Business directory in New York Dutchess - Page 616

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: 4057717

Address: 2001 SOUTH ROAD, PEEPSIEOUGHK, NY, United States, 12601

Registration date: 22 Feb 2011

Entity number: 4058426

Address: 432 MAIN STREET, 432 Main Street, BEACON, NY, United States, 12508

Registration date: 22 Feb 2011

Entity number: 4058170

Address: 39 howland avenue, BEACON, NY, United States, 12508

Registration date: 22 Feb 2011

Entity number: 4058430

Address: 1089 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 2011

Entity number: 4057845

Address: 12 CREEKSIDE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Feb 2011

Entity number: 4058015

Address: 1 ONEIDA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2011

Entity number: 4058164

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

Registration date: 22 Feb 2011

Entity number: 4058301

Address: 136 HILLSIDE RD., POUGHQUAG, NY, United States, 12570

Registration date: 22 Feb 2011

Entity number: 4057711

Address: 152 MARTIN RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 22 Feb 2011

Entity number: 4057425

Address: 314 CRYSTAL HILL LN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Feb 2011 - 27 Dec 2018

Entity number: 4057251

Address: 88 PUTNAM ROAD, CORTLANDT MANOR, NY, United States, 10567

Registration date: 18 Feb 2011

Entity number: 4057322

Address: P.O. BOX 1287, BEACON, NY, United States, 12508

Registration date: 18 Feb 2011

Entity number: 4057289

Address: 2100 ROUTE 9G, Staatsburg, NY, United States, 12580

Registration date: 18 Feb 2011

Entity number: 4057314

Address: 2425 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Feb 2011

Entity number: 4056553

Address: 15 AMHERST ROAD, RED HOOK, NY, United States, 12571

Registration date: 17 Feb 2011 - 31 Aug 2016

Entity number: 4056853

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

Registration date: 17 Feb 2011

Entity number: 4056530

Address: 229 old castle point road, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Feb 2011

Entity number: 4056614

Address: 61 SAGAMORE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Feb 2011

Entity number: 4055724

Address: 986 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 16 Feb 2011 - 31 Aug 2016

Entity number: 4055899

Address: 235 PATERSON AVENUE, MIDLAND PARK, NJ, United States, 07432

Registration date: 16 Feb 2011 - 21 Nov 2013

Entity number: 4056197

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

Registration date: 16 Feb 2011 - 31 Aug 2016

Entity number: 4056070

Address: 72 DUTCHESS HILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 2011

Entity number: 4056021

Address: 2818 BOSCOBEL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 2011

Entity number: 4055432

Address: 46 LEDGEROCK LANE, HYDE PARK, NY, United States, 12538

Registration date: 15 Feb 2011

Entity number: 4055318

Address: 14C ABES WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2011

Entity number: 4055560

Address: 179 MOORES RD, GERMANTOWN, NY, United States, 12526

Registration date: 15 Feb 2011

Entity number: 4055347

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

Registration date: 15 Feb 2011

Entity number: 4055556

Address: 17 DOGWOOD HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 2011

Entity number: 4054663

Address: PO BOX 498308, CINCINNATI, OH, United States, 45249

Registration date: 14 Feb 2011

Entity number: 4055026

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

Registration date: 14 Feb 2011

Entity number: 4054762

Address: 82 SUTTON PARK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 2011

Entity number: 4054819

Address: 9 DOE TRAIL, WAPPINGER FALLS, NY, United States, 12590

Registration date: 14 Feb 2011

Entity number: 4054614

Address: 126 EAST FALLKILL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 14 Feb 2011

Entity number: 4054588

Address: 86 SANDY PINES BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Feb 2011

Entity number: 4054002

Address: 31 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2011 - 15 Apr 2019

Entity number: 4054401

Address: 243 NORTH ROAD SUITE 304, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 2011

Entity number: 4054433

Address: 166 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 2011

Entity number: 4054294

Address: 21 SKYVIEW DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2011

Entity number: 4054187

Address: 86 SANDY PINES BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Feb 2011

Entity number: 4054470

Address: 14 MT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 2011

Entity number: 4054354

Address: 1323 ROUTE 9, SUITE 206, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 2011

Entity number: 4053497

Address: PO BOX 51, VERBANK, NY, United States, 12585

Registration date: 10 Feb 2011 - 28 May 2015

Entity number: 4053575

Address: 57 FOUNTAIN PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2011 - 22 Jul 2016

Entity number: 4053613

Address: 531-533 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 2011 - 31 Aug 2016

RITIRO LLC Inactive

Entity number: 4053635

Address: 899 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2011 - 30 Jan 2019

Entity number: 4053676

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 10 Feb 2011 - 01 May 2024

Entity number: 4053918

Address: 1099 WINTERSON ROAD, suite 280, LINTHICUM HEIGHTS, MD, United States, 21090

Registration date: 10 Feb 2011 - 01 May 2024

Entity number: 4053610

Address: 119 CAVO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2011

Entity number: 4053606

Address: 8 MACINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 2011

Entity number: 4053947

Address: 3440 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 10 Feb 2011