Business directory in New York Dutchess - Page 589

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 69707 companies

Entity number: 4365300

Address: 35 MOUNT MORRIS PARK WEST, 5B, NEW YORK, NY, United States, 10027

Registration date: 26 Feb 2013 - 21 Dec 2021

Entity number: 4365511

Address: P.O. BOX 1147, SHARON, CT, United States, 06069

Registration date: 26 Feb 2013 - 07 Mar 2019

Entity number: 4365707

Address: 8 ABBEY ROAD, HYDE PARK, NY, United States, 12538

Registration date: 26 Feb 2013

Entity number: 4365907

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

Registration date: 26 Feb 2013

Entity number: 4364594

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Feb 2013 - 28 May 2020

Entity number: 4364810

Address: 329 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 25 Feb 2013

Entity number: 4364674

Address: 2600 SOUTH ROAD SUITE 44-284, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2013

Entity number: 4364577

Address: 13 RED OAK LANE, FISHKILL, NY, United States, 12524

Registration date: 25 Feb 2013

Entity number: 4365122

Address: 37-18 NORTHERN BLVD SUITE 500, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 Feb 2013

Entity number: 4365080

Address: 15 DIANE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Feb 2013

Entity number: 4364693

Address: 248 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2013

Entity number: 4364140

Address: 2710 SOUTH ROAD UNIT E7, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 2013 - 26 Oct 2016

Entity number: 4364058

Address: 122 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 22 Feb 2013

Entity number: 4363820

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

Registration date: 22 Feb 2013

Entity number: 4363790

Address: 3 ANGELA'S WAY, BURLINGTON, CT, United States, 06013

Registration date: 22 Feb 2013

Entity number: 4364197

Address: 15 DOYLE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2013

Entity number: 4363816

Address: 74 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2013

Entity number: 4364494

Address: 200 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 2013

Entity number: 4364352

Address: 125 STRINGHAM RD #32, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Feb 2013

Entity number: 4363880

Address: MARCUS, GOULD & SUSSMAN, LLP, 222 BLOOMINGDALE ROAD, WHITE PLAINS, NY, United States, 10605

Registration date: 22 Feb 2013

Entity number: 4364391

Address: 198 OLD KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2013

Entity number: 4363600

Address: 2785 W. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Feb 2013

Entity number: 4363363

Address: 52 N. PLANK RD., NEWBURGH, NY, United States, 12550

Registration date: 21 Feb 2013

Entity number: 4363693

Address: 29 C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 21 Feb 2013

Entity number: 4363216

Address: 225 RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Feb 2013

Entity number: 4363670

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

Registration date: 21 Feb 2013

Entity number: 4363167

Address: 1115 SARATOGA LANE, FISHKILL, NY, United States, 12524

Registration date: 21 Feb 2013

Entity number: 4362713

Address: 15 CLUBHOUSE DR., APT. 2H, FISHKILL, NY, United States, 12524

Registration date: 20 Feb 2013 - 09 Jul 2019

Entity number: 4362392

Address: 39 BEAVER RD., RED HOOK, NY, United States, 12571

Registration date: 20 Feb 2013

Entity number: 4362542

Address: 3 Nancy Court, Suite 5, Wappinger Falls, NY, United States, 12590

Registration date: 20 Feb 2013

Entity number: 4362525

Address: 83 MAPLE AVENUE, PO Box 887, MILLBROOK, NY, United States, 12545

Registration date: 20 Feb 2013

Entity number: 4362808

Address: 244 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001

Registration date: 20 Feb 2013

Entity number: 4362307

Address: 17 BELLMORE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2013

Entity number: 4362331

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

Registration date: 20 Feb 2013

Entity number: 4362086

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

Registration date: 19 Feb 2013 - 06 Apr 2015

Entity number: 4362013

Address: PO BOX 135, BEACON, NY, United States, 12508

Registration date: 19 Feb 2013

Entity number: 4361953

Address: 15 Seaman Rd, 15 Seaman Rd, Poughkeepsie, NY, United States, 12601

Registration date: 19 Feb 2013

Entity number: 4362088

Address: 9 STREIT AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Feb 2013

Entity number: 4361936

Address: 162 SANDY PINES BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Feb 2013

Entity number: 4361900

Address: 19 RIDGEVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Feb 2013

Entity number: 4362277

Address: 35 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Feb 2013

Entity number: 4361465

Address: P.O. BOX 657, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2013 - 10 Nov 2022

Entity number: 4361520

Address: 2022 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523

Registration date: 15 Feb 2013

Entity number: 4360997

Address: 543 N QUACKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 15 Feb 2013

Entity number: 4361092

Address: 100 W Market St., Red Hook, NY, United States, 12571

Registration date: 15 Feb 2013

Entity number: 4361415

Address: 2875 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2013

Entity number: 4361295

Address: 2022 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12523

Registration date: 15 Feb 2013

Entity number: 4360962

Address: 37 WEST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2013

Entity number: 4361352

Address: 11 COMMONS LANE, STE. 12, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2013

Entity number: 4361471

Address: PO BOX 657, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2013