Business directory in New York Dutchess - Page 708

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 69688 companies

Entity number: 3743191

Address: 206 WEST 85TH STREET, #5, NEW YORK, NY, United States, 10024

Registration date: 14 Nov 2008

Entity number: 3742465

Address: C/O ARNOLD R. WALLENSTEIN ESQ., 31 MILK STREET STE. 1001, BOSTON, MA, United States, 02109

Registration date: 13 Nov 2008 - 25 Jun 2018

Entity number: 3742698

Address: 18 MARTINE AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 13 Nov 2008 - 26 Oct 2011

Entity number: 3742715

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

Registration date: 13 Nov 2008 - 12 Sep 2013

Entity number: 3742566

Address: 13323 UNION SQUARE DRIVE, HUNTERSVILLE, NC, United States, 28078

Registration date: 13 Nov 2008

Entity number: 3742367

Address: JOSELITO ARPI, 3156 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 13 Nov 2008

Entity number: 3742499

Address: 1540 SOLEDAD AVENUE, LA JOLLA, CA, United States, 92037

Registration date: 13 Nov 2008

Entity number: 3742215

Address: 45 Eastdale Avenue North, Suite 102, Poughkeepsie, NY, United States, 12603

Registration date: 13 Nov 2008

Entity number: 3741829

Address: 2079 WANTAGH AVENUE, STE. 1, WANTAGH, NY, United States, 11793

Registration date: 12 Nov 2008 - 21 Apr 2010

Entity number: 3742043

Address: 15 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2008 - 03 Nov 2009

Entity number: 3742047

Address: 15 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2008 - 13 Nov 2009

Entity number: 3742205

Address: 137 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 12 Nov 2008 - 10 May 2011

Entity number: 3741851

Address: 274 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Nov 2008

Entity number: 3742141

Address: 177 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Nov 2008

Entity number: 3742046

Address: 115 E Market St, Rhinebeck, NY, United States, 12572

Registration date: 12 Nov 2008

Entity number: 3742106

Address: 89 BUNDY HILL RD, HOLMES, NY, United States, 12531

Registration date: 12 Nov 2008

Entity number: 3741531

Address: 50 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2008

Entity number: 3741177

Address: 19 HOPEWELL HAMLET DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 2008 - 15 Oct 2019

Entity number: 3741320

Address: 85 LINCOLN DRIVE, CARMEL, NY, United States, 10512

Registration date: 10 Nov 2008

Entity number: 3741111

Address: 7 MACKIN AVE, BEACON, NY, United States, 12508

Registration date: 10 Nov 2008

Entity number: 3740798

Address: 12 RAYMOND AVENUE, 1ST FLOOR N.E., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2008 - 15 Dec 2020

Entity number: 3740681

Address: 29 VIRGINIA AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2008

Entity number: 3740912

Address: PO BOX 792, 26 MOUNTAIN FARM ROAD, MILLERTON, NY, United States, 12546

Registration date: 07 Nov 2008

Entity number: 3740667

Address: 6 CHESTER AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 07 Nov 2008

Entity number: 3740779

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

Registration date: 07 Nov 2008

Entity number: 3740928

Address: 122 BROWN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Nov 2008

Entity number: 3740799

Address: 4 DR. FINK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Nov 2008

Entity number: 3740322

Address: 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 06 Nov 2008 - 29 Jun 2016

Entity number: 3740214

Address: 89 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 06 Nov 2008

Entity number: 3740227

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

Registration date: 06 Nov 2008

Entity number: 3740595

Address: 901 FARMINGTON AVENUE, WEST HARTFORD, CT, United States, 06119

Registration date: 06 Nov 2008

Entity number: 3740315

Address: 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 06 Nov 2008

Entity number: 3740360

Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 06 Nov 2008

Entity number: 3740326

Address: 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Registration date: 06 Nov 2008

Entity number: 3739876

Address: 1220 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Nov 2008 - 14 Jul 2015

Entity number: 3739965

Address: 16 MCCAFFERTY PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 2008 - 25 Apr 2012

Entity number: 3739971

Address: 65 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Nov 2008

Entity number: 3739405

Address: APT 4, 1086 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 04 Nov 2008

Entity number: 3739235

Address: 25 EVERGREEN WAY, PAWLING, NY, United States, 12564

Registration date: 04 Nov 2008

Entity number: 3739032

Address: 180 MAIN STREET APT. #2, BEACON, NY, United States, 12580

Registration date: 04 Nov 2008

Entity number: 3738607

Address: 101 CARY RD, HYDE PARK, NY, United States, 12538

Registration date: 03 Nov 2008 - 21 Dec 2017

Entity number: 3739021

Address: 1530 CATON CENTER DRIVE, SUITE N, BALTIMORE, MD, United States, 21227

Registration date: 03 Nov 2008

Entity number: 3738155

Address: 143-33 SANFORD AVE #E30, FLUSHING, NY, United States, 11355

Registration date: 31 Oct 2008 - 20 Nov 2009

Entity number: 3738066

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260

Registration date: 31 Oct 2008

Entity number: 3738427

Address: 10 BANK STREET, SUITE 650, WHITE PLAINS, NY, United States, 10606

Registration date: 31 Oct 2008

Entity number: 3737636

Address: 150 OLD HOPEWELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2008 - 26 Oct 2011

Entity number: 3737659

Address: 10 ROOSEVELT APT #1, PAUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 2008 - 26 Oct 2011

Entity number: 3737956

Address: 194 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Oct 2008

Entity number: 3737871

Address: 8 TAMARACK DR, Hopewell Junction, NY, United States, 12533

Registration date: 30 Oct 2008

Entity number: 3737084

Address: 330 MANSION STREET STE 6, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2008 - 13 May 2010