Business directory in New York Dutchess - Page 433

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 68287 companies

Entity number: 5028806

Address: 4 NATHAN HALE DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 26 Oct 2016

Entity number: 5028733

Address: 26 Aster Lane, Garfield, NJ, United States, 07026

Registration date: 26 Oct 2016

Entity number: 5027886

Address: 13 CHURCHILL STREET, BEACON, NY, United States, 12508

Registration date: 25 Oct 2016 - 09 Jul 2020

Entity number: 5028156

Address: 11 EAST BROADWAY 10B, NEW YORK, NY, United States, 10038

Registration date: 25 Oct 2016 - 24 May 2019

Entity number: 5028085

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

Registration date: 25 Oct 2016

Entity number: 5027832

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

Registration date: 25 Oct 2016

Entity number: 5028327

Address: 11 DELAVERGNE AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2016

Entity number: 5027998

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

Registration date: 25 Oct 2016

Entity number: 5028112

Address: PO BOX 245, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 2016

Entity number: 5028265

Address: 278 MILL STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 2016

Entity number: 5027965

Address: 31 POND DRIVE WEST, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 2016

Entity number: 5027310

Address: 41-25 KISSENA BLVD, STE 123, FLUSHING, NY, United States, 11355

Registration date: 24 Oct 2016 - 27 Jul 2021

Entity number: 5027410

Address: 11 CANNON STREET,, C/O ANNMARIE FAUST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2016

UPAC LLC Active

Entity number: 5027379

Address: 11 CANNON STREET, C/O ANNMARIE FAUST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2016

Entity number: 5027761

Address: 9 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Oct 2016

Entity number: 5027275

Address: 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Registration date: 24 Oct 2016

Entity number: 5027753

Address: 20 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12063

Registration date: 24 Oct 2016

Entity number: 5027543

Address: 56 MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 24 Oct 2016

Entity number: 5027156

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

Registration date: 24 Oct 2016

Entity number: 5026682

Address: C/O WARREN WYNSHAW, ESQ., 1076 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 21 Oct 2016

Entity number: 5026907

Address: 1103 PONDVIEW LOOP, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 Oct 2016

Entity number: 5026510

Address: 890 COUNTY ROUTE 7, PINE PLAINS, NY, United States, 12567

Registration date: 21 Oct 2016

Entity number: 5026604

Address: 531 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2016

Entity number: 5026728

Address: 1054 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 21 Oct 2016

Entity number: 5026489

Address: 30 HUBBELL MOUNTAIN ROAD, SHERMAN, CT, United States, 06784

Registration date: 21 Oct 2016

Entity number: 5026560

Address: 1510 CASTLE HILL AVE, UNIT #104, BRONX, NY, United States, 10462

Registration date: 21 Oct 2016

Entity number: 5025863

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 20 Oct 2016 - 11 Jan 2018

Entity number: 5025961

Address: 118 ROCKY'S WAY, MILAN, NY, United States, 12571

Registration date: 20 Oct 2016 - 03 Jan 2024

Entity number: 5025776

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 20 Oct 2016 - 25 Nov 2024

Entity number: 5025858

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 20 Oct 2016

Entity number: 5026123

Address: 60 MERRITT BLVD, SUITE 203, FISHKILL, NY, United States, 12524

Registration date: 20 Oct 2016

Entity number: 5026094

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

Registration date: 20 Oct 2016

Entity number: 5025820

Address: 80 SOUTH GATE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 2016

Entity number: 5025729

Address: 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 20 Oct 2016

Entity number: 5025214

Address: 3 NA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2016

Entity number: 5025612

Address: 10 Jay Road, Poughkeepsie, NY, United States, 12603

Registration date: 19 Oct 2016

Entity number: 5025051

Address: 100 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2016

Entity number: 5025345

Address: 103 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 19 Oct 2016

Entity number: 5025123

Address: 487 E MAIN STREET, SUITE 175, MOUNT KISCO, NY, United States, 10549

Registration date: 19 Oct 2016

Entity number: 5025100

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 19 Oct 2016

Entity number: 5025117

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 19 Oct 2016

Entity number: 5025116

Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Registration date: 19 Oct 2016

Entity number: 5025641

Address: 399 Noxon rd, Poughkeepsie, NY, United States, 12603

Registration date: 19 Oct 2016

Entity number: 5025383

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

Registration date: 19 Oct 2016

Entity number: 5025665

Address: 44 MOHAWK TRAIL, PAWLING, NY, United States, 12564

Registration date: 19 Oct 2016

Entity number: 5024839

Address: 33 WHITEHALL ST FL 9, NEW YORK, NY, United States, 10004

Registration date: 18 Oct 2016 - 25 Jan 2019

Entity number: 5024971

Address: 30 FRONT ST., MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 2016

Entity number: 5024985

Address: 7381 SOUTH BROADWAY, 111, REDHOOK, NJ, United States, 12571

Registration date: 18 Oct 2016

Entity number: 5024783

Address: 900 PARK AVE., APT. 23C, NEW YORK, NY, United States, 10075

Registration date: 18 Oct 2016

Entity number: 5024939

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

Registration date: 18 Oct 2016