Business directory in New York Dutchess - Page 1002

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 69498 companies

Entity number: 2266220

Address: PO BOX 2014, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 1998 - 26 Jun 2002

Entity number: 2266130

Address: 2167 RT 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jun 1998 - 26 Jun 2002

Entity number: 2266076

Address: 33 TOMS WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jun 1998 - 20 May 2019

Entity number: 2266235

Address: FREDERICK H. BABCOCK, 9 PERLMAN DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 1998

Entity number: 2266058

Address: 308B TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jun 1998

Entity number: 2265931

Address: 11 MACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jun 1998 - 02 Jul 2010

Entity number: 2265893

Address: 940 CAPE MARCO DR, #1601, MAACO ISLAND, FL, United States, 34145

Registration date: 03 Jun 1998

Entity number: 2265473

Address: 94 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 1998 - 25 Jun 2003

Entity number: 2265386

Address: 29 RICHARDSVILLE RD., CARMEL, NY, United States, 10512

Registration date: 02 Jun 1998 - 03 Dec 2010

Entity number: 2265251

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

Registration date: 02 Jun 1998 - 07 Apr 2003

Entity number: 2265224

Address: 1189 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 1998 - 06 Jun 2000

Entity number: 2265135

Address: TEN WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 1998 - 29 Jul 2009

Entity number: 2265000

Address: 87 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 02 Jun 1998 - 25 Sep 2002

Entity number: 2265042

Address: 61 OAK STREET, BREWSTER, NY, United States, 10509

Registration date: 02 Jun 1998

Entity number: 2264943

Address: ATT: TODD STALL, ESQ., PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Jun 1998

Entity number: 2264853

Address: 60 E. MARKET STREET, P.O. BOX 201, RHINEBECK, NY, United States, 12572

Registration date: 01 Jun 1998 - 06 Dec 2006

Entity number: 2264821

Address: 228 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jun 1998 - 29 Jul 2009

Entity number: 2264712

Address: 8 SCOTT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Jun 1998 - 03 Dec 2009

Entity number: 2264654

Address: 53 LUTY DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 01 Jun 1998

Entity number: 2264912

Address: 62 CIVIC CENTER PLAZA, PO BOX 300, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Jun 1998

Entity number: 2264429

Address: 1 GRANDMOUR DRIVE, RED HOOK, NY, United States, 12571

Registration date: 29 May 1998 - 26 Jun 2002

Entity number: 2264318

Address: 8 MYRTLE AVE, GREENWOOD LAKE, NY, United States, 10925

Registration date: 29 May 1998 - 13 Jul 2021

Entity number: 2264352

Address: 390 Main Street, BEACON, NY, United States, 12508

Registration date: 29 May 1998

Entity number: 2264128

Address: 3389 ROUTE 82, PO BOX 13, VERBANK, NY, United States, 12585

Registration date: 29 May 1998

Entity number: 2263702

Address: 14 CLINTON AVE, SALT POINT, NY, United States, 12578

Registration date: 28 May 1998 - 27 Jan 2010

Entity number: 2263630

Address: 1 VANDIDORT DRIVE, FISHKILL, NY, United States, 12524

Registration date: 28 May 1998 - 27 Jun 2001

Entity number: 2263844

Address: C/O RICHARD STONE, 20 WINSTON DR., RHINEBECK, NY, United States, 12572

Registration date: 28 May 1998

Entity number: 2264042

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 28 May 1998

Entity number: 2263644

Address: 2050 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509

Registration date: 28 May 1998

Entity number: 2263838

Address: 105 CATHERINE STREET, BEACON, NY, United States, 12508

Registration date: 28 May 1998

Entity number: 2263729

Address: 27 Chase View RD, Fairport, NY, United States, 14450

Registration date: 28 May 1998

Entity number: 2263255

Address: 28 FENMORE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 May 1998 - 25 Jun 2003

Entity number: 2263200

Address: 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 1998 - 26 Oct 2011

Entity number: 2263431

Address: 59 BROOKSIDE LANE, LAGRANGE, NY, United States, 12540

Registration date: 27 May 1998

Entity number: 2263430

Address: 1081 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 May 1998

KSGE, INC. Inactive

Entity number: 2262913

Address: 10 TOWER LANE, AVON, CT, United States, 06001

Registration date: 26 May 1998 - 08 Jun 2001

Entity number: 2263112

Address: 2380 RTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 1998

Entity number: 2263077

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

Registration date: 26 May 1998

Entity number: 2262473

Address: 75 SADDLE RIDGE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 1998 - 21 Jul 2010

Entity number: 2262413

Address: P.O. BOX 5065, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 May 1998 - 26 Jun 2002

Entity number: 2262391

Address: 70 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1998 - 29 Jun 2016

Entity number: 2262234

Address: 13 JEANNE DR, NEWBURGH, NY, United States, 12550

Registration date: 21 May 1998

Entity number: 2262241

Address: 22 BROOKFIELD ROAD, MT VERNON, NY, United States, 10552

Registration date: 21 May 1998

Entity number: 2261817

Address: 21 INDIAN HILL LN, SANDY HOOK, CT, United States, 06482

Registration date: 21 May 1998

Entity number: 2261687

Address: C/O FRED A WIGHTMAN, CPA, 1038 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 20 May 1998 - 26 Jun 2002

Entity number: 2261628

Address: 125 STRINGHAM ROAD, UNIT 13, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 May 1998 - 22 Nov 1999

Entity number: 2261483

Address: 6 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 May 1998 - 28 Jul 2010

Entity number: 2261601

Address: 70-80 FAIR ST, COLD SPRING, NY, United States, 10516

Registration date: 20 May 1998

Entity number: 2261031

Address: 95 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1998

Entity number: 2260475

Address: 200 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Registration date: 18 May 1998 - 31 Aug 2008