Business directory in New York Dutchess - Page 589

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: 4203338

Address: 87 MASTEN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Feb 2012

Entity number: 4203358

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2012

Entity number: 4203215

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

Registration date: 15 Feb 2012

Entity number: 4202644

Address: 32 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 2012

Entity number: 4202790

Address: 1401 ROUTE 52, SUITE 103, FISHKILL, NY, United States, 12524

Registration date: 14 Feb 2012

Entity number: 4202329

Address: 25 TOWNSEND AVENUE, BEACON, NY, United States, 12508

Registration date: 14 Feb 2012

Entity number: 4201792

Address: 399 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 2012

Entity number: 4202174

Address: 457 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 13 Feb 2012

Entity number: 4201982

Address: 3 GREENHAVEN ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 13 Feb 2012

Entity number: 4201183

Address: 31 GROVE COURT, FISHKILL, NY, United States, 12524

Registration date: 10 Feb 2012 - 31 Aug 2016

Entity number: 4201288

Address: 5 COLONIAL ROAD, UNIT 49, BEACON, NY, United States, 12508

Registration date: 10 Feb 2012 - 31 Aug 2016

Entity number: 4201420

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

Registration date: 10 Feb 2012 - 24 Feb 2014

Entity number: 4201562

Address: 5 FOWLERHOUSE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 2012 - 13 Aug 2021

Entity number: 4201098

Address: 7 COPPER ROCK RD, WALDEN, NY, United States, 12586

Registration date: 10 Feb 2012

Entity number: 4201190

Address: PO BOX 1127, BEACON, NY, United States, 12508

Registration date: 10 Feb 2012

Entity number: 4201349

Address: 49 SHERWOOD FOREST, APT. F, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 2012

Entity number: 4200369

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

Registration date: 09 Feb 2012 - 18 Feb 2014

Entity number: 4200393

Address: 275 ESSJAY RD APT 614, BUFFALO, NY, United States, 14221

Registration date: 09 Feb 2012 - 24 Mar 2020

Entity number: 4200395

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

Registration date: 09 Feb 2012

OHANA, INC. Inactive

Entity number: 4200067

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

Registration date: 08 Feb 2012 - 13 Jul 2015

Entity number: 4200144

Address: 16 FIFTH AVENUE, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 2012 - 07 Jul 2023

Entity number: 4199820

Address: 1237 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 2012

Entity number: 4200047

Address: 6369 MILL STREET SUITE 205, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 2012

Entity number: 4200187

Address: 12 PLEASANT VIEW RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Feb 2012

Entity number: 4199691

Address: 302 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 2012

Entity number: 4199050

Address: 2003 ROUTE 52, SUITE D, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Feb 2012

Entity number: 4199461

Address: 361 MAIN ST., BEACON, NY, United States, 12561

Registration date: 07 Feb 2012

Entity number: 4199372

Address: 3 DONNIE PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 2012

HRTC LLC Active

Entity number: 4199061

Address: 23 MYRTLE AVE., PINE PLAINS, NY, United States, 12567

Registration date: 07 Feb 2012

Entity number: 4199550

Address: 221 WARREN AVE, FREMONT, CA, United States, 94539

Registration date: 07 Feb 2012

Entity number: 4199476

Address: 6 BLUEBERRY CLOSE, WASSAIC, NY, United States, 12592

Registration date: 07 Feb 2012

Entity number: 4198598

Address: 9 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Feb 2012 - 23 Mar 2016

Entity number: 4198756

Address: 85 SEMINARY DRIVE, BARRYTOWN, NY, United States, 12507

Registration date: 06 Feb 2012 - 31 Aug 2016

Entity number: 4198818

Address: 29 HOSNER MOUNTAIN RD., HOPEWELL JCT., NY, United States, 12533

Registration date: 06 Feb 2012 - 01 Nov 2023

Entity number: 4198489

Address: 14 MAIN ST, SUITE 4, NEW HAMBURG, NY, United States, 12590

Registration date: 06 Feb 2012

Entity number: 4198567

Address: 61 BEACON ST #1, BEACON, NY, United States, 12508

Registration date: 06 Feb 2012

Entity number: 4198219

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

Registration date: 03 Feb 2012 - 31 Aug 2016

Entity number: 4197983

Address: 16 HORNBECK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Feb 2012

Entity number: 4198217

Address: PO BOX 1017, MILBROOK, NY, United States, 12545

Registration date: 03 Feb 2012

Entity number: 4197808

Address: 366 CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Feb 2012

Entity number: 4198012

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

Registration date: 03 Feb 2012

Entity number: 4197815

Address: 93 PROSPECT STREET, BEACON, NY, United States, 12508

Registration date: 03 Feb 2012

Entity number: 4198182

Address: 61 KING GEORGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Feb 2012

Entity number: 4197582

Address: 160 RUDD POND ROAD, MILLERTON, NY, United States, 12546

Registration date: 02 Feb 2012 - 27 May 2016

Entity number: 4197176

Address: 207 WOOD ST, MAHOPAC, NY, United States, 10541

Registration date: 02 Feb 2012

Entity number: 4196553

Address: 25 MEADOW VIEW COURT, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Feb 2012 - 21 Nov 2014

Entity number: 4196873

Address: 109 SHENANDOAH RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 2012 - 31 Aug 2016

Entity number: 4196616

Address: 18 WESTAGE BUSINESS CENTER DR., SUITE 7, FISHKILL, NY, United States, 12524

Registration date: 01 Feb 2012

Entity number: 4196748

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

Registration date: 01 Feb 2012

Entity number: 4196301

Address: THE SOLOMON ORGANIZATION, 92 RIVER ROAD, SUMMIT, NJ, United States, 07901

Registration date: 31 Jan 2012 - 09 Jan 2024