Business directory in New York Dutchess - Page 604

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: 4122264

Address: 850 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 25 Jul 2011

Entity number: 4122193

Address: 426 N POLE RD, MELROSE, NY, United States, 12121

Registration date: 25 Jul 2011

Entity number: 4121325

Address: 7 PARK DRIVE--#101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Jul 2011

Entity number: 4121661

Address: 2162 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Jul 2011

Entity number: 4121709

Address: C/O DAVID AMINZADEH, 7 FAIRFIELD ROAD, KINGS POINT, NY, United States, 11024

Registration date: 22 Jul 2011

Entity number: 4121028

Address: 2740 SOUTH ROAD, APT #E6, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 2011 - 05 Feb 2016

Entity number: 4121257

Address: 15 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jul 2011 - 06 Mar 2015

Entity number: 4120881

Address: 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2011

Entity number: 4120755

Address: 676 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 21 Jul 2011

Entity number: 4120962

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Jul 2011

Entity number: 4121111

Address: TWO RAYMOND AVENUE SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2011

Entity number: 4120306

Address: 3202 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jul 2011 - 19 Aug 2013

Entity number: 4120445

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

Registration date: 20 Jul 2011 - 07 Sep 2017

Entity number: 4120689

Address: 134 INNIS AVE., #S4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 2011 - 08 Feb 2013

Entity number: 4120682

Address: 78 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jul 2011

Entity number: 4120211

Address: 35 MAIN STREET, SUITE 251, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 2011

Entity number: 4120425

Address: 143 Poole Road, Suite E, Leland, NC, United States, 28451

Registration date: 20 Jul 2011

HHLD LLC Active

Entity number: 4120364

Address: C/O POST FACTORY NY, 12 DESBROSSES STREET, NEW YORK, NY, United States, 10013

Registration date: 20 Jul 2011

Entity number: 4120527

Address: 16 ALPINE RD., NEW ROCHELLE, NY, United States, 10804

Registration date: 20 Jul 2011

Entity number: 4119926

Address: ATTN: JAMES J. WATERS, 147 VERBANK VILLAGE RD., VERBANK, NY, United States, 12585

Registration date: 19 Jul 2011

Entity number: 4119950

Address: C/O WARREN WYNSHAW, PC, 1076 MAIN STREET, STE. 201, FISHKILL, NY, United States, 12524

Registration date: 19 Jul 2011

Entity number: 4120057

Address: 8 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 19 Jul 2011

Entity number: 4120108

Address: 169 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2011

Entity number: 4119462

Address: 286 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jul 2011 - 08 May 2017

Entity number: 4119431

Address: 2127 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Jul 2011

Entity number: 4119175

Address: PO BOX 1014, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Jul 2011

Entity number: 4119131

Address: 13 STARLIGHT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jul 2011

Entity number: 4119236

Address: 108 HIBERNIA HEIGHTS DRIVE, SALT POINT, NY, United States, 12578

Registration date: 18 Jul 2011

Entity number: 4119241

Address: 3661 PLEASANT RIDGE RD., WINGDALE, NY, United States, 12594

Registration date: 18 Jul 2011

Entity number: 4118901

Address: 215 HIBERNIA ROAD, SALT POINT, NY, United States, 12578

Registration date: 15 Jul 2011 - 31 Aug 2016

Entity number: 4118921

Address: 37 FOLAN ROAD, AMENIA, NY, United States, 12501

Registration date: 15 Jul 2011 - 31 Aug 2016

Entity number: 4118550

Address: 479 ALL ANGELS HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jul 2011

Entity number: 4118832

Address: 1075 ROUTE 82, SUITE 5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jul 2011

Entity number: 4118562

Address: 2775 RTE. 55, POUGHQUAG, NY, United States, 12570

Registration date: 15 Jul 2011

Entity number: 4119038

Address: 400 E 71ST, 22C, NEW YORK, NY, United States, 10021

Registration date: 15 Jul 2011

Entity number: 4118726

Address: 3269 FRANKLIN AVENUE, BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 15 Jul 2011

Entity number: 4119063

Address: 73 ROUTE 9, SUITE 4, FISHKILL, NY, United States, 12524

Registration date: 15 Jul 2011

Entity number: 4118356

Address: 43 HILLSIDE AVENUE, WINGDALE, NY, United States, 12594

Registration date: 14 Jul 2011 - 30 Dec 2022

Entity number: 4118461

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

Registration date: 14 Jul 2011 - 31 Aug 2016

Entity number: 4118230

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Jul 2011

Entity number: 4117947

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

Registration date: 13 Jul 2011

Entity number: 4117716

Address: 11 Garden Street, Suite 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jul 2011

Entity number: 4117893

Address: 132 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 13 Jul 2011

Entity number: 4117167

Address: 116 HILLSIDE AVENUE, WINGDALE, NY, United States, 12594

Registration date: 12 Jul 2011

Entity number: 4116923

Address: P.O. BOX 588, FISHKILL, NY, United States, 12524

Registration date: 12 Jul 2011

Entity number: 4116886

Address: 128 MISTOVER WAY, PAWLING, NY, United States, 12564

Registration date: 12 Jul 2011 - 07 Feb 2025

Entity number: 4116955

Address: SUITE 44-116 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2011

Entity number: 4116797

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

Registration date: 11 Jul 2011 - 23 Feb 2012

Entity number: 4116821

Address: 2785 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Jul 2011

Entity number: 4116864

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

Registration date: 11 Jul 2011