Business directory in New York Dutchess - Page 551

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: 4406424

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

Registration date: 21 May 2013 - 13 Sep 2017

Entity number: 4406541

Address: 25 HILLCREST COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2013 - 10 Aug 2015

Entity number: 4406574

Address: 17 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2013

Entity number: 4406579

Address: 17 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2013

Entity number: 4406409

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

Registration date: 21 May 2013

Entity number: 4406334

Address: 274 Main Street, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2013

Entity number: 4406117

Address: NO. 638, ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2013

Entity number: 4405819

Address: 70 LYNDON ROAD, FISHKILL, NY, United States, 12524

Registration date: 20 May 2013 - 06 Dec 2019

Entity number: 4405787

Address: 7 MORAN AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 2013

Entity number: 4405523

Address: 26 SPRUCE COURT, FISHKILL, NY, United States, 12524

Registration date: 20 May 2013

Entity number: 4405790

Address: 851 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 20 May 2013

Entity number: 4405943

Address: 50 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 20 May 2013

Entity number: 4405915

Address: 25 CEDAR KNOLLS RD, PINE PLAINS, NY, United States, 12567

Registration date: 20 May 2013

Entity number: 4405487

Address: 387 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 20 May 2013

Entity number: 4405668

Address: 60 LAKESIDE DRIVE, RHINEBACK, NY, United States, 12572

Registration date: 20 May 2013

Entity number: 4405029

Address: 1574 ROUTE 9, SUITE 4A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 May 2013 - 26 Oct 2016

Entity number: 4405073

Address: 7 DUTCHESS AVENUE, MILLERTON, NY, United States, 12546

Registration date: 17 May 2013 - 12 Apr 2017

Entity number: 4405180

Address: 26 PINEBROOK DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2013 - 16 Dec 2014

Entity number: 4405186

Address: 75 CAMP DR., RHINEBECK, NY, United States, 12572

Registration date: 17 May 2013 - 21 Jun 2021

Entity number: 4404923

Address: 6317 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 17 May 2013

Entity number: 4404918

Address: 6317 AVENUE N, BROOKLYN, NY, United States, 11234

Registration date: 17 May 2013

Entity number: 4404769

Address: 387 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 17 May 2013

Entity number: 4405214

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

Registration date: 17 May 2013

Entity number: 4405272

Address: 2350 ROUTE 9D, SUITE #2, HUGHSONVILLE, NY, United States, 12537

Registration date: 17 May 2013

Entity number: 4405294

Address: 55 STERLING DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2013

Entity number: 4404897

Address: 21 ABE'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2013

Entity number: 4405013

Address: 220 EAST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 May 2013

Entity number: 4404181

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

Registration date: 16 May 2013 - 04 Apr 2016

Entity number: 4404313

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

Registration date: 16 May 2013 - 05 Jun 2014

Entity number: 4404680

Address: 300 WESTAGE BUSINESS CTR DR, FISHKILL, NY, United States, 12524

Registration date: 16 May 2013 - 26 Oct 2016

Entity number: 4404642

Address: 4 DINEEN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 16 May 2013

Entity number: 4404292

Address: 38 GREEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 16 May 2013

Entity number: 4404344

Address: 2 NORTH STREET APARTMENT 3, BEACON, NY, United States, 12508

Registration date: 16 May 2013

Entity number: 4404271

Address: 150 EAST 85TH ST STE 6H, NEW YORK, NY, United States, 10028

Registration date: 16 May 2013

Entity number: 4404420

Address: 49 HUCKLEBERRY LANE, HOPEWELL JUCTION, NY, United States, 12533

Registration date: 16 May 2013

Entity number: 4404278

Address: 11 EDWARD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2013

Entity number: 4404573

Address: 98 N. WALNUT ST., BEACON, NY, United States, 12508

Registration date: 16 May 2013

Entity number: 4403590

Address: 1782 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 15 May 2013 - 02 Aug 2013

Entity number: 4404020

Address: 815 VIOLET AVENUE, ROUTE #9G, HYDE PARK, NY, United States, 12538

Registration date: 15 May 2013

Entity number: 4403729

Address: 58 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

Registration date: 15 May 2013

Entity number: 4402982

Address: ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 May 2013 - 09 Jul 2018

Entity number: 4402904

Address: P.O. BOX 388, GLENHAM, NY, United States, 12527

Registration date: 14 May 2013

Entity number: 4402822

Address: 73 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 2013

Entity number: 4403040

Address: 5 JAMIL COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 2013

Entity number: 4402927

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

Registration date: 14 May 2013

Entity number: 4402922

Address: 32 HUDSON HEIGHTS DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 2013

Entity number: 4403425

Address: ATTN: LAWRENCE S. ROSEN, 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, United States, 10005

Registration date: 14 May 2013

Entity number: 4403334

Address: 6 MONROE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 2013

Entity number: 4403009

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 14 May 2013

Entity number: 4403099

Address: 60 LAKESIDE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 14 May 2013