Business directory in New York Dutchess - Page 547

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: 4426912

Address: 2600 SOUTH RD., STE 3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jul 2013 - 06 Oct 2016

Entity number: 4427201

Address: 501 MALONEY ROAD, APT O-1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jul 2013 - 26 Oct 2016

Entity number: 4426928

Address: 9 SYLVIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jul 2013

Entity number: 4426918

Address: 380 Dover Furnace Road, Dover Plains, NY, United States, 12522

Registration date: 05 Jul 2013

Entity number: 4427394

Address: 1004 MAIN STREET, #11, FISHKILL, NY, United States, 12524

Registration date: 05 Jul 2013

Entity number: 4426948

Address: 42 PARKSVILLE RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Jul 2013

Entity number: 4427300

Address: 22 SMITH ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Jul 2013

Entity number: 4427352

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

Registration date: 05 Jul 2013

Entity number: 4427192

Address: 572 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jul 2013

RRFL LLC Active

Entity number: 4426419

Address: PO BOX 2834, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 2013

Entity number: 4426594

Address: 10 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 2013

Entity number: 4426779

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

Registration date: 03 Jul 2013

Entity number: 4426551

Address: 124 BEDELL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 2013

Entity number: 4425526

Address: 1830 SOUTH ROAD, SUITE 102, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 2013 - 26 Oct 2016

Entity number: 4426152

Address: 16 HOFFMAN AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 2013 - 26 Oct 2016

Entity number: 4426174

Address: 16 HOFFMAN AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 2013 - 26 Oct 2016

Entity number: 4425672

Address: C/O TIMOTHY E. JOHNSON, 11 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jul 2013

Entity number: 4425703

Address: 270Water Street, Ticonderoga, NY, United States, 12883

Registration date: 02 Jul 2013

Entity number: 4425753

Address: 130 FLANDREAU AVE, NEW ROCHELLE, NY, United States, 10804

Registration date: 02 Jul 2013

Entity number: 4425657

Address: 58 SUNFLOWER CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 2013

Entity number: 4425536

Address: 144 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 02 Jul 2013

Entity number: 4425817

Address: 19 RIDGELINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2013

Entity number: 4425649

Address: 35 OLD FIELD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2013

Entity number: 4425542

Address: 58 TELLER AVE., BEACON, NY, United States, 12508

Registration date: 02 Jul 2013

Entity number: 4425844

Address: 16 HILLSWORTH AVE, KINGSTON, NY, United States, 12401

Registration date: 02 Jul 2013

Entity number: 4425122

Address: 104-70 QUEENS BLVD, STE 312, FOREST HILLS, NY, United States, 11375

Registration date: 01 Jul 2013 - 26 Oct 2016

Entity number: 4425041

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

Registration date: 01 Jul 2013

Entity number: 4425374

Address: 184 BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 01 Jul 2013

Entity number: 4425155

Address: 1164 ROUTE 9G, SUITE 3, HYDE PARK, NY, United States, 12538

Registration date: 01 Jul 2013

Entity number: 4424660

Address: 249 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jun 2013 - 26 Oct 2016

Entity number: 4424739

Address: 30 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jun 2013

Entity number: 4424759

Address: 114 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 2013

Entity number: 4424717

Address: 3783 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 28 Jun 2013

Entity number: 4424558

Address: 10 HENMOND BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jun 2013

Entity number: 4424092

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

Registration date: 27 Jun 2013 - 01 Apr 2014

Entity number: 4424242

Address: 26 F ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jun 2013

Entity number: 4423954

Address: 3279 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 27 Jun 2013

Entity number: 4423666

Address: P.O. BOX 1367, MILLBROOK, NY, United States, 12545

Registration date: 27 Jun 2013

Entity number: 4423604

Address: 22 SARATOGA AVE, YONKERS, NY, United States, 10705

Registration date: 27 Jun 2013

Entity number: 4423869

Address: 20 LAUREN LANE, STAATSBURG, NY, United States, 12580

Registration date: 27 Jun 2013

Entity number: 4423611

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

Registration date: 27 Jun 2013

Entity number: 4424159

Address: 180- B RHOBELLA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2013

Entity number: 4423599

Address: 399 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2013

Entity number: 4424215

Address: 4 PIERCE ARROW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jun 2013

Entity number: 4423777

Address: 153 HICKS HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Jun 2013

Entity number: 4423049

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

Registration date: 26 Jun 2013 - 26 Oct 2016

Entity number: 4423570

Address: PO BOX 572, RED HOOK, NY, United States, 12571

Registration date: 26 Jun 2013 - 27 Nov 2017

Entity number: 4423037

Address: 69 CASCADIA FARM WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Jun 2013

Entity number: 4423031

Address: 250 FIDDLERS BRIDGE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 26 Jun 2013

FRM LLC Active

Entity number: 4423308

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 2013