Business directory in New York Dutchess - Page 553

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 69707 companies

Entity number: 4556787

Address: 347 FIFTH AVENUE STE 1510, NEW YORK, NY, United States, 10016

Registration date: 04 Apr 2014

Entity number: 4557212

Address: 50-54 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 04 Apr 2014

Entity number: 4557125

Address: 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 04 Apr 2014

Entity number: 4555747

Address: 28 EHMER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Apr 2014

Entity number: 4556029

Address: P.O.BOX 308, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 2014

Entity number: 4556312

Address: 19 ELIZABETH TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 2014

Entity number: 4556422

Address: 7 kent road, RED HOOK, NY, United States, 12571

Registration date: 03 Apr 2014

Entity number: 4556308

Address: 289 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 03 Apr 2014

Entity number: 4556476

Address: 99 LIVINGSTON ST., 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 2014

Entity number: 4555883

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

Registration date: 03 Apr 2014

Entity number: 4555772

Address: 10 RINALDI BLVD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 2014

Entity number: 4555288

Address: 484 OLD RTE. 22, AMENIA, NY, United States, 12501

Registration date: 02 Apr 2014

RBMD LLC Active

Entity number: 4555002

Address: ATTN: ROBIN E. BERZIN, MD, 330 Wythe Ave, Apt 6G, Brooklyn, NY, United States, 11249

Registration date: 02 Apr 2014

Entity number: 4555153

Address: 547 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 02 Apr 2014

Entity number: 4555562

Address: 56 TEMBY DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 02 Apr 2014

Entity number: 4555466

Address: 422 Killearn Road, MILLBROOK, NY, United States, 12545

Registration date: 02 Apr 2014

Entity number: 4555322

Address: 25 CORPORATE PARK DRIVE, STE. E - BOX 14, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Apr 2014

Entity number: 4555341

Address: 29 REDSCHOOLHOUSE RD., FISHKILL, NY, United States, 12524

Registration date: 02 Apr 2014

Entity number: 4555567

Address: 65 SUSIE BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2014

Entity number: 4554787

Address: 22 LIME KILN RD, DOVER PLAINS, NY, United States, 12522

Registration date: 01 Apr 2014

Entity number: 4554844

Address: 691 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 2014

Entity number: 4554117

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 01 Apr 2014

Entity number: 4554693

Address: 4 LYFORD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 2014

Entity number: 4554156

Address: 3 NEPTUNE RD SUITE N-12, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 2014

Entity number: 4554361

Address: 405 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 01 Apr 2014

Entity number: 4553563

Address: 156 MUNTAIN ROAD, STANFORD, NY, United States, 12581

Registration date: 31 Mar 2014 - 01 Jul 2021

Entity number: 4553623

Address: 49 BRONSON ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 31 Mar 2014 - 01 May 2020

Entity number: 4553784

Address: C/O PAUL R. HAYNES, ESQ., 2789 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Mar 2014

Entity number: 4553516

Address: 35 SADDLE ROCK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 2014

Entity number: 4553598

Address: 43 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 2014

Entity number: 4553307

Address: 35 HARTSTONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 2014

Entity number: 4553611

Address: PO BOX 1788, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2014

Entity number: 4552820

Address: 4 DOWNING PLACE UNIT C, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2014 - 08 Mar 2016

ECAC LLC Inactive

Entity number: 4553067

Address: 4 JEFFERSON PLAZA, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2014 - 09 Mar 2015

Entity number: 4552762

Address: 35 BEECH CT., FISHKILL, NY, United States, 12524

Registration date: 28 Mar 2014

Entity number: 4552574

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

Registration date: 28 Mar 2014

Entity number: 4553096

Address: EXECUTIVE OFFICES AT, TAYLOR PAVILION, VALHALLA, NY, United States, 10595

Registration date: 28 Mar 2014

Entity number: 4553075

Address: 135 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2014

Entity number: 4552312

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 2014

Entity number: 4551672

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

Registration date: 27 Mar 2014

Entity number: 4551985

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 27 Mar 2014

Entity number: 4551972

Address: 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, United States, 14020

Registration date: 27 Mar 2014

Entity number: 4551953

Address: 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 2014

Entity number: 4552047

Address: 24 KIM LANE, STORMVILLE, NY, United States, 12582

Registration date: 27 Mar 2014

Entity number: 4552317

Address: 3 LYONS DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2014

Entity number: 4551902

Address: 36 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2014

Entity number: 4552137

Address: C/O STEPHEN P. OHARE, 1214 RT. 55, SUITE A, LAGRANGE, NY, United States, 12540

Registration date: 27 Mar 2014

Entity number: 4552428

Address: 8 LEXINGTON AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2014

Entity number: 4551979

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

Registration date: 27 Mar 2014

Entity number: 4552086

Address: 312 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 27 Mar 2014