Business directory in New York Dutchess - Page 829

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: 3022563

Address: 1138 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Mar 2004 - 26 Jan 2011

Entity number: 3022205

Address: P.O. BOX 265, POUGHKEEPSIE, NY, United States, 12062

Registration date: 05 Mar 2004 - 04 Jun 2020

Entity number: 3022313

Address: 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 05 Mar 2004

Entity number: 3022636

Address: 366 CENTRAL AVENUE, JERSEY CITY, NJ, United States, 07307

Registration date: 05 Mar 2004

Entity number: 3022402

Address: MAJA WILL, 17 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 2004

Entity number: 3022376

Address: 4 WATERS EDGE RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 2004

Entity number: 3022537

Address: 23 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 2004

Entity number: 3022092

Address: ATTN JERARD HANKIN, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Mar 2004 - 26 Jan 2011

Entity number: 3021771

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

Registration date: 04 Mar 2004 - 26 Jan 2011

Entity number: 3021756

Address: 185 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 2004 - 26 Oct 2007

Entity number: 3021731

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

Registration date: 04 Mar 2004 - 30 Dec 2008

Entity number: 3021627

Address: 2622 SOUTH AVE STE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Mar 2004 - 29 Jun 2016

Entity number: 3021846

Address: 23 GROVE COURT, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 2004

Entity number: 3021545

Address: 74 LEMON LANE, RHINEBECK, NY, United States, 12572

Registration date: 04 Mar 2004

Entity number: 3021500

Address: KUSHNER COMPANIES, 26 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

Registration date: 03 Mar 2004 - 08 Apr 2008

Entity number: 3021340

Address: PO BOX 15, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Mar 2004 - 26 Jun 2013

Entity number: 3021243

Address: 13 S REMSEN AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Mar 2004 - 26 Jan 2011

Entity number: 3020928

Address: 800 ROUTE 82 STE A BLDG 5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Mar 2004 - 20 Apr 2020

Entity number: 3020895

Address: 46 CUMBERLAND RD., FISHKILL, NY, United States, 12524

Registration date: 03 Mar 2004

Entity number: 3021218

Address: 226 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 03 Mar 2004

Entity number: 3020858

Address: 80A HERITAGE HILLS, SOMERS, NY, United States, 10589

Registration date: 02 Mar 2004 - 26 Jan 2011

Entity number: 3020768

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Mar 2004 - 26 Nov 2010

Entity number: 3020317

Address: 2 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 2004 - 30 Jun 2010

Entity number: 3020734

Address: 6187-6189 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 02 Mar 2004

Entity number: 3020015

Address: 1 CIVIC CENTER PLAZA SUITE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2004 - 31 Oct 2005

Entity number: 3019510

Address: 9 Noelle Dr, Walden, NY, United States, 12586

Registration date: 01 Mar 2004

Entity number: 3019945

Address: 41 BARNEY DRIVE, MILLERTON, NY, United States, 12546

Registration date: 01 Mar 2004

Entity number: 3019694

Address: 27 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 2004

GALS LLC Active

Entity number: 3019640

Address: 488 FREEDOM PLAINS RD. STE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 2004

Entity number: 3019641

Address: 488 FREEDOM PLAINS RD. STE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 2004

Entity number: 3019638

Address: 7021 WEST HOLLOW RD, NAPLES, NY, United States, 14512

Registration date: 01 Mar 2004

Entity number: 3019395

Address: 26 CARMEL HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Feb 2004 - 03 Feb 2011

Entity number: 3018966

Address: 49 BURROUGHS ST #2, JAMAICA PLAIN, MA, United States, 02130

Registration date: 27 Feb 2004 - 24 Jul 2009

Entity number: 3018942

Address: 75 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Feb 2004 - 29 Jun 2016

Entity number: 3019139

Address: 6461 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Feb 2004

GEC LLC Active

Entity number: 3019348

Address: 7 BLUEBERRY DRIVE, WINGDALE, NY, United States, 12594

Registration date: 27 Feb 2004

DMLP LLC Active

Entity number: 3018949

Address: 382 FREEDOM RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Feb 2004

Entity number: 3019292

Address: 1207 RTE 9, STE 6D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Feb 2004

Entity number: 3019420

Address: 7492 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 27 Feb 2004

Entity number: 3018746

Address: 521 CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Feb 2004 - 26 Jan 2011

Entity number: 3018479

Address: 2 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 26 Feb 2004 - 06 Apr 2017

Entity number: 3018328

Address: 6 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 26 Feb 2004 - 13 Aug 2015

Entity number: 3018321

Address: 9 CHURCH STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Feb 2004 - 26 Jun 2006

Entity number: 3018317

Address: 14 WHALESBACK RD, RED HOOK, NY, United States, 12571

Registration date: 26 Feb 2004

Entity number: 3017808

Address: 170 MARTIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Feb 2004 - 26 Jan 2011

BAK, LLC Inactive

Entity number: 3017746

Address: 100 Hawthorne Lane, New Milford, CT, United States, 06776

Registration date: 25 Feb 2004 - 12 Sep 2023

Entity number: 3017963

Address: 3 WEST WINDING ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2004

Entity number: 3017662

Address: 145 ROUTE 22, BOX 206, DUTCHESS COURT PLAZA STE 208, PAWLING, NY, United States, 12564

Registration date: 25 Feb 2004

Entity number: 3017684

Address: PO BOX 382, TIVOLI, NY, United States, 12583

Registration date: 25 Feb 2004

Entity number: 3018178

Address: 55 OLD JACKSON CORNERS RD, RED HOOK, NY, United States, 12571

Registration date: 25 Feb 2004