Business directory in New York Dutchess - Page 539

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: 4469238

Address: 39 COURT STREET, FREEHOLD, NJ, United States, 07728

Registration date: 07 Oct 2013

Entity number: 4469452

Address: 110 RT 55, SUITE 206, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Oct 2013

Entity number: 4468557

Address: 59 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 04 Oct 2013 - 24 Jul 2023

Entity number: 4468561

Address: 63 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 04 Oct 2013 - 24 Jul 2023

Entity number: 4468641

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

Registration date: 04 Oct 2013 - 18 Feb 2015

Entity number: 4468952

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Registration date: 04 Oct 2013

Entity number: 4468892

Address: 25 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 04 Oct 2013

Entity number: 4468426

Address: 7014 13th Avenue, Suite. 202, Brooklyn, NY, United States, 11228

Registration date: 04 Oct 2013

Entity number: 4468637

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2013

Entity number: 4468931

Address: 1 JOHN STREET, P.O. BOX 746, MILLERTON, NY, United States, 12546

Registration date: 04 Oct 2013

Entity number: 4468449

Address: 67 KENT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2013

Entity number: 4468674

Address: 39 FARVIEW RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Oct 2013

Entity number: 4468594

Address: 1485 ROUTE 9D, UNIT B9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2013

Entity number: 4468837

Address: 2287 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 04 Oct 2013

Entity number: 4468866

Address: 21 COFFEY AV, BEACON, NY, United States, 12508

Registration date: 04 Oct 2013

Entity number: 4469012

Address: 13 MILLER ROAD, PAWLING, NY, United States, 12564

Registration date: 04 Oct 2013

Entity number: 4468530

Address: 2506 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2013

Entity number: 4468708

Address: 80 state street, ALBANY, NY, United States, 12207

Registration date: 04 Oct 2013

Entity number: 4467788

Address: 702-704 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2013 - 23 Jun 2015

Entity number: 4467960

Address: ATTENTION: MAIK SCHILD, 4819 RIVERSIDE DRIVE, SUITE A, DANVILLE, VA, United States, 24541

Registration date: 03 Oct 2013 - 26 Oct 2016

Entity number: 4468153

Address: 3 PATRICIA COURT, HOPEWELL JUCTION, NY, United States, 12533

Registration date: 03 Oct 2013 - 19 Dec 2022

Entity number: 4467588

Address: 75 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 2013

Entity number: 4467719

Address: 60 MERRITT BOULEVARD, FISHKILL, NY, United States, 12524

Registration date: 03 Oct 2013

Entity number: 4468327

Address: 433 SOUTH MAIN STREET, SUITE 326, WEST HARTFORD, CT, United States, 06110

Registration date: 03 Oct 2013

Entity number: 4467540

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

Registration date: 03 Oct 2013

Entity number: 4466973

Address: 1643 ROUTE 82 STE 1, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Oct 2013

Entity number: 4466995

Address: 3 CHARLES STREET SUITE 4, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Oct 2013

Entity number: 4466975

Address: P.O. Box 817, Millerton, NY, United States, 12546

Registration date: 02 Oct 2013

Entity number: 4466846

Address: P.O. BOX 645, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Oct 2013

Entity number: 4467164

Address: 17 MANOR DR. WEST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 2013

Entity number: 4467119

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

Registration date: 02 Oct 2013

Entity number: 4467069

Address: 2593 ROUTE 52 SUITE 9, HOPEWELL JCT, NY, United States, 12533

Registration date: 02 Oct 2013

Entity number: 4467413

Address: P.O. BOX 4756, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Oct 2013

Entity number: 4467234

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

Registration date: 02 Oct 2013

Entity number: 4466216

Address: 2001 SOUTH ROAD SUITE F110, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2013 - 21 Mar 2024

Entity number: 4466310

Address: 104 SANDALWOOD LANE, RHINEBECK, NY, United States, 12572

Registration date: 01 Oct 2013 - 17 Jan 2017

Entity number: 4466505

Address: 27 SPRING ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Oct 2013

Entity number: 4466613

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2013

Entity number: 4466206

Address: PO BOX 1122, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Oct 2013

Entity number: 4465810

Address: 202 CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2013

Entity number: 4465631

Address: 35 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2013

Entity number: 4465702

Address: 28 MERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Sep 2013

Entity number: 4465986

Address: 900 ROUTE 376 SUITE L & K, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Sep 2013

Entity number: 4465726

Address: 249 FLINT HILL ROAD, AMENIA, NY, United States, 12501

Registration date: 30 Sep 2013

Entity number: 4465830

Address: 2 MARCELLA BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 2013

Entity number: 4465610

Address: 9 SEYMOUR DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 30 Sep 2013

Entity number: 4464823

Address: 4 LYON PLACE, WHITE PLAINS, NY, United States, 10601

Registration date: 27 Sep 2013 - 26 Oct 2016

Entity number: 4464929

Address: 1582 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 2013 - 12 Sep 2019

HARPO, INC. Inactive

Entity number: 4465319

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 2013 - 26 Oct 2016

Entity number: 4465209

Address: 126-08 NEWPORT AVE, ROCKAWAY PARK, NY, United States, 11694

Registration date: 27 Sep 2013