Business directory in New York Dutchess - Page 501

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: 4677321

Address: 514 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 09 Dec 2014

Entity number: 4677398

Address: 514 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 09 Dec 2014

Entity number: 4677566

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

Registration date: 09 Dec 2014

Entity number: 4677487

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

Registration date: 09 Dec 2014

Entity number: 4677093

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

Registration date: 09 Dec 2014

Entity number: 4676638

Address: 70 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 08 Dec 2014 - 11 Jan 2024

ARNA LLC Inactive

Entity number: 4676181

Address: 72 BOWMANS GLEN LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 05 Dec 2014 - 04 Feb 2021

Entity number: 4676114

Address: 24 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 2014

Entity number: 4676237

Address: 334 WOODMONT RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Dec 2014

Entity number: 4676363

Address: 1 VALLEY VIEW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 05 Dec 2014

Entity number: 4676349

Address: 9 BALDWIN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Dec 2014

Entity number: 4675495

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

Registration date: 04 Dec 2014

Entity number: 4675513

Address: 15 CREEKSIDE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Dec 2014

Entity number: 4675063

Address: 3B2 ROYAL CREST RD., HYDE PARK, NY, United States, 12538

Registration date: 03 Dec 2014

Entity number: 4674956

Address: 27 SOUTH AMENIA RD, WASSAIC, NY, United States, 12592

Registration date: 03 Dec 2014

Entity number: 4674882

Address: 6938 US 9, RHINEBECK, NY, United States, 12572

Registration date: 03 Dec 2014

Entity number: 4674602

Address: 620 JEFFERSON BLVD, FISHKILL, NY, United States, 12524

Registration date: 03 Dec 2014

Entity number: 4674910

Address: 54 ryan rd, PINE PLAINS, NY, United States, 12567

Registration date: 03 Dec 2014

Entity number: 4674921

Address: 260 LAKE WALTON ROAD, SUITE A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Dec 2014

Entity number: 4674822

Address: 4 CAMILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Dec 2014

Entity number: 4674603

Address: 1237 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Dec 2014

Entity number: 4673746

Address: 88 RTE. 22, STE. 2, PAWLING, NY, United States, 12564

Registration date: 02 Dec 2014 - 17 Jul 2018

Entity number: 4673954

Address: 316 SOUTH AVENUE, FANWOOD, NJ, United States, 07023

Registration date: 02 Dec 2014 - 29 Dec 2017

Entity number: 4673967

Address: 35 DOWNING ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Dec 2014

Entity number: 4673910

Address: C/O ROSLYE GEUSS, 235 ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 02 Dec 2014

Entity number: 4673630

Address: 19 HILLTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 2014

Entity number: 4673565

Address: 40 ADDISON RO, FISHKILL, NY, United States, 12524

Registration date: 02 Dec 2014

Entity number: 4673857

Address: 60 BENNER ROAD, RED HOOK, NY, United States, 12571

Registration date: 02 Dec 2014

Entity number: 4673827

Address: 2295 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Dec 2014

Entity number: 4672991

Address: 7 WOODCLIFFE DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 01 Dec 2014

Entity number: 4673474

Address: 365 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 01 Dec 2014

Entity number: 4673279

Address: 13613 BROOKSIDE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Dec 2014

Entity number: 4673137

Address: 39 virginia ave, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 2014

Entity number: 4672719

Address: 191 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 28 Nov 2014

Entity number: 4672761

Address: 1088 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2014

Entity number: 4672759

Address: 531 CHESTNUT RIDGE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Nov 2014

Entity number: 4672760

Address: 4 CROSS ST, BEACON, NY, United States, 12508

Registration date: 28 Nov 2014

Entity number: 4672750

Address: 4 CROSS ST, BEACON, NY, United States, 12508

Registration date: 28 Nov 2014

Entity number: 4672576

Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Registration date: 26 Nov 2014

Entity number: 4672524

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Nov 2014

Entity number: 4672410

Address: PO BOX 347, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 2014

Entity number: 4672321

Address: 329 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 26 Nov 2014

Entity number: 4672590

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

Registration date: 26 Nov 2014

Entity number: 4672474

Address: 93 FRALEIGH LANE, RED HOOK, NY, United States, 12571

Registration date: 26 Nov 2014

Entity number: 4671558

Address: 270 DOG TAIL CORNERS RD, WINGDALE, NY, United States, 12594

Registration date: 25 Nov 2014 - 17 Aug 2021

Entity number: 4671816

Address: PO BOX 1379, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Nov 2014 - 05 Nov 2020

Entity number: 4671788

Address: 287 MAIN ST., BEACON, NY, United States, 12508

Registration date: 25 Nov 2014

Entity number: 4671749

Address: 55 DAVIS AVENUE, #1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 2014

Entity number: 4671406

Address: P.O. BOX 403, STATTSBURG, NY, United States, 12580

Registration date: 25 Nov 2014

Entity number: 4671422

Address: 19 COOK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 2014