Business directory in New York Dutchess - Page 652

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: 4026274

Address: 123 SMITH ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Dec 2010 - 01 Mar 2016

Entity number: 4026572

Address: 7 BROAD STREET P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 03 Dec 2010

Entity number: 4026164

Address: BOX 481, MILLERTON, NY, United States, 12546

Registration date: 03 Dec 2010

Entity number: 4026590

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

Registration date: 03 Dec 2010

Entity number: 4026233

Address: 149-50 45TH AVENUE APT. 2, FLUSHING, NY, United States, 11355

Registration date: 03 Dec 2010

Entity number: 4026191

Address: 7 BRIARWOOD LA., MILLERTON, NY, United States, 12546

Registration date: 03 Dec 2010

Entity number: 4026232

Address: 1955 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 2010

Entity number: 4025899

Address: 21 ANTON DRIVE, CARMEL, NY, United States, 10512

Registration date: 02 Dec 2010

Entity number: 4025798

Address: 285 RIVERSIDE DRIVE, #15C, NEW YORK, NY, United States, 10025

Registration date: 02 Dec 2010

Entity number: 4025868

Address: 9 FENWICK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Dec 2010

Entity number: 4025685

Address: 311 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2010

Entity number: 4025905

Address: 10 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 2010

Entity number: 4025317

Address: 48 CARRIAGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 01 Dec 2010

L2G, LLC Inactive

Entity number: 4024402

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 30 Nov 2010 - 22 Mar 2013

Entity number: 4024715

Address: 12 DENTON LAKE ROAD, HOLMES, NY, United States, 12531

Registration date: 30 Nov 2010 - 14 May 2015

Entity number: 4024781

Address: 1706 MAIN ST., STE 103, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 2010 - 31 Aug 2016

Entity number: 4024861

Address: 510 MALONEY ROAD, UNIT E-3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2010 - 04 Apr 2024

Entity number: 4024618

Address: 42 VALLEY VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2010

Entity number: 4024802

Address: 381 CHESTNUT COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 30 Nov 2010

Entity number: 4024746

Address: 115 MILEWOOD ROAD, VERBANK, NY, United States, 12585

Registration date: 30 Nov 2010

AAGT LLC Active

Entity number: 4024846

Address: 327-329 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2010

Entity number: 4023967

Address: 600 WESTAGE BUSINESS CENTER, DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Nov 2010 - 30 Nov 2023

Entity number: 4024009

Address: 8 HAWKINS STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2010

Entity number: 4024064

Address: 11 SETTLERS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 2010

Entity number: 4023973

Address: 600 WESTAGE BUSINESS CENTER DR, IVE, FISHKILL, NY, United States, 12524

Registration date: 29 Nov 2010

Entity number: 4024097

Address: 937 SOUTH ANSON ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 29 Nov 2010

Entity number: 4024060

Address: 1554 RT 22, WINGDALE, NY, United States, 12594

Registration date: 29 Nov 2010

Entity number: 4024228

Address: 1556 RT 22, WINGDALE, NY, United States, 12594

Registration date: 29 Nov 2010

Entity number: 4023514

Address: 74 EDGEWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 2010 - 31 Aug 2016

Entity number: 4023548

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

Registration date: 24 Nov 2010

Entity number: 4023744

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

Registration date: 24 Nov 2010

Entity number: 4023670

Address: 652 BETHLEHEM PIKE, FLOURTOWN, PA, United States, 19031

Registration date: 24 Nov 2010

Entity number: 4023530

Address: 297 TURKEY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 Nov 2010

Entity number: 4022618

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 23 Nov 2010 - 25 Mar 2022

Entity number: 4022724

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 23 Nov 2010 - 25 Mar 2022

Entity number: 4022971

Address: 116 SHEROW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Nov 2010 - 31 Aug 2016

Entity number: 4023047

Address: 400 MARKET INDUSTRIAL PARK, SUITE 16, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2010 - 21 Jun 2021

Entity number: 4022839

Address: 530 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10036

Registration date: 23 Nov 2010

Entity number: 4023051

Address: 100 WEBSTER COON ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Nov 2010

Entity number: 4023028

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

Registration date: 23 Nov 2010

Entity number: 4022583

Address: DOWNING ROAD PROPERTIES LLC, 397 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Registration date: 23 Nov 2010

Entity number: 4023080

Address: 1 JAYCOX LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Nov 2010

Entity number: 4022648

Address: 18 EASTERN LANE, NEW MILFORD, CT, United States, 06776

Registration date: 23 Nov 2010

Entity number: 4022847

Address: 7 HUMMINGBIRD WAY, STAATSBURG, NY, United States, 12580

Registration date: 23 Nov 2010

Entity number: 4022321

Address: 245 RUSSELL ROAD, CADYVILLE, NY, United States, 12918

Registration date: 22 Nov 2010 - 26 Jan 2017

Entity number: 4022388

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 2010

Entity number: 4022054

Address: 350 NORTH STREET, WHITE PLAINS, NY, United States, 10605

Registration date: 22 Nov 2010

Entity number: 4022112

Address: 25 HENRY STREET, BEACON, NY, United States, 12508

Registration date: 22 Nov 2010

Entity number: 4022061

Address: 118 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 22 Nov 2010

Entity number: 4022317

Address: 259 White Schoolhouse Rd, Rhinebeck, NY, United States, 12572

Registration date: 22 Nov 2010