mar 2015

Entity number: 4733301

Address: 16 DONNY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 2015

Entity number: 4732866

Address: 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2015

Entity number: 4732943

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2015

Entity number: 4733038

Address: P.O. BOX 824, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2015

Entity number: 4732888

Address: 64 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 27 Mar 2015

Entity number: 4733421

Address: 796 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2015

Entity number: 4732083

Address: WINGATE HEALTHCARE, INC., 63 KENDRICK STREET, NEEDHAM, MA, United States, 02494

Registration date: 26 Mar 2015 - 03 Nov 2023

Entity number: 4732673

Address: 303 ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2015 - 14 Apr 2023

Entity number: 4732630

Address: 25 MASTERS PLACE, BEACON, NY, United States, 12508

Registration date: 26 Mar 2015

Entity number: 4732820

Address: 1056 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Mar 2015

Entity number: 4732014

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

Registration date: 26 Mar 2015

Entity number: 4732516

Address: 379 SLATE QUARRY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2015

Entity number: 4732531

Address: 54 WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Mar 2015