Business directory in New York Dutchess - Page 555

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 68204 companies

Entity number: 4386399

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 10 Apr 2013

Entity number: 4385342

Address: P.O. BOX 759, POUGHQUAG, NY, United States, 12570

Registration date: 09 Apr 2013 - 26 Oct 2016

Entity number: 4385890

Address: 8 WILLARD ROAD, RED HOOK, NY, United States, 12571

Registration date: 09 Apr 2013 - 26 Oct 2016

Entity number: 4385970

Address: 14600 detroit ave., ste 1500, LAKEWOOD, OH, United States, 44107

Registration date: 09 Apr 2013 - 03 Jun 2022

Entity number: 4385750

Address: 55 SIENNA DRIVE, SOMERS, NY, United States, 10589

Registration date: 09 Apr 2013

Entity number: 4385345

Address: 30 BRENTWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 2013

Entity number: 4386012

Address: 2 BRANETTE LANE, BEACON, NY, United States, 12508

Registration date: 09 Apr 2013

Entity number: 4385874

Address: 5 ROE DR, HYDE PARK, NY, United States, 12538

Registration date: 09 Apr 2013

Entity number: 4384904

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

Registration date: 08 Apr 2013 - 01 Apr 2020

Entity number: 4385284

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

Registration date: 08 Apr 2013 - 30 Dec 2021

Entity number: 4384702

Address: C/O 40 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 2013

Entity number: 4384594

Address: 28 WILKES STREET, BEACON, NY, United States, 12508

Registration date: 05 Apr 2013 - 19 Jun 2017

Entity number: 4384177

Address: PO BOX 324, SALT POINT, NY, United States, 12578

Registration date: 05 Apr 2013

Entity number: 4384157

Address: 10 town center blvd, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Apr 2013

Entity number: 4384518

Address: P.O. BOX 759, POUGHQUAG, NY, United States, 12570

Registration date: 05 Apr 2013

Entity number: 4384067

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

Registration date: 05 Apr 2013

Entity number: 4384218

Address: ONE WEITZ ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Apr 2013

Entity number: 4383995

Address: 88 OLD GLENHAM RD, FISHKILL, NY, United States, 12524

Registration date: 05 Apr 2013

Entity number: 4384175

Address: 90 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 05 Apr 2013

Entity number: 4383607

Address: 207 SHOOKVILLE RD, MILAN, NY, United States, 12571

Registration date: 04 Apr 2013 - 06 Nov 2023

Entity number: 4383901

Address: 1158 NORTH AVE 2ND FLOOR, BEACON, NY, United States, 12508

Registration date: 04 Apr 2013

Entity number: 4383427

Address: 7309 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 04 Apr 2013

Entity number: 4383591

Address: 246 WEST 16TH STREET, UNIT 1R, NEW YORK, NY, United States, 10011

Registration date: 04 Apr 2013

Entity number: 4383172

Address: 100 Bank Street, apt 6C, NY, NY, United States, 10014

Registration date: 03 Apr 2013

Entity number: 4382802

Address: 695 DUTCHESS TURNPIKE, STE 206, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Apr 2013

Entity number: 4383067

Address: 9 SUMMIT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 2013

Entity number: 4383059

Address: 110 GAITHER DRIVE, MOUNT LAUREL, NJ, United States, 08054

Registration date: 03 Apr 2013

Entity number: 4382724

Address: CAPPILLINO & ROTHSCHILD, LLP, 7 BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 02 Apr 2013 - 09 Dec 2016

Entity number: 4382255

Address: 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205

Registration date: 02 Apr 2013

Entity number: 4382421

Address: 11 GARDEN HOLLOW EXT RD, POUGHQUAG, NY, United States, 12570

Registration date: 02 Apr 2013

Entity number: 4382179

Address: 455 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2013

Entity number: 4382048

Address: 102 RIDGELINE DR., POUGHGKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2013

Entity number: 4382105

Address: 112 HOFFPRINT RD., MILLBROOK, NY, United States, 12545

Registration date: 02 Apr 2013

Entity number: 4382039

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 02 Apr 2013

Entity number: 4381586

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 01 Apr 2013 - 12 Jan 2017

Entity number: 4381770

Registration date: 01 Apr 2013

Entity number: 4381796

Address: 51 BEDFORD ROAD, KATONAH, NY, United States, 10536

Registration date: 01 Apr 2013 - 06 Jun 2018

Entity number: 4381625

Address: 3 PATTEN ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Apr 2013

Entity number: 4381712

Address: CAPPILLINO & ROTHCHILD LLP, 7 BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 01 Apr 2013

Entity number: 4381822

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 01 Apr 2013

Entity number: 4381650

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

Registration date: 01 Apr 2013

Entity number: 4381551

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

Registration date: 01 Apr 2013

Entity number: 4381465

Address: 1-3 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Mar 2013 - 09 Mar 2021

Entity number: 4381492

Address: 72 BLUEBERRY LANE, STORMVILLE, NY, United States, 12582

Registration date: 29 Mar 2013 - 22 Jul 2016

Entity number: 4381334

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 29 Mar 2013

Entity number: 4381246

Address: 125 OLD POST RD, STAATSBURG, NY, United States, 12580

Registration date: 29 Mar 2013

Entity number: 4381014

Address: 1162 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 2013

Entity number: 4381422

Address: 16 ALLEN PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 2013

Entity number: 4381345

Address: 191A RT. 22, PAWLING, NY, United States, 12564

Registration date: 29 Mar 2013

Entity number: 4381310

Address: P.O. BOX 105, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Mar 2013