Business directory in New York Dutchess - Page 672

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 68153 companies

Entity number: 3770594

Address: 650 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 03 Feb 2009 - 23 Jul 2018

Entity number: 3770443

Address: JORDAN FOWLER, 3440 RTE 44, MILLBROOK, NY, United States, 12545

Registration date: 03 Feb 2009

Entity number: 3770560

Address: 11 MARSHALL ROAD, SUITE 1P, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Feb 2009

Entity number: 3769800

Address: 202 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2009 - 25 May 2012

Entity number: 3769967

Address: 66 VERPLANCK AVE., BEACON, NY, United States, 12508

Registration date: 02 Feb 2009 - 06 Jul 2010

Entity number: 3769866

Address: 2270 ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Feb 2009

Entity number: 3769703

Address: 40 WALL STREET 28TH FLOOR, NEW YORK, NY, United States, 10005

Registration date: 02 Feb 2009

Entity number: 3769606

Address: 120 BEAVER ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Feb 2009

Entity number: 3769699

Address: 15 POTTER BEND, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Feb 2009

Entity number: 3769711

Address: 100 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2009

Entity number: 3769850

Address: 46 Enclave Cir, Newtown, CT, United States, 06470

Registration date: 02 Feb 2009

Entity number: 3769436

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

Registration date: 30 Jan 2009 - 04 Dec 2015

Entity number: 3769457

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

Registration date: 30 Jan 2009 - 14 Jun 2011

Entity number: 3769235

Address: STAN' STILLE GRILLE, INC., Poughkeepsie, NY, United States, 12601

Registration date: 30 Jan 2009

Entity number: 3769377

Address: 2712 EAST TREMONT AVENUE, BRONX, NY, United States, 10461

Registration date: 30 Jan 2009

Entity number: 3769371

Address: 138 CONKLIN HILLS ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 30 Jan 2009

Entity number: 3769158

Address: JESSE GIONTA, 39 NINHAM AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jan 2009

Entity number: 3769309

Address: 779 HUNTINGTON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 30 Jan 2009

Entity number: 3768469

Address: 124 DAVID DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 2009 - 29 Nov 2021

Entity number: 3768506

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 29 Jan 2009 - 13 May 2011

Entity number: 3768662

Address: 19801 van aken blvd. apt f10, shaker heights, OH, United States, 44122

Registration date: 29 Jan 2009

Entity number: 3768302

Address: 135 W20TH STREET, SUITE 400, NEW YORK, NY, United States, 10011

Registration date: 28 Jan 2009

Entity number: 3768419

Address: 16 ROBIN LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jan 2009

Entity number: 3767908

Address: 7605 CHELSEA COVE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jan 2009

Entity number: 3767594

Address: 401 WATERVIRE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 2009

Entity number: 3767442

Address: 3 HOOK ROAD UNIT 43E, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 2009

Entity number: 3767876

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

Registration date: 27 Jan 2009

LLMR CORP. Inactive

Entity number: 3767123

Address: 7 E 86TH ST #5C, NEW YORK, NY, United States, 10028

Registration date: 26 Jan 2009 - 26 Oct 2011

Entity number: 3767196

Address: 24 ARNOTT DRIVE, FALLS VILLAGE, CT, United States, 06031

Registration date: 26 Jan 2009

Entity number: 3767382

Address: 905 PONDVIEW LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2009

Entity number: 3766935

Address: 11 ALARY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jan 2009

Entity number: 3767096

Address: 36 BEAVER ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jan 2009

Entity number: 3767341

Address: 100 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2009

Entity number: 3767078

Address: 63 MACGHEE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2009

Entity number: 3766693

Address: 63 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 2009 - 08 Dec 2014

Entity number: 3766899

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

Registration date: 23 Jan 2009 - 23 Jun 2016

Entity number: 3766708

Address: 158 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 23 Jan 2009

Entity number: 3766651

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

Registration date: 23 Jan 2009

Entity number: 3766462

Address: 186 WOODMONT ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jan 2009

Entity number: 3766841

Address: 15 PARK PLACE, HYDE PARK, NY, United States, 12538

Registration date: 23 Jan 2009

Entity number: 3766835

Address: 15 VAN SICLEN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2009

Entity number: 3766021

Address: 47 TOWNSEND BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 2009 - 24 Feb 2015

Entity number: 3766297

Address: 3198 ROUTE 22, PATERSON, NJ, United States, 12563

Registration date: 22 Jan 2009 - 25 Apr 2013

Entity number: 3766301

Address: 221 BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 22 Jan 2009 - 26 Oct 2011

Entity number: 3766087

Address: 79 PATRICK DR., LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Jan 2009

Entity number: 3766204

Address: 136 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2009

Entity number: 3766011

Address: 1582 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2009

Entity number: 3765941

Address: P.O. BOX 389, RHINEBECK, NY, United States, 12572

Registration date: 22 Jan 2009

Entity number: 3765356

Address: 16 STEPHEN DRIVE, TARRYTOWN, NY, United States, 10591

Registration date: 21 Jan 2009 - 29 Jun 2016

Entity number: 3765433

Address: FOUR PRAY LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Jan 2009 - 14 Jan 2020