Business directory in New York Dutchess - Page 550

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: 4411051

Address: 6 GELLATLY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 May 2013

Entity number: 4410794

Address: 1351 ROUTE 55,, SUITE 200, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 May 2013 - 18 Aug 2016

Entity number: 4410503

Address: 9 Stenger Ct, Wappingers Falls, NY, United States, 12590

Registration date: 30 May 2013

Entity number: 4410939

Address: 153 MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 May 2013

Entity number: 4410278

Address: 66 MULBERRY STREET, RHINEBECK, NY, United States, 12572

Registration date: 30 May 2013

Entity number: 4410961

Address: 300 WESTAGE BUSINESS CENTER DR, SUITE 320, FISHKILL, NY, United States, 12524

Registration date: 30 May 2013

Entity number: 4410834

Address: P.O. BOX 1190, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 2013

Entity number: 4410434

Address: 1538 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 30 May 2013

Entity number: 4410686

Address: 414 VIEWPOINT TERRACE, PEEKSKILL, NY, United States, 10566

Registration date: 30 May 2013

Entity number: 4410706

Address: 266 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2013

Entity number: 4410702

Address: 2537 ROUTE 52, SUITE 3, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 2013

Entity number: 4410600

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

Registration date: 30 May 2013

Entity number: 4410689

Address: 17 ENDERKILL DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 30 May 2013

Entity number: 4410527

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

Registration date: 30 May 2013

Entity number: 4409625

Address: 50 SPRINGSIDE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 2013 - 08 Sep 2020

Entity number: 4409866

Address: 1283 HOPEWELL AVE, FISHKILL, NY, United States, 12524

Registration date: 29 May 2013 - 26 Oct 2016

Entity number: 4409931

Address: 1022 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 29 May 2013 - 25 Oct 2019

Entity number: 4409874

Address: 751 WOLCOTT AVE., BEACON, NY, United States, 12508

Registration date: 29 May 2013

Entity number: 4409864

Address: 33 HENRY ST., STE. #4, BEACON, NY, United States, 12508

Registration date: 29 May 2013

Entity number: 4409609

Address: PO BOX 199, FISHKILL, NY, United States, 12524

Registration date: 29 May 2013

Entity number: 4409548

Address: 18 EAST 41ST STREET, 13TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 29 May 2013

Entity number: 4410020

Address: P.O. BOX 1997, LAKEVILLE, CT, United States, 06039

Registration date: 29 May 2013

Entity number: 4409688

Address: 50 GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 29 May 2013

Entity number: 4409413

Address: 127 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 May 2013

Entity number: 4409397

Address: 542 BLUE MT. ROAD, SAUGERTIES, NY, United States, 12477

Registration date: 28 May 2013

Entity number: 4409201

Address: 469 clapp hill road, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 May 2013

Entity number: 4408988

Address: 322 WEST LYON FARM DRIVE, GREENWICH, CT, United States, 06831

Registration date: 28 May 2013

Entity number: 4408081

Address: 500 MAIN ST APT 2, BEACON, NY, United States, 12508

Registration date: 24 May 2013 - 17 Jan 2018

Entity number: 4408107

Address: P.O. BOX 170, STORMVILLE, NY, United States, 12582

Registration date: 24 May 2013 - 26 Oct 2016

Entity number: 4408126

Address: 798 ROUTE 9 SUITE G, FISHKILL, NY, United States, 12524

Registration date: 24 May 2013 - 03 Oct 2013

Entity number: 4408507

Address: 1076 MAIN STREET, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 24 May 2013

Entity number: 4408571

Address: 35 CHURCH STREET, BEACON, NY, United States, 12508

Registration date: 24 May 2013

Entity number: 4408414

Address: 304 WILLOW GLEN ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 May 2013

Entity number: 4408295

Address: 17 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 24 May 2013

Entity number: 4408294

Address: 40 AUTUMN CHASE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 May 2013

Entity number: 4407455

Address: 679 JOHN LOCKWOOD ROAD, WALTON, NY, United States, 13856

Registration date: 23 May 2013

Entity number: 4407889

Address: 31 WEST BARRETT HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2013

Entity number: 4407667

Address: 2025 AVIARA DRIVE, RALEIGH, NC, United States, 27606

Registration date: 23 May 2013

Entity number: 4407651

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

Registration date: 23 May 2013

Entity number: 4407902

Address: 15 SECOR RD., MAHOPAC, NY, United States, 10541

Registration date: 23 May 2013

Entity number: 4407923

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

Registration date: 23 May 2013

Entity number: 4408001

Address: 207 SHOOKVILLE RD, MILAN, NY, United States, 12571

Registration date: 23 May 2013

Entity number: 4407761

Address: P.O. BOX 374, POUGHQUAG, NY, United States, 12570

Registration date: 23 May 2013

Entity number: 4407774

Address: Mackey Butts & Whalen, LLP, 3208 Franklin Avenue, Millbrook, NY, United States, 12545

Registration date: 23 May 2013

Entity number: 4407842

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

Registration date: 23 May 2013

Entity number: 4407058

Address: 127 WINNIKEE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2013 - 26 Oct 2016

Entity number: 4407342

Address: 127 WINNIKEE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2013 - 26 Oct 2016

Entity number: 4407136

Address: 6 MORELY CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 22 May 2013

Entity number: 4407004

Address: 45 PRIMROSE HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2013

358LS, LLC Inactive

Entity number: 4406281

Address: PO BOX 304, RHINEBECK, NY, United States, 12572

Registration date: 21 May 2013 - 20 Dec 2023