Business directory in New York Dutchess - Page 644

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 68167 companies

Entity number: 3908516

Address: 17 MERRITT BLVD, FISHKILL, NY, United States, 12524

Registration date: 04 Feb 2010

Entity number: 3908358

Address: PO BOX 602, RHINEBECK, NY, United States, 12572

Registration date: 03 Feb 2010

Entity number: 3907844

Address: 415 ROUTE 376, STE 11, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Feb 2010

Entity number: 3908261

Address: 2740 SOUTH ROAD, A-7, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 2010

Entity number: 3908271

Address: 45 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 03 Feb 2010 - 10 Oct 2024

Entity number: 3907224

Address: 1564 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Feb 2010 - 29 Jun 2016

Entity number: 3907644

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

Registration date: 02 Feb 2010 - 26 Oct 2016

Entity number: 3907655

Address: 12 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2010 - 29 Jun 2016

Entity number: 3907544

Address: C/O AIDA LUZ ROA IRREVOCABLE TRUST, 11 RAYMOND AVENUE, STE 32, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2010

Entity number: 3907399

Address: 69 ALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Feb 2010

Entity number: 3907261

Address: 250 GIBRALTAR ROAD, HORSHAM, PA, United States, 00000

Registration date: 02 Feb 2010

Entity number: 3907086

Address: 235 POND RD., RHINEBECK, NY, United States, 12572

Registration date: 01 Feb 2010

Entity number: 3906782

Address: 7 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2010

Entity number: 3906679

Address: 1288 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Feb 2010

Entity number: 3907171

Address: 12 TOWNSEND ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 2010

Entity number: 3906766

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

Registration date: 01 Feb 2010

Entity number: 3906822

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

Registration date: 01 Feb 2010

Entity number: 3906960

Address: 668 NORTH AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Feb 2010

Entity number: 3907098

Address: 185 KISCO AVE / SUITE 604, MT KISCO, NY, United States, 10549

Registration date: 01 Feb 2010

Entity number: 3906330

Address: 595 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 2010

Entity number: 3906531

Address: 24 F ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 2010

Entity number: 3905709

Address: 3 RAILROAD AVE, WINGDALE, NY, United States, 12594

Registration date: 28 Jan 2010 - 29 Jun 2016

Entity number: 3905731

Address: 87 MAIN STREET, PO BOX 663, MILLERTON, NY, United States, 12546

Registration date: 28 Jan 2010

LRZ, LLC Active

Entity number: 3905703

Address: C/O LISA ROB ZAHURAK, 157 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jan 2010

Entity number: 3905548

Address: 6 LOGANBERRY COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jan 2010

Entity number: 3905922

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

Registration date: 28 Jan 2010

Entity number: 3905671

Address: 269 ROUTE 7 S, FALLS VILLAGE, CT, United States, 06031

Registration date: 28 Jan 2010

Entity number: 3905122

Address: 863 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 27 Jan 2010 - 16 Apr 2015

Entity number: 3905278

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Jan 2010 - 26 May 2015

Entity number: 3905072

Address: 207 WASHINGTON STREET, STE 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 2010

Entity number: 3904347

Address: 159 S. PARLIMAN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jan 2010 - 29 Jun 2016

Entity number: 3904467

Address: 1830 SOUTH ROAD RT 9, SUITE 108, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2010 - 20 Nov 2017

Entity number: 3904640

Address: P.O. BOX 78, VERBANK, NY, United States, 12585

Registration date: 26 Jan 2010 - 19 Dec 2017

Entity number: 3904144

Address: 152 CARPENTER HILL ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 26 Jan 2010

Entity number: 3904521

Address: 2 COLONIAL DR., GOSHEN, NY, United States, 10924

Registration date: 26 Jan 2010

Entity number: 3903783

Address: 3803 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 25 Jan 2010 - 25 Jun 2015

Entity number: 3903502

Address: 104 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2010

Entity number: 3903564

Address: 6 VERPLANCK AVENUE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jan 2010

Entity number: 3903560

Address: 55 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 2010

Entity number: 3903899

Address: 51 ROUNTREE CT., BEACON, NY, United States, 12508

Registration date: 25 Jan 2010

Entity number: 3903091

Address: P.O. BOX 1136, 2881 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 22 Jan 2010 - 30 Mar 2016

Entity number: 3903415

Address: 1141 RTE 55, STE E, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Jan 2010

Entity number: 3903433

Address: 285 SILVERNAILS ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 22 Jan 2010

Entity number: 3903005

Address: 5 CHARLOTTE RD, FISHKILL, NY, United States, 12524

Registration date: 22 Jan 2010

Entity number: 3903174

Address: C/O LEROY JONES, 7715 CRITTENDEN ST., #242, PHILADELPHIA, PA, United States, 19118

Registration date: 22 Jan 2010

Entity number: 3903353

Address: 955 STATE ROUTE 376 SUITE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2010

Entity number: 3903385

Address: 25 JACKMAN DR, APT A, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 2010

Entity number: 3902475

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

Registration date: 21 Jan 2010 - 20 Mar 2020

Entity number: 3902858

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

Registration date: 21 Jan 2010 - 17 Jan 2013

Entity number: 3902684

Address: THE WANG LAW FIRM, LLC, 11 MARKET STREET P.O. BOX 1871, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 2010