Business directory in New York Dutchess - Page 502

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: 4671517

Address: 380 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 2014

Entity number: 4671578

Address: 61 LEO LANE, POUGHQUAG, NY, United States, 12570

Registration date: 25 Nov 2014

Entity number: 4671754

Address: 8019 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 25 Nov 2014

Entity number: 4670894

Address: 709 ROUTE 52, BEACON, NY, United States, 12508

Registration date: 24 Nov 2014 - 21 May 2018

Entity number: 4670728

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 24 Nov 2014

Entity number: 4671263

Address: 7300 WEST 110TH STREET, SUITE 990, OVERLAND PARK, KS, United States, 66210

Registration date: 24 Nov 2014

Entity number: 4670667

Address: 35 HIGH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 2014

Entity number: 4670355

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 21 Nov 2014

Entity number: 4670242

Address: 2060 CLOVE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Nov 2014

Entity number: 4669428

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

Registration date: 20 Nov 2014 - 06 Mar 2024

Entity number: 4669769

Address: 9 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 20 Nov 2014

Entity number: 4669349

Address: P.O. BOX 1181, MILLBROOK, NY, United States, 12545

Registration date: 20 Nov 2014

Entity number: 4669600

Address: 128 MILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Nov 2014

Entity number: 4669463

Address: 31 VIRGINIA AVENUE, FISHKILL, NY, United States, 12524

Registration date: 20 Nov 2014 - 05 Sep 2024

Entity number: 4669424

Address: 62 SPRING VALLEY STREET, BEACON, NY, United States, 12508

Registration date: 20 Nov 2014

Entity number: 4669249

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

Registration date: 20 Nov 2014

Entity number: 4668634

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

Registration date: 19 Nov 2014 - 17 Jul 2018

Entity number: 4668647

Address: 986 MAIN STREET SUITE 5, FISHKILL, NY, United States, 12524

Registration date: 19 Nov 2014 - 01 Mar 2018

Entity number: 4668715

Address: P.O. BOX 477, STORMVILLE, NY, United States, 12582

Registration date: 19 Nov 2014

Entity number: 4668903

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 19 Nov 2014

Entity number: 4668774

Address: 10 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 2014

Entity number: 4668589

Address: 6063 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Nov 2014

Entity number: 4668980

Address: 23A EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 19 Nov 2014

Entity number: 4668942

Address: 7259 S. BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 19 Nov 2014

Entity number: 4668424

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

Registration date: 19 Nov 2014

Entity number: 4668758

Address: 1133 ROUTE 55 SUITE A, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Nov 2014

Entity number: 4669011

Address: 107 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 2014

Entity number: 4667946

Address: PO BOX 1407, MILLBROOK, NY, United States, 12545

Registration date: 18 Nov 2014 - 14 Jun 2024

Entity number: 4667798

Address: 3 WOODSIDE TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2014

Entity number: 4667739

Address: 4411 CONNECTICUT AVE NW, APT 502, WASHINGTON, DC, United States, 20008

Registration date: 18 Nov 2014

Entity number: 4667929

Address: 10 HETTINGER LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2014

Entity number: 4667804

Address: 131 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2014

Entity number: 4668358

Address: 2170 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2014

Entity number: 4668101

Address: 2507 SOUTH ROAD, SUITE 105, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2014

Entity number: 4667998

Address: 815 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 18 Nov 2014

Entity number: 4667041

Address: PO BOX 1565, 22 PHEASANT RUN, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Nov 2014

Entity number: 4667347

Address: 18 B.F.S. LANE, PINE PLAINS, NY, United States, 12567

Registration date: 17 Nov 2014

Entity number: 4666993

Address: 25 WAGON WHEEL RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2014

Entity number: 4666940

Address: PO BOX 1739, 45 SOUTH AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Nov 2014

Entity number: 4667443

Address: 36 TURNER LANE, MT. KISCO, NY, United States, 10549

Registration date: 17 Nov 2014

Entity number: 4667498

Address: 4 NORTH CLOVER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2014

Entity number: 4667196

Address: 65 SUSIE BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2014

Entity number: 4667417

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2014

Entity number: 4667321

Address: 6383 Mill St PO Box 268, Rhinebeck, NY, United States, 12572

Registration date: 17 Nov 2014

Entity number: 4666448

Address: PO BOX 1701, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2014

Entity number: 4666540

Address: 1284 COUNTY ROUTE 19, ELIZAVILLE, NY, United States, 12523

Registration date: 14 Nov 2014

Entity number: 4666777

Address: 33 HILLSIDE LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2014

Entity number: 4666417

Address: PO BOX 526, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2014

Entity number: 4666488

Address: 16 DANVERS LN, HYDE PARK, NY, United States, 12538

Registration date: 14 Nov 2014

Entity number: 4666542

Address: 7 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2014