Business directory in New York Dutchess - Page 560

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 69700 companies

Entity number: 4517758

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

Registration date: 23 Jan 2014

Entity number: 4518191

Address: 14 ICE HOLLY POND, POUGHQUAG, NY, United States, 12570

Registration date: 23 Jan 2014

Entity number: 4517998

Address: PO BOX 777, RHINEBECK, NY, United States, 12572

Registration date: 23 Jan 2014

Entity number: 4518306

Address: 30 STARBARRACK ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Jan 2014

Entity number: 4517952

Address: 91 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2014

Entity number: 4517829

Address: P.O. BOX 936, MOHEGAN LAKE, NY, United States, 10547

Registration date: 23 Jan 2014

Entity number: 4517852

Address: 40 VAN KLEECK AVENUE, BEACON, NY, United States, 12508

Registration date: 23 Jan 2014

Entity number: 4517888

Address: OHANA FARMS, 144-146 DIDDELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 2014

Entity number: 4517183

Address: 31 SAGAMAR DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jan 2014 - 23 Dec 2021

Entity number: 4517115

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

Registration date: 22 Jan 2014

Entity number: 4517541

Address: 3803 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 22 Jan 2014

Entity number: 4517612

Address: 400 MARKET INDUSTRIAL PARK, SUITE 32, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2014

Entity number: 4517621

Address: 224 W. 35th St, Ste 500, #421, New York, NY, United States, 10001

Registration date: 22 Jan 2014

Entity number: 4517357

Address: 5 SUTTON PARK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 2014

Entity number: 4517032

Address: 16 ALEX WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 2014

Entity number: 4517230

Address: 60 TELLER AVENUE, BEACON, NY, United States, 12508

Registration date: 22 Jan 2014

Entity number: 4517498

Address: 680 Sergeant Palmateer Way, Suite 3, Wappingers Falls, NY, United States, 12590

Registration date: 22 Jan 2014

Entity number: 4516342

Address: 8 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 2014 - 30 Oct 2014

Entity number: 4516929

Address: 738 US 9 UNIT 5C, FISHKILL, NY, United States, 12524

Registration date: 21 Jan 2014 - 13 Sep 2016

Entity number: 4515959

Address: PO BOX 267, TIVOLI, NY, United States, 12583

Registration date: 21 Jan 2014

Entity number: 4516656

Address: 982 MAIN STREET, SUITE 4-116, FISHKILL, NY, United States, 12524

Registration date: 21 Jan 2014

Entity number: 4516391

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 21 Jan 2014

Entity number: 4516066

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

Registration date: 21 Jan 2014

Entity number: 4516570

Address: 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 21 Jan 2014

Entity number: 4515941

Address: 10 HILLIS TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jan 2014

Entity number: 4516305

Address: 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168

Registration date: 21 Jan 2014

Entity number: 4516503

Address: 4249 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 21 Jan 2014

Entity number: 4515459

Address: 104 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Jan 2014

Entity number: 4515403

Address: PO BOX 151, BEACON, NY, United States, 12508

Registration date: 17 Jan 2014

Entity number: 4515704

Address: 21 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 17 Jan 2014

Entity number: 4515548

Address: 411 VASSAR PLACE, FISHKILL, NY, United States, 12524

Registration date: 17 Jan 2014

Entity number: 4514932

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 16 Jan 2014 - 12 May 2015

Entity number: 4514884

Address: 321 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Jan 2014

Entity number: 4514684

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

Registration date: 16 Jan 2014

Entity number: 4514695

Address: 198 ROUTE 22, SUITE 1A, PAWLING, NY, United States, 12564

Registration date: 16 Jan 2014

Entity number: 4514609

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

Registration date: 16 Jan 2014

Entity number: 4515099

Address: 85 CIVIC CENTER PLAZA, SUITE LL3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 2014

Entity number: 4514755

Address: 955 MAIN ST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Jan 2014

Entity number: 4514948

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

Registration date: 16 Jan 2014

Entity number: 4514551

Address: 230 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jan 2014

Entity number: 4515037

Address: 534 BEDFORD ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 16 Jan 2014

Entity number: 4514860

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 16 Jan 2014

Entity number: 4513722

Address: 2 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 2014 - 14 Jun 2018

Entity number: 4514080

Address: 7 IRVING AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 2014

Entity number: 4514181

Address: 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Registration date: 15 Jan 2014

Entity number: 4514045

Address: 982 MAIN STREET STE 4-293, FISHKILL, NY, United States, 12524

Registration date: 15 Jan 2014

Entity number: 4513655

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

Registration date: 15 Jan 2014

Entity number: 4512973

Address: 3979 ALBANY POST RD, #2, HYDE PARK, NY, United States, 12538

Registration date: 14 Jan 2014 - 08 Aug 2023

Entity number: 4513488

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

Registration date: 14 Jan 2014

Entity number: 4513044

Address: 68 HOSNER MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jan 2014