Business directory in New York Dutchess - Page 512

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 69651 companies

Entity number: 4770991

Address: ATTN: ANAND PATEL, 205 WORTH AVENUE, SUITE 301, PALM BEACH, FL, United States, 33480

Registration date: 08 Jun 2015

Entity number: 4770883

Address: 1557 ROUTE 52, EAST FISHKILL, NY, United States, 12533

Registration date: 08 Jun 2015

Entity number: 4770476

Address: 2 CLOVER LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 08 Jun 2015

Entity number: 4769988

Address: 186 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 05 Jun 2015 - 11 Jan 2024

Entity number: 4770212

Address: 1862 INDEPENDENCE SQ., STE. B, ATLANTA, GA, United States, 30338

Registration date: 05 Jun 2015

Entity number: 4769996

Address: 711 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 05 Jun 2015

Entity number: 4769777

Address: 536 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jun 2015

Entity number: 4769970

Address: 411 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2015

Entity number: 4769766

Address: 565 TAXTER ROAD, STE. 620, ELMSFORD, NY, United States, 10523

Registration date: 05 Jun 2015

Entity number: 4769869

Address: 52 OSBORNE HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 2015

Entity number: 4769993

Address: 130 MANSION ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2015

PK 14, LLC Inactive

Entity number: 4769009

Address: 24240 ERNEST JOHNSON CIRCLE, YORBA LINDA, CA, United States, 92887

Registration date: 04 Jun 2015 - 29 May 2018

Entity number: 4769189

Address: 1659 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 2015 - 04 May 2023

Entity number: 4769336

Address: 19 VIRGINIA AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2015

Entity number: 4769560

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 2015

Entity number: 4769624

Address: 602 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jun 2015

Entity number: 4769709

Address: C/O LISA WOOD, 21 SIMMONS STREET, MILLERTON, NY, United States, 12546

Registration date: 04 Jun 2015

Entity number: 4769122

Address: 307 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 2015

Entity number: 4769218

Address: 114 WILSON ST., BEACON, NY, United States, 12508

Registration date: 04 Jun 2015

Entity number: 4769642

Address: 58 LIBBY LANE, PAWLING, NY, United States, 12564

Registration date: 04 Jun 2015

Entity number: 4768517

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

Registration date: 03 Jun 2015 - 06 Dec 2019

Entity number: 4768921

Address: PO BOX 103, PEARL RIVER, NY, United States, 10965

Registration date: 03 Jun 2015 - 25 Mar 2019

Entity number: 4768310

Address: 42 ROUTE 343, PO BOX 1381, MILLBROOK, NY, United States, 12545

Registration date: 03 Jun 2015

Entity number: 4768603

Address: 12 FENWAY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 2015

Entity number: 4768545

Address: 22 COUNTRY CLUB RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jun 2015

Entity number: 4768597

Address: 121 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 2015

Entity number: 4768758

Address: 1250 RT 96, HYDE PARK, NY, United States, 12538

Registration date: 03 Jun 2015

Entity number: 4768560

Address: 16 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 03 Jun 2015

Entity number: 4768631

Address: P.O BOX 201, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jun 2015

Entity number: 4767631

Address: 2529 Valentano Dr, Dublin, CA, 94568

Registration date: 02 Jun 2015 - 08 Jun 2022

Entity number: 4768135

Address: 206 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Jun 2015 - 31 Jul 2017

Entity number: 4767723

Address: 11 THOMAS AVENUE, FISHKILL, NY, United States, 12524

Registration date: 02 Jun 2015

Entity number: 4767892

Address: 16 FRIENDLY WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jun 2015

Entity number: 4767903

Address: P.O. BOX 156, AMENIA, NY, United States, 12501

Registration date: 02 Jun 2015

Entity number: 4767405

Address: 2465 KUSER ROAD, SUITE 101, HAMILTON, NJ, United States, 08690

Registration date: 01 Jun 2015

Entity number: 4766889

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

Registration date: 01 Jun 2015

Entity number: 4767101

Address: 16 MILLER ST., BEACON, NY, United States, 12508

Registration date: 01 Jun 2015

Entity number: 4767029

Address: 9 BOICE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Jun 2015

Entity number: 4767282

Address: 2 CLOVER LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 01 Jun 2015

Entity number: 4766934

Address: 442 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 2015

Entity number: 4766662

Address: PO BOX 184, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Jun 2015

Entity number: 4767190

Address: 59 AFTERGLOW AVENUE, VERONA, NJ, United States, 07044

Registration date: 01 Jun 2015

Entity number: 4765969

Address: 6477 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 29 May 2015 - 22 Jul 2015

Entity number: 4766120

Address: 168 HILLTOP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 May 2015 - 07 Dec 2018

Entity number: 4766602

Address: 5 HOFFMAN AVE APT 1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 2015 - 02 May 2024

Entity number: 4766627

Address: 13 HAMMERSLEY AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2015 - 30 Nov 2017

Entity number: 4766316

Address: 47 CIRCLE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 May 2015

Entity number: 4766105

Address: 9 COLONIAL DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 May 2015

Entity number: 4765726

Address: 173 INDIAN LAKE ROAD, PO BOX 644, MILLERTON, NY, United States, 12546

Registration date: 28 May 2015 - 20 Nov 2017

Entity number: 4765671

Address: 7 NORTH CUSHING GREEN, PAWLING, NY, United States, 12564

Registration date: 28 May 2015