Business directory in New York Dutchess - Page 478

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 68244 companies

Entity number: 4800068

Address: 29 TELLER AVENUE, BEACON, NY, United States, 12508

Registration date: 05 Aug 2015

Entity number: 4800037

Address: PO BOX 176, WATERVILLE, PA, United States, 17776

Registration date: 05 Aug 2015

Entity number: 4800389

Address: 237 SILVER MOUNTAIN ROAD, MILLETTON, NY, United States, 12546

Registration date: 05 Aug 2015

Entity number: 4800180

Address: 11 MAIN STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 05 Aug 2015

Entity number: 4799926

Address: PO BOX 628, BANGALL, NY, United States, 12506

Registration date: 05 Aug 2015

Entity number: 4799249

Address: 737 N LOMBARD AVE, OAK PARK, IL, United States, 60302

Registration date: 04 Aug 2015 - 11 Jan 2021

Entity number: 4799664

Address: C/O ADORNETTO & COMPANY, 185 KISCO AVE., STE. 604, MT. KISCO, NY, United States, 10549

Registration date: 04 Aug 2015 - 10 Mar 2023

Entity number: 4799286

Address: SEVEN BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 04 Aug 2015

Entity number: 4799573

Address: 199 CHRISTIAN HILL ROAD, WASHINGTON, NY, United States, 12522

Registration date: 04 Aug 2015

Entity number: 4799690

Address: 76 NORTH CROSS RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Aug 2015

Entity number: 4799307

Address: 52 CARRIAGE HILL LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Aug 2015

Entity number: 4799587

Address: 80 STATE ST, ALBANY, NY, United States, 12207

Registration date: 04 Aug 2015

Entity number: 4799798

Address: 91 N WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 04 Aug 2015

Entity number: 4798634

Address: 338 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 03 Aug 2015 - 31 May 2017

Entity number: 4798880

Address: 10 ACORN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Aug 2015

Entity number: 4798573

Address: 340 METZGER ROAD, RHINEBECK, NY, United States, 12571

Registration date: 03 Aug 2015

Entity number: 4798857

Address: 15 MULBERRY LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Aug 2015

Entity number: 4798782

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 03 Aug 2015

Entity number: 4798061

Address: 3 SHERWOOD LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jul 2015 - 08 Apr 2022

Entity number: 4798178

Address: 107 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Jul 2015 - 07 Feb 2018

Entity number: 4798055

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

Registration date: 31 Jul 2015

Entity number: 4798010

Address: P.O. BOX 785, MILLBROOK, NY, United States, 12545

Registration date: 31 Jul 2015

Entity number: 4798226

Address: 662 VIOLET AVE., HYDE PARK, NY, United States, 12538

Registration date: 31 Jul 2015

Entity number: 4797975

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

Registration date: 31 Jul 2015

Entity number: 4797848

Address: 1965 STATE ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Jul 2015

Entity number: 4798202

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

Registration date: 31 Jul 2015

Entity number: 4797818

Address: P.O. BOX 903, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Jul 2015

Entity number: 4798291

Address: 3304 rt 301, carmel, NY, United States, 10512

Registration date: 31 Jul 2015

Entity number: 4798145

Address: 7 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Jul 2015

Entity number: 4797949

Address: 175 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 31 Jul 2015

Entity number: 4797985

Address: 1117 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 31 Jul 2015

Entity number: 4797040

Address: 4963 ROUTE 82, SALT POINT, NY, United States, 12578

Registration date: 30 Jul 2015

AB112 LLC Inactive

Entity number: 4796832

Address: PO BOX 628, STANFORDVILLE, NY, United States, 12581

Registration date: 29 Jul 2015 - 31 Jul 2015

Entity number: 4796846

Address: 19 BLUE BIRD INN ROAD, PAWLING, NY, United States, 12564

Registration date: 29 Jul 2015

Entity number: 4796660

Address: 20 TOP-O-HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jul 2015

Entity number: 4796867

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

Registration date: 29 Jul 2015

Entity number: 4796472

Address: 87 sleight plass road, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jul 2015

Entity number: 4795786

Address: PO BOX 365, RHINEBECK, NY, United States, 12572

Registration date: 28 Jul 2015 - 01 May 2017

Entity number: 4795843

Address: 897 MAIN ST, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 28 Jul 2015 - 25 Mar 2022

Entity number: 4795709

Address: 122 Prince Road, ROCKY POINT, NY, United States, 11778

Registration date: 28 Jul 2015

Entity number: 4796250

Address: C/O LARRY ROBBINS, 6565 SPRING BROOK AVE SUITE 8, RHINEBECK, NY, United States, 12572

Registration date: 28 Jul 2015

Entity number: 4795931

Address: 6 SPARROW LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jul 2015

Entity number: 4796268

Address: 11 LINCOLN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jul 2015

Entity number: 4795664

Address: 3171 SHARON TURNPIKE, MILLBROOK, NY, United States, 12545

Registration date: 28 Jul 2015

Entity number: 4796007

Address: 67 NORTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 28 Jul 2015

Entity number: 4795983

Address: C/O ELIE FRIEDMAN, 167 NORTH 9TH STREET APT. 6, BROOKLYN, NY, United States, 11211

Registration date: 28 Jul 2015

Entity number: 4795649

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jul 2015

Entity number: 4794995

Address: 112 Verbank Road, MILLBROOK, NY, United States, 12545

Registration date: 27 Jul 2015 - 16 Sep 2022

Entity number: 4795468

Address: 6565 SPRING BROOK AVENUE, SUITE 8, NO. 314, RHINEBECK, NY, United States, 12572

Registration date: 27 Jul 2015

Entity number: 4795624

Address: 97 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jul 2015