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 68178 companies

Entity number: 4010985

Address: 10 PRINCE ROAD, HYDE PARK, NY, United States, 12538

Registration date: 25 Oct 2010 - 31 Aug 2016

Entity number: 4011140

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

Registration date: 25 Oct 2010

Entity number: 4011258

Address: 24 NORTH RIVER DRIVE, BEACN, NY, United States, 12508

Registration date: 25 Oct 2010

Entity number: 4010793

Address: 2501 Brookline Avenue, New Smyrna Beach, FL, United States, 32168

Registration date: 25 Oct 2010

Entity number: 4010322

Address: GRAUBARD MILLER,THE CHRYSLER, BUILDING, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 22 Oct 2010 - 09 Oct 2013

Entity number: 4010449

Address: 167 CARPENTER ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 22 Oct 2010 - 20 Nov 2015

Entity number: 4010745

Address: SWORD LAW LLC, 692 JEWETT AVENUE, STATEN ISLAND, NY, United States, 10314

Registration date: 22 Oct 2010

Entity number: 4010590

Address: 123 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2010

Entity number: 4010354

Address: 7782 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 22 Oct 2010

Entity number: 4010637

Address: 18 UNDERHILL AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2010

Entity number: 4010264

Address: 719 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Oct 2010

Entity number: 4009806

Address: 806 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Oct 2010 - 31 Aug 2016

Entity number: 4009808

Address: 97 JAMESON HILL RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Oct 2010

Entity number: 4009904

Address: 50 ARMENIA ROAD, SHARON, CT, United States, 06069

Registration date: 21 Oct 2010

Entity number: 4009807

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

Registration date: 21 Oct 2010

Entity number: 4010078

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

Registration date: 21 Oct 2010

Entity number: 4009416

Address: PO BOX 1756, Poughkeepsie, NY, United States, 12601

Registration date: 20 Oct 2010

Entity number: 4009376

Address: 62 ROCHDALE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2010

Entity number: 4009280

Address: P.O. BOX 538, HYDE PARK, NY, United States, 12538

Registration date: 20 Oct 2010

Entity number: 4007973

Address: 32 KIMLIN CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2010 - 20 May 2022

Entity number: 4008338

Address: 2 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 18 Oct 2010 - 14 Oct 2014

Entity number: 4008422

Address: 6365 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 18 Oct 2010 - 16 Jul 2012

Entity number: 4008452

Address: 24 LOGANS WAY, SUITE A8, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 2010

Entity number: 4007990

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

Registration date: 18 Oct 2010

Entity number: 4007448

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 2010 - 19 Apr 2019

Entity number: 4007549

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

Registration date: 15 Oct 2010 - 31 Aug 2016

Entity number: 4007667

Address: FIVE FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2010 - 31 Aug 2016

Entity number: 4007873

Address: 1839 SOUTH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2010

Entity number: 4007455

Address: 469 LAUER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 2010

Entity number: 4007803

Address: 12 ANSARA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2010

Entity number: 4007513

Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 15 Oct 2010

Entity number: 4007591

Address: 65 HENMOND BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 2010

Entity number: 4006818

Address: 43 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 14 Oct 2010 - 18 May 2011

XIN HE INC. Inactive

Entity number: 4006822

Address: 370 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 2010 - 30 Nov 2016

Entity number: 4006871

Address: 15 BEACH ROAD, 35, GREAT NECK, NY, United States, 11023

Registration date: 14 Oct 2010 - 31 Aug 2016

Entity number: 4007091

Address: 136 MAIN STREET, WESTPORT, CT, United States, 06880

Registration date: 14 Oct 2010

Entity number: 4006827

Address: 4460 OAKLEY GREENE, SARASOTA, FL, United States, 34235

Registration date: 14 Oct 2010

Entity number: 4007301

Address: 4069 RTE. 52, SUITE 2, HOLMES, NY, United States, 12531

Registration date: 14 Oct 2010

Entity number: 4006674

Address: 1376 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 2010 - 21 Jun 2021

Entity number: 4006659

Address: POST OFFICE BOX 723, BEACON, NY, United States, 12508

Registration date: 13 Oct 2010

Entity number: 4006508

Address: 693 TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 13 Oct 2010

Entity number: 4006384

Address: POB 817, 45 BARD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 13 Oct 2010

Entity number: 4006450

Address: 210 CARPENTER HILL ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 13 Oct 2010

Entity number: 4006497

Address: 1639 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 2010

Entity number: 4006356

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 13 Oct 2010

Entity number: 4005897

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 12 Oct 2010 - 31 Aug 2016

Entity number: 4005948

Address: 2706 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Oct 2010 - 28 Mar 2016

Entity number: 4006002

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 12 Oct 2010 - 07 Jul 2023

Entity number: 4005811

Address: 61 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 12 Oct 2010

Entity number: 4005737

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

Registration date: 12 Oct 2010