Business directory in New York Dutchess - Page 518

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 68227 companies

Entity number: 4584680

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

Registration date: 30 May 2014

Entity number: 4584637

Address: 145 ROUTE 22, SUITE 208, PAWLING, NY, United States, 12564

Registration date: 30 May 2014

Entity number: 4584533

Address: PO BOX 5410, KALISPELL, MT, United States, 59903

Registration date: 30 May 2014

Entity number: 4584339

Address: 104 NOXON ROAD, SUITE 3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2014

Entity number: 4585084

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

Registration date: 30 May 2014

Entity number: 4584466

Address: 16 PROSPECT ST., PAWLING, NY, United States, 12564

Registration date: 30 May 2014

Entity number: 4584192

Address: 148 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 May 2014

Entity number: 4584231

Address: 274 CABOR COURT, FISHKILL, NY, United States, 12524

Registration date: 29 May 2014

Entity number: 4583409

Address: 1630 AMAZON RD, Mohegan lake, NY, United States, 10547

Registration date: 28 May 2014

Entity number: 4583263

Address: 2158 EASTON ROAD, BETHLEHEM, PA, United States, 18015

Registration date: 28 May 2014

Entity number: 4583559

Address: 2649 SOUTH ROAD, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 May 2014

Entity number: 4583382

Address: 69 SOUTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 28 May 2014

Entity number: 4583406

Address: 87 WALKER ST, NEW YORK, NY, United States, 10013

Registration date: 28 May 2014

Entity number: 4582871

Address: 23 STRINGHAM RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 2014

Entity number: 4582447

Address: 40 AUTUMN CHASE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2014

Entity number: 4582416

Address: 46 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2014

Entity number: 4581838

Address: 3913 SPRINGWOOD LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 May 2014

Entity number: 4582090

Address: 72 TOMPKINS ROAD, VERBANK, NY, United States, 12585

Registration date: 23 May 2014

Entity number: 4582286

Address: PO BOX 576, DOVER PLAINS, NY, United States, 12522

Registration date: 23 May 2014

Entity number: 4581833

Address: 29 KNAPP STREET, STAMFORD, CT, United States, 06907

Registration date: 23 May 2014

Entity number: 4582089

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

Registration date: 23 May 2014

Entity number: 4582322

Address: 879 HOLLOW ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 May 2014

Entity number: 4582433

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 May 2014

Entity number: 4581961

Address: 230 ATLANTIC AVENUE #1R, LYNBROOK, NY, United States, 11563

Registration date: 23 May 2014

Entity number: 4581501

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

Registration date: 22 May 2014

Entity number: 4581610

Address: 13 SOUTH STREET, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2014

Entity number: 4581192

Address: 38 PROSPECT AVE, AMENIA, NY, United States, 12501

Registration date: 22 May 2014

Entity number: 4581334

Address: 21 SUNFLOWER ST., MIDDLETOWN, NY, United States, 10940

Registration date: 22 May 2014

Entity number: 4581191

Address: 147 CREEKSIDE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2014

Entity number: 4581699

Address: 551 EAST MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2014

Entity number: 4580721

Address: 8 TOWER ST., RED HOOK, NY, United States, 12571

Registration date: 21 May 2014

Entity number: 4580946

Address: P.O. BOX 1024, MILLBROOK, NY, United States, 12545

Registration date: 21 May 2014

Entity number: 4580833

Address: 19 ST. NICHOLAS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2014

Entity number: 4580831

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

Registration date: 21 May 2014

Entity number: 4581031

Address: 154 LONGFELLOW DRIVE, CARMEL, NY, United States, 10512

Registration date: 21 May 2014

Entity number: 4580577

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

Registration date: 21 May 2014

Entity number: 4580471

Address: 600 VIOLET AVE SUITE I, HYDE PARK, NY, United States, 12538

Registration date: 21 May 2014

Entity number: 4581052

Address: 47 RAKER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2014 - 06 Jan 2025

Entity number: 4580792

Address: PO BOX 151, 44 WEST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 21 May 2014

Entity number: 4580790

Address: 36 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2014

Entity number: 4579698

Address: 6565 SPRING BROOK AVENUE, SUITE 8 #284, RHINEBECK, NY, United States, 12572

Registration date: 20 May 2014 - 12 Jul 2016

Entity number: 4580014

Address: 4311 RIDGECREST DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 2014 - 14 Jun 2016

Entity number: 4580404

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

Registration date: 20 May 2014

Entity number: 4579856

Address: 174 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 May 2014

Entity number: 4580052

Address: 208 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 2014

Entity number: 4580123

Address: 50 LIVINGSTON STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 May 2014

Entity number: 4579852

Address: 3691 ROUTE 9, COLD SPRING, NY, United States, 10516

Registration date: 20 May 2014

Entity number: 4579094

Address: c/o Allee Design, 56 Main Street, MILLERTON, NY, United States, 12546

Registration date: 19 May 2014 - 06 Mar 2023

Entity number: 4579479

Address: 15 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 May 2014

Entity number: 4579163

Address: 551 WEST MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2014