Business directory in New York Dutchess - Page 793

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 68070 companies

Entity number: 3179837

Address: C/O DONALD D. BROWN, JR., 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 2005

Entity number: 3179448

Address: PO BOX 170, 1 WASHINGTON AVENUE, TIVOLI, NY, United States, 12583

Registration date: 21 Mar 2005

Entity number: 3179502

Address: 1116 RTE. 52, CARMEL, NY, United States, 10512

Registration date: 21 Mar 2005

Entity number: 3179498

Address: 7 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 21 Mar 2005

Entity number: 3178798

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2005 - 29 Jun 2016

Entity number: 3179308

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Mar 2005

Entity number: 3178814

Address: 510 willow brook road, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Mar 2005

Entity number: 3178909

Address: C/O 21 MOONEY HILL ROAD, HOLMES, NY, United States, 12531

Registration date: 18 Mar 2005

Entity number: 3179081

Address: 55 SHERMAN HILL ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 18 Mar 2005

Entity number: 3179064

Address: 49 MOUNTAIN RD, LOWER LEVEL, RHINEBECK, NY, United States, 12572

Registration date: 18 Mar 2005

Entity number: 3179176

Address: 1467 WHITE PLAINS RD, BRONX, NY, United States, 10462

Registration date: 18 Mar 2005

Entity number: 3178304

Address: ATT: STANLEY A. SCHUTZMAN, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Mar 2005 - 27 Apr 2011

Entity number: 3178148

Address: 1167 NOXON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 2005 - 14 Jun 2010

Entity number: 3178530

Address: 3957 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 17 Mar 2005

Entity number: 3177938

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

Registration date: 16 Mar 2005 - 27 Apr 2011

Entity number: 3177516

Address: 10 BRITTON ST., PINE PLAINS, NY, United States, 12567

Registration date: 16 Mar 2005 - 23 Sep 2016

Entity number: 3177486

Address: 700 MCGHEE HILL ROAD, MILLERTON, NY, United States, 12546

Registration date: 16 Mar 2005

Entity number: 3177946

Address: 1025 PURCHASE ST, PURCHASE, NY, United States, 10577

Registration date: 16 Mar 2005

Entity number: 3178057

Address: 700 MCGHEE HILL RD, MILLERTON, NY, United States, 12546

Registration date: 16 Mar 2005

Entity number: 3178111

Address: 31 FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 2005

Entity number: 3177418

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

Registration date: 15 Mar 2005 - 07 May 2015

Entity number: 3177404

Address: 244 FIFTH AVE #1574, NEW YORK, NY, United States, 10001

Registration date: 15 Mar 2005 - 11 Feb 2013

KOGMEN INC. Inactive

Entity number: 3177051

Address: 45 ROBINSON ST, BEACON, NY, United States, 12508

Registration date: 15 Mar 2005 - 08 May 2020

Entity number: 3177014

Address: 4274 RT 9, HYDE PARK, NY, United States, 12538

Registration date: 15 Mar 2005

Entity number: 3176900

Address: PO BOX 631, 50 SHAGBARK AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Mar 2005

Entity number: 3176767

Address: 3501 RT. 55, PAWLING, NY, United States, 12564

Registration date: 14 Mar 2005 - 27 Apr 2011

Entity number: 3176598

Address: 5 WEST DOGWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2005 - 27 Apr 2011

Entity number: 3176335

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

Registration date: 14 Mar 2005 - 27 Apr 2011

Entity number: 3176229

Address: 126 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2005

Entity number: 3175898

Address: 1166 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 11 Mar 2005

Entity number: 3175738

Address: 59 DEGARMO HILLS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Mar 2005

Entity number: 3175251

Address: DBA/TANJORE, 992 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 2005

Entity number: 3175412

Address: 6 eliza street, BEACON, NY, United States, 12508

Registration date: 10 Mar 2005

Entity number: 3175551

Address: ATTN: PRESIDENT, 46 HARRIMAN DRIVE, GOSHEN, NY, United States, 10924

Registration date: 10 Mar 2005

Entity number: 3174875

Address: 99 COLLEGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2005 - 27 Apr 2011

Entity number: 3174846

Address: P.O. BOX 12, ANNANDALE, NY, United States, 12504

Registration date: 09 Mar 2005 - 27 Apr 2011

Entity number: 3174831

Address: 7361 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 09 Mar 2005 - 07 Feb 2024

Entity number: 3174609

Address: 239 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2005 - 01 Nov 2023

Entity number: 3174463

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 2005 - 27 Apr 2011

Entity number: 3174588

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 2005

Entity number: 3174716

Address: P.O. BOX 423, BROOKLYN, NY, United States, 11222

Registration date: 09 Mar 2005

Entity number: 3174662

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 09 Mar 2005

Entity number: 3174317

Address: 10 BLVD KNOLLS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 2005

Entity number: 3173969

Address: JOHN CUNNINGHAM, 456 DEPOT HILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Mar 2005 - 28 Dec 2023

Entity number: 3173966

Address: JOHN CUNNINGHAM, 456 DEPOT HILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Mar 2005 - 27 Jun 2016

Entity number: 3173892

Address: 1 BUSHWICK RD, STE F, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 2005 - 06 Oct 2022

Entity number: 3173875

Address: PO BOX 74, STANFORDVILLE, NY, United States, 12581

Registration date: 08 Mar 2005 - 08 May 2009

Entity number: 3174183

Address: 25 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Mar 2005

Entity number: 3174007

Address: PO BOX 729, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Mar 2005

Entity number: 3173959

Address: 122 MORTON ROAD, RHINEBECK, NY, United States, 12572

Registration date: 08 Mar 2005