Business directory in New York Dutchess - Page 555

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 69700 companies

Entity number: 4545963

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

Registration date: 18 Mar 2014

Entity number: 4546321

Address: 1039 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 18 Mar 2014

Entity number: 4546154

Address: 11C VAN CORTLAND CIRCLE, BEACON, NY, United States, 12508

Registration date: 18 Mar 2014

Entity number: 4546009

Address: 2012 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Mar 2014

Entity number: 4546396

Address: 57 CANNON STREET, APT 419, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4546484

Address: 167 WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Mar 2014

Entity number: 4546158

Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Mar 2014

Entity number: 4545996

Address: 2780 SOUTH ROAD, PO BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4546036

Address: 2780 SOUTH ROAD, PO BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2014

Entity number: 4546084

Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Registration date: 18 Mar 2014

Entity number: 4545289

Address: 45 BROOKSIDE DRIVE, HOPEWELL, NY, United States, 12533

Registration date: 17 Mar 2014

Entity number: 4545149

Address: 3 NEPTUNE ROAD, SUITE Q17, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 2014

Entity number: 4544362

Address: 584 DEPOT HILL ROAD, POUGHKEEPSIE, NY, United States, 12570

Registration date: 14 Mar 2014 - 20 Aug 2019

Entity number: 4544604

Address: 29 RYAN COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 14 Mar 2014 - 20 Apr 2020

Entity number: 4544949

Address: anderson registered agents, 7014 13th avenue, suite 210, BROOKLYN, NY, United States, 11228

Registration date: 14 Mar 2014

Entity number: 4545014

Address: 53 HIGHVIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 2014

Entity number: 4544654

Address: 2004 ARTESA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2014

Entity number: 4544482

Address: 127 FULTON AVE. APT D1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2014

Entity number: 4544575

Address: 85 CEDAR VALLEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 2014

Entity number: 4544546

Address: 33 STYVESTANDT DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2014

Entity number: 4544364

Address: 28 STONY BROOK ROAD, TIVOLI, NY, United States, 12583

Registration date: 14 Mar 2014

Entity number: 4544522

Address: 42 QUAIL RUN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 2014

Entity number: 4544760

Address: 4419 3RD AVENUE, SUITE 4C, BRONX, NY, United States, 10457

Registration date: 14 Mar 2014

Entity number: 4543674

Address: 739 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 2014 - 14 Mar 2018

Entity number: 4544069

Address: 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 2014 - 17 Jul 2024

Entity number: 4544052

Address: 2740 SOUTH ROAD D7, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 2014

Entity number: 4544303

Address: 1556 RT 22, WINGDALE, NY, United States, 12594

Registration date: 13 Mar 2014

Entity number: 4544164

Address: 755 East Drive, Suite #106, SUITE 106, East Fishkill, NY, United States, 12533

Registration date: 13 Mar 2014

Entity number: 4543810

Address: 27 EAST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Mar 2014

XXX LLC Active

Entity number: 4543081

Address: 191 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 12 Mar 2014

Entity number: 4543147

Address: 63 front street, (po box 258), MILLBROOK, NY, United States, 12545

Registration date: 12 Mar 2014 - 17 Dec 2024

Entity number: 4543102

Address: 2517 ROUTE 44, 11-222 WASHINGTON HOLLOW PLAZA, SALT POINT, NY, United States, 12578

Registration date: 12 Mar 2014

Entity number: 4543078

Address: 34 OLD RT. 22, WINGDALE, NY, United States, 12594

Registration date: 12 Mar 2014

Entity number: 4543316

Address: 102 WILMONT COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2014

AWDB LLC Active

Entity number: 4542934

Address: 309 RUDD POND RD, MILLERTON, NY, United States, 12546

Registration date: 12 Mar 2014

Entity number: 4542045

Address: BILLINGS PLAZA, 2419 ROUTE 82, SUITE C, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Mar 2014 - 02 Jul 2020

Entity number: 4542171

Address: 102 WEST 75TH ST, APT 69, NEW YORK, NY, United States, 10023

Registration date: 11 Mar 2014

Entity number: 4542511

Address: 124 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Mar 2014

Entity number: 4542734

Address: 3 HOOK RD, #15J, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 2014

Entity number: 4542474

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

Registration date: 11 Mar 2014

Entity number: 4542546

Address: 28 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 2014

Entity number: 4541837

Address: 504 HOLMES ROAD, HOLMES, NY, United States, 12531

Registration date: 10 Mar 2014 - 29 Jul 2021

Entity number: 4541153

Address: P. O. BOX 1088, TORRINGTON, CT, United States, 06790

Registration date: 10 Mar 2014

Entity number: 4541712

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

Registration date: 10 Mar 2014

Entity number: 4541750

Address: 2653 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 2014

Entity number: 4541425

Address: 10 WILLOW STREET, BEACON, NY, United States, 12508

Registration date: 10 Mar 2014

Entity number: 4541480

Address: 1 WEST RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Mar 2014

Entity number: 4541034

Address: 72 AIRPORT DRIVE SUITE 201, WAPPINGERS FALLS, NY, United States, 12509

Registration date: 10 Mar 2014

Entity number: 4540286

Address: 101 STREVER FARM ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 07 Mar 2014

Entity number: 4540555

Address: P.O. BOX 322, PAWLING, NY, United States, 12564

Registration date: 07 Mar 2014