Business directory in New York Dutchess - Page 587

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: 4213461

Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Mar 2012

Entity number: 4213472

Address: PO BOX 134, CHELSEA, NY, United States, 12512

Registration date: 08 Mar 2012

Entity number: 4212835

Address: 472 WILLOW BROOK ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 07 Mar 2012 - 05 Aug 2014

Entity number: 4213319

Address: 377 OAK STREET SUITE 110, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 2012 - 19 Jun 2017

Entity number: 4213324

Address: 377 OAK STREET SUITE 110, GARDEN CITY, NY, United States, 11530

Registration date: 07 Mar 2012 - 03 Jul 2017

Entity number: 4213389

Address: 355 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 07 Mar 2012

Entity number: 4212974

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, United States, 12210

Registration date: 07 Mar 2012

Entity number: 4213272

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2012

Entity number: 4212984

Address: 164 OLD RT. 9, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 2012

Entity number: 4212421

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

Registration date: 06 Mar 2012

Entity number: 4212722

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

Registration date: 06 Mar 2012

Entity number: 4212109

Address: 10 EVERGREEN ROW, ARMONK, NY, United States, 10504

Registration date: 06 Mar 2012

Entity number: 4212070

Address: 10 EVERGREEN ROW, ARMONK, NY, United States, 10504

Registration date: 06 Mar 2012

Entity number: 4212425

Address: 74 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 06 Mar 2012

Entity number: 4212658

Address: 23 BLACKWATCH TRL, FAIRPORT, NY, United States, 14450

Registration date: 06 Mar 2012

Entity number: 4212422

Address: 74 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 06 Mar 2012

Entity number: 4212146

Address: 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 06 Mar 2012

Entity number: 4211512

Address: 4371 ALBANY POST ROAD, SUITE B, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 2012 - 27 Jan 2016

Entity number: 4211817

Address: 1299 ROUTE 9 - HARK PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 2012 - 31 Aug 2016

Entity number: 4211491

Address: 355 NORTON ROAD, RED HOOK, NY, United States, 12571

Registration date: 05 Mar 2012

Entity number: 4211816

Address: 191 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2012

Entity number: 4211562

Address: 1441 ROUTE 22, SUITE 204B, BREWSTER, NY, United States, 10509

Registration date: 05 Mar 2012

Entity number: 4211647

Address: 96 OLD STATE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 2012

Entity number: 4210856

Address: 946 ROUTE 376, SUITE 3 & 4, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Mar 2012 - 31 Aug 2016

Entity number: 4211353

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

Registration date: 02 Mar 2012

Entity number: 4210962

Address: 36 MASON CIRCLE, BEACON, NY, United States, 12508

Registration date: 02 Mar 2012

Entity number: 4210402

Address: 817B BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Mar 2012 - 24 Sep 2013

Entity number: 4210547

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

Registration date: 01 Mar 2012 - 31 Aug 2016

Entity number: 4210440

Address: 13 CREEKSIDE LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Mar 2012

Entity number: 4210325

Address: 3783 RT 44, MILLBROOK, NY, United States, 12545

Registration date: 01 Mar 2012

Entity number: 4210270

Address: 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

Registration date: 01 Mar 2012

Entity number: 4210329

Address: 1136 Route 9, Suite 2, P.O. BOX 509, Wappingers Falls, NY, United States, 12590

Registration date: 01 Mar 2012

Entity number: 4210393

Address: 20 ECHO VALLEY RD., RED HOOK, NY, United States, 12571

Registration date: 01 Mar 2012

Entity number: 4209654

Address: 1480 SALEM COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Feb 2012 - 31 Aug 2016

Entity number: 4209670

Address: 6565 SPRINGBROOK AVENUE, SUITE 8, PMB 124, RHINEBECK, NY, United States, 12572

Registration date: 29 Feb 2012 - 31 Aug 2016

Entity number: 4209699

Address: 36A GLORIA DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 29 Feb 2012

Entity number: 4209886

Address: 2023 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Feb 2012

GBPN LLC Active

Entity number: 4209813

Address: 1 NEIGHBORLY LN, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Feb 2012

Entity number: 4209814

Address: ONE EAST MARKET STREET, #557, HYDE PARK, NY, United States, 12538

Registration date: 29 Feb 2012

Entity number: 4209649

Address: 21 READE PLACE, SUITE 3300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Feb 2012

Entity number: 4208996

Address: 2859 ROUTE 55, STORE #4, POUGHQUAG, NY, United States, 12570

Registration date: 28 Feb 2012 - 25 Aug 2020

Entity number: 4209161

Address: 3 WILBER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2012 - 01 Jun 2016

Entity number: 4209225

Address: 231 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 2012 - 31 Aug 2016

Entity number: 4209309

Address: 14 MORRIS DR, HYDE PARK, NY, United States, 12538

Registration date: 28 Feb 2012 - 31 Aug 2016

Entity number: 4208946

Address: 277 BROADWAY SUITE 810, NEW YORK, NY, United States, 10007

Registration date: 28 Feb 2012

Entity number: 4208857

Address: 50 TEMBY DR, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Feb 2012

Entity number: 4209359

Address: 1401 ROUTE 52, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 28 Feb 2012

Entity number: 4208109

Address: 1606 MORGAN LANE, REDONDO BEACH, CA, United States, 90278

Registration date: 27 Feb 2012 - 31 Aug 2016

Entity number: 4208710

Address: 61 BOULEVARD KNOLLS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2012

Entity number: 4208449

Address: 131 WEST 21 ST., #3, NEW YORK, NY, United States, 10011

Registration date: 27 Feb 2012