Business directory in New York Dutchess - Page 763

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 68148 companies
728 LLC Active

Entity number: 3325549

Address: 115 EAST MOUNTAIN RD., NORTH, COLD SPRING, NY, United States, 10516

Registration date: 24 Feb 2006

Entity number: 3324803

Address: PO BOX 333, RHINEBECK, NY, 12572

Registration date: 23 Feb 2006 - 08 Dec 2022

Entity number: 3324766

Address: 133 MEADS FARM ROAD, STORMVILLE, NY, United States, 12582

Registration date: 23 Feb 2006 - 02 Jun 2008

Entity number: 3324521

Address: 290 SCHULTZVILLE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 23 Feb 2006 - 27 Apr 2011

Entity number: 3324426

Address: 1111 BRICKELL BAY DRIVE, #3310, MIAMI, FL, United States, 33131

Registration date: 23 Feb 2006 - 12 May 2008

Entity number: 3324217

Address: 18 PULVERS LN, RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 2006

Entity number: 3324413

Address: 14 NORTH DRIVE, RED HOOK, NY, United States, 12571

Registration date: 23 Feb 2006

Entity number: 3324215

Address: 124 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 23 Feb 2006

Entity number: 3324672

Address: 86 READ ROAD, RED HOOK, NY, United States, 12571

Registration date: 23 Feb 2006

Entity number: 3323783

Address: P.O. BOX 307, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Feb 2006 - 27 Apr 2011

Entity number: 3323736

Address: 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038

Registration date: 22 Feb 2006

Entity number: 3323504

Address: PO BOX 152, MILTON, NY, United States, 12547

Registration date: 22 Feb 2006

Entity number: 3323734

Address: 528 MAIN ST #2, BEACON, NY, United States, 12508

Registration date: 22 Feb 2006

Entity number: 3323970

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

Registration date: 22 Feb 2006

Entity number: 3324125

Address: 132 E DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 2006

Entity number: 3322756

Address: 145 CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Feb 2006 - 27 Apr 2011

Entity number: 3323330

Address: BOX 1313 66 ROUTE 343, Millbrook, NY 12545, MILLBROOK, NY, United States, 12545

Registration date: 21 Feb 2006

Entity number: 3322953

Address: P.O. BOX 538, PAWLING, NY, United States, 12564

Registration date: 21 Feb 2006

Entity number: 3322962

Address: 602 HUDSON HARBOR DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 2006

Entity number: 3323251

Address: 49 FORBUS ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 2006

Entity number: 3322765

Address: 13 HAYES COURT STE 201, MONROE, NY, United States, 10950

Registration date: 21 Feb 2006

Entity number: 3323296

Address: 327 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 2006

Entity number: 3322431

Address: 2696A WEST MAIN STREET, WAPINGERS FALLS, NY, United States, 12590

Registration date: 17 Feb 2006 - 15 Jun 2017

Entity number: 3322212

Address: ABBIE DUNHAM, 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 2006 - 27 Apr 2011

Entity number: 3322174

Address: 725 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 17 Feb 2006 - 27 Apr 2011

Entity number: 3322675

Address: 6 SHALE ROAD, BEACON, NY, United States, 12508

Registration date: 17 Feb 2006

Entity number: 3322581

Address: 80 JESSEN PLACE, BEACON, NY, United States, 12508

Registration date: 17 Feb 2006

Entity number: 3322045

Address: 31 HELEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 2006 - 27 Apr 2011

Entity number: 3321620

Address: 233 SOUTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Feb 2006 - 03 Apr 2009

Entity number: 3321476

Address: 107 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 2006 - 29 Jun 2016

Entity number: 3321914

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 2006

Entity number: 3321598

Address: C/O ADAM FULLER, 88 STATION HILL ROAD, BARRYTOWN, NY, United States, 12507

Registration date: 16 Feb 2006

Entity number: 3321885

Address: C/O TOM MCGREGOR, 517 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 16 Feb 2006

Entity number: 3321924

Address: ATTN: PAUL SARLO, J.D., CPA, 551 FIFTH AVENUE; 4TH FL., NEW YORK, NY, United States, 10176

Registration date: 16 Feb 2006

Entity number: 3322040

Address: 7 LOOCKERMAN AVENUE, POUGKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 2006

Entity number: 3321790

Address: 159 Sandy Pines Boulevard, Hopewell Junction, NY, United States, 12533

Registration date: 16 Feb 2006

Entity number: 3321362

Address: C/O DAVID SWEENY, ONE PLAZA WEST #10B, BROOKLYN, NY, United States, 11217

Registration date: 15 Feb 2006 - 23 Sep 2022

Entity number: 3321281

Address: 2990 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 2006 - 26 Apr 2007

Entity number: 3320906

Address: SUITE 2, 34 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Feb 2006

Entity number: 3321431

Address: 38 KENZBRIT COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2006

Entity number: 3321419

Address: 915 UNION AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 15 Feb 2006

Entity number: 3321273

Address: 1559 ROUTE 82, STE. B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Feb 2006

Entity number: 3321076

Address: 22 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2006

Entity number: 3321213

Address: 180 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 Feb 2006

Entity number: 3321245

Address: 259 MAIN ST, CHESTER, NJ, United States, 07930

Registration date: 15 Feb 2006

Entity number: 3320687

Address: 3 HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 14 Feb 2006 - 04 Jan 2024

Entity number: 3320379

Address: 18 WESTAGE BUSINESS CENTER DR., FISHKILL, NY, United States, 12524

Registration date: 14 Feb 2006 - 27 Apr 2011

Entity number: 3320114

Address: RT. 55 TOWN PLAZA, POUGHQUAG, NY, United States, 12570

Registration date: 14 Feb 2006 - 29 Jun 2016

Entity number: 3320120

Address: 291 TRIPP RD, MILLERTON, NY, United States, 12546

Registration date: 14 Feb 2006

Entity number: 3320510

Address: attn: executive director, P.O.BOX 411, FISHKILL, NY, United States, 12524

Registration date: 14 Feb 2006