Business directory in New York Dutchess - Page 853

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: 2913946

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2003

Entity number: 2914018

Address: 7 PENN PLAZA 8TH FL, NEW YORK, NY, United States, 10001

Registration date: 02 Jun 2003

Entity number: 2913434

Address: 109 GRIST MILL LN., STANFORDVILLE, NY, United States, 12581

Registration date: 30 May 2003 - 27 Oct 2010

Entity number: 2913161

Address: 76 RESERVOIR ROAD, STAATSBURG, NY, United States, 12580

Registration date: 30 May 2003 - 27 Apr 2020

Entity number: 2912947

Address: 46 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524

Registration date: 30 May 2003

Entity number: 2913126

Address: C/O JOHN M FORELLE, 468 TRIPP RD, PINE PLAINS, NY, United States, 12567

Registration date: 30 May 2003

Entity number: 2912790

Address: 6270 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 29 May 2003 - 27 Oct 2010

Entity number: 2912644

Address: 928 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 2003 - 21 Aug 2006

Entity number: 2912545

Address: 18 MILLBANK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 2003 - 30 Jun 2010

Entity number: 2912854

Address: 5 RICHELIEU RD, SCARSDALE, NY, United States, 12583

Registration date: 29 May 2003

Entity number: 2912794

Address: 6270 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 29 May 2003

Entity number: 2912890

Address: 26 EXECUTIVE DRIVE, STE # 1, STORMVILLE, NY, United States, 12582

Registration date: 29 May 2003

Entity number: 2912172

Address: 169 CREST LANE, ., ANCRAMDALE, NY, United States, 12503

Registration date: 28 May 2003 - 03 May 2017

WRVJ CORP. Inactive

Entity number: 2912149

Address: 97 WEST PINE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 28 May 2003 - 28 Dec 2005

Entity number: 2912132

Address: 20 CALDWELL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 May 2003 - 03 Jul 2006

Entity number: 2912115

Address: 3 SOUTH SMITH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 May 2003 - 25 Apr 2023

Entity number: 2912074

Address: 188 BLUE HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2003 - 06 Aug 2009

Entity number: 2911906

Address: 1431 ROUTE 83, PINE PLAINS, NY, United States, 12567

Registration date: 28 May 2003 - 28 Dec 2006

Entity number: 2911778

Address: 72 CRAMER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 May 2003

Entity number: 2911739

Address: 73 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 May 2003

Entity number: 2911736

Address: 66 FIREMENS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 May 2003

Entity number: 2912318

Address: 677 DUTCHESS TPK., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 May 2003

Entity number: 2911902

Address: C/O RICHARD DE GAETANO, DIR., 45 FISHKILL HOOK RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2003

Entity number: 2911546

Address: PO BOX 1697, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 May 2003 - 04 Dec 2008

Entity number: 2911489

Address: 510 MALONEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 2003 - 27 Jan 2010

Entity number: 2911180

Address: LOUIS SPAGNOLA, 37 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12559

Registration date: 27 May 2003 - 27 Jan 2010

Entity number: 2911440

Address: C/O SARDINHA BRANDS INC, PO BOX 340, LACONIA, NH, United States, 03247

Registration date: 27 May 2003

Entity number: 2911437

Address: C/O SARDINHA BRANDS INC, PO BOX 340, LACONIA, NH, United States, 03247

Registration date: 27 May 2003

Entity number: 2910705

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

Registration date: 23 May 2003 - 27 Oct 2010

Entity number: 2910641

Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Registration date: 23 May 2003

Entity number: 2910790

Address: P.O. BOX 649, DOVER PLAINS, NY, United States, 12522

Registration date: 23 May 2003

Entity number: 2910438

Address: 779 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 00000

Registration date: 22 May 2003 - 27 Jan 2010

Entity number: 2910307

Address: 1539 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 22 May 2003 - 27 Oct 2010

Entity number: 2910299

Address: P.O. BOX 271, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2003 - 27 Oct 2010

Entity number: 2910260

Address: P.O. BOX 271, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2003 - 02 Jul 2007

Entity number: 2909894

Address: 285 STISSING ROAD, PO BOX 273, STANFORDVILLE, NY, United States, 12581

Registration date: 22 May 2003

Entity number: 2910288

Address: P.O. BOX 271, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2003

Entity number: 2909944

Address: PO BOX 1309, MILLBROOK, NY, United States, 12545

Registration date: 22 May 2003

Entity number: 2910339

Address: 46 MAURERBROOK DRIVE, FISHKILL, NY, United States, 12524

Registration date: 22 May 2003

Entity number: 2909902

Address: 172 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 May 2003

Entity number: 2909925

Address: 113 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2003

Entity number: 2909671

Address: 766 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2003 - 12 Sep 2018

Entity number: 2909648

Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2003 - 28 Jan 2021

Entity number: 2909448

Address: 303 SMITHFIELD ROAD, MILLERTON, NY, United States, 12546

Registration date: 21 May 2003

Entity number: 2909704

Address: 305 TITUSVILLE ROAD / SUITE 1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2003

Entity number: 2909381

Address: 104 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2003

Entity number: 2909472

Address: PO BOX 1461, MILLBROOK, NY, United States, 12545

Registration date: 21 May 2003

Entity number: 2909645

Address: 284 HOLMES RD, HOLMES, NY, United States, 12531

Registration date: 21 May 2003

ESCAL, INC. Inactive

Entity number: 2909062

Address: 30 MARTIN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 2003 - 27 Oct 2010

Entity number: 2909040

Address: 92 DARREN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 May 2003 - 24 Apr 2020