Business directory in New York Dutchess - Page 653

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: 4021771

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

Registration date: 19 Nov 2010 - 25 Mar 2022

Entity number: 4021795

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

Registration date: 19 Nov 2010 - 25 Mar 2022

Entity number: 4021801

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

Registration date: 19 Nov 2010 - 25 Mar 2022

Entity number: 4021820

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

Registration date: 19 Nov 2010 - 25 Mar 2022

Entity number: 4021917

Address: 1813 SOUTH ROAD UNIT 24, SUITE 108, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Nov 2010 - 31 Aug 2016

Entity number: 4021651

Address: 1476 VYSE AVE, APT 2, BRONX, NY, United States, 10460

Registration date: 19 Nov 2010

Entity number: 4021589

Address: 4348 ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 19 Nov 2010

Entity number: 4021770

Address: 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073

Registration date: 19 Nov 2010

Entity number: 4021329

Address: 35 WILDWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Nov 2010 - 24 Aug 2021

Entity number: 4021169

Address: 187 EAST MARKET ST., STE 202, RHINEBECK, NY, United States, 12572

Registration date: 18 Nov 2010

Entity number: 4021182

Address: PING LI, 22 ORGAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2010

Entity number: 4021066

Address: 22 ORGAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2010

Entity number: 4021101

Address: C/O MILESTONE L&YS INC., 22 ORGAN HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2010

Entity number: 4021251

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 18 Nov 2010

Entity number: 4021174

Address: 347 NORTON ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Nov 2010

Entity number: 4021094

Address: PING LI, 22 ORGAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2010

Entity number: 4020287

Address: 298 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2010 - 19 Aug 2013

Entity number: 4020603

Address: 29 VAN SCOY RD, POUGHQUAG, NY, United States, 12570

Registration date: 17 Nov 2010 - 31 Aug 2016

Entity number: 4020787

Address: 9 PEPPER HILL RD, HOLMES, NY, United States, 12531

Registration date: 17 Nov 2010

Entity number: 4020649

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

Registration date: 17 Nov 2010

Entity number: 4020176

Address: 35 N. PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 17 Nov 2010

Entity number: 4020501

Address: 83 HARMONY RD, PAWLING, NY, United States, 12564

Registration date: 17 Nov 2010

Entity number: 4020304

Address: PO BOX 605, RHINEBECK, NY, United States, 12572

Registration date: 17 Nov 2010

Entity number: 4020403

Address: 73 ROUTE 9, SUITE 10, FISHKILL, NY, United States, 12524

Registration date: 17 Nov 2010

Entity number: 4020318

Address: 6 BRITTA LANE, NEW CITY, NY, United States, 10956

Registration date: 17 Nov 2010

Entity number: 4020657

Address: 400 MARKET INDUSTRIAL PARK, SUITE 12, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 2010

Entity number: 4019654

Address: 1001 W. BRENTWOOD LANE, GLENDALE, WI, United States, 53217

Registration date: 16 Nov 2010 - 15 Jan 2013

Entity number: 4019789

Address: 11 SPRING STREET, NEWBURGH, NY, United States, 12550

Registration date: 16 Nov 2010

Entity number: 4020039

Address: 549 LEETOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 16 Nov 2010

Entity number: 4020149

Address: 19 EDGEHILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2010

Entity number: 4019817

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

Registration date: 16 Nov 2010

Entity number: 4019124

Address: 99 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 15 Nov 2010 - 31 Aug 2016

HVCNF INC. Inactive

Entity number: 4019136

Address: 12 DAVIS AVENUE, SUITE 2S, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 2010 - 15 May 2023

Entity number: 4019353

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

Registration date: 15 Nov 2010 - 31 Aug 2016

Entity number: 4019246

Address: 65 GARDEN STREET, RED HOOK, NY, United States, 12571

Registration date: 15 Nov 2010

Entity number: 4019406

Address: 73 W. CLOVE MOUNTAIN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Nov 2010

Entity number: 4019161

Address: 420 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 15 Nov 2010

Entity number: 4019184

Address: 1285 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Nov 2010

Entity number: 4019318

Address: P.O. BOX 275, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Nov 2010

Entity number: 4019321

Address: 75 DELANO DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 2010

Entity number: 4019169

Address: 10 WINTER GREEN PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Nov 2010

Entity number: 4018298

Address: 6565 SPRING BROOKE AVENUE, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 2010 - 31 Aug 2016

Entity number: 4018593

Address: 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 12 Nov 2010 - 01 Apr 2022

Entity number: 4018680

Address: 15 COCHRAN HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2010 - 05 Aug 2022

Entity number: 4018384

Address: 8 APPLE SUMMIT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Nov 2010

Entity number: 4018408

Address: 2600 SOUTH ROAD ROUTE 9, SUITE 44-118, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2010

Entity number: 4018955

Address: PO BOX 620, WESTMINSTER, MA, United States, 01473

Registration date: 12 Nov 2010

Entity number: 4018917

Address: PO BOX 724, DOVER PLAINS, NY, United States, 12522

Registration date: 12 Nov 2010

Entity number: 4018264

Address: 99 washington avenue, suite 805A, ALBANY, NY, United States, 12210

Registration date: 12 Nov 2010

Entity number: 4018496

Address: 7014 13th Avenue, Suite 210, Brooklyn, NY, United States, 11228

Registration date: 12 Nov 2010