Business directory in New York Dutchess - Page 411

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 68293 companies

Entity number: 5145307

Address: 5 FLETCHER RD, APT H, MONSEY, NY, United States, 10952

Registration date: 30 May 2017

Entity number: 5144187

Address: 354 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 May 2017 - 30 Apr 2021

Entity number: 5144465

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 26 May 2017

Entity number: 5144495

Address: 31 HUTCHINSON AVE, WINGDALE, NY, United States, 12594

Registration date: 26 May 2017

Entity number: 5144147

Address: C/O JERRY A. CORDOVA, 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 2017

Entity number: 5144152

Address: 26 LINCOLN AVENUE, BEACON, NY, United States, 12508

Registration date: 26 May 2017

Entity number: 5144489

Address: 42 Broadway, Fl. 12-200, New York, NY, United States, 10004

Registration date: 26 May 2017

Entity number: 5144246

Address: 291 LIME RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 26 May 2017

Entity number: 5143670

Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Registration date: 25 May 2017 - 09 Jan 2024

Entity number: 5143897

Address: 58 CLOSE RD, GREENWICH, CT, United States, 06831

Registration date: 25 May 2017 - 13 Nov 2018

Entity number: 5143543

Address: 699 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2017

Entity number: 5143266

Address: 16 OLD ROUTE 9, STAATSBURG, NY, United States, 12580

Registration date: 25 May 2017

Entity number: 5143574

Address: P.O. BOX 622, MILLERTON, NY, United States, 12546

Registration date: 25 May 2017

Entity number: 5143305

Address: POST OFICE BOX 294, BEACON, NY, United States, 12508

Registration date: 25 May 2017

Entity number: 5143361

Address: 12 SUNSET HILL AVE, NORWALK, CT, United States, 06851

Registration date: 25 May 2017

Entity number: 5142750

Address: 30 Fallkill Road, Hyde Park, NY, United States, 12538

Registration date: 24 May 2017

Entity number: 5142575

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

Registration date: 24 May 2017

Entity number: 5142711

Address: 211 OLD STATE ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 24 May 2017

Entity number: 5143097

Address: 61 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2017

Entity number: 5142463

Address: 2 ROBINSON STREET, BEACON, NY, United States, 12508

Registration date: 24 May 2017

Entity number: 5142825

Address: 420 CEDAR HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 24 May 2017

Entity number: 5142982

Address: 53 STERLING STREET, BEACON, NY, United States, 12508

Registration date: 24 May 2017

Entity number: 5143161

Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 24 May 2017

Entity number: 5142474

Address: 30 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2017

Entity number: 5142265

Address: 53 MARKET LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 23 May 2017

Entity number: 5142254

Address: 83 PLEASANT VIEW RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 May 2017

Entity number: 5141892

Address: 662 PLASS ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 May 2017

Entity number: 5140957

Address: 19 HUDSON HEIGHTS DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2017 - 25 Jan 2019

Entity number: 5140643

Address: 16 MARPLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 May 2017

Entity number: 5140820

Address: 470 AARON CT, KINGSTON, NY, United States, 12401

Registration date: 22 May 2017

Entity number: 5141130

Address: 100 PRESCOTT AVENUE, WHITE PLAINS, NY, United States, 10605

Registration date: 22 May 2017

Entity number: 5141465

Address: 14 DOGWOOD LN., SUITE 111, BEACON, NY, United States, 12508

Registration date: 22 May 2017

Entity number: 5141141

Address: 169 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2017

Entity number: 5141106

Address: 264 NORTH ROAD #2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2017

Entity number: 5140703

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

Registration date: 22 May 2017

Entity number: 5140608

Address: 33 HENRY ST, BEACON, NY, United States, 12508

Registration date: 22 May 2017

Entity number: 5140816

Address: 10 LYONS DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2017 - 30 Sep 2024

Entity number: 5141048

Address: 5940 S RAINBOW BLVD, LAS VEGAS, NV, United States, 89118

Registration date: 22 May 2017

Entity number: 5140905

Address: 54 SOUTH STREET, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2017

Entity number: 5141067

Address: 58 Kingwood Drive, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2017

1289 LLC Inactive

Entity number: 5139884

Address: C/O VINCENT J. CATALANO, JR., 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2017 - 03 Nov 2022

Entity number: 5140473

Address: P.O. BOX 176, 9 WILLIAM STREET, RHINECLIFF, NY, United States, 12574

Registration date: 19 May 2017 - 09 May 2024

Entity number: 5140041

Address: 293 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 May 2017

Entity number: 5139897

Address: 285 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 2017

Entity number: 5140380

Address: 8019 ALBANY POST RD., RED HOOK, NY, United States, 12571

Registration date: 19 May 2017

Entity number: 5140506

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

Registration date: 19 May 2017

Entity number: 5140527

Address: 946 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Registration date: 19 May 2017

Entity number: 5139628

Address: 40 N. CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 18 May 2017 - 03 Jan 2018

Entity number: 5139061

Address: 141 RING ROAD, SALT POINT, NY, United States, 12569

Registration date: 18 May 2017

Entity number: 5139709

Address: 7 FERNDALE RD, BREWSTER, NY, United States, 10509

Registration date: 18 May 2017