Business directory in New York Dutchess - Page 638

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: 4101834

Address: SEVEN COOKINGHAM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2011 - 31 Aug 2016

Entity number: 4101842

Address: 2537 ROUTE 52, SUITE 16, HOOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jun 2011 - 27 May 2016

Entity number: 4101840

Address: WILSON FIELDS LLC, PO BOX 378, AMENIA, NY, United States, 12501

Registration date: 02 Jun 2011

Entity number: 4101933

Address: 13 OLD NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 2011

Entity number: 4102025

Address: 83 CRESTWOOD ROAD, RED HOOK, NY, United States, 12571

Registration date: 02 Jun 2011

Entity number: 4101993

Address: 18 LAURA LANE, #21, RED HOOK, NY, United States, 12571

Registration date: 02 Jun 2011

Entity number: 4101030

Address: 8 OLD NORTH RD. UNIT 4, AMENIA, NY, United States, 12501

Registration date: 01 Jun 2011 - 20 Oct 2015

Entity number: 4101538

Address: 9 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 2011 - 31 Aug 2016

Entity number: 4101572

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

Registration date: 01 Jun 2011

Entity number: 4101289

Address: 876 ROUTE 376 APT. A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jun 2011

Entity number: 4101148

Address: 144 VELIE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Jun 2011

Entity number: 4100575

Address: 75 ROBINSON STREET, BEACON, NY, United States, 12508

Registration date: 31 May 2011 - 31 Aug 2016

CAMP IL LLC Inactive

Entity number: 4100903

Address: 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952

Registration date: 31 May 2011 - 25 Mar 2014

Entity number: 4100622

Address: 40 CORLIES AVE APT C, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2011

Entity number: 4100643

Address: P.O. 276, SHERMAN, CT, United States, 06784

Registration date: 31 May 2011

Entity number: 4100019

Address: 75 ROBINSON STREET, BEACON, NY, United States, 12508

Registration date: 27 May 2011 - 31 Aug 2016

Entity number: 4099624

Address: 114 BROTHERS ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 26 May 2011 - 21 Jun 2021

Entity number: 4099385

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

Registration date: 26 May 2011

Entity number: 4099402

Address: 30 MAPLE LANE, PAWLING, NY, United States, 12564

Registration date: 26 May 2011

Entity number: 4099477

Address: 317 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 2011

Entity number: 4099780

Address: P.O. BOX 502, CASTLE POINT, NY, United States, 12511

Registration date: 26 May 2011

Entity number: 4099567

Address: 45 E. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 26 May 2011

Entity number: 4099788

Address: 7 MONTROSE LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 2011

Entity number: 4098954

Address: 3 WESTVIEW DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 2011 - 19 Nov 2018

Entity number: 4099169

Address: 2622 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 2011 - 31 Aug 2016

Entity number: 4099174

Address: 30 STEPHEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2011 - 01 Jun 2020

Entity number: 4098923

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

Registration date: 25 May 2011

Entity number: 4099273

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

Registration date: 25 May 2011

Entity number: 4098933

Address: 6 FLETCHER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2011

Entity number: 4098156

Address: 44 ST. NICHOLAS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2011 - 09 May 2013

Entity number: 4098634

Address: P.O. BOX 372, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 May 2011 - 13 May 2020

Entity number: 4098180

Address: 48 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 May 2011

Entity number: 4098454

Address: 158 CREAMY ROAD, STANDFORDVILLE, NY, United States, 12581

Registration date: 24 May 2011

Entity number: 4098016

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

Registration date: 23 May 2011 - 31 Aug 2016

Entity number: 4097868

Address: 350 FIFTH AVE SUITE 3140, NEW YORK, NY, United States, 10118

Registration date: 23 May 2011

Entity number: 4097940

Address: 8 WHITE FARM RD, WINGDALE, NY, United States, 12594

Registration date: 23 May 2011

Entity number: 4097687

Address: 24 Rolling Green Lane, Wappingers Falls, NY, United States, 12590

Registration date: 23 May 2011

Entity number: 4097848

Address: 25 JEANS DRIVE, PAWLING, NY, United States, 12564

Registration date: 23 May 2011

Entity number: 4097997

Address: 73 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2011

Entity number: 4097528

Address: 2614 RTE 44, MILLBROOK, NY, United States, 12545

Registration date: 23 May 2011

Entity number: 4096944

Address: 2710 SOUTH ROAD C19, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 2011 - 08 Oct 2013

Entity number: 4097262

Address: 18 WHITE GATE DR, APT L, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 2011 - 31 Aug 2016

32F LLC Inactive

Entity number: 4097268

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

Registration date: 20 May 2011 - 19 Aug 2013

Entity number: 4097399

Address: 250 BEECHWOOD AVE., UNIT 18, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 2011

Entity number: 4097093

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

Registration date: 20 May 2011

Entity number: 4097211

Address: 360 LEXINGTON AVENUE STE 1600, NEW YORK, NY, United States, 10017

Registration date: 20 May 2011

Entity number: 4096938

Address: 146 EAST 37TH ST, NEW YORK, NY, United States, 10016

Registration date: 20 May 2011

Entity number: 4097248

Address: 48 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 20 May 2011

Entity number: 4097342

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 2011

Entity number: 4097193

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

Registration date: 20 May 2011