Business directory in New York Dutchess - Page 508

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: 4642360

Address: 84 MONTGOMERY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 2014

Entity number: 4641669

Address: 1131 ROUTE 55, SUITE 6, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Sep 2014

Entity number: 4641232

Address: 41 BAXTER RD, PAWLING, NY, United States, 12564

Registration date: 24 Sep 2014

Entity number: 4641684

Address: 949 RT 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Sep 2014

Entity number: 4641239

Address: 7 EAST MAYER DR, SUFFERN, NY, United States, 10901

Registration date: 24 Sep 2014

Entity number: 4641716

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

Registration date: 24 Sep 2014

Entity number: 4641318

Address: PO BOX 493, RHINEBECK, NY, United States, 12572

Registration date: 24 Sep 2014

Entity number: 4640375

Address: 50 LONG HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Sep 2014 - 16 Mar 2020

Entity number: 4640453

Address: 69 SOUTH WHITEROCK ROAD, HOLMES, NY, United States, 12531

Registration date: 23 Sep 2014

Entity number: 4640258

Address: 1906 RTE 52 SUITE H, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Sep 2014

Entity number: 4640256

Address: 1906 RTE 52 SUITE H, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Sep 2014

Entity number: 4640950

Address: 87 SOMERSET RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Sep 2014

Entity number: 4640584

Address: 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Sep 2014

Entity number: 4640590

Address: PO BOX 198, Campbell Hall, NY, United States, 10916

Registration date: 23 Sep 2014

Entity number: 4640757

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 23 Sep 2014

Entity number: 4640393

Address: 7 YATES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Sep 2014

Entity number: 4640008

Address: 203 MARTIN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Sep 2014 - 02 Jan 2024

Entity number: 4640126

Address: 1140 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Sep 2014 - 28 Mar 2024

Entity number: 4639519

Address: 236 LAKE SHORE DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Sep 2014

Entity number: 4639536

Address: P.O. BOX 1732, Meredith, NH, United States, 03253

Registration date: 22 Sep 2014

Entity number: 4639625

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

Registration date: 22 Sep 2014

Entity number: 4640213

Address: 95 MANSION ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Sep 2014

Entity number: 4639560

Address: 22 VORNDRAN DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Sep 2014

Entity number: 4640066

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

Registration date: 22 Sep 2014

Entity number: 4639735

Address: 6 CROSSWAY RD, BEACON, NY, United States, 12508

Registration date: 22 Sep 2014

Entity number: 4640130

Address: ATTN: CHIEF EXECUTIVE OFFICER, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Sep 2014

Entity number: 4640161

Address: 47 SPYGLASS HILL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Sep 2014

Entity number: 4639858

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

Registration date: 22 Sep 2014

Entity number: 4639269

Address: 60 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 2014 - 21 Sep 2016

Entity number: 4638949

Address: 2613 CARMEL AVE, BREWSTER, NY, United States, 10509

Registration date: 19 Sep 2014

Entity number: 4639348

Address: PO BOX 553, HUGHSONVILLE, NY, United States, 12537

Registration date: 19 Sep 2014

Entity number: 4639404

Address: P.O. BOX 868, DOVER PLAINS, NY, United States, 12522

Registration date: 19 Sep 2014

Entity number: 4639353

Address: 9 STILLVIEW ROAD, STAMFORD, CT, United States, 06902

Registration date: 19 Sep 2014

Entity number: 4639079

Address: 9 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 19 Sep 2014

Entity number: 4638406

Address: 71 OAKDLAE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Sep 2014

Entity number: 4638536

Address: 111 WISSEMAN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Sep 2014

Entity number: 4638588

Address: 404 CEDAR HILL RD, FISHKILL, NY, United States, 12524

Registration date: 18 Sep 2014

Entity number: 4638326

Address: PO BOX 1434, 16 DOGWOOD HILL RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 18 Sep 2014

Entity number: 4638145

Address: 1 FLINT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 18 Sep 2014

Entity number: 4638435

Address: 178 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 18 Sep 2014

Entity number: 4637416

Address: 1895 SOUTH RD #3B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Sep 2014 - 16 Sep 2015

Entity number: 4637552

Address: 61 KRETCH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Sep 2014 - 11 Oct 2018

Entity number: 4637897

Address: 135 JOHNSON PL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Sep 2014

Entity number: 4638124

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 17 Sep 2014

Entity number: 4638000

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

Registration date: 17 Sep 2014

Entity number: 4638070

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 17 Sep 2014

Entity number: 4637526

Address: 588 WASHINGTON AVENUE, BEACON, NY, United States, 12508

Registration date: 17 Sep 2014

Entity number: 4637976

Address: 209 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 17 Sep 2014

Entity number: 4637490

Address: 353 West 12th Street, NEW YORK, NY, United States, 10014

Registration date: 17 Sep 2014

Entity number: 4636710

Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Sep 2014