Business directory in New York Dutchess - Page 640

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: 4091794

Address: 160 CHESTNUT RIDGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 09 May 2011

Entity number: 4091607

Address: PO BOX 195, RHINECLIFF, NY, United States, 12574

Registration date: 09 May 2011

Entity number: 4091765

Address: 19 GLORIA DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 09 May 2011

Entity number: 4090754

Address: 844 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 06 May 2011 - 25 Apr 2014

ZATARZ, LLC Inactive

Entity number: 4091178

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

Registration date: 06 May 2011 - 09 Nov 2011

Entity number: 4091235

Address: 8 RIVERDALE DRIVE, WINGDALE, NY, United States, 12594

Registration date: 06 May 2011 - 31 Aug 2016

Entity number: 4091028

Address: 96 PROSPECT HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 06 May 2011

Entity number: 4091163

Address: 25 MARGES WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 2011

Entity number: 4090768

Address: 34 MAGGIE LANE, PAWLING, NY, United States, 12564

Registration date: 06 May 2011

Entity number: 4090339

Address: 5 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2011 - 31 Aug 2016

Entity number: 4090592

Address: 41 RED HAWK HOLLOW RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 May 2011

Entity number: 4090526

Address: 551 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2011

Entity number: 4089634

Address: 42 BEEKMAN ROAD, APT. 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 2011 - 31 Aug 2016

Entity number: 4089599

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 May 2011

Entity number: 4090028

Address: 11 BRENNER RIDGE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 May 2011

Entity number: 4088834

Address: 958 SALT POINT TURNPIKE, PLESANT VALLEY, NY, United States, 12569

Registration date: 03 May 2011

Entity number: 4089143

Address: 1702 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 03 May 2011

Entity number: 4089043

Address: 4 LARCHMONT DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 2011

Entity number: 4088984

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

Registration date: 03 May 2011

Entity number: 4089109

Address: 17 FOX RUN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 May 2011

Entity number: 4089072

Address: 1345 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, United States, 10105

Registration date: 03 May 2011

Entity number: 4088274

Address: POST OFFICE BOX 354, POUGHQUAG, NY, United States, 12570

Registration date: 02 May 2011 - 31 Aug 2016

Entity number: 4088310

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

Registration date: 02 May 2011

Entity number: 4088424

Address: 285 MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 02 May 2011

Entity number: 4088553

Address: 1699 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 May 2011

Entity number: 4088441

Address: 1092 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 02 May 2011 - 22 Aug 2024

Entity number: 4088503

Address: 15 BARNES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 2011

Entity number: 4088556

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

Registration date: 02 May 2011

Entity number: 4087841

Address: 175 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 2011 - 26 Nov 2012

Entity number: 4088073

Address: P.O. BOX 924, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Apr 2011

Entity number: 4087247

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

Registration date: 28 Apr 2011 - 03 Jul 2013

Entity number: 4087465

Address: 2964 RT. 94, BLOOMING GROVE, NY, United States, 10914

Registration date: 28 Apr 2011 - 31 Aug 2016

Entity number: 4087611

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

Registration date: 28 Apr 2011 - 31 Aug 2016

Entity number: 4087600

Address: 4910 John Ticer Drive, Alexandria, VA, United States, 22304

Registration date: 28 Apr 2011

Entity number: 4087107

Address: 64 EDGEWOOD DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 2011

Entity number: 4087083

Address: 1644 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Apr 2011

Entity number: 4086944

Address: 132 CHARLES COLMAN BOULEVARD, PAWLING, NY, United States, 12564

Registration date: 27 Apr 2011 - 31 Aug 2016

Entity number: 4086940

Address: 2 JEFFERSON PLAZA, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 2011

Entity number: 4086928

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

Registration date: 27 Apr 2011

Entity number: 4086456

Address: 398 MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 2011

Entity number: 4086638

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

Registration date: 27 Apr 2011

Entity number: 4086895

Address: 118 NORTH ROAD, RED HOOK, NY, United States, 12571

Registration date: 27 Apr 2011

Entity number: 4086536

Address: 6 SLOCUM RD, BEACON, NY, United States, 12508

Registration date: 27 Apr 2011

Entity number: 4085970

Address: 413 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Apr 2011 - 23 Aug 2022

Entity number: 4086212

Address: 1534 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 26 Apr 2011 - 17 Sep 2019

Entity number: 4086324

Address: 58 CRONISER DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Apr 2011

Entity number: 4086099

Address: 14 JOHNS BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 2011

Entity number: 4086421

Address: 6 SLOCUM RD., BEACON, NY, United States, 12508

Registration date: 26 Apr 2011

Entity number: 4085957

Address: 105 CHURCH STREET, MILLBROOK, NY, United States, 12545

Registration date: 26 Apr 2011

Entity number: 4086332

Address: 1903 ROUTE 44, SUITE 3, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Apr 2011