Business directory in New York Dutchess - Page 576

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: 4271409

Address: 50 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jul 2012 - 09 Dec 2014

Entity number: 4271077

Address: 55 STILL MEADOW RD, SHARON, CT, United States, 06069

Registration date: 16 Jul 2012

Entity number: 4271375

Address: 162 Crum Elbow Rd, Hyde Park, NY, United States, 12538

Registration date: 16 Jul 2012

Entity number: 4271161

Address: 22 ROMBOUT RIDGE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jul 2012

Entity number: 4271257

Address: 828 CENTRE RD., STAATSBURG, NY, United States, 12580

Registration date: 16 Jul 2012

Entity number: 4270917

Address: MINTON LAW GROUP, 555 FIFTH AVENUE, SUITE 1700, NEW YORK, NY, United States, 10017

Registration date: 16 Jul 2012

Entity number: 4270543

Address: 6 FOX RUN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Jul 2012

Entity number: 4270354

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jul 2012

Entity number: 4270606

Address: P.O. BOX 61, BEACON, NY, United States, 12508

Registration date: 13 Jul 2012

Entity number: 4270074

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jul 2012 - 12 May 2015

Entity number: 4269960

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2012

Entity number: 4270214

Address: 650 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2012

Entity number: 4270128

Address: 8 CASTILLO LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2012

Entity number: 4270229

Address: 1115 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 12 Jul 2012

Entity number: 4269964

Address: P.O. BOX 615, BEACON, NY, United States, 12508

Registration date: 12 Jul 2012

Entity number: 4269654

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

Registration date: 12 Jul 2012

Entity number: 4269984

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

Registration date: 12 Jul 2012

Entity number: 4270164

Address: 50 BROTHERS RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 12 Jul 2012

Entity number: 4269481

Address: 779 HUNTINGTON DR., FISHKILL, NY, United States, 12524

Registration date: 11 Jul 2012 - 26 Oct 2016

Entity number: 4269147

Address: 74 BROTHERS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Jul 2012

Entity number: 4269340

Address: 43 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 11 Jul 2012

Entity number: 4269518

Address: 210 RIDGE ROAD, MARLBORO, NY, United States, 12542

Registration date: 11 Jul 2012

Entity number: 4269325

Address: 210 RIDGE ROAD, MARLBORO, NY, United States, 12542

Registration date: 11 Jul 2012

5401 NB LLC Inactive

Entity number: 4268846

Address: 134-01 20TH AVE, COLLEGE POINT, NY, United States, 11356

Registration date: 10 Jul 2012 - 18 Oct 2016

Entity number: 4268877

Address: 131 NINE PARTNERS RD, CLINTON, NY, United States, 12514

Registration date: 10 Jul 2012 - 22 Jul 2013

Entity number: 4268618

Address: 6032 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 10 Jul 2012

Entity number: 4268501

Address: 12 FORWOOD DRIVE, GARNET VALLEY, PA, United States, 19060

Registration date: 10 Jul 2012

Entity number: 4268772

Address: 22 BISCAYNE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jul 2012

Entity number: 4268883

Address: 2 LAGRANGE AVENUE, 203 & 206, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jul 2012

Entity number: 4268252

Address: 2131 ALBANY POST RD., MONTROSE, NY, United States, 10548

Registration date: 09 Jul 2012

Entity number: 4267949

Address: 1891 COUNTY ROUTE 83, PINE PLAINS, NY, United States, 12567

Registration date: 09 Jul 2012

Entity number: 4268016

Address: 99 Jane Street Apt 2D, New York, NY, United States, 10014

Registration date: 09 Jul 2012

Entity number: 4267981

Address: 126 EAST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 09 Jul 2012

Entity number: 4268222

Address: 8 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Jul 2012

Entity number: 4267430

Address: 2847 CHURCH ST., PINE PLAINS, NY, United States, 12567

Registration date: 06 Jul 2012

Entity number: 4267733

Address: 7 CLARINBRIDGE CT., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jul 2012

Entity number: 4266978

Address: C/O LOC MAI, 207 CARBON STREET, SYRACUSE, NY, United States, 13208

Registration date: 05 Jul 2012

Entity number: 4267181

Address: 106 JACKMAN DR., APT. A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jul 2012

Entity number: 4267169

Address: 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jul 2012

Entity number: 4267179

Address: 536 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jul 2012

Entity number: 4266248

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

Registration date: 03 Jul 2012 - 15 Oct 2019

Entity number: 4266808

Address: 2404 CHERRY HILL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 2012 - 26 Oct 2016

Entity number: 4266250

Address: 65 SKYLINE DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Jul 2012

Entity number: 4266549

Address: 105 E 19TH ST, NEW YORK, NY, United States, 10003

Registration date: 03 Jul 2012

Entity number: 4266022

Address: 61 INNSBRUCK BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jul 2012 - 26 Oct 2016

TLTSC CORP. Inactive

Entity number: 4266071

Address: 19 TRAILS END, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jul 2012 - 29 Jun 2015

Entity number: 4265920

Address: 11 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jul 2012

Entity number: 4266023

Address: 199 CARDINAL RD., HYDE PARK, NY, United States, 12538

Registration date: 02 Jul 2012

Entity number: 4265745

Address: 27 DARIA DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2012

Entity number: 4265241

Address: 76 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 29 Jun 2012