Business directory in New York Dutchess - Page 573

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 68187 companies

Entity number: 4288193

Address: 50 WYNKOOP LANE, RHINEBECK, NY, United States, 12572

Registration date: 27 Aug 2012

Entity number: 4288580

Address: 14 HARMONY HILL RD., PAWLING, NY, United States, 12564

Registration date: 27 Aug 2012

Entity number: 4288707

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

Registration date: 27 Aug 2012

Entity number: 4287666

Address: 8 HUNTINGTON RD., RHINEBECK, NY, United States, 12572

Registration date: 24 Aug 2012 - 23 Mar 2023

Entity number: 4287653

Address: 116 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Aug 2012

Entity number: 4287886

Address: 30 WILKES ST, BEACON, NY, United States, 12508

Registration date: 24 Aug 2012

Entity number: 4288167

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

Registration date: 24 Aug 2012

Entity number: 4287765

Address: C/O PATRICIA CURTHOYS, 6938 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 24 Aug 2012

Entity number: 4287592

Address: 133 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 23 Aug 2012 - 10 Nov 2014

Entity number: 4287568

Address: C/O ALLAN D. KAPLAN, 12 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Aug 2012

Entity number: 4287384

Address: 453 MAIN ST, SUITE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Aug 2012

Entity number: 4286679

Address: 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 2012 - 22 Feb 2018

Entity number: 4286791

Address: CORBALLY, GARTLAND ET AL, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 2012 - 26 Oct 2016

Entity number: 4286721

Address: 4C DOWNING PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Aug 2012

Entity number: 4286537

Address: 73 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 2012

Entity number: 4286915

Address: 35 BENTON RD, WASSAIC, NY, United States, 12592

Registration date: 22 Aug 2012

Entity number: 4286893

Address: 1011 FIRST AVENUE, NEW YORK, NY, United States, 10022

Registration date: 22 Aug 2012

Entity number: 4286879

Address: 119 ROOSEVELT DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 22 Aug 2012

Entity number: 4286631

Address: C/O STEVEN MOSKOWITZ CPA PC, 660 WHITE PLAINS ROAD FL 5, TARRYTOWN, NY, United States, 10591

Registration date: 22 Aug 2012

Entity number: 4287068

Address: 126 ELMCREST DRIVE, FISHKILL, NY, United States, 12524

Registration date: 22 Aug 2012

Entity number: 4286266

Address: 50 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 Aug 2012 - 21 Feb 2023

Entity number: 4286508

Address: 21 DARLENE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Aug 2012 - 26 Oct 2016

Entity number: 4286286

Address: 3997 RTE. 22, WASSAIC, NY, United States, 12592

Registration date: 21 Aug 2012

Entity number: 4286494

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

Registration date: 21 Aug 2012

Entity number: 4286018

Address: 508 OLD HOPEWELL RD., HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Aug 2012

Entity number: 4286034

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

Registration date: 21 Aug 2012

Entity number: 4286227

Address: 1 MANITOU AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Aug 2012

Entity number: 4285626

Address: 4 MARSHALL ROAD #110, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 2012 - 20 Sep 2018

Entity number: 4285845

Address: 321 RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 2012 - 28 Jun 2013

Entity number: 4285847

Address: 1289 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 2012 - 26 Oct 2016

Entity number: 4285903

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

Registration date: 20 Aug 2012 - 18 Nov 2013

Entity number: 4285426

Address: 1088 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 20 Aug 2012

Entity number: 4285952

Address: 630 CREEKSIDE LN, FISHKILL, NY, United States, 12524

Registration date: 20 Aug 2012

Entity number: 4285450

Address: 424 MADISON AVENUE, 16TH FL, NEW YORK, NY, United States, 10017

Registration date: 20 Aug 2012

Entity number: 4285783

Address: 91 TYRREL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Aug 2012

Entity number: 4285663

Address: 26 LAKE ONIAD DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 20 Aug 2012

Entity number: 4284953

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

Registration date: 17 Aug 2012

Entity number: 4285367

Address: 27 WHITES CORNER LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Aug 2012

Entity number: 4285038

Address: 165 ROKEBY ROAD, RED HOOK, NY, United States, 12571

Registration date: 17 Aug 2012

Entity number: 4285061

Address: 272 Mill St, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Aug 2012

Entity number: 4285140

Address: 55 Brothers Road, Poughquag, NY, United States, 12570

Registration date: 17 Aug 2012

Entity number: 4285086

Address: POST OFFICE BOX 1154, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Aug 2012

Entity number: 4284408

Address: 167 MAIN STREET, APT. 1, BEACON, NY, United States, 12508

Registration date: 16 Aug 2012 - 26 Oct 2016

Entity number: 4284249

Address: 929 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 16 Aug 2012

Entity number: 4284524

Address: 1471 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 16 Aug 2012

Entity number: 4284294

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Aug 2012

Entity number: 4283996

Address: 827 STATE ROUTE 82, STE. 10-196, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Aug 2012

Entity number: 4283732

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

Registration date: 15 Aug 2012

Entity number: 4282842

Address: 19 DEWINDT STREET, BEACON, NY, United States, 12508

Registration date: 13 Aug 2012 - 10 Jan 2014

Entity number: 4282613

Address: 190 CITRUS TRAIL CIRCLE, BOYNTON BEACH, FL, United States, 33436

Registration date: 13 Aug 2012