Business directory in New York Dutchess - Page 634

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 69700 companies

Entity number: 4124120

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

Registration date: 29 Jul 2011 - 31 Aug 2016

Entity number: 4124632

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

Registration date: 29 Jul 2011 - 31 Aug 2016

Entity number: 4124531

Address: 10 LENART PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Jul 2011

Entity number: 4124562

Address: 8 BRADY LANE, PAWLING, NY, United States, 12564

Registration date: 29 Jul 2011

Entity number: 4124404

Address: PO BOX 1807, 22 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jul 2011

Entity number: 4124249

Address: 187 EAST MARKET STREET, SUITE 202, RHINEBECK, NY, United States, 12572

Registration date: 29 Jul 2011

Entity number: 4123944

Address: 77 KING GEORGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jul 2011 - 28 Apr 2014

Entity number: 4123994

Address: C/O YASSKY PROPERTIES, 424 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Jul 2011

Entity number: 4123201

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

Registration date: 27 Jul 2011 - 31 Aug 2016

Entity number: 4123260

Address: 19 FLANDERS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jul 2011

Entity number: 4123073

Address: 413 RT 376, HOPEWELL JN, NY, United States, 12533

Registration date: 27 Jul 2011

Entity number: 4122501

Address: 1582 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jul 2011 - 03 Oct 2012

Entity number: 4122373

Address: 7 FAWN RUN, PUTNAM VALLEY, NY, United States, 10579

Registration date: 26 Jul 2011

Entity number: 4122374

Address: 12 MONELL PLACE, BEACON, NY, United States, 12508

Registration date: 26 Jul 2011

Entity number: 4122727

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

Registration date: 26 Jul 2011

Entity number: 4122414

Address: 142 amenia union road, AMENIA, NY, United States, 12501

Registration date: 26 Jul 2011

Entity number: 4122192

Address: 1207 ROUTE 9 SOUTH #5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jul 2011 - 31 Jul 2017

Entity number: 4122034

Address: 34 MUSSELMAN DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jul 2011

Entity number: 4122150

Address: 159 Mt Ross Road, PINE PLAINS, NY, United States, 12567

Registration date: 25 Jul 2011

Entity number: 4122264

Address: 850 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 25 Jul 2011

Entity number: 4122193

Address: 426 N POLE RD, MELROSE, NY, United States, 12121

Registration date: 25 Jul 2011

Entity number: 4121325

Address: 7 PARK DRIVE--#101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Jul 2011

Entity number: 4121661

Address: 2162 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Jul 2011

Entity number: 4121709

Address: C/O DAVID AMINZADEH, 7 FAIRFIELD ROAD, KINGS POINT, NY, United States, 11024

Registration date: 22 Jul 2011

Entity number: 4121028

Address: 2740 SOUTH ROAD, APT #E6, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 2011 - 05 Feb 2016

Entity number: 4121257

Address: 15 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jul 2011 - 06 Mar 2015

Entity number: 4120881

Address: 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2011

Entity number: 4120755

Address: 676 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 21 Jul 2011

Entity number: 4120962

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

Registration date: 21 Jul 2011

Entity number: 4121111

Address: TWO RAYMOND AVENUE SUITE 3A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 2011

Entity number: 4120306

Address: 3202 GRANITE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jul 2011 - 19 Aug 2013

Entity number: 4120445

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

Registration date: 20 Jul 2011 - 07 Sep 2017

Entity number: 4120689

Address: 134 INNIS AVE., #S4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 2011 - 08 Feb 2013

Entity number: 4120682

Address: 78 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jul 2011

Entity number: 4120211

Address: 35 MAIN STREET, SUITE 251, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 2011

Entity number: 4120425

Address: 143 Poole Road, Suite E, Leland, NC, United States, 28451

Registration date: 20 Jul 2011

HHLD LLC Active

Entity number: 4120364

Address: C/O POST FACTORY NY, 12 DESBROSSES STREET, NEW YORK, NY, United States, 10013

Registration date: 20 Jul 2011

Entity number: 4120527

Address: 16 ALPINE RD., NEW ROCHELLE, NY, United States, 10804

Registration date: 20 Jul 2011

Entity number: 4119926

Address: ATTN: JAMES J. WATERS, 147 VERBANK VILLAGE RD., VERBANK, NY, United States, 12585

Registration date: 19 Jul 2011

Entity number: 4119950

Address: C/O WARREN WYNSHAW, PC, 1076 MAIN STREET, STE. 201, FISHKILL, NY, United States, 12524

Registration date: 19 Jul 2011

Entity number: 4120057

Address: 8 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 19 Jul 2011

Entity number: 4120108

Address: 169 NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2011

Entity number: 4119462

Address: 286 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jul 2011 - 08 May 2017

Entity number: 4119431

Address: 2127 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Jul 2011

Entity number: 4119175

Address: PO BOX 1014, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Jul 2011

Entity number: 4119131

Address: 13 STARLIGHT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jul 2011

Entity number: 4119236

Address: 108 HIBERNIA HEIGHTS DRIVE, SALT POINT, NY, United States, 12578

Registration date: 18 Jul 2011

Entity number: 4119241

Address: 3661 PLEASANT RIDGE RD., WINGDALE, NY, United States, 12594

Registration date: 18 Jul 2011

Entity number: 4118901

Address: 215 HIBERNIA ROAD, SALT POINT, NY, United States, 12578

Registration date: 15 Jul 2011 - 31 Aug 2016

Entity number: 4118921

Address: 37 FOLAN ROAD, AMENIA, NY, United States, 12501

Registration date: 15 Jul 2011 - 31 Aug 2016