Business directory in New York Dutchess - Page 524

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 68227 companies

Entity number: 4553623

Address: 49 BRONSON ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 31 Mar 2014 - 01 May 2020

Entity number: 4553784

Address: C/O PAUL R. HAYNES, ESQ., 2789 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Mar 2014

Entity number: 4553516

Address: 35 SADDLE ROCK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 2014

Entity number: 4553598

Address: 43 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 2014

Entity number: 4553307

Address: 35 HARTSTONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 2014

Entity number: 4553611

Address: PO BOX 1788, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2014

Entity number: 4552820

Address: 4 DOWNING PLACE UNIT C, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2014 - 08 Mar 2016

ECAC LLC Inactive

Entity number: 4553067

Address: 4 JEFFERSON PLAZA, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2014 - 09 Mar 2015

Entity number: 4552762

Address: 35 BEECH CT., FISHKILL, NY, United States, 12524

Registration date: 28 Mar 2014

Entity number: 4552574

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

Registration date: 28 Mar 2014

Entity number: 4553096

Address: EXECUTIVE OFFICES AT, TAYLOR PAVILION, VALHALLA, NY, United States, 10595

Registration date: 28 Mar 2014

Entity number: 4553075

Address: 135 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2014

Entity number: 4552312

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 2014

Entity number: 4551672

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 27 Mar 2014

Entity number: 4551985

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 27 Mar 2014

Entity number: 4551972

Address: 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, United States, 14020

Registration date: 27 Mar 2014

Entity number: 4551953

Address: 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 2014

Entity number: 4552047

Address: 24 KIM LANE, STORMVILLE, NY, United States, 12582

Registration date: 27 Mar 2014

Entity number: 4552317

Address: 3 LYONS DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2014

Entity number: 4551902

Address: 36 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2014

Entity number: 4552137

Address: C/O STEPHEN P. OHARE, 1214 RT. 55, SUITE A, LAGRANGE, NY, United States, 12540

Registration date: 27 Mar 2014

Entity number: 4552428

Address: 8 LEXINGTON AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2014

Entity number: 4551979

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

Registration date: 27 Mar 2014

Entity number: 4552086

Address: 312 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 27 Mar 2014

Entity number: 4550763

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

Registration date: 26 Mar 2014 - 06 Jun 2018

Entity number: 4550765

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

Registration date: 26 Mar 2014 - 17 Jul 2017

Entity number: 4551117

Address: 1554 RT 22, WINGDALE, NY, United States, 12594

Registration date: 26 Mar 2014

Entity number: 4551147

Address: PO Box 37, 4974 Route 22, AMENIA, NY, United States, 12501

Registration date: 26 Mar 2014

Entity number: 4551463

Address: P.O. BOX 812, DOVER PLAINS, NY, United States, 12522

Registration date: 26 Mar 2014

Entity number: 4550130

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

Registration date: 25 Mar 2014 - 17 Nov 2017

Entity number: 4550484

Address: 224 Church street, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2014

Entity number: 4549958

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

Registration date: 25 Mar 2014

Entity number: 4550231

Address: 79 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2014

Entity number: 4550416

Address: 10 ECHO VALLEY ROAD, RED HOOK, NY, United States, 12571

Registration date: 25 Mar 2014

Entity number: 4550024

Address: 18 BALSAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 25 Mar 2014

Entity number: 4550718

Address: 1554 RT 22, WINGDALE, NY, United States, 12594

Registration date: 25 Mar 2014

Entity number: 4550415

Address: 105 LODGE ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 25 Mar 2014

Entity number: 4550240

Address: PO BOX 151, POUGHQUAG, NY, United States, 12570

Registration date: 25 Mar 2014

Entity number: 4550506

Address: 257 STONYKILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2014

Entity number: 4550678

Address: 1 FOSTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 2014

Entity number: 4550092

Address: 765 WHITE PLAINS ROAD, WEBSTER, NH, United States, 03303

Registration date: 25 Mar 2014

Entity number: 4549213

Address: 36 TEE LANE, RED HOOK, NY, United States, 12571

Registration date: 24 Mar 2014 - 01 Dec 2017

Entity number: 4549436

Address: 2 OVERLOOK ROAD, PAWLING, NY, United States, 12564

Registration date: 24 Mar 2014 - 23 Dec 2019

Entity number: 4549513

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

Registration date: 24 Mar 2014

Entity number: 4549466

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

Registration date: 24 Mar 2014

Entity number: 4549417

Address: 147-09 88TH AVE 1ST FLOOR, JAMAICA, NY, United States, 11435

Registration date: 24 Mar 2014

Entity number: 4549743

Address: 10 VOLINO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2014

Entity number: 4548706

Address: 287 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2014 - 05 Apr 2019

Entity number: 4549021

Address: 4204 ROUTE 22, WASSAIC, NY, United States, 12592

Registration date: 21 Mar 2014

Entity number: 4548604

Address: 1220 HUSTIS DRIVE, FISHKILL, NY, United States, 12524

Registration date: 21 Mar 2014