Business directory in New York Dutchess - Page 491

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 69630 companies

Entity number: 4881005

Address: 150 CONTINENTAL RD., TUXEDO PARK, NY, United States, 10987

Registration date: 19 Jan 2016

Entity number: 4880951

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

Registration date: 19 Jan 2016

Entity number: 4880789

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

Registration date: 19 Jan 2016

Entity number: 4880739

Address: 79 CAMBY RD., VERBANK, NY, United States, 12585

Registration date: 19 Jan 2016

Entity number: 4881392

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

Registration date: 19 Jan 2016

Entity number: 4880867

Address: 134 VERPLANCK AVE, BEACON, NY, United States, 12508

Registration date: 19 Jan 2016

Entity number: 4881643

Address: 22 WALNUT STREET, PAWLING, NY, United States, 12564

Registration date: 19 Jan 2016

Entity number: 4881751

Address: 42 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 2016

Entity number: 4881028

Address: 1903 HALF MOON BAY DR., CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 19 Jan 2016

Entity number: 4880804

Address: 6652 ROUTE 55, WINGDALE, NY, United States, 12594

Registration date: 19 Jan 2016

Entity number: 4881746

Address: 843 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 2016

Entity number: 4879919

Address: 37 NORTH TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 15 Jan 2016

Entity number: 4880552

Address: 8 LILAC LANE, FISHKILL, NY, United States, 12524

Registration date: 15 Jan 2016

Entity number: 4880408

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

Registration date: 15 Jan 2016

Entity number: 4880267

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

Registration date: 15 Jan 2016

Entity number: 4880701

Address: 10 LEXINGTON AVE #2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 2016

Entity number: 4880166

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

Registration date: 15 Jan 2016

Entity number: 4879880

Address: 8815 PINNACLE CROSS DR, APT 19, HUNTERSVILLE, NC, United States, 28078

Registration date: 14 Jan 2016

Entity number: 4879605

Address: 3 BEECH STREET, RED HOOK, NY, United States, 12571

Registration date: 14 Jan 2016

Entity number: 4879779

Address: 17 POPLAR STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jan 2016

Entity number: 4879766

Address: 17 POPLAR STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jan 2016

Entity number: 4879055

Address: PO BOX 477, RED HOOK, NY, United States, 12571

Registration date: 13 Jan 2016 - 12 May 2021

Entity number: 4878364

Address: 14 WILDFLOWER RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 2016

Entity number: 4878321

Address: 5021 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 13 Jan 2016

Entity number: 4878312

Address: 5021 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 13 Jan 2016

Entity number: 4878230

Address: 12 COLLEGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 2016

Entity number: 4878372

Address: P.O. BOX 738, DOVER PLAINS, NY, United States, 12522

Registration date: 13 Jan 2016

Entity number: 4878379

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

Registration date: 13 Jan 2016

Entity number: 4878739

Address: 71 LEWIS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 2016

Entity number: 4878494

Address: 44 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 2016

Entity number: 4878337

Address: 54 LOGANS WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 2016

Entity number: 4877427

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

Registration date: 12 Jan 2016 - 26 Oct 2021

Entity number: 4878004

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jan 2016

Entity number: 4877919

Address: 52 THERESA BLD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Jan 2016

Entity number: 4877634

Address: 420 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 12 Jan 2016

Entity number: 4877581

Address: 1472 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Jan 2016

Entity number: 4877523

Address: 60 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jan 2016

Entity number: 4877904

Address: 3 BRISTOL DR., PLEASANT VALLEY, NY, United States, 12568

Registration date: 12 Jan 2016

Entity number: 4876685

Address: RTE 55 & RTE 82, LAGRANGEVILLE, NY, United States, 12533

Registration date: 11 Jan 2016 - 09 Jul 2019

Entity number: 4877033

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

Registration date: 11 Jan 2016 - 24 Apr 2024

Entity number: 4876401

Address: 303 MAIN ST, BEACON, NY, United States, 12508

Registration date: 11 Jan 2016

Entity number: 4876180

Address: 54 ELIZABETH STREET SUITE 11, RED HOOK, NY, United States, 12571

Registration date: 11 Jan 2016

Entity number: 4876536

Address: 499 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 11 Jan 2016

Entity number: 4876535

Address: 25 ROMBOUT AVE., BEACON, NY, United States, 12508

Registration date: 11 Jan 2016

Entity number: 4876270

Address: PO BOX 220, EAST SCHODACK, NY, United States, 12063

Registration date: 11 Jan 2016

Entity number: 4876233

Address: 192 Main St, BEACON, NY, United States, 12508

Registration date: 11 Jan 2016

Entity number: 4876604

Address: 2 LAGRANGE AVE SUITE 220, ARLINGTON, NY, United States, 12603

Registration date: 11 Jan 2016

Entity number: 4875880

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

Registration date: 08 Jan 2016

Entity number: 4875227

Address: PO BOX 925, MOUNT KISCO, NY, United States, 10549

Registration date: 08 Jan 2016

Entity number: 4875579

Address: 5 SOUTH RANDOLPH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 2016