Business directory in New York Dutchess - Page 609

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: 4095700

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

Registration date: 17 May 2011

Entity number: 4094871

Address: 3 COLONIAL DRIVE, #7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 May 2011 - 16 Aug 2012

Entity number: 4095101

Address: PO BOX 352, MILLBROOK, NY, United States, 12545

Registration date: 16 May 2011 - 14 Jun 2022

Entity number: 4094933

Address: 30 AIRWAY DRIVE, STE. 2, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 May 2011

Entity number: 4094785

Address: 617 PERRY CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 16 May 2011

Entity number: 4095114

Address: 2537 ROUTE 52, SUITE 16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2011

Entity number: 4094817

Address: 16 TOWNSEND RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2011

Entity number: 4094987

Address: 38 THOMPSON LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 16 May 2011

Entity number: 4094994

Address: 4 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2011

Entity number: 4093876

Address: 2517 RT. 44, SALT POINT, NY, United States, 12578

Registration date: 13 May 2011 - 20 May 2019

Entity number: 4094427

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

Registration date: 13 May 2011 - 31 Aug 2016

Entity number: 4093930

Address: 21 HAGGARTY HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 13 May 2011

Entity number: 4094260

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 13 May 2011

Entity number: 4094165

Address: 68 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 2011

Entity number: 4093608

Address: 8 N. MEISER AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 2011 - 15 Apr 2021

Entity number: 4093633

Address: 913 CLERMONT LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 2011 - 10 Apr 2013

Entity number: 4092847

Address: 1499 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 May 2011 - 21 Feb 2020

Entity number: 4093119

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

Registration date: 11 May 2011 - 04 Feb 2020

Entity number: 4093133

Address: 197 SCHULTZ HILL ROAD, STAATSBURG, NY, United States, 12580

Registration date: 11 May 2011

Entity number: 4092148

Address: 101 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 10 May 2011 - 13 Oct 2016

Entity number: 4092290

Address: 2578 STATE ROAD 55, POUGHQUAG, NY, United States, 12570

Registration date: 10 May 2011 - 28 Nov 2016

Entity number: 4092626

Address: 1820 NEW HACKENSACK RD, STE 11, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 May 2011 - 09 Sep 2016

Entity number: 4092212

Address: 28 LAUREL MTN. RD., PAWLING, NY, United States, 12564

Registration date: 10 May 2011

Entity number: 4092233

Address: 2 BROOK AVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 May 2011

Entity number: 4092527

Address: 11 BROADVIEW LANE, RED HOOK, NY, United States, 12571

Registration date: 10 May 2011

Entity number: 4091518

Address: ATTN:KENNETH GOBETZ, ESQ., 400 RELLA BLVD., SUITE 213, SUFFERN, NY, United States, 10901

Registration date: 09 May 2011 - 06 Jun 2023

Entity number: 4091527

Address: 69-73 MARKET STREET, APT. 423, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 2011 - 05 Jan 2016

Entity number: 4091554

Address: 1106 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 09 May 2011 - 31 Aug 2016

Entity number: 4091777

Address: C/O DUTCHESS AIRPORT, 263 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 2011

Entity number: 4091532

Address: 61 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 2011

Entity number: 4091713

Address: PO BOX 52, TIVOLI, NY, United States, 12583

Registration date: 09 May 2011

Entity number: 4091794

Address: 160 CHESTNUT RIDGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 09 May 2011

Entity number: 4091607

Address: PO BOX 195, RHINECLIFF, NY, United States, 12574

Registration date: 09 May 2011

Entity number: 4091765

Address: 19 GLORIA DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 09 May 2011

Entity number: 4090754

Address: 844 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 06 May 2011 - 25 Apr 2014

ZATARZ, LLC Inactive

Entity number: 4091178

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

Registration date: 06 May 2011 - 09 Nov 2011

Entity number: 4091235

Address: 8 RIVERDALE DRIVE, WINGDALE, NY, United States, 12594

Registration date: 06 May 2011 - 31 Aug 2016

Entity number: 4091028

Address: 96 PROSPECT HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 06 May 2011

Entity number: 4091163

Address: 25 MARGES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 2011

Entity number: 4090768

Address: 34 MAGGIE LANE, PAWLING, NY, United States, 12564

Registration date: 06 May 2011

Entity number: 4090339

Address: 5 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2011 - 31 Aug 2016

Entity number: 4090592

Address: 41 RED HAWK HOLLOW RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 May 2011

Entity number: 4090526

Address: 551 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2011

Entity number: 4089634

Address: 42 BEEKMAN ROAD, APT. 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 2011 - 31 Aug 2016

Entity number: 4089599

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

Registration date: 04 May 2011

Entity number: 4090028

Address: 11 BRENNER RIDGE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 May 2011

Entity number: 4088834

Address: 958 SALT POINT TURNPIKE, PLESANT VALLEY, NY, United States, 12569

Registration date: 03 May 2011

Entity number: 4089143

Address: 1702 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 03 May 2011

Entity number: 4089043

Address: 4 LARCHMONT DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 2011

Entity number: 4088984

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

Registration date: 03 May 2011