Business directory in New York Dutchess - Page 581

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: 4242157

Address: FOUR CAYUGA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 May 2012

Entity number: 4242198

Address: 1521 CONCORD PIKE #301, WILMINGTON, DE, United States, 19803

Registration date: 08 May 2012

Entity number: 4242526

Address: 147 OLD FORGE ROAD, WINGDALE, NY, United States, 12594

Registration date: 08 May 2012

Entity number: 4242455

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

Registration date: 08 May 2012

Entity number: 4241889

Address: 14 PEACOCK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 May 2012 - 30 Mar 2022

Entity number: 4241717

Address: 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 May 2012

Entity number: 4242103

Address: P.O. BOX 666, MILLBROOK, NY, United States, 12545

Registration date: 07 May 2012

Entity number: 4241592

Address: 7431-34 W ATLANTIC AVENUE, SUITE 104, DELRAY BEACH, FL, United States, 33446

Registration date: 07 May 2012

Entity number: 4240927

Address: 1001 NEW YORK 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 2012 - 26 Feb 2014

Entity number: 4240999

Address: 120 FOURTH AVENUE SUITE ONE, BAY SHORE, NY, United States, 11706

Registration date: 04 May 2012 - 22 Jan 2016

Entity number: 4241295

Address: C/O THE DRAKEFORD FIRM LL, 73 BROADWAY, HARRISON, NY, United States, 10528

Registration date: 04 May 2012 - 25 Feb 2016

Entity number: 4240904

Address: 718 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 2012

Entity number: 4240825

Address: 526 WEST 26TH ST., SUITE 419, NEW YORK, NY, United States, 10001

Registration date: 04 May 2012

Entity number: 4240908

Address: 2557 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 2012

Entity number: 4241285

Address: 14 YORK STREET, BEACON, NY, United States, 12508

Registration date: 04 May 2012

Entity number: 4241225

Address: 39 NINHAM AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 2012

Entity number: 4241287

Address: 7 NANCY CT, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 2012

Entity number: 4241175

Address: C/O THE DRAKEFORD FIRM LLC, 73 BROADWAY, HARRISON, NY, United States, 10528

Registration date: 04 May 2012

Entity number: 4241309

Address: 1 VERAZZANO BLVD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2012

Entity number: 4240692

Address: 47 EAST MARKET STREET, SUITE 2, RHINEBECK, NY, United States, 12572

Registration date: 04 May 2012

Entity number: 4241252

Address: C/O THE DRAKEFORD FIRM, LLC, 73 BROADWAY, HARRISON, NY, United States, 10528

Registration date: 04 May 2012

Entity number: 4240830

Address: 12 COFFEY AVENUE, BEACON, NY, United States, 12508

Registration date: 04 May 2012

Entity number: 4240636

Address: 31 MAYFLOWER AVE, DOVER PLAINS, NY, United States, 12522

Registration date: 04 May 2012

Entity number: 4240604

Address: 2345 ROUTE 52 SUITE 2P, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 2012 - 15 Jul 2015

Entity number: 4240281

Address: 69 MOUNTAIN TOP ROAD, STORMVILLE, NY, United States, 12582

Registration date: 03 May 2012

Entity number: 4240152

Address: 934 WEST DOVER ROAD, PAWLING, NY, United States, 12564

Registration date: 03 May 2012

Entity number: 4240507

Address: ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 03 May 2012

Entity number: 4239853

Address: 258 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 May 2012

Entity number: 4240457

Address: 2705 COLUMBIA PIKE, ARLINGTON, VA, United States, 22204

Registration date: 03 May 2012

Entity number: 4240497

Address: P.O. BOX 666, MILLBROOK, NY, United States, 12545

Registration date: 03 May 2012

Entity number: 4239936

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

Registration date: 03 May 2012

Entity number: 4239141

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

Registration date: 02 May 2012 - 28 Jun 2016

Entity number: 4239491

Address: 876 DUTCHESS TURNPIKE-RT.44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 2012

Entity number: 4239550

Address: 6365 MILL STREET, RHINEBECK, NY, United States, 11275

Registration date: 02 May 2012

Entity number: 4239247

Address: P.O. BOX 315, PAWLING, NY, United States, 12564

Registration date: 02 May 2012

Entity number: 4239609

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

Registration date: 02 May 2012

Entity number: 4239370

Address: 322 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2012

Entity number: 4239448

Address: 169 MAIN ST., BEACON, NY, United States, 12508

Registration date: 02 May 2012

Entity number: 4239182

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 02 May 2012

Entity number: 4239619

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

Registration date: 02 May 2012

Entity number: 4239562

Address: 18 WINDSOR CT., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 2012

Entity number: 4239336

Address: 120 FOURTH AVENUE, BAY SHORE, NY, United States, 11706

Registration date: 02 May 2012

Entity number: 4238444

Address: 7 MARGARET DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 May 2012 - 24 Oct 2023

Entity number: 4238932

Address: 14 MILLER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2012 - 31 Aug 2016

Entity number: 4238543

Address: 47 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 May 2012

Entity number: 4238561

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

Registration date: 01 May 2012

Entity number: 4237890

Address: 16 WINTHROP COURT STE A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 2012 - 03 Jan 2013

Entity number: 4238202

Address: 11 STRAWBERRY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 30 Apr 2012 - 05 Feb 2016

Entity number: 4238287

Address: 549 LEETOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 30 Apr 2012

Entity number: 4238119

Address: 64 WORRALL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 2012