Business directory in New York Dutchess - Page 564

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: 4493860

Address: ATTN: VICTORIA S. COOK, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 27 Nov 2013 - 10 Nov 2022

Entity number: 4493418

Address: 350 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 2013

Entity number: 4493562

Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Registration date: 27 Nov 2013

Entity number: 4493891

Address: 79 EAST WILLOW STREET, BEACON, NY, United States, 12508

Registration date: 27 Nov 2013

Entity number: 4493567

Address: 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Nov 2013

Entity number: 4493848

Address: 2337 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Nov 2013

Entity number: 4493456

Address: 350 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 2013

Entity number: 4492848

Address: 8 ANN DR., RHINEBECK, NY, United States, 12572

Registration date: 26 Nov 2013 - 07 Mar 2019

Entity number: 4493030

Address: 2351 EISENHOWER AVE. #1319, ALEXANDRIA, VA, United States, 22314

Registration date: 26 Nov 2013 - 08 Oct 2015

Entity number: 4493226

Address: 3191 ROUTE 22, PATTERSON, NY, United States, 12563

Registration date: 26 Nov 2013

Entity number: 4492705

Address: 7 BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 26 Nov 2013

Entity number: 4493186

Address: 54 ELIZABETH STREET, SUITE 24, RED HOOK, NY, United States, 12571

Registration date: 26 Nov 2013

Entity number: 4492838

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

Registration date: 26 Nov 2013

Entity number: 4492867

Address: 557 BEEKMAN ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 26 Nov 2013

Entity number: 4492691

Address: P.O. BOX 403, PAWLING, NY, United States, 12564

Registration date: 26 Nov 2013

Entity number: 4493218

Address: 200 Park Avenue, Suite 1700, New York, NY, United States, 10166

Registration date: 26 Nov 2013

Entity number: 4493024

Address: 100 BARKIT KENNEL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Nov 2013

Entity number: 4492063

Address: 2 CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Nov 2013 - 26 Oct 2016

Entity number: 4492246

Address: 272 SAINT JOHNS GOLF DR, SAINT AUGUSTINE, FL, United States, 32092

Registration date: 25 Nov 2013 - 01 Aug 2019

Entity number: 4492525

Address: 200 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 2013 - 23 Apr 2019

Entity number: 4491952

Address: 695 DUTCHESS TURNPIKE, SUITE 110, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 2013

Entity number: 4491888

Address: 99 COOKINGHAM LANE, RED HOOK, NY, United States, 12571

Registration date: 25 Nov 2013

Entity number: 4492356

Address: 43 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 2013

Entity number: 4491235

Address: 7 WINDING OAK WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2013 - 24 Oct 2017

Entity number: 4491516

Address: 188 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 Nov 2013 - 26 Oct 2016

Entity number: 4491591

Address: 103 WURTEMBURG RD., RHINEBECK, NY, United States, 12573

Registration date: 22 Nov 2013

Entity number: 4491169

Address: 421 BAKER STREET, #2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 2013

Entity number: 4491585

Address: 3 VERNA RD., RHINEBECK, NY, United States, 12572

Registration date: 22 Nov 2013

Entity number: 4491581

Address: 158 BURGER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 Nov 2013

Entity number: 4491799

Address: 80 Crum Elbow RD, Hyde Park, NY, United States, 12538

Registration date: 22 Nov 2013

Entity number: 4491576

Address: 137 BURGER RD., RHINEBECK, NY, United States, 12572

Registration date: 22 Nov 2013

Entity number: 4491693

Address: P.O. BOX 576, DOVER PLAINS, NY, United States, 12522

Registration date: 22 Nov 2013

Entity number: 4491364

Address: 16 ALLEN PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 2013

Entity number: 4490764

Address: 21 OLD MAIN STREET, SUITE 207, FISHKILL, NY, United States, 12524

Registration date: 21 Nov 2013 - 26 Oct 2016

Entity number: 4490627

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

Registration date: 21 Nov 2013

Entity number: 4490850

Address: 15 NICHRIS LANE, STAATSBURG, NY, United States, 12580

Registration date: 21 Nov 2013

Entity number: 4490840

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

Registration date: 21 Nov 2013

Entity number: 4490618

Address: ONE FORRESTAL HEIGHTS, BEACON, NY, United States, 12508

Registration date: 21 Nov 2013

Entity number: 4489985

Address: 19 VAN NESS ROAD, BEACON, NY, United States, 12508

Registration date: 20 Nov 2013

Entity number: 4489854

Address: 54B SOUTH CENTER ST., MILLERTON, NY, United States, 12546

Registration date: 20 Nov 2013

Entity number: 4490262

Address: 1225 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2013

Entity number: 4489498

Address: 2 RAYMOND AVENUE, SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 2013

Entity number: 4489248

Address: 25 GOODWIN LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Nov 2013

Entity number: 4489572

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

Registration date: 19 Nov 2013

Entity number: 4489586

Address: 230 BEAN RIVER RD, PINE PLAINS, NY, United States, 12567

Registration date: 19 Nov 2013

Entity number: 4489443

Address: 15 WATSON PL, HYDE PARK, NY, United States, 12538

Registration date: 19 Nov 2013

Entity number: 4489154

Address: PO BOX 362, MOUNT KISCO, NY, United States, 10549

Registration date: 19 Nov 2013

Entity number: 4488500

Address: 135 N WATER ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2013 - 25 Feb 2015

Entity number: 4488720

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

Registration date: 18 Nov 2013 - 26 Oct 2016

Entity number: 4488728

Address: 72 SPY GLASS HI, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 2013 - 26 Oct 2016