Business directory in New York Dutchess - Page 406

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 69557 companies

Entity number: 5295649

Address: CALINOFF & KATZ LLP, 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151

Registration date: 01 Mar 2018 - 24 May 2021

Entity number: 5295704

Address: 21 SOUTH MESIER AVENUE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 01 Mar 2018

Entity number: 5296052

Address: 590 ROUTE 211 E, MIDDLETOWN, NY, United States, 10941

Registration date: 01 Mar 2018

Entity number: 5296154

Address: 122 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Mar 2018

Entity number: 5296005

Address: PO BOX 594, MILLBROOK, NY, United States, 12545

Registration date: 01 Mar 2018

Entity number: 5295875

Address: 2585 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2018

Entity number: 5295821

Address: 106 UPPER MAIN STREET P.O. BOX 1776, SHARON, CT, United States, 06069

Registration date: 01 Mar 2018

Entity number: 5295936

Address: 2934 1/2 BEVERLY GLENN CIRCLE, #390, LOS ANGELES, CA, United States, 90077

Registration date: 01 Mar 2018

Entity number: 5295957

Address: 109 WEST WILLOW STREET, BEACON, NY, United States, 12508

Registration date: 01 Mar 2018

Entity number: 5296024

Address: PO BOX 178, KIAMESHA LAKE, NY, United States, 12571

Registration date: 01 Mar 2018

Entity number: 5295784

Address: 52 BARRETT HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Mar 2018

Entity number: 5295827

Address: 267 MILL STREET, 2ND FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2018

Entity number: 5295646

Address: 2 FIFTH AVENUE, APT. 4-L, NEW YORK, NY, United States, 10011

Registration date: 01 Mar 2018

Entity number: 5295274

Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Registration date: 28 Feb 2018 - 13 Jun 2022

Entity number: 5295096

Address: 99 N ELM ST, BEACON, NY, United States, 12508

Registration date: 28 Feb 2018

Entity number: 5295124

Address: 78 CARDINAL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 2018

Entity number: 5295526

Address: 38 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 28 Feb 2018

Entity number: 5295215

Address: 40 VASSAR RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 2018

Entity number: 5294870

Address: 6099 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 28 Feb 2018

Entity number: 5295422

Address: 2628 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 2018

Entity number: 5294704

Address: 2 ADAMS COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Feb 2018

Entity number: 5293941

Address: 214 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2018

Entity number: 5294256

Address: 224 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2018

Entity number: 5293769

Address: 149 SIMONE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Feb 2018 - 20 Aug 2024

HEBE LLC Active

Entity number: 5294134

Address: 217 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 27 Feb 2018

Entity number: 5294333

Address: 1364 US-44, pleasant valley, NY, United States, 12569

Registration date: 27 Feb 2018

Entity number: 5294047

Address: 10004 JEFFERSON BOULEVARD, FISHKILL, NY, United States, 12524

Registration date: 27 Feb 2018

Entity number: 5294432

Address: C/O DALE AND ALYSSA BATTAGLIA, 22 LAURA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Feb 2018

Entity number: 5293935

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

Registration date: 27 Feb 2018

Entity number: 5293110

Address: 5 MINA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Feb 2018

Entity number: 5293528

Address: 5 PLATEAU ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Feb 2018

Entity number: 5293311

Address: 1013 CENTRE RD. SUITE 403-A, WILMINGTON, DE, United States, 19805

Registration date: 26 Feb 2018

Entity number: 5292817

Address: 396 SOUTH GREENHAVEN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 26 Feb 2018

Entity number: 5293396

Address: 20 STRAUB DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Feb 2018

Entity number: 5292841

Address: 51 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 2018

Entity number: 5293427

Address: 1013 CENTRE RD., STE. 403-A, WILMINGTON, DE, United States, 19805

Registration date: 26 Feb 2018

Entity number: 5292989

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

Registration date: 26 Feb 2018

Entity number: 5292829

Address: 6 Sebastian Court, Hopewell Junction, NY, United States, 12533

Registration date: 26 Feb 2018

Entity number: 5293381

Address: 158 SHELLY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Feb 2018

Entity number: 5293278

Address: 10 HIBBING WAY, NEWBURGH, NY, United States, 12550

Registration date: 26 Feb 2018

Entity number: 5292255

Address: 211 WESTCHESTER AVENUE, VERPLANCK, NY, United States, 10596

Registration date: 23 Feb 2018 - 18 Apr 2022

Entity number: 5292741

Address: PO BOX 788, BEACON, NY, United States, 12508

Registration date: 23 Feb 2018 - 01 Aug 2018

Entity number: 5292105

Address: 56 WEST 12TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

Registration date: 23 Feb 2018

Entity number: 5292536

Address: 158 SOUTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 23 Feb 2018

Entity number: 5292283

Address: 296 WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Feb 2018

Entity number: 5292483

Address: 3605 VALLEY DR, 99 WASHINGTON AVE, STE 805-A, EVERGREEN, CO, United States, 80439

Registration date: 23 Feb 2018

Entity number: 5292023

Address: 6 HEMLOCK HOLLOW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Feb 2018

Entity number: 5292091

Address: 4957 RTE. 22, AMENIA, NY, United States, 12501

Registration date: 23 Feb 2018

Entity number: 5292587

Address: P.O. BOX 629, MILLBROOK, NY, United States, 12545

Registration date: 23 Feb 2018

Entity number: 5292472

Address: 989 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 23 Feb 2018