Business directory in New York Dutchess - Page 569

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: 4312882

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

Registration date: 24 Oct 2012

Entity number: 4312107

Address: 28 WEST PINE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 23 Oct 2012 - 15 Jan 2019

Entity number: 4312058

Address: 187 WARD ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 Oct 2012

Entity number: 4311662

Address: 10 BERUBE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 2012

Entity number: 4312117

Address: PO BOX 601, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 2012

Entity number: 4312153

Address: 42 WASHINGTON AVENUE, BEACON, NY, United States, 12508

Registration date: 23 Oct 2012

Entity number: 4311942

Address: 3820 RT 55, PAWLING, NY, United States, 12564

Registration date: 23 Oct 2012

Entity number: 4311989

Address: 1007 OYSTER COVE DRIVE, GRASONVILLE, MD, United States, 21638

Registration date: 23 Oct 2012

Entity number: 4311144

Address: 28 MEADOW WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Oct 2012 - 26 Oct 2016

Entity number: 4311138

Address: P.O. BOX 1665, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2012

Entity number: 4311545

Address: 3691 ROUTE 82, MILLBROOK, NY, United States, 12545

Registration date: 22 Oct 2012

Entity number: 4311191

Address: 1428 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210

Registration date: 22 Oct 2012

Entity number: 4311618

Address: 5 MORTON RD., RHINEBECK, NY, United States, 12572

Registration date: 22 Oct 2012

Entity number: 4311096

Address: 33 PERSIMMON PLACE, HILTON HEAD ISLAND, SC, United States, 29926

Registration date: 22 Oct 2012

Entity number: 4310566

Address: 120 HOLMES ROAD, HOLMES, NY, United States, 12531

Registration date: 19 Oct 2012

TMSL LLC Active

Entity number: 4310798

Address: 25 BEYER DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 19 Oct 2012

Entity number: 4310466

Address: 10 ROCKEFELLER PLAZA-SUITE 710, NEW YORK, NY, United States, 10020

Registration date: 19 Oct 2012

Entity number: 4310702

Address: i Ea, HYDE PARK, NY, United States, 12538

Registration date: 19 Oct 2012

Entity number: 4310625

Address: 352 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 2012

Entity number: 4310473

Address: 3347 ROUTE 343 BOX 457, AMENIA, NY, United States, 12501

Registration date: 19 Oct 2012

Entity number: 4310810

Address: 4171 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 19 Oct 2012

Entity number: 4309850

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2012 - 23 Jan 2017

Entity number: 4309886

Address: 517 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 2012 - 30 Jan 2017

Entity number: 4310053

Address: 31 WING AVE., APT. A3, DOVER PLAINS, NY, United States, 12522

Registration date: 18 Oct 2012 - 26 Oct 2016

Entity number: 4309998

Address: 67 SEAMAN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 18 Oct 2012

ANTEM LLC Inactive

Entity number: 4309202

Address: 58 CODDINGTON LANE, MILLBROOK, NY, United States, 12545

Registration date: 17 Oct 2012 - 07 Jan 2015

Entity number: 4309097

Address: 790 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 2012

Entity number: 4309136

Address: 7 MEADOW LN, MILLERTON, NY, United States, 12546

Registration date: 17 Oct 2012

Entity number: 4308891

Address: 28 PRINCE STREET, RED HOOK, NY, United States, 12571

Registration date: 16 Oct 2012 - 09 Jul 2019

Entity number: 4308902

Address: 1545 ROUTE 52 SUITE 4, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 2012

Entity number: 4308635

Address: 42 MILLSTREAM COURT, PAWLING, NY, United States, 12564

Registration date: 16 Oct 2012

Entity number: 4308487

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

Registration date: 16 Oct 2012

Entity number: 4308683

Address: 216 CHELSEA CAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 2012

Entity number: 4308739

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

Registration date: 16 Oct 2012

Entity number: 4307829

Address: 309 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 2012 - 26 Oct 2016

Entity number: 4308056

Address: 16 WINDSOR COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 2012

Entity number: 4307609

Address: 25 MARKET STREET, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 2012 - 26 Oct 2016

Entity number: 4307300

Address: ATTN: FRED WHITRIDGE, 4S BABCOCK WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 12 Oct 2012

Entity number: 4307728

Address: 31 S. WHITE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 2012

Entity number: 4307781

Address: 1018 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 12 Oct 2012

Entity number: 4306901

Address: 7 NINE PARTNERS LANE, MILLBROOK, NY, United States, 12545

Registration date: 11 Oct 2012

Entity number: 4306884

Address: PO BOX #660, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Oct 2012

Entity number: 4306521

Address: 428 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 Oct 2012

Entity number: 4307046

Address: 4 MARSHALL RD., #124, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 2012

Entity number: 4306537

Address: 260 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 2012

Entity number: 4305972

Address: 14 EVERGREEN PATH, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Oct 2012

Entity number: 4306303

Address: 1278 RT 311, PATTERSON, NY, United States, 12563

Registration date: 10 Oct 2012

Entity number: 4306437

Address: 1373 BROAD ST., CLIFTON, NJ, United States, 07013

Registration date: 10 Oct 2012

Entity number: 4306445

Address: P.O. BOX 609, BANGALL, NY, United States, 12506

Registration date: 10 Oct 2012

Entity number: 4306033

Address: 138 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 2012