Business directory in New York Dutchess - Page 1003

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: 2260393

Address: 14 GARY PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 1998 - 26 Jan 2011

Entity number: 2260440

Address: 7 IVY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1998

Entity number: 2260281

Address: 142 RIVERVIEW DR., FISHKILL, NY, United States, 12524

Registration date: 15 May 1998 - 26 Sep 2001

Entity number: 2260250

Address: 2889 SPRINGHURST STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 15 May 1998 - 29 Jul 2009

Entity number: 2260205

Address: FROG HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 15 May 1998 - 10 Feb 2017

Entity number: 2260159

Address: 181 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 1998 - 26 Jun 2002

Entity number: 2260127

Address: ROUTE 44, P.O. BOX 372, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 May 1998 - 26 Jun 2002

Entity number: 2260108

Address: 28 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 1998 - 30 Jun 2004

Entity number: 2260098

Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 May 1998

Entity number: 2260310

Address: 33 SACHEM RD, GREENWICH, CT, United States, 06830

Registration date: 15 May 1998

Entity number: 2259639

Address: 715 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 1998

Entity number: 2259026

Address: 6 SOMERS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 13 May 1998 - 18 Jun 2003

Entity number: 2259376

Address: REDL & CURTIN, LLP, 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 May 1998

Entity number: 2259499

Address: 357 FULLERTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 13 May 1998

Entity number: 2259492

Address: 14 CAYNE RD, SOMERSET, NJ, United States, 08873

Registration date: 13 May 1998

Entity number: 2258961

Address: 51 CHESTNUT ST, RHINEBECK, NY, United States, 12572

Registration date: 12 May 1998 - 14 Apr 2008

Entity number: 2258833

Address: 32 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 May 1998 - 07 May 2024

Entity number: 2258828

Address: 105 CATHERINE ST., BEACON, NY, United States, 12508

Registration date: 12 May 1998 - 26 Jan 2006

Entity number: 2258809

Address: 61 CAROLE CT., HYDE PARK, NY, United States, 12538

Registration date: 12 May 1998 - 27 Jan 2010

Entity number: 2258950

Address: 86 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

Registration date: 12 May 1998

Entity number: 2258405

Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564

Registration date: 11 May 1998 - 11 Jan 2002

Entity number: 2258329

Address: 101 RIVER ROAD NORTH, WAPPINGER FALLS, NY, United States, 12590

Registration date: 11 May 1998 - 26 Jun 2002

Entity number: 2258044

Address: PO BOX 241, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 May 1998 - 26 Feb 1999

Entity number: 2258368

Address: 28 GREAT BEAR ROAD, HOLMES, NY, United States, 12531

Registration date: 11 May 1998

Entity number: 2258344

Address: 200 TERRACE RDG, SUITE 200, FISHKILL, NY, United States, 12524

Registration date: 11 May 1998

Entity number: 2258181

Address: 72 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 May 1998

Entity number: 2257873

Address: P.O. BOX 177, BILLINGS, NY, United States, 12570

Registration date: 08 May 1998 - 27 Jun 2001

SD MD, LLC Inactive

Entity number: 2257852

Address: POST OFFICE 37, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 May 1998 - 14 Jun 2004

Entity number: 2257631

Address: 3 EARLWOOD PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1998 - 26 Jun 2002

Entity number: 2257622

Address: 3 EARLWOOD PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1998 - 26 Jun 2002

Entity number: 2257624

Address: 1821 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1998

Entity number: 2257847

Address: HOSNER MOUNTAIN ROAD, EAST FISHKILL, NY, United States, 12524

Registration date: 08 May 1998

Entity number: 2257132

Address: 29 MILL RD, RHINEBECK, NY, United States, 12572

Registration date: 07 May 1998 - 14 Sep 2006

Entity number: 2257064

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1998 - 07 Mar 2001

Entity number: 2257381

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

Registration date: 07 May 1998

Entity number: 2257083

Address: 115 ROUTE 9, NORTH, RHINEBECK, NY, United States, 12572

Registration date: 07 May 1998

Entity number: 2257258

Address: 1327 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 07 May 1998

Entity number: 2257095

Address: 46 FOX STREET, SUITE ONE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1998

Entity number: 2257532

Address: 382 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 May 1998

Entity number: 2256996

Address: PO BOX 21, 47 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 06 May 1998 - 27 Jul 2011

Entity number: 2256650

Address: WOOD & KLARL, 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Registration date: 06 May 1998 - 06 Apr 2001

Entity number: 2256554

Address: 1315 RTE 9, STE 108, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 1998 - 30 Jul 2003

Entity number: 2256888

Address: 249 MILLTOWN RD, STORMVILLE, NY, United States, 12582

Registration date: 06 May 1998

Entity number: 2256408

Address: 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591

Registration date: 05 May 1998 - 26 Jun 2002

BWZ, INC. Inactive

Entity number: 2256113

Address: 11 GRINNELL STREET, RHINECLIFF, NY, United States, 12574

Registration date: 05 May 1998 - 26 Jun 2002

Entity number: 2256007

Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564

Registration date: 05 May 1998 - 26 Mar 2003

Entity number: 2256225

Address: PO BOX 1339, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 1998

Entity number: 2255978

Address: ATTN: DANIEL F CURTIN, ESQ, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 May 1998 - 03 Jun 2005

Entity number: 2255530

Address: ATT: JOEL HANIG, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 May 1998 - 29 Jul 2009

Entity number: 2255188

Address: 30 PRINCE ST., RED HOOK, NY, United States, 12571

Registration date: 01 May 1998 - 10 Jun 2019