Business directory in New York Dutchess - Page 647

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: 4054819

Address: 9 DOE TRAIL, WAPPINGER FALLS, NY, United States, 12590

Registration date: 14 Feb 2011

Entity number: 4054614

Address: 126 EAST FALLKILL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 14 Feb 2011

Entity number: 4054588

Address: 86 SANDY PINES BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Feb 2011

Entity number: 4054002

Address: 31 WENNINGTON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2011 - 15 Apr 2019

Entity number: 4054401

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

Registration date: 11 Feb 2011

Entity number: 4054433

Address: 166 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 2011

Entity number: 4054294

Address: 21 SKYVIEW DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 2011

Entity number: 4054187

Address: 86 SANDY PINES BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Feb 2011

Entity number: 4054470

Address: 14 MT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 2011

Entity number: 4054354

Address: 1323 ROUTE 9, SUITE 206, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 2011

Entity number: 4053497

Address: PO BOX 51, VERBANK, NY, United States, 12585

Registration date: 10 Feb 2011 - 28 May 2015

Entity number: 4053575

Address: 57 FOUNTAIN PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2011 - 22 Jul 2016

Entity number: 4053613

Address: 531-533 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 2011 - 31 Aug 2016

RITIRO LLC Inactive

Entity number: 4053635

Address: 899 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2011 - 30 Jan 2019

Entity number: 4053676

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 10 Feb 2011 - 01 May 2024

Entity number: 4053918

Address: 1099 WINTERSON ROAD, suite 280, LINTHICUM HEIGHTS, MD, United States, 21090

Registration date: 10 Feb 2011 - 01 May 2024

Entity number: 4053610

Address: 119 CAVO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Feb 2011

Entity number: 4053606

Address: 8 MACINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 2011

Entity number: 4053947

Address: 3440 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 10 Feb 2011

Entity number: 4053264

Address: LLP, SUITE 200, ONE WESTMINSTER PLACE, LAKE FOREST, IL, United States, 60045

Registration date: 09 Feb 2011 - 10 Feb 2021

Entity number: 4052818

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

Registration date: 09 Feb 2011

Entity number: 4052974

Address: 46 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Feb 2011

Entity number: 4052509

Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Registration date: 08 Feb 2011

Entity number: 4052367

Address: 236 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Feb 2011

Entity number: 4052697

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

Registration date: 08 Feb 2011

Entity number: 4052657

Address: 18 OLD POST ROAD NORTH, RED HOOK, NY, United States, 12571

Registration date: 08 Feb 2011

Entity number: 4052119

Address: 18 MILLBANK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 2011

Entity number: 4052182

Address: 40 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 2011

Entity number: 4051955

Address: 195 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Feb 2011 - 07 Jul 2014

Entity number: 4052066

Address: 75 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Feb 2011

Entity number: 4051523

Address: POST OFFICE BOX 156, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Feb 2011

Entity number: 4051148

Address: PO BOX 3286, PALM BEACH, FL, United States, 33480

Registration date: 04 Feb 2011

Entity number: 4050410

Address: 774 LINCOLN AVENUE, JERMYN, PA, United States, 18447

Registration date: 03 Feb 2011 - 18 Mar 2014

Entity number: 4050631

Address: 57 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 03 Feb 2011

Entity number: 4050199

Address: 7 NANCY COURT UNIT 5A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Feb 2011

Entity number: 4050212

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

Registration date: 02 Feb 2011

Entity number: 4049600

Address: 50 Main Street, Suite 1031, White Plains, NY, United States, 10606

Registration date: 01 Feb 2011

Entity number: 4049664

Address: 294 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 2011

Entity number: 4049431

Address: 9 DIANA RIDGE, HIGHLAND, NY, United States, 12603

Registration date: 01 Feb 2011

WA12 LLC Active

Entity number: 4049034

Address: 2677 DAY LILY RUN, THE VILLAGES, FL, United States, 32162

Registration date: 31 Jan 2011

Entity number: 4049239

Address: 31 LAMPLIGHT STREET, BEACON, NY, United States, 12508

Registration date: 31 Jan 2011

Entity number: 4048702

Address: 6370 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2011

Entity number: 4048309

Address: 320 COMMONS DR SUITE 344, PARKESBURG, PA, United States, 19365

Registration date: 28 Jan 2011 - 22 Jan 2020

Entity number: 4048253

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 28 Jan 2011

Entity number: 4048307

Address: 48 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jan 2011

Entity number: 4048478

Address: 2 FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 28 Jan 2011

Entity number: 4048214

Address: 409 MINNISINK ROAD, SUITE 106, TOTOWA, NJ, United States, 07512

Registration date: 28 Jan 2011

Entity number: 4048000

Address: 5 CATHY LANE, HOPEWELL, NY, United States, 12533

Registration date: 27 Jan 2011

Entity number: 4047672

Address: 405 LEE TOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 27 Jan 2011

Entity number: 4048042

Address: 54 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Registration date: 27 Jan 2011