Business directory in New York Dutchess - Page 603

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 69709 companies

Entity number: 4289898

Address: 35 GRETNA WOODS RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Aug 2012

Entity number: 4290062

Address: 3997 ROUTE 22, WASSAIC, NY, United States, 12592

Registration date: 30 Aug 2012

Entity number: 4290076

Address: 8 PLEASANT VIEW AVENUE, BEACON, NY, United States, 12508

Registration date: 30 Aug 2012

Entity number: 4290326

Address: 47 WASHBURN ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 30 Aug 2012

Entity number: 4290182

Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 30 Aug 2012

Entity number: 4289321

Address: 159 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 29 Aug 2012 - 28 Sep 2016

Entity number: 4289290

Address: 93 OHLAND RD., STANFORDVILLE, NY, United States, 12581

Registration date: 29 Aug 2012

Entity number: 4289597

Address: 89 CARDINAL DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Aug 2012

Entity number: 4289671

Address: 137 TODD HILL RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Aug 2012

Entity number: 4289442

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

Registration date: 29 Aug 2012

Entity number: 4288808

Address: 15 WILDFLOWER RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Aug 2012 - 26 Oct 2016

Entity number: 4289071

Address: P.O. BOX 817, BEACON, NY, United States, 12508

Registration date: 28 Aug 2012 - 26 Oct 2016

Entity number: 4289218

Address: 5 FLYNN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Aug 2012 - 26 Oct 2016

Entity number: 4289189

Address: 4 DEERFIELD, BEACON, NY, United States, 12508

Registration date: 28 Aug 2012

Entity number: 4288194

Address: 23 BIRCHWOOD DR., FISHKILL, NY, United States, 12524

Registration date: 27 Aug 2012 - 17 May 2016

Entity number: 4288223

Address: 28 ANDERSON RD, DOVER PLAINS, NY, United States, 12522

Registration date: 27 Aug 2012 - 24 Aug 2021

Entity number: 4288538

Address: 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Aug 2012 - 27 Jan 2015

Entity number: 4288387

Address: 2 KING DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Aug 2012

Entity number: 4288351

Address: 125 Fairview Avenue, Poughkeepsie, NY, United States, 12601

Registration date: 27 Aug 2012

Entity number: 4288193

Address: 50 WYNKOOP LANE, RHINEBECK, NY, United States, 12572

Registration date: 27 Aug 2012

Entity number: 4288580

Address: 14 HARMONY HILL RD., PAWLING, NY, United States, 12564

Registration date: 27 Aug 2012

Entity number: 4288707

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

Registration date: 27 Aug 2012

Entity number: 4287666

Address: 8 HUNTINGTON RD., RHINEBECK, NY, United States, 12572

Registration date: 24 Aug 2012 - 23 Mar 2023

Entity number: 4287653

Address: 116 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Aug 2012

Entity number: 4287886

Address: 30 WILKES ST, BEACON, NY, United States, 12508

Registration date: 24 Aug 2012

Entity number: 4288167

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

Registration date: 24 Aug 2012

Entity number: 4287765

Address: C/O PATRICIA CURTHOYS, 6938 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 24 Aug 2012

Entity number: 4287592

Address: 133 BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 23 Aug 2012 - 10 Nov 2014

Entity number: 4287568

Address: C/O ALLAN D. KAPLAN, 12 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Aug 2012

Entity number: 4287384

Address: 453 MAIN ST, SUITE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Aug 2012

Entity number: 4286679

Address: 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 2012 - 22 Feb 2018

Entity number: 4286791

Address: CORBALLY, GARTLAND ET AL, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 2012 - 26 Oct 2016

Entity number: 4286721

Address: 4C DOWNING PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Aug 2012

Entity number: 4286537

Address: 73 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 2012

Entity number: 4286915

Address: 35 BENTON RD, WASSAIC, NY, United States, 12592

Registration date: 22 Aug 2012

Entity number: 4286893

Address: 1011 FIRST AVENUE, NEW YORK, NY, United States, 10022

Registration date: 22 Aug 2012

Entity number: 4286879

Address: 119 ROOSEVELT DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 22 Aug 2012

Entity number: 4286631

Address: C/O STEVEN MOSKOWITZ CPA PC, 660 WHITE PLAINS ROAD FL 5, TARRYTOWN, NY, United States, 10591

Registration date: 22 Aug 2012

Entity number: 4287068

Address: 126 ELMCREST DRIVE, FISHKILL, NY, United States, 12524

Registration date: 22 Aug 2012

Entity number: 4286266

Address: 50 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 Aug 2012 - 21 Feb 2023

Entity number: 4286508

Address: 21 DARLENE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Aug 2012 - 26 Oct 2016

Entity number: 4286286

Address: 3997 RTE. 22, WASSAIC, NY, United States, 12592

Registration date: 21 Aug 2012

Entity number: 4286494

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

Registration date: 21 Aug 2012

Entity number: 4286018

Address: 508 OLD HOPEWELL RD., HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Aug 2012

Entity number: 4286034

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

Registration date: 21 Aug 2012

Entity number: 4286227

Address: 1 MANITOU AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Aug 2012

Entity number: 4285626

Address: 4 MARSHALL ROAD #110, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 2012 - 20 Sep 2018

Entity number: 4285845

Address: 321 RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 2012 - 28 Jun 2013

Entity number: 4285847

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

Registration date: 20 Aug 2012 - 26 Oct 2016

Entity number: 4285903

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

Registration date: 20 Aug 2012 - 18 Nov 2013