Business directory in New York Dutchess - Page 563

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: 4342620

Address: 28 STONYBROOK ROAD, P O BOX 6, TIVOLI, NY, United States, 12583

Registration date: 08 Jan 2013 - 22 Mar 2021

Entity number: 4342472

Address: 322 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 2013

Entity number: 4342381

Address: 1 MITCHELLTOWN ROAD EXTENSION, SHARON, CT, United States, 06069

Registration date: 08 Jan 2013

Entity number: 4342685

Address: 243 NORTH ROAD, SUITE 304, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 2013

Entity number: 4342454

Address: 12 GRANDVIEW ROAD, BEACON, NY, United States, 12508

Registration date: 08 Jan 2013

Entity number: 4342972

Address: 5 MORGAN COURT, DOVER PLAINS, NY, United States, 12522

Registration date: 08 Jan 2013

Entity number: 4342077

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jan 2013

Entity number: 4342252

Address: 1548 TINA LANE, CASTLETON ON HUDSON, NY, United States, 12033

Registration date: 07 Jan 2013

Entity number: 4341686

Address: 58 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jan 2013

Entity number: 4342076

Address: 1520 ROUTE 55 UNIT 16, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Jan 2013

Entity number: 4341852

Address: 161 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jan 2013

Entity number: 4342287

Address: ATTN: WILLIAM ROME, 885 Second Ave, 3rd Floor, NEW YORK, NY, United States, 10017

Registration date: 07 Jan 2013

Entity number: 4341358

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Jan 2013

Entity number: 4341301

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jan 2013

Entity number: 4341059

Address: C/O STEPHEN P. O'HARE, 1214 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jan 2013

Entity number: 4341367

Address: 98 MILLER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Jan 2013

Entity number: 4340387

Address: 3944 ROUTE 9G, RED HOOK, NY, United States, 12571

Registration date: 03 Jan 2013 - 06 Jul 2016

Entity number: 4340690

Address: 220 ROOSEVELT DR., FISHKILL, NY, United States, 12524

Registration date: 03 Jan 2013 - 26 Oct 2016

Entity number: 4340615

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 03 Jan 2013

Entity number: 4340523

Address: 30 LAKEVIEW DRIVE, PAWLING, NY, United States, 12564

Registration date: 03 Jan 2013

Entity number: 4340284

Address: 1214 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Jan 2013

Entity number: 4340540

Address: 134 SCHOOLHOUSE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 2013

Entity number: 4339807

Address: 738 ROUTE 9 STE C5, FISHKILL, NY, United States, 12524

Registration date: 02 Jan 2013 - 08 Apr 2015

Entity number: 4340099

Address: 30 UNDERHILL RD. NORTH, POUGHQUAG, NY, United States, 12570

Registration date: 02 Jan 2013 - 05 Mar 2013

Entity number: 4340105

Address: 22 MONTGOMERY STREET, APARTMENT 2K, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2013 - 26 Oct 2016

NO27 LLC Active

Entity number: 4339761

Address: 79 PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Jan 2013

Entity number: 4339732

Address: 107 ROUTE 376 - SUITE 1, HOPEWELL JCT., NY, United States, 12533

Registration date: 02 Jan 2013

Entity number: 4339529

Address: 187 E MARKET ST SUITE 202, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 2013

Entity number: 4339864

Address: 227 MANSION ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2013

Entity number: 4340055

Address: 4624 ROUTE 9G, RED HOOK, NY, United States, 12571

Registration date: 02 Jan 2013

Entity number: 4339021

Address: 8300 BOONE BLVD.,, SUITE 350, VIENNA, VA, United States, 22182

Registration date: 31 Dec 2012 - 25 Aug 2014

Entity number: 4339320

Address: 20 CHARLES COLMAN BLVD., SUITE A, PAWLING, NY, United States, 12564

Registration date: 31 Dec 2012

Entity number: 4339253

Address: 3 HOOK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Dec 2012

Entity number: 4339367

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

Registration date: 31 Dec 2012

Entity number: 4339291

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

Registration date: 31 Dec 2012

Entity number: 4339163

Address: 242 SAND PINE RD, INDIALANTIC, FL, United States, 32903

Registration date: 31 Dec 2012

Entity number: 4339391

Address: 12 OLD PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 31 Dec 2012

Entity number: 4338853

Address: 4312 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 Dec 2012 - 20 Jan 2015

Entity number: 4338896

Address: 468 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2012 - 26 Oct 2016

Entity number: 4338644

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Dec 2012

Entity number: 4338538

Address: 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 2012

Entity number: 4338872

Address: 327-329 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2012

BHN LLC Active

Entity number: 4338846

Address: 6369 MILL STREET, SUITE 205, RHINEBECK, NY, United States, 12572

Registration date: 28 Dec 2012

Entity number: 4338667

Address: 97 LEXINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2012

Entity number: 4338740

Address: 77 FROZEN RIDGE ROAD, NEWBURGH, NY, United States, 12550

Registration date: 28 Dec 2012

Entity number: 4338049

Address: 634 ROUTE 52, GLENHAM, NY, United States, 12527

Registration date: 27 Dec 2012

Entity number: 4338087

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

Registration date: 27 Dec 2012

Entity number: 4338149

Address: 40A HUDSON VIEW DR, BEACON, NY, United States, 12508

Registration date: 27 Dec 2012

Entity number: 4338434

Address: 330 WALSH RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Dec 2012

Entity number: 4338114

Address: 634 ROUTE 52, GLENHAM, NY, United States, 12527

Registration date: 27 Dec 2012