Business directory in New York Dutchess - Page 525

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: 4549027

Address: 20 MAIN STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 21 Mar 2014

Entity number: 4549010

Address: 3979 ALBANY POST ROAD, SUITE 650, HYDE PARK, NY, United States, 12538

Registration date: 21 Mar 2014

Entity number: 4548820

Address: 2 BRIAR LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 2014

Entity number: 4548826

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

Registration date: 21 Mar 2014

Entity number: 4548861

Address: 53 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2014

Entity number: 4548868

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

Registration date: 21 Mar 2014

Entity number: 4547702

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

Registration date: 20 Mar 2014 - 15 May 2015

Entity number: 4548137

Address: 1207 ROUTE 9, SUITE 7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2014

Entity number: 4548224

Address: 5 CLIFF STREET, PO BOX 510, BEACON, NY, United States, 12508

Registration date: 20 Mar 2014

Entity number: 4547693

Address: 822 Salisbury Turnpike, MILAN, NY, United States, 12571

Registration date: 20 Mar 2014

Entity number: 4548057

Address: 34 ECHO VALLEY ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Mar 2014

Entity number: 4547584

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

Registration date: 20 Mar 2014

Entity number: 4548115

Address: 2578 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2014

Entity number: 4548146

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

Registration date: 20 Mar 2014

Entity number: 4547623

Address: 25 IRIS CIRCLE, BEACON, NY, United States, 12508

Registration date: 20 Mar 2014

Entity number: 4548121

Address: 10 GRAY ST., APT. 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2014

Entity number: 4547582

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

Registration date: 20 Mar 2014

Entity number: 4547808

Address: 8 RICKY CT., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2014

Entity number: 4547505

Address: 266 SINPATCH RD., WASSAIC, NY, United States, 12592

Registration date: 20 Mar 2014

Entity number: 4547725

Address: 53 RODEO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2014

Entity number: 4547200

Address: 40 BECK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2014

Entity number: 4547151

Address: 9 ROBINSON STREET, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2014

Entity number: 4547303

Address: 27 SKIDMORE RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Mar 2014

Entity number: 4547133

Address: 378 SHARON STATION ROAD, AMENIA, NY, United States, 12501

Registration date: 19 Mar 2014

HAYWIRE LLC Inactive

Entity number: 4546821

Address: PO BOX 711, MILLBROOK, NY, United States, 12545

Registration date: 19 Mar 2014 - 24 Dec 2024

Entity number: 4547129

Address: 23 BRIDLE WAY, PAWLING, NY, United States, 12564

Registration date: 19 Mar 2014

Entity number: 4546718

Address: 28 DUNHAM COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 2014

Entity number: 4546159

Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Mar 2014 - 19 Jun 2019

Entity number: 4546290

Address: 3 MAGGIACOMO LN., PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Mar 2014 - 14 Apr 2022

Entity number: 4546360

Registration date: 18 Mar 2014

Entity number: 4546018

Address: 621 SHEAFE ROAD, LOT 77, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4545963

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Mar 2014

Entity number: 4546321

Address: 1039 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 18 Mar 2014

Entity number: 4546154

Address: 11C VAN CORTLAND CIRCLE, BEACON, NY, United States, 12508

Registration date: 18 Mar 2014

Entity number: 4546009

Address: 2012 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Mar 2014

Entity number: 4546396

Address: 57 CANNON STREET, APT 419, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4546484

Address: 167 WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Mar 2014

Entity number: 4546158

Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Mar 2014

Entity number: 4545996

Address: 2780 SOUTH ROAD, PO BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4546036

Address: 2780 SOUTH ROAD, PO BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4546084

Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Mar 2014

Entity number: 4545289

Address: 45 BROOKSIDE DRIVE, HOPEWELL, NY, United States, 12533

Registration date: 17 Mar 2014

Entity number: 4545149

Address: 3 NEPTUNE ROAD, SUITE Q17, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 2014

Entity number: 4544362

Address: 584 DEPOT HILL ROAD, POUGHKEEPSIE, NY, United States, 12570

Registration date: 14 Mar 2014 - 20 Aug 2019

Entity number: 4544604

Address: 29 RYAN COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 14 Mar 2014 - 20 Apr 2020

Entity number: 4544949

Address: anderson registered agents, 7014 13th avenue, suite 210, BROOKLYN, NY, United States, 11228

Registration date: 14 Mar 2014

Entity number: 4545014

Address: 53 HIGHVIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 2014

Entity number: 4544654

Address: 2004 ARTESA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2014

Entity number: 4544482

Address: 127 FULTON AVE. APT D1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2014

Entity number: 4544575

Address: 85 CEDAR VALLEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2014