Business directory in New York Dutchess - Page 513

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 68231 companies

Entity number: 4613215

Address: 650 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jul 2014

Entity number: 4612957

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

Registration date: 28 Jul 2014

Entity number: 4612954

Address: 35 GUERNSEY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Jul 2014

Entity number: 4612825

Address: 14 COCHRAN HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jul 2014

Entity number: 4612191

Address: 2071 FLATBUSH AVENUE, SUITE 166, BROOKLYN, NY, United States, 11234

Registration date: 25 Jul 2014

Entity number: 4612348

Address: 315 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jul 2014

Entity number: 4612093

Address: 38 BIRCHWOOD DRIVE, FISHKILL, NY, United States, 12524

Registration date: 25 Jul 2014

Entity number: 4612418

Address: 432 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 Jul 2014

Entity number: 4612055

Address: 1090 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jul 2014

Entity number: 4612634

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

Registration date: 25 Jul 2014

Entity number: 4612252

Address: LAW OFFICE OF ANDRE SEDLAK, 11 MARKET STREET SUITE 205, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jul 2014

Entity number: 4612513

Address: C/O THE O'NEILL GROUP-DUTTON, 241 HUDSON STREET, HACKENSACK, NJ, United States, 07601

Registration date: 25 Jul 2014

Entity number: 4612173

Address: 328 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jul 2014

Entity number: 4612640

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

Registration date: 25 Jul 2014

Entity number: 4612016

Address: 161 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 Jul 2014

Entity number: 4612151

Address: 20 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jul 2014

Entity number: 4611514

Address: 1551 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 24 Jul 2014

Entity number: 4611396

Address: 126 SPRING VALLEY STREET, BEACON, NY, United States, 12508

Registration date: 24 Jul 2014

Entity number: 4611345

Address: 895 CHESTNUT RIDGE ROAD, UNION VALE, NY, United States, 12545

Registration date: 24 Jul 2014

Entity number: 4611466

Address: 3 STONE STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 24 Jul 2014

Entity number: 4611680

Address: 35 EAST GRASSY SPRAIN ROAD, SUITE 403, YONKERS, NY, United States, 10710

Registration date: 24 Jul 2014

Entity number: 4611290

Address: 2 JEFFERSON PLAZA SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jul 2014

Entity number: 4611720

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

Registration date: 24 Jul 2014

Entity number: 4611387

Address: John C. R. Carter, 150 Old Route 55, Pawling, NY, United States, 12564

Registration date: 24 Jul 2014

Entity number: 4611455

Address: 3 STONE STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 24 Jul 2014

Entity number: 4611192

Address: 42 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jul 2014 - 31 May 2016

Entity number: 4610610

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jul 2014

Entity number: 4610705

Address: 13 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jul 2014

Entity number: 4611217

Address: 895 CHESTNUT RIDGE ROAD, UNION VALE, NY, United States, 12545

Registration date: 23 Jul 2014

Entity number: 4611080

Address: 14 MAIN STREET, HYDE PARK, NY, United States, 12538

Registration date: 23 Jul 2014

Entity number: 4610642

Address: 1709 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 23 Jul 2014

Entity number: 4609900

Address: 55 Page Park Drive, Poughkeepsie, NY, United States, 12603

Registration date: 22 Jul 2014 - 17 Nov 2023

Entity number: 4609910

Address: P.O. BOX 137, BILLINGS, NY, United States, 12510

Registration date: 22 Jul 2014 - 17 Nov 2023

Entity number: 4610272

Address: 725 ROUTE NINE, FISHKILL, NY, United States, 12524

Registration date: 22 Jul 2014

Entity number: 4610481

Address: 83 W Pine Rd, Staatsburg, NY, United States, 12580

Registration date: 22 Jul 2014

Entity number: 4610284

Address: 186 MORTON ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 Jul 2014

Entity number: 4610062

Address: 22 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jul 2014

Entity number: 4610215

Address: PO BOX 82, PATTERSON, NY, United States, 12563

Registration date: 22 Jul 2014

Entity number: 4610353

Address: 2537 ROUTE 52 SUITE 3, HOPEWELL JUCTION, NY, United States, 12533

Registration date: 22 Jul 2014

Entity number: 4609819

Address: 85 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Jul 2014

Entity number: 4609542

Address: 4 BRADLEY DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jul 2014 - 28 Oct 2014

Entity number: 4609557

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

Registration date: 21 Jul 2014 - 29 May 2018

Entity number: 4609192

Address: 10 WOODLEA ROAD, SALT POINT, NY, United States, 12578

Registration date: 21 Jul 2014

Entity number: 4609223

Address: 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Jul 2014

Entity number: 4609619

Address: 58 cunningham drive, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Jul 2014

Entity number: 4609246

Address: 35 GUERNSEY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Jul 2014

Entity number: 4609383

Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jul 2014

Entity number: 4609724

Address: 50 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 2014

Entity number: 4609056

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

Registration date: 21 Jul 2014

Entity number: 4608900

Address: 56 COMMERCE DR., CARMEL, NY, United States, 10512

Registration date: 18 Jul 2014