Business directory in New York Putnam - Page 350

by County Putnam ZIP Codes

10524 10579 10509 10537 12563 10542 10512 10541 10560
Found 29201 companies

Entity number: 2890878

Address: 62 MAIN STREET, BREWSTER, NY, United States, 10509

Registration date: 04 Apr 2003

Entity number: 2890699

Address: 33 EVERETT ROAD, CARMEL, NY, United States, 10512

Registration date: 03 Apr 2003 - 27 Oct 2010

Entity number: 2890451

Address: 40 TRIANGLE CENTER, STE 115, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 03 Apr 2003 - 27 Jan 2010

Entity number: 2890258

Address: 205 VILLAGE DR., BREWSTER, NY, United States, 10509

Registration date: 03 Apr 2003 - 27 Jan 2010

Entity number: 2890209

Address: 16 SOUTH BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514

Registration date: 03 Apr 2003 - 27 Oct 2010

Entity number: 2890437

Address: 418 FRANKLIN ST, PORT CHESTER, NY, United States, 10573

Registration date: 03 Apr 2003

Entity number: 2890601

Address: 30 INDIAN WELLS ROAD, BREWSTER, NY, United States, 10509

Registration date: 03 Apr 2003

Entity number: 2890224

Address: GREGORY A MORRISON SR, 1283 RT 311 SUITE C104, PATTERSON, NY, United States, 12563

Registration date: 03 Apr 2003

Entity number: 2890493

Address: 485 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 03 Apr 2003

MWASH INC. Inactive

Entity number: 2890042

Address: ANTONIETTA PIRIZ-SMITH, 10 HIGH STREET, PUTNAM VALLEY, NY, United States, 10579

Registration date: 02 Apr 2003 - 08 Apr 2005

Entity number: 2890036

Address: 251 BARRETT HILL RD, MAHOPAC, NY, United States, 10541

Registration date: 02 Apr 2003 - 14 Oct 2015

Entity number: 2890080

Address: 241 ROUTE 403, GARRISON, NY, United States, 10524

Registration date: 02 Apr 2003

Entity number: 2889931

Address: 70 CHAPMAN RD., GARRISON, NY, United States, 10524

Registration date: 02 Apr 2003

CNCMAX INC. Inactive

Entity number: 2889299

Address: 58 ARBORVIEW, CARMEL, NY, United States, 10512

Registration date: 01 Apr 2003 - 22 Mar 2007

Entity number: 2889113

Address: 6 HILLSIDE PLACE, CARMEL, NY, United States, 10512

Registration date: 01 Apr 2003 - 27 Oct 2010

Entity number: 2888897

Address: 2 CANN LANE, PATTERSON, NY, United States, 12563

Registration date: 31 Mar 2003 - 17 Feb 2010

Entity number: 2888737

Address: 112 TITICUS RD, NORTH SALEM, NY, United States, 10560

Registration date: 31 Mar 2003 - 05 Nov 2010

Entity number: 2888977

Address: 61 OSCAWANA LAKE ROAD, LAKE PEEKSKILL, NY, United States, 10537

Registration date: 31 Mar 2003

Entity number: 2888146

Address: 18 POWER HORN ROAD, PATTERSON, NY, United States, 12563

Registration date: 28 Mar 2003 - 27 Oct 2010

Entity number: 2888070

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 28 Mar 2003

Entity number: 2887415

Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Registration date: 27 Mar 2003 - 27 Oct 2010

Entity number: 2886816

Address: ATT: THOMAS J. BELLIVEAU, 20 FRONT STREET, MAHOPAC, NY, United States, 10541

Registration date: 26 Mar 2003 - 27 Oct 2010

Entity number: 2886789

Address: 9 LANSING STREET, CARMEL, NY, United States, 10512

Registration date: 26 Mar 2003

Entity number: 2886553

Address: 2794 BELLINI DR., HENDERSON, NV, United States, 89052

Registration date: 25 Mar 2003 - 27 Oct 2010

RINNY CORP. Inactive

Entity number: 2886489

Address: 73 SCENIC RIDGE DRIVE, BREWSTER, NY, United States, 10509

Registration date: 25 Mar 2003 - 12 Sep 2005

Entity number: 2886309

Address: PO BOX 56, COLD SPRING, NY, United States, 10516

Registration date: 25 Mar 2003 - 05 Jun 2024

Entity number: 2886622

Address: 1900 ROUTE 301, CARMEL, NY, United States, 10512

Registration date: 25 Mar 2003

KACIE, INC. Inactive

Entity number: 2886064

Address: 28 TAMARACK RD., MAHOPAC, NY, United States, 10541

Registration date: 24 Mar 2003 - 28 Oct 2009

Entity number: 2885779

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 24 Mar 2003 - 07 Dec 2004

Entity number: 2886059

Address: 27 ROUND HILL DRIVE, DANBURY, CT, United States, 06811

Registration date: 24 Mar 2003

Entity number: 2885531

Address: 221 DANBURY RD, UNIT G, NEW MILFORD, CT, United States, 06776

Registration date: 21 Mar 2003

Entity number: 2884815

Address: 6057 ROUTE 62, APT. 5, STANFORDVILLE, NY, United States, 12581

Registration date: 20 Mar 2003 - 28 Oct 2009

Entity number: 2884919

Address: 214 BARRETT HILL RD., MAHOPAC, NY, United States, 10541

Registration date: 20 Mar 2003

Entity number: 2884119

Address: 20 DURISOL ROAD, GARRISON, NY, United States, 10524

Registration date: 19 Mar 2003 - 16 Mar 2017

Entity number: 2884029

Address: 868 PEEKSKILL HOLLOW RD, PUTNAM, NY, United States, 10579

Registration date: 19 Mar 2003 - 21 Feb 2013

Entity number: 2883876

Address: 10 QUAKER MANOR LANE, PATTERSON, NY, United States, 12563

Registration date: 19 Mar 2003 - 27 Oct 2010

Entity number: 2884287

Address: 1 CAROL ST, BREWSTER, NY, United States, 10509

Registration date: 19 Mar 2003

Entity number: 2884182

Address: C/O PALEY MGMT CORP, 221 E 83RD ST, NEW YORK, NY, United States, 10028

Registration date: 19 Mar 2003

Entity number: 2883822

Address: 228 FOGGINTOWN RD., BREWSTER, NY, United States, 10509

Registration date: 18 Mar 2003 - 27 Jan 2010

Entity number: 2883143

Address: P.O. BOX 407, BREWSTER, NY, United States, 10509

Registration date: 17 Mar 2003 - 07 Oct 2005

Entity number: 2883110

Address: 726 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 17 Mar 2003 - 25 May 2016

Entity number: 2883026

Address: 10 QUAKER MANOR LANE, PATTERSON, NY, United States, 12563

Registration date: 17 Mar 2003 - 12 Apr 2004

Entity number: 2882885

Address: 51 MAJOR LOCKWOOD ROAD, POUND RIDGE, NY, United States, 10576

Registration date: 17 Mar 2003

Entity number: 2882447

Address: 86 WALNUT DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 14 Mar 2003

Entity number: 2881816

Address: ROUTE 6N AND CHERRY LANE, MAHOPAC, NY, United States, 10541

Registration date: 13 Mar 2003 - 20 Sep 2004

Entity number: 2882132

Address: 98 STALLION TRAIL, BREWSTER, NY, United States, 10509

Registration date: 13 Mar 2003

Entity number: 2881843

Address: 2 ROSEDALE DRIVE, LAKE CARMEL, NY, United States, 10512

Registration date: 13 Mar 2003

Entity number: 2881128

Address: BOX 159, 203 BURROUGHS DR, WEST PARK, NY, United States, 12493

Registration date: 12 Mar 2003 - 27 Oct 2010

Entity number: 2881093

Address: 35 GLENEIDA BLVD., MAHOPAC, NY, United States, 10541

Registration date: 12 Mar 2003 - 27 Jan 2010

2J2B LLC Inactive

Entity number: 2880920

Address: 166 SOMERSET DRIVE, PATTERSON, NY, United States, 12563

Registration date: 12 Mar 2003 - 13 Jan 2014