Business directory in New York Dutchess - Page 535

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 69653 companies

Entity number: 4647422

Address: ATTN: MR. ROBERT RITTER, 2345 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2014

Entity number: 4646588

Address: 15 TARBERT CROSSING, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2014 - 22 Jan 2020

Entity number: 4646763

Address: 49 RAKER ROAD, POUGHEEPSIE, NY, United States, 12603

Registration date: 06 Oct 2014 - 17 Feb 2017

Entity number: 4646460

Address: 4869 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 06 Oct 2014

Entity number: 4647118

Address: 1 CAMBRIDGE COURT, FISHKILL, NY, United States, 12524

Registration date: 06 Oct 2014

Entity number: 4646461

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 06 Oct 2014

Entity number: 4646648

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Oct 2014

Entity number: 4646640

Address: POST OFFICE BOX 190, RED HOOK, NY, United States, 12571

Registration date: 06 Oct 2014

Entity number: 4646499

Address: 302 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 2014

Entity number: 4646915

Address: PO BOX 1259, BEACON, NY, United States, 12508

Registration date: 06 Oct 2014

Entity number: 4646446

Address: 160 DEER RIDGE DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 06 Oct 2014

Entity number: 4646453

Address: 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 2014

Entity number: 4646231

Address: 67 KELLEY STREET, BOX 236, RHINECLIFF, NY, United States, 12574

Registration date: 03 Oct 2014

Entity number: 4646087

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2014

Entity number: 4646160

Address: 14 FOUNTAIN PLACE, MILLBROOK, NY, United States, 12545

Registration date: 03 Oct 2014

Entity number: 4645752

Address: 102 RIDGE RD, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Oct 2014

Entity number: 4646085

Address: 380A MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2014

Entity number: 4646029

Address: 25 ELK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Oct 2014

Entity number: 4645970

Address: 4 MARSHALL RD., SUITE 184, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 2014

Entity number: 4645755

Address: 133 CATHERINE STREET, BEACON, NY, United States, 12508

Registration date: 03 Oct 2014

Entity number: 4645748

Address: 900 Dutchess Turnpike, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2014

Entity number: 4645419

Address: 7 BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 02 Oct 2014

Entity number: 4645357

Address: 2600 SOUTH ROAD, STE 44326, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2014

Entity number: 4645260

Address: 9 CASTLE POINT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2014

Entity number: 4645206

Address: 412 SARATOGA LANE, FISHKILL, NY, United States, 12524

Registration date: 02 Oct 2014

Entity number: 4645524

Address: 85 CIVIC CENTER PLAZA, STE LL3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2014

Entity number: 4645568

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

Registration date: 02 Oct 2014

Entity number: 4644363

Address: 90 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 2014

Entity number: 4644395

Address: 18 WEST MAIN STREET #5, BEACON, NY, United States, 12508

Registration date: 01 Oct 2014

Entity number: 4644648

Address: 2 RAILROAD PLAZA, MILLERTON, NY, United States, 12546

Registration date: 01 Oct 2014

Entity number: 4644976

Address: 848 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Oct 2014

Entity number: 4644944

Address: 353 West 12th Street, NEW YORK, NY, United States, 10014

Registration date: 01 Oct 2014

Entity number: 4644325

Address: 465 FIELD ROAD, MILAN, NY, United States, 12571

Registration date: 01 Oct 2014

Entity number: 4643769

Address: 174 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2014

Entity number: 4643764

Address: 174 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2014

Entity number: 4643785

Address: 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 30 Sep 2014

Entity number: 4643750

Address: 3584 ROUTE 82, MILLBROOK, NY, United States, 12545

Registration date: 30 Sep 2014

Entity number: 4643803

Address: 26 MARCY LN., HOPEWELL JCT., NY, United States, 12533

Registration date: 30 Sep 2014

Entity number: 4643828

Address: 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Registration date: 30 Sep 2014

Entity number: 4643792

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

Registration date: 30 Sep 2014

Entity number: 4642979

Address: 38249 BAY VISTA DRIVE, UNIT 1248, STELBYVILLE, DE, United States, 19975

Registration date: 29 Sep 2014 - 20 Nov 2019

Entity number: 4643138

Address: 10 DOOLIN CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2014 - 22 Sep 2017

Entity number: 4643242

Address: 167 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2014 - 23 Jul 2021

Entity number: 4643248

Address: 1601 WASHINGTON AVE SUITE 800, MIAMI BEACH, FL, United States, 33139

Registration date: 29 Sep 2014 - 18 Jul 2016

Entity number: 4643400

Address: 86 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 29 Sep 2014 - 15 Oct 2024

Entity number: 4643431

Address: 8 FLOWER HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 2014

Entity number: 4643079

Address: 256 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Sep 2014 - 12 Mar 2025

Entity number: 4643236

Address: P.O. BOX 1670, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2014

Entity number: 4642933

Address: PO BOX1150, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Sep 2014

HVW2 LLC Inactive

Entity number: 4642580

Address: 6671 WEST INDIATOWN RD, STE 20-593, JUPITER, FL, United States, 33458

Registration date: 26 Sep 2014 - 07 Feb 2023