Business directory in New York Dutchess - Page 556

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: 4380298

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

Registration date: 28 Mar 2013 - 09 Jun 2016

Entity number: 4380515

Address: 510 E. 85TH ST, STE 2F, NEW YORK, NY, United States, 10028

Registration date: 28 Mar 2013 - 31 Oct 2019

Entity number: 4380445

Address: PO BOX #808, SAN MARTIN, CA, United States, 95046

Registration date: 28 Mar 2013

Entity number: 4380522

Address: 177 UNION ST., APT. 5, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2013

Entity number: 4380309

Address: 100 HUYLER DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 2013

Entity number: 4380392

Address: 413 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2013

Entity number: 4380086

Address: 293 SOUTH ROAD, HOLMES, NY, United States, 12531

Registration date: 27 Mar 2013

Entity number: 4379890

Address: 96 PROSPECT HILL, CLINTON CORNERS, NY, United States, 12514

Registration date: 27 Mar 2013

Entity number: 4380217

Address: 20 STANLEY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2013

Entity number: 4379742

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

Registration date: 27 Mar 2013

Entity number: 4379762

Address: 22 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 2013

Entity number: 4379908

Address: 541 CLINTON ST. APT. 2R, BROOKLYN, NY, United States, 11231

Registration date: 27 Mar 2013

Entity number: 4379239

Address: 173 DELAVERGNE AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2013

V-OF2, LLC Inactive

Entity number: 4378337

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

Registration date: 25 Mar 2013 - 19 Dec 2014

Entity number: 4378516

Address: 567 SHEAFE ROAD, LOT 39, WAPPINGS FALLS, NY, United States, 12590

Registration date: 25 Mar 2013 - 26 Oct 2016

Entity number: 4378567

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

Registration date: 25 Mar 2013 - 16 Apr 2019

Entity number: 4378572

Address: 125 E. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 2013 - 26 Oct 2016

Entity number: 4378609

Address: 111 STONY BROOK ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 2013 - 28 Aug 2015

Entity number: 4378778

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

Registration date: 25 Mar 2013 - 03 Feb 2016

Entity number: 4378336

Address: P.O. BOX 153, MILLBROOK, NY, United States, 12545

Registration date: 25 Mar 2013

Entity number: 4378657

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

Registration date: 25 Mar 2013

Entity number: 4378355

Address: 2434 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 25 Mar 2013

LNJ, LLC Active

Entity number: 4378295

Address: 4 HANNA LANE, BEACON, NY, United States, 12508

Registration date: 25 Mar 2013

Entity number: 4378638

Address: 41 HAVILAND RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2013

Entity number: 4378311

Address: 4 HANNA LANE, BEACON, NY, United States, 12508

Registration date: 25 Mar 2013

Entity number: 4378313

Address: 4 HANNA LANE, BEACON, NY, United States, 12508

Registration date: 25 Mar 2013

Entity number: 4378316

Address: 4 HANNA LANE, BEACON, NY, United States, 12508

Registration date: 25 Mar 2013

Entity number: 4378921

Address: P.O. BOX 2623, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 2013

Entity number: 4378351

Address: 1815 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 25 Mar 2013

Entity number: 4378709

Address: 60 Inwood Street, Yonkers, NY, United States, 10704

Registration date: 25 Mar 2013

Entity number: 4378828

Address: 60 Inwood Street, Yonkers, NY, United States, 10704

Registration date: 25 Mar 2013

Entity number: 4377920

Address: 31 ROUTE 22, SUITE 10, PAWLING, NY, United States, 12564

Registration date: 22 Mar 2013 - 27 Mar 2015

Entity number: 4377658

Address: 19 LEO CT., POUGHQUAG, NY, United States, 12570

Registration date: 22 Mar 2013

Entity number: 4378030

Address: PO BOX 790, BEACON, NY, United States, 12508

Registration date: 22 Mar 2013

Entity number: 4377936

Address: 79 W. 127TH ST 1A, NEW YORK, NY, United States, 10027

Registration date: 22 Mar 2013

Entity number: 4378068

Address: 6 ALBERT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 2013

Entity number: 4377604

Address: 35 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 2013

Entity number: 4377400

Address: 33 RIDGELINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 2013 - 26 Oct 2016

Entity number: 4377490

Address: 38 TYRELL RD, PAWLING, NY, United States, 12564

Registration date: 21 Mar 2013

Entity number: 4376948

Address: 12 STONEGATE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 2013

Entity number: 4376881

Address: 50 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2013

Entity number: 4376529

Address: 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

Registration date: 20 Mar 2013

Entity number: 4376963

Address: 21 SOUTH STREET, BEACON, NY, United States, 12508

Registration date: 20 Mar 2013

Entity number: 4375945

Address: 87 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 2013 - 25 Aug 2016

Entity number: 4376333

Address: 2424 ROUTE 52, SUITE 1D, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 2013 - 26 Oct 2016

Entity number: 4376023

Address: 30 HORSESHOE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2013

Entity number: 4375763

Address: 305 TITUSVILLE ROAD, SUITE 1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2013

Entity number: 4376151

Address: 12 PATTI PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 2013

Entity number: 4375813

Address: 137 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Mar 2013

Entity number: 4376050

Address: 50 LUTY DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 19 Mar 2013