Business directory in New York Dutchess - Page 536

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 68204 companies

Entity number: 4484363

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

Registration date: 08 Nov 2013 - 23 Jun 2016

Entity number: 4484494

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

Registration date: 08 Nov 2013 - 11 Aug 2016

Entity number: 4484661

Address: 32 TANGLEWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2013 - 26 Oct 2016

GTHM LLC Inactive

Entity number: 4484991

Address: 4 ST. JOHN STREET, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 2013 - 16 Aug 2017

Entity number: 4484575

Address: 488 FREEDOM PLAINS ROAD, SUITE 123, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 2013

Entity number: 4484426

Address: 29 SOUTH BRETT STREET, BEACON, NY, United States, 12508

Registration date: 08 Nov 2013

Entity number: 4484953

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

Registration date: 08 Nov 2013

Entity number: 4483919

Address: 399 ALL ANGELS HILL ROAD, HOPEWELL JUCTION, NY, United States, 12533

Registration date: 07 Nov 2013 - 02 May 2014

Entity number: 4484314

Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 07 Nov 2013

Entity number: 4484310

Address: 64 ALLERAGE WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 07 Nov 2013

Entity number: 4483674

Address: po box 71, GLENHAM, NY, United States, 12527

Registration date: 07 Nov 2013

Entity number: 4484177

Address: 210 TERRACE RIDGE, FISHKILL, NY, United States, 12524

Registration date: 07 Nov 2013

Entity number: 4483905

Address: 1457 W. FOSTER AVE 1F, CHICAGO, IL, United States, 60640

Registration date: 07 Nov 2013

Entity number: 4483116

Address: 155 OLD GLENHAM ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 Nov 2013 - 26 Oct 2016

Entity number: 4483604

Address: 1815 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 06 Nov 2013 - 01 Aug 2019

Entity number: 4483157

Address: 399 Manchester Rd, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Nov 2013

Entity number: 4483527

Address: 17 GROVE STREET, HIGHLAND, NY, United States, 12528

Registration date: 06 Nov 2013

Entity number: 4482993

Address: 690 SURF AVE, STRATFORD, CT, United States, 06615

Registration date: 06 Nov 2013

Entity number: 4483007

Address: 151 MAIN STREET, PO BOX 910, BEACON, NY, United States, 12508

Registration date: 06 Nov 2013

Entity number: 4483357

Address: 827 ROUTE 82, SUITE 2, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 2013

Entity number: 4482967

Address: 107 SOMERSET DRIVE, AVON, CT, United States, 06001

Registration date: 06 Nov 2013

Entity number: 4483297

Address: 80 GREY WOLF, SANTA FE, NM, United States, 87506

Registration date: 06 Nov 2013

Entity number: 4483486

Address: PO BOX 89, RHINEBECK, NY, United States, 12572

Registration date: 06 Nov 2013

Entity number: 4483508

Address: PO BOX 89, RHINEBECK, NY, United States, 12572

Registration date: 06 Nov 2013

Entity number: 4483518

Address: PO BOX 89, RHINEBECK, NY, United States, 12572

Registration date: 06 Nov 2013

Entity number: 4483504

Address: PO Box 89, RHINEBECK, NY, United States, 12572

Registration date: 06 Nov 2013

Entity number: 4482400

Address: 1983 ROUTE 52 SUITE 1A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2013

Entity number: 4482625

Address: 472 Freedom plains Rd., Poughkeepsie, NY, United States, 12603

Registration date: 05 Nov 2013

Entity number: 4482564

Address: PO BOX 766, MILLERTON, NY, United States, 12546

Registration date: 05 Nov 2013

Entity number: 4482559

Address: 24 HAVILAND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 2013

Entity number: 4482889

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

Registration date: 05 Nov 2013

Entity number: 4482794

Address: 69 OLD POST ROAD, STAATSBURG, NY, United States, 12580

Registration date: 05 Nov 2013

Entity number: 4481906

Address: 4097 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Nov 2013

Entity number: 4481850

Address: 1363 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 04 Nov 2013

Entity number: 4481975

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 Nov 2013

Entity number: 4481021

Address: 30 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 2013

Entity number: 4481199

Address: 11 COMMERCE DRIVE, SUITE 206, CRANFORD, NJ, United States, 07016

Registration date: 01 Nov 2013

Entity number: 4481528

Address: P O Box 2009, HYDE PARK, NY, United States, 12538

Registration date: 01 Nov 2013

Entity number: 4480997

Address: 31 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 2013

Entity number: 4481214

Address: 208 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Nov 2013

Entity number: 4481331

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

Registration date: 01 Nov 2013

Entity number: 4480424

Address: 46 MARKET ST, WAPPINGER FL, NY, United States, 12590

Registration date: 31 Oct 2013 - 21 Mar 2023

Entity number: 4480976

Address: 35 FOREST VIEW RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 2013

Entity number: 4480663

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 2013

Entity number: 4480557

Address: 248 NORTH TOWER HILL ROAD, WASSAIC, NY, United States, 12592

Registration date: 31 Oct 2013

Entity number: 4480541

Address: 24 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 2013

Entity number: 4480853

Address: C/O Wallace & Wallace, LLP, Suite LL3, Poughkeepsie, NY, United States, 12601

Registration date: 31 Oct 2013

Entity number: 4479782

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

Registration date: 30 Oct 2013 - 26 Oct 2016

Entity number: 4479987

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

Registration date: 30 Oct 2013

Entity number: 4479944

Address: PO BOX 775, MILLBROOK, NY, United States, 12545

Registration date: 30 Oct 2013