Business directory in New York Dutchess - Page 503

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 68233 companies

Entity number: 4666542

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

Registration date: 14 Nov 2014

Entity number: 4666913

Address: 295 Mountain Rd., STANDFORDVILLE, NY, United States, 12581

Registration date: 14 Nov 2014

Entity number: 4666916

Address: 6 ANGIE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2014

Entity number: 4665714

Address: 35 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2014 - 28 Sep 2016

Entity number: 4665839

Address: 1839 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2014

Entity number: 4665739

Address: 312 TITUSVILLE ROAD, SUITE B, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2014

Entity number: 4665502

Address: 42 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 13 Nov 2014

Entity number: 4665539

Address: 16 WAGON WHEEL RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2014

Entity number: 4665605

Address: 350 CHURCH STREET, #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2014

Entity number: 4665450

Address: 32 HARRISON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2014

Entity number: 4665213

Address: 1576 GREENE AVENUE, BROOKLYN, NY, United States, 11237

Registration date: 12 Nov 2014

Entity number: 4664756

Address: 109 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2014

Entity number: 4665323

Address: 132 HURLEY ROAD, SALT POINT, NEW YORK, NY, United States, 12578

Registration date: 12 Nov 2014

Entity number: 4664658

Address: 220 VLEI ROAD, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 2014

Entity number: 4664324

Address: 8 MANOR RD, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 2014

Entity number: 4664510

Address: P.O. BOX 555, CORNWALL, NY, United States, 12518

Registration date: 12 Nov 2014

Entity number: 4663693

Address: 9 SCENIC DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 10 Nov 2014

Entity number: 4664034

Address: 60 Page Park Drive, Poughkeepsie, NY, United States, 12603

Registration date: 10 Nov 2014

Entity number: 4663946

Address: 1931 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Nov 2014

Entity number: 4663667

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

Registration date: 10 Nov 2014

Entity number: 4663880

Address: 133 BROWNS POND RD., STAATSBURG, NY, United States, 12580

Registration date: 10 Nov 2014

Entity number: 4663572

Address: 30 SMALLEY LANE, STORMVILLE, NY, United States, 12582

Registration date: 10 Nov 2014

Entity number: 4662830

Address: 476 ROUTE 376, HOPEWELL JCT., NY, United States, 12533

Registration date: 07 Nov 2014 - 11 Jan 2016

Entity number: 4662932

Address: 26 HILLVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2014

Entity number: 4663155

Address: 54 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2014

Entity number: 4662989

Address: 26 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2014

Entity number: 4663184

Address: 6 COCHRAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2014

Entity number: 4663403

Address: 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, United States, 12207

Registration date: 07 Nov 2014

Entity number: 4662373

Registration date: 06 Nov 2014

Entity number: 4662479

Address: 63 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 06 Nov 2014 - 11 Jan 2018

Entity number: 4662376

Address: 30 LAFAYETTE AVE., BEACON, NY, United States, 12508

Registration date: 06 Nov 2014

Entity number: 4662081

Address: P.O. BOX 530, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2014

Entity number: 4662240

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

Registration date: 06 Nov 2014

Entity number: 4662189

Address: SEVEN CLARK HEIGHTS, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Nov 2014

Entity number: 4662633

Address: 16 ALEX WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Nov 2014

Entity number: 4662262

Address: 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2014

Entity number: 4661897

Address: 1910 FAIRVIEW AVE E, SUITE 200, SEATTLE, WA, United States, 98102

Registration date: 05 Nov 2014 - 20 Dec 2019

Entity number: 4661992

Address: 2540 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 05 Nov 2014 - 01 Feb 2017

Entity number: 4661748

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

Registration date: 05 Nov 2014

Entity number: 4661949

Address: 465 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 2014

Entity number: 4661943

Address: 2 CONNELLY DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 05 Nov 2014

Entity number: 4661885

Address: 107 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

Registration date: 05 Nov 2014

Entity number: 4661461

Address: 70 FOREST ST, APT 11C, STAMFORD, CT, United States, 06901

Registration date: 05 Nov 2014

Entity number: 4661627

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

Registration date: 05 Nov 2014

Entity number: 4661409

Address: 444 MERRICK ROAD SUITE 102, LYNBROOK, NY, United States, 11563

Registration date: 05 Nov 2014

Entity number: 4660896

Address: 253 CREAM STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Nov 2014 - 22 Mar 2022

Entity number: 4661341

Address: 173 CREAMERY RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Nov 2014 - 04 Apr 2023

Entity number: 4661231

Address: ATTN: KENNETH O. ONI-ESELEH, 40 DUTCHESS HILL ROAD, HYDE PARK, NY, United States, 12438

Registration date: 04 Nov 2014

Entity number: 4661323

Address: 88 BUTTER ROAD, SHARON, CT, United States, 06069

Registration date: 04 Nov 2014

Entity number: 4660541

Address: 342 MILLERTON ROAD, LAKEVILLE, CT, United States, 06039

Registration date: 03 Nov 2014