Business directory in New York Dutchess - Page 664

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 68167 companies

Entity number: 3807566

Address: 2 ST JOSEPHS TERRACE STE 1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 2009

Entity number: 3807969

Address: 365/369 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 2009

Entity number: 3807479

Address: P O BOX 2389, KINGSTON, NY, United States, 12402

Registration date: 07 May 2009

Entity number: 3807574

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

Registration date: 07 May 2009

Entity number: 3807713

Address: 1 TALBOT DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 May 2009

KHTP CORP. Inactive

Entity number: 3807212

Address: 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 May 2009 - 25 Jan 2012

Entity number: 3807298

Address: 143 WEST MAIN STREET, APT. 3, GOSHEN, NY, United States, 10924

Registration date: 06 May 2009 - 25 Jan 2012

Entity number: 3806958

Address: 126 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 06 May 2009

Entity number: 3807349

Address: 274 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 2009

Entity number: 3807151

Address: 99 DUTCHESS TERRACE, BEACON, NY, United States, 12508

Registration date: 06 May 2009

Entity number: 3807085

Address: 18 DOWNING AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 06 May 2009

Entity number: 3806984

Address: ATTENTION: TAX DEPARTMENT, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 2009

Entity number: 3806642

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

Registration date: 05 May 2009 - 25 Apr 2011

Entity number: 3806760

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 05 May 2009

Entity number: 3806400

Address: 2345 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 2009

Entity number: 3806045

Address: 150 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2009 - 23 Jan 2015

Entity number: 3806079

Address: 410 PATERSON AVENUE, UNIT 6A, EAST RUTHERFORD, NJ, United States, 07073

Registration date: 04 May 2009 - 03 Apr 2024

Entity number: 3805161

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

Registration date: 01 May 2009 - 10 Sep 2013

Entity number: 3805467

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 2009 - 31 Dec 2010

Entity number: 3805618

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

Registration date: 01 May 2009 - 28 Mar 2016

Entity number: 3805152

Address: 2916 BRITTANY LN, MCKINNEY, TX, United States, 75070

Registration date: 01 May 2009

Entity number: 3805390

Address: P.O. BOX 526, 108 HUNNS LAKE ROAD, BANGALL, NY, United States, 12506

Registration date: 01 May 2009

Entity number: 3805169

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

Registration date: 01 May 2009

Entity number: 3804866

Address: 505 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 30 Apr 2009 - 29 Jun 2016

Entity number: 3804947

Address: 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073

Registration date: 30 Apr 2009 - 17 Oct 2016

Entity number: 3805041

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

Registration date: 30 Apr 2009 - 11 Mar 2010

SGRHT CORP. Inactive

Entity number: 3805060

Address: 10 COUNTRY COMMON, RT 55 & RT 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Apr 2009 - 25 Jan 2012

Entity number: 3805098

Address: 1070 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 30 Apr 2009 - 25 Jan 2012

Entity number: 3805052

Address: 1520 - RT 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Apr 2009

Entity number: 3804699

Address: 30 ROUNDHILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Apr 2009

Entity number: 3805069

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

Registration date: 30 Apr 2009

Entity number: 3804693

Address: 10A FRANCIS J. CLARKE CIRCLE, BETHEL, CT, United States, 06801

Registration date: 30 Apr 2009

Entity number: 3804981

Address: 100 DEPUYSTER AVENUE, BEACON, NY, United States, 12508

Registration date: 30 Apr 2009

Entity number: 3804845

Address: 1467 CENTRE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Apr 2009

Entity number: 3805056

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 30 Apr 2009

Entity number: 3804349

Address: PO BOX 1418, MILLBROOK, NY, United States, 12545

Registration date: 29 Apr 2009 - 29 Jun 2016

Entity number: 3804205

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

Registration date: 29 Apr 2009

Entity number: 3804489

Address: 5929 ROSETO PLACE, SARASOTA, FL, United States, 34238

Registration date: 29 Apr 2009

Entity number: 3804163

Address: 11 HUNTER LANE, PAWLING, NY, United States, 12564

Registration date: 29 Apr 2009

Entity number: 3804330

Address: P.O. BOX 20121, NEW YORK, NY, United States, 10025

Registration date: 29 Apr 2009

Entity number: 3804267

Address: 18 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Apr 2009

Entity number: 3804200

Address: 4 RYAN COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Apr 2009

Entity number: 3803494

Address: 310 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 28 Apr 2009 - 01 Jan 2016

Entity number: 3803913

Address: 2001 SOUTH ROAD, SUITE KIOSK PK9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 2009 - 29 Jun 2016

Entity number: 3803759

Address: 8 BUTTERNUT LANE, NANUET, NY, United States, 10956

Registration date: 28 Apr 2009

Entity number: 3803588

Address: 23 SUMMERLIN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Apr 2009

Entity number: 3803214

Address: 299 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Apr 2009 - 18 Jul 2011

Entity number: 3803456

Address: 4 PARK HILL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Apr 2009

Entity number: 3803101

Address: 218 STERLING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 27 Apr 2009

Entity number: 3803035

Address: 126 EAST MARKET ST, HYDE PARK, NY, United States, 12538

Registration date: 27 Apr 2009