Business directory in New York Dutchess - Page 608

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: 4099477

Address: 317 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 2011

Entity number: 4099780

Address: P.O. BOX 502, CASTLE POINT, NY, United States, 12511

Registration date: 26 May 2011

Entity number: 4099567

Address: 45 E. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 26 May 2011

Entity number: 4099788

Address: 7 MONTROSE LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 2011

Entity number: 4098954

Address: 3 WESTVIEW DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 2011 - 19 Nov 2018

Entity number: 4099169

Address: 2622 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 2011 - 31 Aug 2016

Entity number: 4099174

Address: 30 STEPHEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2011 - 01 Jun 2020

Entity number: 4098923

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

Registration date: 25 May 2011

Entity number: 4099273

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

Registration date: 25 May 2011

Entity number: 4098933

Address: 6 FLETCHER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2011

Entity number: 4098156

Address: 44 ST. NICHOLAS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2011 - 09 May 2013

Entity number: 4098634

Address: P.O. BOX 372, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 May 2011 - 13 May 2020

Entity number: 4098180

Address: 48 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 May 2011

Entity number: 4098454

Address: 158 CREAMY ROAD, STANDFORDVILLE, NY, United States, 12581

Registration date: 24 May 2011

Entity number: 4098016

Address: 100 MERRICK RD., SUITE 320E, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 23 May 2011 - 31 Aug 2016

Entity number: 4097868

Address: 350 FIFTH AVE SUITE 3140, NEW YORK, NY, United States, 10118

Registration date: 23 May 2011

Entity number: 4097940

Address: 8 WHITE FARM RD, WINGDALE, NY, United States, 12594

Registration date: 23 May 2011

Entity number: 4097687

Address: 24 Rolling Green Lane, Wappingers Falls, NY, United States, 12590

Registration date: 23 May 2011

Entity number: 4097848

Address: 25 JEANS DRIVE, PAWLING, NY, United States, 12564

Registration date: 23 May 2011

Entity number: 4097997

Address: 73 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2011

Entity number: 4097528

Address: 2614 RTE 44, MILLBROOK, NY, United States, 12545

Registration date: 23 May 2011

Entity number: 4096944

Address: 2710 SOUTH ROAD C19, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 2011 - 08 Oct 2013

Entity number: 4097262

Address: 18 WHITE GATE DR, APT L, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 2011 - 31 Aug 2016

32F LLC Inactive

Entity number: 4097268

Address: 2847 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 20 May 2011 - 19 Aug 2013

Entity number: 4097399

Address: 250 BEECHWOOD AVE., UNIT 18, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 2011

Entity number: 4097093

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

Registration date: 20 May 2011

Entity number: 4097211

Address: 360 LEXINGTON AVENUE STE 1600, NEW YORK, NY, United States, 10017

Registration date: 20 May 2011

Entity number: 4096938

Address: 146 EAST 37TH ST, NEW YORK, NY, United States, 10016

Registration date: 20 May 2011

Entity number: 4097248

Address: 48 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 20 May 2011

Entity number: 4097342

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 2011

Entity number: 4097193

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 20 May 2011

Entity number: 4096685

Address: 139 BART DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 2011 - 23 Apr 2015

Entity number: 4096788

Address: 3667 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 19 May 2011

Entity number: 4096348

Address: 15 UNITY STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 May 2011

Entity number: 4096748

Address: 3280 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 19 May 2011

Entity number: 4096863

Address: 680 SERGEANT PALMATEER WAY, SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 2011

Entity number: 4096858

Address: 87 EAST DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2011

Entity number: 4096495

Address: 657 SHEAFE RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2011

Entity number: 4095911

Address: 2593 RT. 52 SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 2011 - 28 Feb 2014

Entity number: 4096259

Address: PO BOX 1670, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2011 - 23 Jul 2021

Entity number: 4096079

Address: 16 ANDERSON ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 18 May 2011

Entity number: 4096246

Address: 286 ROUTE 59, SUITE 403, AIRMONT, NY, United States, 10952

Registration date: 18 May 2011

Entity number: 4096073

Address: 54F NORTH LOCKEY WOODS ROAD, BEACON, NY, United States, 12508

Registration date: 18 May 2011

Entity number: 4095871

Address: P.O. BOX 769, PINE PLAINS, NY, United States, 12567

Registration date: 18 May 2011

Entity number: 4096170

Address: P.O. BOX 1109, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 May 2011

Entity number: 4095362

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

Registration date: 17 May 2011

Entity number: 4095323

Address: 9 PINEBROOK LOOP, HOPEWELL JCT, NY, United States, 12533

Registration date: 17 May 2011

Entity number: 4095372

Address: 597 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2011

Entity number: 4095506

Address: 924 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 17 May 2011

Entity number: 4095622

Address: 676 EAST 23RD STREET, BROOKLYN, NY, United States, 11210

Registration date: 17 May 2011