Business directory in New York Dutchess - Page 635

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: 4118550

Address: 479 ALL ANGELS HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jul 2011

Entity number: 4118832

Address: 1075 ROUTE 82, SUITE 5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jul 2011

Entity number: 4118562

Address: 2775 RTE. 55, POUGHQUAG, NY, United States, 12570

Registration date: 15 Jul 2011

Entity number: 4119038

Address: 400 E 71ST, 22C, NEW YORK, NY, United States, 10021

Registration date: 15 Jul 2011

Entity number: 4118726

Address: 3269 FRANKLIN AVENUE, BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 15 Jul 2011

Entity number: 4119063

Address: 73 ROUTE 9, SUITE 4, FISHKILL, NY, United States, 12524

Registration date: 15 Jul 2011

Entity number: 4118356

Address: 43 HILLSIDE AVENUE, WINGDALE, NY, United States, 12594

Registration date: 14 Jul 2011 - 30 Dec 2022

Entity number: 4118461

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Jul 2011 - 31 Aug 2016

Entity number: 4118230

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

Registration date: 14 Jul 2011

Entity number: 4117947

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

Registration date: 13 Jul 2011

Entity number: 4117716

Address: 11 Garden Street, Suite 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jul 2011

Entity number: 4117893

Address: 132 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 13 Jul 2011

Entity number: 4117167

Address: 116 HILLSIDE AVENUE, WINGDALE, NY, United States, 12594

Registration date: 12 Jul 2011

Entity number: 4116923

Address: P.O. BOX 588, FISHKILL, NY, United States, 12524

Registration date: 12 Jul 2011

Entity number: 4116886

Address: 128 MISTOVER WAY, PAWLING, NY, United States, 12564

Registration date: 12 Jul 2011 - 07 Feb 2025

Entity number: 4116955

Address: SUITE 44-116 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2011

Entity number: 4116797

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

Registration date: 11 Jul 2011 - 23 Feb 2012

Entity number: 4116821

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

Registration date: 11 Jul 2011

Entity number: 4116864

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

Registration date: 11 Jul 2011

Entity number: 4116671

Address: 123 FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 11 Jul 2011

Entity number: 4115964

Address: 317 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 2011 - 31 Aug 2016

Entity number: 4116093

Address: 1315 ROUTE 9 #205, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 2011

Entity number: 4115880

Address: 12 BOWMAN DR., GREENWICH, CT, United States, 06831

Registration date: 08 Jul 2011

Entity number: 4115995

Address: 2494 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jul 2011

Entity number: 4116346

Address: 7582 N BROADWAY STE. 101, RED HOOK, NY, United States, 12571

Registration date: 08 Jul 2011

Entity number: 4115959

Address: 2600 SOUTH RD STE. 44-201, SUITE 44-201, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jul 2011

Entity number: 4115571

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

Registration date: 07 Jul 2011 - 06 Apr 2017

Entity number: 4115829

Address: 829 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jul 2011

Entity number: 4115604

Address: 37 W 20 ST, SUITE 910, NEW YORK, NY, United States, 10011

Registration date: 07 Jul 2011

Entity number: 4114880

Address: 73 HORSESHOE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 06 Jul 2011 - 31 Aug 2016

Entity number: 4115274

Address: 11 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 06 Jul 2011 - 11 Dec 2019

Entity number: 4115104

Address: 107 s west st, #142, ALEXANDRIA, VA, United States, 22314

Registration date: 06 Jul 2011 - 13 Jan 2025

Entity number: 4115335

Address: 125 WEST 12TH STREET, APT 4B, NEW YORK, NY, United States, 10011

Registration date: 06 Jul 2011

Entity number: 4115249

Address: 1546 MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Jul 2011

Entity number: 4115354

Address: 920 WINTER ST, WALTHAM, MA, United States, 02451

Registration date: 06 Jul 2011

Entity number: 4115269

Address: C/O WOOD & KLARL, 2131 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Registration date: 06 Jul 2011

Entity number: 4115193

Address: 545 WEST SAGEBRUSH DRIVE, JACKSON, WY, United States, 83001

Registration date: 06 Jul 2011

Entity number: 4115234

Address: 545 WEST SAGEBRUSH DRIVE, JACKSON, WY, United States, 83001

Registration date: 06 Jul 2011

Entity number: 4114811

Address: 204 MAIN STREET, POUGHKEEPISIE, NY, United States, 12601

Registration date: 06 Jul 2011

Entity number: 4114757

Address: 24 SKIDMORE RD., POUGHQUAG, NY, United States, 12570

Registration date: 05 Jul 2011

Entity number: 4114447

Address: 22 SOUTH ELM ST., BEACON, NY, United States, 12508

Registration date: 05 Jul 2011

Entity number: 4114247

Address: C/O RITTER, 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 2011 - 15 Mar 2024

Entity number: 4114150

Address: 1073 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Jul 2011

Entity number: 4113967

Address: ATTN: MANAGING MEMBER, 344 MAIN ST, APT #408, BEACON, NY, United States, 12508

Registration date: 01 Jul 2011

Entity number: 4114170

Address: 8A WARWICK AVE, ALBANY, NY, United States, 12205

Registration date: 01 Jul 2011

Entity number: 4114040

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Jul 2011

Entity number: 4113895

Address: 1915 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 01 Jul 2011

Entity number: 4114103

Address: 2087 RT. 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jul 2011

Entity number: 4113538

Address: 60 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 30 Jun 2011 - 30 Sep 2019

Entity number: 4113620

Address: 110 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jun 2011 - 31 Aug 2016