Business directory in New York Dutchess - Page 588

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: 4207759

Address: 17 HASBROUCK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Feb 2012

Entity number: 4207983

Address: 2424 ROUTE 52, SUITE 4, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Feb 2012

Entity number: 4207714

Address: 50 OLD FARM RD, RED HOOK, NY, United States, 12571

Registration date: 24 Feb 2012

Entity number: 4207807

Address: PO BOX 606, 126 HUNNS LAKE RD., BANGALL, NY, United States, 12506

Registration date: 24 Feb 2012

Entity number: 4206758

Address: 57 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 2012 - 31 Aug 2016

Entity number: 4206960

Address: 386 LIBERTY STREET, BEACON, NY, United States, 12508

Registration date: 23 Feb 2012

Entity number: 4206784

Address: 5 ALEXANDER DR, HYDE PARK, NY, United States, 12538

Registration date: 23 Feb 2012

Entity number: 4206592

Address: 193 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 22 Feb 2012 - 10 Feb 2021

Entity number: 4206107

Address: C/O HUSHANG GOLESTANI, TRUSTEE, P.O. BOX 486, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2012

Entity number: 4206202

Address: 528 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 Feb 2012

Entity number: 4206252

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

Registration date: 22 Feb 2012

Entity number: 4206384

Address: 19 RIDGELINE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 2012

Entity number: 4205728

Address: FIVE CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 22 Feb 2012

Entity number: 4206169

Address: 4 Marshall Rd #123, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2012

Entity number: 4206363

Address: P.O. BOX 416, POUGHQUAG, NY, United States, 12570

Registration date: 22 Feb 2012

Entity number: 4205044

Address: 36 GRIST MILL LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Feb 2012 - 25 Jul 2013

Entity number: 4205096

Address: 30 FLINT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 21 Feb 2012 - 25 Jul 2013

Entity number: 4205281

Address: 12 FURLONG ROAD, WINGDALE, NY, United States, 12594

Registration date: 21 Feb 2012 - 31 Aug 2016

Entity number: 4205598

Address: 131 CRAMER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 2012 - 21 Jun 2021

Entity number: 4205226

Address: 15 UNDERHILL AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 2012

Entity number: 4204938

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

Registration date: 21 Feb 2012

Entity number: 4205135

Address: 4246 albany post rd, ste 5, HYDE PARK, NY, United States, 12538

Registration date: 21 Feb 2012

Entity number: 4205105

Address: P.O. BOX 893, MILLBROOK, NY, United States, 12545

Registration date: 21 Feb 2012

Entity number: 4205673

Address: 17 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 2012

Entity number: 4205533

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

Registration date: 21 Feb 2012

Entity number: 4204205

Address: 4 LINDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Feb 2012 - 31 Aug 2016

Entity number: 4204349

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

Registration date: 17 Feb 2012 - 27 Jun 2013

Entity number: 4204736

Address: C/O STEPHEN P. O'HARE PLLC, C/O 1214 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Feb 2012 - 23 Dec 2015

Entity number: 4204391

Address: 463 RT 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Feb 2012

Entity number: 4204760

Address: C/O JAMES A BERBERENA, P.O. BOX 847, RHINEBECK, NY, United States, 12572

Registration date: 17 Feb 2012

Entity number: 4204259

Address: 47 PATRICK LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Feb 2012

Entity number: 4204190

Address: C/O DAVID LEE, 218 CREAM STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 2012

Entity number: 4204222

Address: 1 GENE CT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Feb 2012

Entity number: 4203635

Address: 170 CLOVER BRANCH ROAD #22, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Feb 2012 - 31 Aug 2016

Entity number: 4203786

Address: 4299 ALBANY POST ROAD, HYDE PARK, NY, United States, 12580

Registration date: 16 Feb 2012 - 31 Aug 2016

Entity number: 4203995

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

Registration date: 16 Feb 2012

Entity number: 4203589

Address: 4295 Albany Post Road, Hyde Park, NY, United States, 12538

Registration date: 16 Feb 2012

Entity number: 4204020

Address: 264 CREAMERY RD., STANFORDVILLE, NY, United States, 12581

Registration date: 16 Feb 2012

Entity number: 4203792

Address: 35 FISCHETTI WAY, APT. A, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Feb 2012

Entity number: 4203558

Address: P.O. BOX 408, STORMVILLE, NY, United States, 12582

Registration date: 16 Feb 2012

Entity number: 4203693

Address: 1984 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Feb 2012

Entity number: 4204113

Address: 62 SOUTH ST., RHINEBECK, NY, United States, 12572

Registration date: 16 Feb 2012

Entity number: 4203600

Address: 41 FRONT STREET, PO BOX 1181, MILLBROOK, NY, United States, 12545

Registration date: 16 Feb 2012

Entity number: 4203217

Address: 2345 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2012 - 31 Aug 2016

WTFM CORP. Inactive

Entity number: 4203233

Address: P.O. BOX 1278, MILLBROOK, NY, United States, 12545

Registration date: 15 Feb 2012 - 18 Jun 2019

Entity number: 4203435

Address: 235 MAIN STREET, STE. 300, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2012 - 31 Aug 2016

Entity number: 4203416

Address: 15 EVERGREEN AVENUE APT 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2012

Entity number: 4203096

Address: 314 CRYSTAL HILL LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2012

Entity number: 4203249

Address: 22 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2012

Entity number: 4203432

Address: 6 HERITAGE COURT, STORMVILLE, NY, United States, 12582

Registration date: 15 Feb 2012