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 68204 companies

Entity number: 4398572

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

Registration date: 03 May 2013

Entity number: 4398207

Address: 2101 BRUZGUL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 May 2013

Entity number: 4398467

Address: P.O. BOX 416, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 May 2013

Entity number: 4398023

Address: 39 HOLLY HILL DRIVE, WINGDALE, NY, United States, 12594

Registration date: 03 May 2013

Entity number: 4397943

Address: 25 EVERGREEN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 2013

Entity number: 4398543

Address: 14 GASPARRO DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 May 2013

Entity number: 4398211

Address: 9 REEDER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 May 2013

Entity number: 4398288

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

Registration date: 03 May 2013

Entity number: 4397730

Address: 55 TABER KNOLLS DRIVE, PAWLING, NY, United States, 12564

Registration date: 02 May 2013

Entity number: 4397737

Address: 1154 HUNNS LAKE ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 02 May 2013

Entity number: 4397662

Address: 95 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2013

Entity number: 4396840

Address: 10 BENTON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2013 - 26 Oct 2016

Entity number: 4396780

Address: 1107 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 01 May 2013

Entity number: 4396565

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

Registration date: 01 May 2013

Entity number: 4396702

Address: 3 ELM STREET EXT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 2013

Entity number: 4396790

Address: P.O. BOX 657, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 May 2013

Entity number: 4396253

Address: 145 HUNNS LAKE ROAD APT #3, STANFORDVILLE, NY, United States, 12581

Registration date: 30 Apr 2013 - 29 Sep 2022

Entity number: 4396101

Address: 14 MACINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 2013

Entity number: 4396230

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

Registration date: 30 Apr 2013

Entity number: 4396371

Address: 164 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Apr 2013

Entity number: 4395997

Address: 1148 MAIN STREET, SUITE A, FISHKILL, NY, United States, 12524

Registration date: 30 Apr 2013

Entity number: 4396451

Address: 361 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 30 Apr 2013

Entity number: 4395276

Address: 2003 NEW YORK 52, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533

Registration date: 29 Apr 2013 - 08 May 2015

Entity number: 4395496

Address: 410 SARATOGA LANE, FISHKILL, NY, United States, 12524

Registration date: 29 Apr 2013

Entity number: 4395384

Address: P.O. BOX 1079, HOPEWELL JCT, NY, United States, 12533

Registration date: 29 Apr 2013

Entity number: 4395653

Address: 58 ARNETT ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 Apr 2013

Entity number: 4395450

Address: 400 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 2013

KISMAT INC. Inactive

Entity number: 4394820

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

Registration date: 26 Apr 2013 - 26 Oct 2016

Entity number: 4395005

Address: 60 LAKESIDE DR., RHINEBECK, NY, United States, 12572

Registration date: 26 Apr 2013 - 20 Mar 2015

Entity number: 4395019

Address: 11 WALNUT CT., FISHKILL, NY, United States, 12524

Registration date: 26 Apr 2013 - 12 Oct 2023

Entity number: 4395008

Address: PO BOX 657, RHINEBECK, NY, United States, 12572

Registration date: 26 Apr 2013

Entity number: 4394825

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

Registration date: 26 Apr 2013

Entity number: 4394891

Address: 9 River Road, New Hamburg, NY, United States, 12590

Registration date: 26 Apr 2013

Entity number: 4394182

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Apr 2013 - 04 Jan 2024

Entity number: 4393742

Address: 197 SCHULTZ ROAD, STAATSBURG, NY, United States, 12580

Registration date: 25 Apr 2013

Entity number: 4393251

Address: C/O CORWINLAW, 41 FOREST AVENUE, SECOND FL, GLEN COVE, NY, United States, 11542

Registration date: 24 Apr 2013 - 10 Jul 2019

Entity number: 4393068

Address: 40 GARDEN STREET, SUITE 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Apr 2013

Entity number: 4393379

Address: 85 KING DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Apr 2013

Entity number: 4393603

Address: 215 BOWEN ROAD, STANFORD, NY, United States, 12581

Registration date: 24 Apr 2013

Entity number: 4393161

Address: C/O CORWINLAW, 41 FOREST AVENUE, SECOND FLOOR, GLEN COVE, NY, United States, 11542

Registration date: 24 Apr 2013

Entity number: 4393112

Address: 12 OLD MARTIN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Apr 2013

Entity number: 4392248

Address: 59 VIOLA CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Apr 2013 - 30 Dec 2019

Entity number: 4392885

Address: ATTN: CHIEF EXECUTIVE OFFICER, 150 LAKE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 23 Apr 2013

Entity number: 4392462

Address: 3584 ROUTE 82, MILLBROOK, NY, United States, 12545

Registration date: 23 Apr 2013

Entity number: 4392712

Address: 131 ALLEN ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 Apr 2013

Entity number: 4392547

Address: 27 BRANDYWINE XING, NEWBURGH, NY, United States, 12550

Registration date: 23 Apr 2013

Entity number: 4392654

Address: 209 CRESTWOOD CT., FISHKILL, NY, United States, 12524

Registration date: 23 Apr 2013

Entity number: 4391731

Address: 18 WHITEFORD DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Apr 2013 - 26 Oct 2016

GFRAN, LTD. Inactive

Entity number: 4392089

Address: 76 PLEASANT RIDGE RD., POUGHQUAG, NY, United States, 12570

Registration date: 22 Apr 2013 - 26 Oct 2016

Entity number: 4392164

Address: 900 ROUTE 376 STE J, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Apr 2013 - 07 Sep 2018