Business directory in New York Dutchess - Page 602

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 68178 companies

Entity number: 4133407

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

Registration date: 22 Aug 2011 - 16 Nov 2022

Entity number: 4133450

Address: 25 DORAN AVENUE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Aug 2011 - 31 Aug 2016

Entity number: 4133381

Address: 20 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Aug 2011

Entity number: 4133174

Address: P.O. BOX 8365, SLEEPY HOLLOW, NY, United States, 10591

Registration date: 22 Aug 2011

Entity number: 4133513

Address: 213 MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 22 Aug 2011

Entity number: 4133245

Address: 1401 FOURTH AVENUE, NEW HYDE PARK, NY, United States, 11040

Registration date: 22 Aug 2011

Entity number: 4133535

Address: 5505 Creedmoor Rd., Suite 200, Raleigh, NC, United States, 27612

Registration date: 22 Aug 2011

Entity number: 4132830

Address: 734 FRANKLIN AVE #382, GARDEN CITY, NY, United States, 11530

Registration date: 19 Aug 2011 - 05 Jan 2015

Entity number: 4132969

Address: 94 SMITHTOWN RD, FISHKILL, NY, United States, 12524

Registration date: 19 Aug 2011 - 12 Oct 2017

Entity number: 4132634

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

Registration date: 19 Aug 2011

Entity number: 4132964

Address: P.O. BOX 169, SALT POINT, NY, United States, 12578

Registration date: 19 Aug 2011

Entity number: 4132869

Address: 14 FLAMINGO DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Aug 2011

Entity number: 4132652

Address: 8 MULBERRY LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Aug 2011

Entity number: 4132220

Address: 35 IVY LANE, STORMVILLE, NY, United States, 12582

Registration date: 18 Aug 2011 - 31 Aug 2016

Entity number: 4132414

Address: 26 ADAMS ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Aug 2011 - 23 Jul 2019

AWENDO LLC Inactive

Entity number: 4132508

Address: 74 CAROL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Aug 2011 - 26 Mar 2015

Entity number: 4132217

Address: 48 S HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Aug 2011

Entity number: 4132137

Address: 187 WARD RD, SALT POINT, NY, United States, 12578

Registration date: 18 Aug 2011

Entity number: 4132511

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

Registration date: 18 Aug 2011

Entity number: 4132354

Address: 206 MILTON TURNPIKE, MILTON, NY, United States, 12547

Registration date: 18 Aug 2011

Entity number: 4131604

Address: 266 TITUSVILLE RD SUITE 7, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Aug 2011 - 31 Aug 2016

Entity number: 4132002

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

Registration date: 17 Aug 2011

Entity number: 4131987

Address: 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Aug 2011

Entity number: 4131082

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

Registration date: 16 Aug 2011 - 12 Aug 2014

Entity number: 4131163

Address: 118 NORTH BEDFORD RD STE 300, P.O. BOX 320, MOUNT KISCO, NY, United States, 10549

Registration date: 16 Aug 2011 - 17 Nov 2015

Entity number: 4131291

Address: 982 MAIN STREET, STE. 4-126, FISHKILL, NY, United States, 12542

Registration date: 16 Aug 2011 - 31 Aug 2016

Entity number: 4131075

Address: 113 MAIN STREET, COLD SPRING, NY, United States, 10516

Registration date: 16 Aug 2011

Entity number: 4131276

Address: 18 ORIOLE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Aug 2011

Entity number: 4131160

Address: 475 RUDD POND ROAD, MILLERTON, NY, United States, 12546

Registration date: 16 Aug 2011

Entity number: 4131466

Address: 156 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Aug 2011

Entity number: 4131059

Address: 77 BOWMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 16 Aug 2011

Entity number: 4131062

Address: 84 PATRICK LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Aug 2011

Entity number: 4130253

Address: 3619 AVENUE H, BROOKLYN, NY, United States, 11210

Registration date: 12 Aug 2011 - 31 Aug 2016

Entity number: 4130073

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

Registration date: 12 Aug 2011

Entity number: 4130095

Address: 6304 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 12 Aug 2011

Entity number: 4129477

Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Registration date: 11 Aug 2011

Entity number: 4129713

Address: 68 24TH ST NW, BARBERTON, OH, United States, 44203

Registration date: 11 Aug 2011

Entity number: 4129737

Address: 44 LOCUST HILL DRIVE, RED HOOK, NY, United States, 12571

Registration date: 11 Aug 2011

Entity number: 4129542

Address: 60 FIREMANS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Aug 2011

Entity number: 4129030

Address: 4 WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877

Registration date: 10 Aug 2011 - 24 Jul 2015

Entity number: 4129135

Address: 83 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Aug 2011 - 31 Aug 2016

Entity number: 4129061

Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Registration date: 10 Aug 2011

Entity number: 4128967

Address: 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Aug 2011

Entity number: 4128789

Address: 4 ELIZA ST, Beacon, NY, United States, 12508

Registration date: 10 Aug 2011

Entity number: 4128218

Address: 80 ROCANN DRIVE, RHINEBECK, NY, United States, 12601

Registration date: 09 Aug 2011

Entity number: 4128475

Address: 7 HUMMINGBIRD WAY, STAATSBURG, NY, United States, 12580

Registration date: 09 Aug 2011

Entity number: 4128250

Address: PO BOX 913, PORT EWEN, NY, United States, 12466

Registration date: 09 Aug 2011

Entity number: 4128615

Address: 276 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Aug 2011

Entity number: 4128517

Address: 29 Maple Lane, Dover Plains, NY, United States, 12522

Registration date: 09 Aug 2011

Entity number: 4127809

Address: 44 HAMPTON CT, CLINTON CORNERS, NY, United States, 12514

Registration date: 08 Aug 2011 - 05 Apr 2023