Business directory in New York Dutchess - Page 467

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 68257 companies

Entity number: 4863407

Address: 67 DOVER FURNACE RD., DOVER PLAINS, NY, United States, 12522

Registration date: 14 Dec 2015

Entity number: 4864021

Address: 276 CREAM STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 2015

Entity number: 4863864

Address: 9 MACINTOSH LN., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 2015

Entity number: 4862863

Address: 44 THOMAS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Dec 2015 - 06 May 2022

Entity number: 4863010

Address: 29 PROSPECT HILL RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 11 Dec 2015

Entity number: 4862685

Address: 399 KNOLLWOOD ROAD, SUITE 216, WHITE PLAINS, NY, United States, 10603

Registration date: 11 Dec 2015

Entity number: 4863283

Address: 54 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Dec 2015

Entity number: 4862657

Address: 154 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 11 Dec 2015

Entity number: 4863026

Address: 332 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 Dec 2015

Entity number: 4862201

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

Registration date: 10 Dec 2015

Entity number: 4861761

Address: 38 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Dec 2015

Entity number: 4862083

Address: 50 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Dec 2015

Entity number: 4862553

Address: 6 OLD HOSNER MTN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Dec 2015

Entity number: 4862012

Address: 145 CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Dec 2015

Entity number: 4862535

Address: 7 NORTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 10 Dec 2015

Entity number: 4862391

Address: 59 HARTS VILLAGE ROAD, PO BOX 1038, MILLBROOK, NY, United States, 12545

Registration date: 10 Dec 2015

Entity number: 4862403

Address: 30 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Dec 2015

Entity number: 4862517

Address: 3536 RT 199, PINE PLAINS, NY, United States, 12567

Registration date: 10 Dec 2015

Entity number: 4861544

Address: 20 WOODVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Dec 2015

Entity number: 4861658

Address: 289 RIVER ROAD, NYACK, NY, United States, 10960

Registration date: 09 Dec 2015

Entity number: 4861290

Address: 42 KALINA DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 09 Dec 2015

Entity number: 4861618

Address: C/O WARREN WYNSHAW, ESQ., 1076 MAIN ST., #201, FISHKILL, NY, United States, 12524

Registration date: 09 Dec 2015

Entity number: 4861161

Address: 1 OAKDALE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Dec 2015

Entity number: 4861523

Address: 531 GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 09 Dec 2015

Entity number: 4861074

Address: 52 DENNINGS AVENUE, BEACON, NY, United States, 12508

Registration date: 09 Dec 2015

Entity number: 4860304

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

Registration date: 08 Dec 2015 - 21 Nov 2018

Entity number: 4860559

Address: 457 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Dec 2015 - 18 Feb 2020

Entity number: 4860651

Address: ATTN: A. JOLICOER FILIPOWSKI, 1388 RT 52, FISHKILL, NY, United States, 12524

Registration date: 08 Dec 2015

Entity number: 4860632

Address: ATTN: JASON DWORKIN, 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 08 Dec 2015

Entity number: 4860644

Address: ATTN: STEPHEN BREITSTONE, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 08 Dec 2015

Entity number: 4860616

Address: ATTN: STEPHEN BREITSTONE, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 08 Dec 2015

Entity number: 4860607

Address: ATTN: LEGAL DEPARTMENT, 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 08 Dec 2015

Entity number: 4860947

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

Registration date: 08 Dec 2015

Entity number: 4860016

Address: 665 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 07 Dec 2015

Entity number: 4859470

Address: 7 MARGO CT., AIRMONT, NY, United States, 10901

Registration date: 07 Dec 2015

Entity number: 4859835

Address: PO BOX 230, HUGHSONVILLE, NY, United States, 12537

Registration date: 07 Dec 2015

Entity number: 4859492

Address: 21 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Dec 2015

Entity number: 4859961

Address: 35 West Main Street, Suite 106, Denville, NJ, United States, 07834

Registration date: 07 Dec 2015

Entity number: 4859147

Address: 29 TELLER AVE., BEACON, NY, United States, 12508

Registration date: 04 Dec 2015

Entity number: 4858297

Address: 374 LEETOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 03 Dec 2015

Entity number: 4858671

Address: 70 UPPER HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 Dec 2015

Entity number: 4858598

Address: 2600 SOUTH ROAD SUITE 44-282, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 2015

Entity number: 4858035

Address: 1399 ROUTE 52, STE 103, FISHKILL, NY, United States, 12524

Registration date: 02 Dec 2015 - 20 Nov 2017

Entity number: 4857450

Address: 103 STATE ROUTE 23, NEW YORK, NY, United States, 12513

Registration date: 02 Dec 2015

Entity number: 4857827

Address: PO BOX 448, MODENA, NY, United States, 12548

Registration date: 02 Dec 2015

Entity number: 4857910

Address: 27 ROBERTS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 2015

Entity number: 4857835

Address: 98 INWOOD AVE., LOT 10, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2015

Entity number: 4857610

Address: P.O. BOX 36, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Dec 2015

Entity number: 4858024

Address: 83 OLD FARMS RD., WEST SIMSBURY, CT, United States, 06092

Registration date: 02 Dec 2015

Entity number: 4857721

Address: 14 WICCOPEE RUN, HOPEWELL JTC, NY, United States, 12533

Registration date: 02 Dec 2015