Business directory in New York Dutchess - Page 509

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 69651 companies

Entity number: 4787418

Address: 157 Church Street, SUITE 700, New Haven, CT, United States, 06510

Registration date: 10 Jul 2015

Entity number: 4787590

Address: P.O. BOX 18, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Jul 2015

Entity number: 4787218

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

Registration date: 09 Jul 2015 - 15 Aug 2022

Entity number: 4787030

Address: 40 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jul 2015

Entity number: 4786794

Address: 37 LAMPLIGHT STREET, BEACON, NY, United States, 12508

Registration date: 09 Jul 2015

Entity number: 4786813

Address: 37 LAMPLIGHT STREET, BEACON, NY, United States, 12508

Registration date: 09 Jul 2015

Entity number: 4787231

Address: 15 OLD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 09 Jul 2015 - 07 Feb 2025

Entity number: 4786208

Address: 510 HAIGHT AVE., STE. 202, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jul 2015

Entity number: 4786252

Address: 80 WOODLAWN AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10704

Registration date: 08 Jul 2015

Entity number: 4786130

Address: 97 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 08 Jul 2015

Entity number: 4786102

Address: 15 OLD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 08 Jul 2015

Entity number: 4786009

Address: 46 EHMER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Jul 2015

Entity number: 4786502

Address: 426 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jul 2015

Entity number: 4785649

Address: 60 MERRITT BOULEVARD, SUITE 106, FISHKILL, NY, United States, 12524

Registration date: 07 Jul 2015 - 09 Jan 2020

Entity number: 4785505

Address: 7 BROAD STREET, PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 07 Jul 2015

Entity number: 4785740

Address: PO BOX 233, MILLERTON, NY, United States, 12546

Registration date: 07 Jul 2015

Entity number: 4785335

Address: 26 WILLOW CROSS RD., HYDE PARK, NY, United States, 12538

Registration date: 07 Jul 2015

Entity number: 4785427

Address: 303 PINEBROOK DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 07 Jul 2015

Entity number: 4785888

Address: 136 RIVER ROAD, PAWLING, NY, United States, 12564

Registration date: 07 Jul 2015

Entity number: 4785405

Address: 5 LINDEN LANE, HYDE PARK, NY, United States, 12538

Registration date: 07 Jul 2015

Entity number: 4785873

Address: 12 FOURTH AVENUE, RHINEBECK, NY, United States, 12572

Registration date: 07 Jul 2015

Entity number: 4785327

Address: 108 HUDSON POINTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jul 2015

Entity number: 4785126

Address: 270 MADISON AVE 16TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 06 Jul 2015

Entity number: 4784849

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

Registration date: 06 Jul 2015

Entity number: 4784736

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

Registration date: 06 Jul 2015

Entity number: 4784869

Address: 264 NORTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jul 2015

Entity number: 4785226

Address: 27 KELSEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jul 2015

Entity number: 4784719

Address: 1950 BOGART AVE - APT 1, BRONX, NY, United States, 10462

Registration date: 06 Jul 2015

Entity number: 4784429

Address: 8 WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 03 Jul 2015

Entity number: 4784134

Address: 302 FROST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 02 Jul 2015 - 20 Oct 2016

Entity number: 4783977

Address: 536 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2015

Entity number: 4784043

Address: 2785 W. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 2015

Entity number: 4783912

Address: 63 PAGE PARK DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2015

Entity number: 4783711

Address: 37 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2015

Entity number: 4784254

Address: 5915 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 02 Jul 2015

Entity number: 4784049

Address: 4171 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 02 Jul 2015

Entity number: 4784126

Address: 10 MATTHEWS STREET, GOSHEN, NY, United States, 10924

Registration date: 02 Jul 2015 - 02 Jul 2024

Entity number: 4784152

Address: 10 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 2015

Entity number: 4783993

Address: 10 HARVARD DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2015

Entity number: 4783525

Address: 10 SENECA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jul 2015

Entity number: 4782782

Address: 144 KIDD LANE, TIVOLI, NY, United States, 12583

Registration date: 01 Jul 2015

Entity number: 4782814

Address: 203 CRYSTAL HILL LN., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jul 2015

Entity number: 4783367

Address: 640 SMITHFIELD ROAD, MILLERTON, NY, United States, 12546

Registration date: 01 Jul 2015

Entity number: 4782970

Address: 85 CIVIC CENTER PLAZA, LL 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 2015

Entity number: 4782515

Address: C/O JACQUELINE DILLON, 10 CINDY LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jul 2015

Entity number: 4782281

Address: 5938 NORTH ELM AVENUE, MILLERTON, NY, United States, 12546

Registration date: 30 Jun 2015

Entity number: 4781517

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

Registration date: 29 Jun 2015

Entity number: 4781824

Address: 6 Kennedy Blvd, Hopewell Junction, NY, United States, 12533

Registration date: 29 Jun 2015

Entity number: 4782123

Address: 265 Elizabeth Street, NEW YORK, NY, United States, 10012

Registration date: 29 Jun 2015

Entity number: 4781599

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

Registration date: 29 Jun 2015