Business directory in New York Dutchess - Page 625

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 69707 companies

Entity number: 4172242

Address: 187 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 02 Dec 2011

Entity number: 4171570

Address: 46 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 2011 - 31 Aug 2016

Entity number: 4171721

Registration date: 01 Dec 2011 - 31 Aug 2016

Entity number: 4171786

Address: ATTENTION: RISK MANAGEMENT, 241 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 2011

Entity number: 4171619

Address: 1611 US HIGHWAY 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 2011

Entity number: 4171614

Address: 269 DUELL HOLLOW ROAD, WINGDALE, NY, United States, 12594

Registration date: 01 Dec 2011

Entity number: 4171760

Address: 22 ORGAN HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 2011

Entity number: 4170975

Address: 212 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2011 - 21 Jan 2016

Entity number: 4171053

Address: P.O. BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Nov 2011 - 31 Aug 2016

Entity number: 4171185

Address: 2 SCHOOL STREET 2C, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2011

Entity number: 4171039

Address: PO BOX 873, MILLBROOK, NY, United States, 12545

Registration date: 30 Nov 2011

Entity number: 4170835

Address: 407 SEPARATE ROAD, AMENIA, NY, United States, 12501

Registration date: 30 Nov 2011

Entity number: 4170144

Address: 827 ROUTE 82, SUITE #10 - 188, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2011 - 28 Jun 2016

Entity number: 4170294

Address: 2593 ROUTE 52, SUITE 10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2011 - 31 Dec 2012

Entity number: 4170477

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

Registration date: 29 Nov 2011

Entity number: 4170494

Address: 11 EHMER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Nov 2011

Entity number: 4170541

Address: 407 SEPARATE ROAD, AMENIA, NY, United States, 12501

Registration date: 29 Nov 2011

Entity number: 4170573

Address: 8066 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 2011

Entity number: 4169768

Address: 448 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 28 Nov 2011 - 29 Jan 2020

A KAP22 LLC Inactive

Entity number: 4169549

Address: 33 HENRY ST. STE. #4, BEACON, NY, United States, 12508

Registration date: 25 Nov 2011 - 27 Apr 2021

Entity number: 4169631

Address: 51 ROGERS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 25 Nov 2011 - 21 Aug 2013

Entity number: 4169101

Address: 20 CAROLINE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 2011 - 31 Aug 2016

Entity number: 4169295

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Nov 2011 - 23 Feb 2023

Entity number: 4169078

Address: 145 ROUTE 22, SUITE 108, DUTCHESS COURT PLAZA, PAWLING, NY, United States, 12564

Registration date: 23 Nov 2011

Entity number: 4168996

Address: 40 SOUTH END PLAZA, NEW MILFORD, CT, United States, 06776

Registration date: 23 Nov 2011

Entity number: 4169382

Address: 114 NORTH GRAND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 2011

Entity number: 4169306

Address: 13 SOMERS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 23 Nov 2011

Entity number: 4169097

Address: 7 EAST SAWMILL RUN, POUGHQUAG, NY, United States, 12570

Registration date: 23 Nov 2011

Entity number: 4169325

Address: 982 MAIN STREET, SUITE 4-302, FISHKILL, NY, United States, 12524

Registration date: 23 Nov 2011

Entity number: 4169216

Address: 76 UNION ST, BEACON, NY, United States, 12508

Registration date: 23 Nov 2011

Entity number: 4169071

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

Registration date: 23 Nov 2011

Entity number: 4168416

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

Registration date: 22 Nov 2011

Entity number: 4168503

Address: 296 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 22 Nov 2011

Entity number: 4168529

Address: 2863 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Nov 2011

Entity number: 4168627

Address: SEVEN BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 22 Nov 2011

Entity number: 4168583

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Nov 2011

Entity number: 4168742

Address: 2668 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 2011

Entity number: 4168214

Address: 1891 route 83, Pine plains, NY, United States, 12567

Registration date: 21 Nov 2011 - 19 Oct 2022

Entity number: 4167778

Address: P.O. BOX 398, RED HOOK, NY, United States, 12571

Registration date: 21 Nov 2011

Entity number: 4167808

Address: 1a heritage village, SOUTHBURY, CT, United States, 06488

Registration date: 21 Nov 2011

Entity number: 4167779

Address: 5021 ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 21 Nov 2011

Entity number: 4167634

Address: 85 MEY CRESCENT ROAD, STORMVILLE, NY, United States, 12582

Registration date: 18 Nov 2011 - 22 Jan 2013

Entity number: 4167671

Address: 206 SARATOGA LN., FISHKILL, NY, United States, 12524

Registration date: 18 Nov 2011 - 27 May 2014

Entity number: 4167419

Address: 28 travis road, HYDE PARK, NY, United States, 12538

Registration date: 18 Nov 2011

Entity number: 4167428

Address: 2184 BULLSHEAD RD., STANFORDVILLE, NY, United States, 12581

Registration date: 18 Nov 2011

Entity number: 4167215

Address: 105 NORTH CLOVE ROAD, VERBANK, NY, United States, 12585

Registration date: 18 Nov 2011

Entity number: 4167272

Address: 3 LAFAYE HE PLACE, POUGKKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2011

Entity number: 4167550

Address: 399 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 2011

Entity number: 4167392

Address: 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 2011

Entity number: 4167727

Address: 14 ANGELA COURT, BEACON, NY, United States, 12508

Registration date: 18 Nov 2011