Business directory in New York Dutchess - Page 840

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 68058 companies

Entity number: 2971328

Address: 82 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 30 Oct 2003

Entity number: 2971602

Address: 15 ENGLISH WAY, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Oct 2003

Entity number: 2971161

Address: PO BOX 2833, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2003

Entity number: 2971611

Address: 3 OLD PENNY ROAD, PAWLING, NY, United States, 12564

Registration date: 30 Oct 2003

Entity number: 2970917

Address: P.O. BOX 1081, 12 CIFERRI DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 29 Oct 2003 - 15 Mar 2007

Entity number: 2970899

Address: 4 BEECHWOOD CIRCLE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Oct 2003

Entity number: 2970736

Address: 2603 RTE 52 SUITE F, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 2003

Entity number: 2970734

Address: 218 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 2003

Entity number: 2971090

Address: 25 SUSAN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 2003

Entity number: 2971073

Address: 96 SPRING STREET, PO BOX 420, SOUTH SALEM, NY, United States, 10590

Registration date: 29 Oct 2003

F/DOL LLC Inactive

Entity number: 2970460

Address: 50 HUDSON BLUFFS, POST OFFICE BOX 483, TIVOLI, NY, United States, 12583

Registration date: 28 Oct 2003 - 05 Oct 2016

Entity number: 2970183

Address: 2 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Oct 2003 - 27 Oct 2009

Entity number: 2970114

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Oct 2003

Entity number: 2970260

Address: 20 HARRIGAN RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 28 Oct 2003

Entity number: 2970063

Address: 54 EAST MAIN ST, PAWLING, NY, United States, 12564

Registration date: 28 Oct 2003

Entity number: 2970430

Address: 31 WOODCREST LANE, GOSHEN, NY, United States, 10924

Registration date: 28 Oct 2003

Entity number: 2970110

Address: DAVID BORENSTEIN, 165 ACADEMY HILL RD, MILAN, NY, United States, 12571

Registration date: 28 Oct 2003

Entity number: 2970221

Address: 13 MITCHELL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Oct 2003

Entity number: 2969547

Address: 25 HARMONY FARMS DR., PAWLING, NY, United States, 12564

Registration date: 27 Oct 2003 - 27 Oct 2010

Entity number: 2969713

Address: 3605 ATWOOD ROAD, UNIT 1, STONE RIDGE, NY, United States, 12484

Registration date: 27 Oct 2003

Entity number: 2969798

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Oct 2003

Entity number: 2969920

Address: PO BOX 16, HYDE PARK, NY, United States, 12538

Registration date: 27 Oct 2003

Entity number: 2969496

Address: 715 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Oct 2003

Entity number: 2969251

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

Registration date: 24 Oct 2003 - 23 Dec 2010

Entity number: 2969222

Address: 655 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Oct 2003 - 04 Jan 2011

Entity number: 2968922

Address: 7373 ROUTE 22, COPAKE, NY, United States, 12516

Registration date: 24 Oct 2003

Entity number: 2969126

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Oct 2003

Entity number: 2969423

Address: 610 SUNRISE HWY, BALDWIN, NY, United States, 11510

Registration date: 24 Oct 2003

Entity number: 2968713

Address: 615 VIOLET AVE. #C4, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 2003 - 22 Mar 2022

Entity number: 2968700

Address: 5886 ROUTE 82, STANDFORDVILLE, NY, United States, 12581

Registration date: 23 Oct 2003 - 27 Mar 2006

Entity number: 2968404

Address: 4 Pine Brook Loop, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 2003

Entity number: 2968460

Address: 90 PRIMROSE HILL RD, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 2003

Entity number: 2968572

Address: 38 BEER DRIVE, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Oct 2003

Entity number: 2968736

Address: 155 ATTLEBURY ROAD, STANFORDVILLE, NY, United States, 12580

Registration date: 23 Oct 2003

Entity number: 2968823

Address: ONE SUMMIT COURT, STE 103, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 2003

MY-IZ, LTD. Inactive

Entity number: 2967970

Address: 66 DELBALSO BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 2003 - 27 Oct 2010

Entity number: 2967865

Address: 75 WASHINGTON ST, PO BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Oct 2003 - 17 Apr 2014

Entity number: 2967764

Address: 37 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 2003 - 13 Jan 2010

Entity number: 2967974

Address: 3306 FRANKLIN AVE., P.O. BOX 7, MILLBROOK, NY, United States, 12545

Registration date: 22 Oct 2003

Entity number: 2968260

Address: 179 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Oct 2003

Entity number: 2967616

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 2003 - 27 Oct 2010

Entity number: 2967302

Address: JOSEPH BENSAIA C/O A. CERRATO, 3553 CROSSWAY ROAD, MOHEGAN LAKE, NY, United States, 10547

Registration date: 21 Oct 2003 - 27 Oct 2010

Entity number: 2967240

Address: C/O CAPOSSELA COHEN, LLC, 368 CENTER ST, SOUTHPORT, CT, United States, 06890

Registration date: 21 Oct 2003 - 25 Oct 2013

Entity number: 2967195

Address: 6 REDWOOD LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2003 - 09 Nov 2018

Entity number: 2967588

Address: 216 STARBARRACK RD., RED HOOK, NY, United States, 12571

Registration date: 21 Oct 2003

Entity number: 2967318

Address: 1668 RT 9 BLDG 3 O, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 2003

Entity number: 2966712

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

Registration date: 20 Oct 2003 - 28 Oct 2009

Entity number: 2966867

Address: 42 MILLBANK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2003

Entity number: 2966308

Address: 24 SUTTON PARK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 2003 - 01 Aug 2006

Entity number: 2966552

Address: P.O. BOX 707, HIGHLAND, NY, United States, 12528

Registration date: 17 Oct 2003