Business directory in New York Dutchess - Page 519

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: 4733243

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

Registration date: 27 Mar 2015

Entity number: 4733301

Address: 16 DONNY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 2015

Entity number: 4732866

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

Registration date: 27 Mar 2015

Entity number: 4732943

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2015

Entity number: 4733038

Address: P.O. BOX 824, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Mar 2015

Entity number: 4732888

Address: 64 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 27 Mar 2015

Entity number: 4733421

Address: 796 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2015

Entity number: 4732083

Address: WINGATE HEALTHCARE, INC., 63 KENDRICK STREET, NEEDHAM, MA, United States, 02494

Registration date: 26 Mar 2015 - 03 Nov 2023

Entity number: 4732673

Address: 303 ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2015 - 14 Apr 2023

Entity number: 4732630

Address: 25 MASTERS PLACE, BEACON, NY, United States, 12508

Registration date: 26 Mar 2015

Entity number: 4732820

Address: 1056 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Mar 2015

Entity number: 4732014

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

Registration date: 26 Mar 2015

Entity number: 4732516

Address: 379 SLATE QUARRY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2015

Entity number: 4732531

Address: 54 WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Mar 2015

Entity number: 4732238

Address: 585 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2015

Entity number: 4732611

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 26 Mar 2015

Entity number: 4732311

Address: 16 ARNOLD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2015

Entity number: 4732417

Address: 3 GIFFORD ROAD, MILLBROOK, NY, United States, 12545

Registration date: 26 Mar 2015

Entity number: 4732422

Address: 3 GIFFORD ROAD, MILLBROOK, NY, United States, 12545

Registration date: 26 Mar 2015

Entity number: 4732035

Address: 3 GIFFORD ROAD, MILLBROOK, NY, United States, 12545

Registration date: 26 Mar 2015

Entity number: 4732764

Address: 15 RHYNUS ROAD, SHARON, CT, United States, 06069

Registration date: 26 Mar 2015

Entity number: 4732050

Address: 184 CREEKSIDE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Mar 2015

Entity number: 4732086

Address: 516 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 26 Mar 2015

Entity number: 4732584

Address: 121 EXECUTIVE DRIVE, STE 200, NEW WINDSOR, NY, United States, 12553

Registration date: 26 Mar 2015

Entity number: 4731362

Address: 3 ARCH STREET, PAWLING, NY, United States, 12564

Registration date: 25 Mar 2015

Entity number: 4731945

Address: 63 LINDBERGH PL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2015

Entity number: 4731304

Address: 3 ARCH STREET, PAWLING, NY, United States, 12564

Registration date: 25 Mar 2015

Entity number: 4731582

Address: 448 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 2015

Entity number: 4731188

Address: 11 Garden Street, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 2015

Entity number: 4730574

Address: P.O BOX 1255, BEACON, NY, United States, 12508

Registration date: 24 Mar 2015

Entity number: 4730424

Address: 60 TEE LANE, REDHOOK, NY, United States, 12571

Registration date: 23 Mar 2015 - 24 Feb 2016

Entity number: 4730411

Address: 10 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 23 Mar 2015

Entity number: 4730405

Address: STEINER INCORPORATED, 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801

Registration date: 23 Mar 2015

Entity number: 4730334

Address: WALLACE & WALLACE, LLP, 85 CIVIC CENTER PLAZA, STE LL3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2015

Entity number: 4730272

Address: 140 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2015

Entity number: 4730338

Address: 15 WATSON PL, HYDE PARK, NY, United States, 12538

Registration date: 23 Mar 2015

Entity number: 4730281

Address: 499 NORTH BROADWAY, UNIT 3E, WHITE PLAINS, NY, United States, 10603

Registration date: 23 Mar 2015

Entity number: 4730326

Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Registration date: 23 Mar 2015

Entity number: 4729800

Address: 11 MARIST DR. STE. 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 2015

Entity number: 4729335

Address: 9 GRANDVIEW ROAD, BEACON, NY, United States, 12508

Registration date: 20 Mar 2015 - 02 Feb 2023

Entity number: 4729074

Address: 20 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 2015

Entity number: 4729685

Address: 224 CHURCH ST STE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 2015

Entity number: 4729509

Address: 36 Market Lane, Clinton Corners, NY, United States, 12514

Registration date: 20 Mar 2015

Entity number: 4729533

Address: 114 BEILKE ROAD, MILLERTON, NY, United States, 12546

Registration date: 20 Mar 2015

Entity number: 4729140

Address: 733 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2015

Entity number: 4729632

Address: 55 RYMPH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Mar 2015

Entity number: 4729185

Address: ATT'N:MS. KAREN MULLIGAN, 405 WEST 14TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10014

Registration date: 20 Mar 2015

Entity number: 4728280

Address: 269 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 19 Mar 2015 - 10 Nov 2021

Entity number: 4728208

Address: 218 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Mar 2015

Entity number: 4728542

Address: 87 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 19 Mar 2015