Business directory in New York Dutchess - Page 547

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 69653 companies

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

Entity number: 4579002

Address: 52 JEM LANE, PAWLING, NY, United States, 12564

Registration date: 19 May 2014

Entity number: 4579077

Address: 106 MOUNTAIN VIEW EXT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 May 2014

Entity number: 4578915

Address: 43 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2014 - 23 Jan 2015

Entity number: 4578741

Address: 23 SPRING BROOK PARK, SUITE 4, RHINEBECK, NY, United States, 12572

Registration date: 16 May 2014

Entity number: 4578858

Address: 29 SUTTON PARK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2014

Entity number: 4578444

Address: 175 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 May 2014

Entity number: 4578141

Address: 1 COLUMBIA STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2014

KAS, LLC Active

Entity number: 4577885

Address: 114 OLD POST ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2014

Entity number: 4577961

Address: 6 OLD TOWN ROAD, BEACON, NY, United States, 12508

Registration date: 15 May 2014

Entity number: 4577752

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

Registration date: 15 May 2014

Entity number: 4577371

Address: 9 ELM STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 May 2014

Entity number: 4577570

Address: 14 BARTON STREET, MILLERTON, NY, United States, 12546

Registration date: 14 May 2014

Entity number: 4577564

Address: 39 TELLER AVE., BEACON, NY, United States, 12508

Registration date: 14 May 2014

Entity number: 4577357

Address: 11 BIRCH HILL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 2014

Entity number: 4576664

Address: 10 BROTHERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 2014 - 10 Dec 2014

Entity number: 4576049

Address: 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 13 May 2014

Entity number: 4576662

Address: 18 N BRETT ST, BEACON, NY, United States, 12208

Registration date: 13 May 2014

Entity number: 4576339

Address: 276 County Route 31, Hudson, NY, United States, 12534

Registration date: 13 May 2014

Entity number: 4576639

Address: 2424 Route 52, Suite E, Hopewell Junction, NY, United States, 12533

Registration date: 13 May 2014

Entity number: 4576577

Address: 14 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 2014

Entity number: 4576419

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

Registration date: 13 May 2014

Entity number: 4576817

Address: 204 CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 2014

Entity number: 4576305

Address: P.O. BOX 100, AMENIA, NY, United States, 12501

Registration date: 13 May 2014

Entity number: 4575836

Address: C/O WEGMAN COMPANIES, 550 LATONA ROAD BUILDING A, ROCHESTER, NY, United States, 14626

Registration date: 12 May 2014

Entity number: 4575694

Address: 2612 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2014

Entity number: 4575768

Address: 25 CORPORATE PARK DRIVE, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 2014

Entity number: 4575415

Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Registration date: 12 May 2014

Entity number: 4574810

Address: 45 JUNO RIDGE, RHINEBECK, NY, United States, 12572

Registration date: 09 May 2014 - 12 Jul 2022

Entity number: 4574813

Address: 45 JUNO RIDGE, RHINEBECK, NY, United States, 12572

Registration date: 09 May 2014 - 12 Jul 2022