Business directory in New York Dutchess - Page 859

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: 2886478

Address: 40 MATTHEWS ST., STE. 203, GOSHEN, NY, United States, 10924

Registration date: 25 Mar 2003 - 27 Oct 2010

Entity number: 2886291

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

Registration date: 25 Mar 2003 - 02 Feb 2006

Entity number: 2886678

Address: DOUGLAS R. OLSEN, 1702 KINGS WAY, CARMEL, NY, United States, 10512

Registration date: 25 Mar 2003

Entity number: 2886267

Address: 420 LEXINGTON AVENUE, SUITE 1745, NEW YORK, NY, United States, 10170

Registration date: 25 Mar 2003

Entity number: 2886461

Address: 89 HIDDENBROOKE DRIVE, BEACON, NY, United States, 12508

Registration date: 25 Mar 2003

Entity number: 2886326

Address: 30 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 25 Mar 2003

Entity number: 2886139

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 25 Mar 2003

Entity number: 2886319

Address: 1895 SOUTH ROAD, SUITE 95, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 2003

Entity number: 2885719

Address: 386 RTE 59, STE 401, MONSEY, NY, United States, 10952

Registration date: 24 Mar 2003 - 26 Jan 2011

Entity number: 2885640

Address: 1830 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 2003 - 27 Oct 2010

Entity number: 2886020

Address: PO BOX 309, RHINEBECK, NY, United States, 12572

Registration date: 24 Mar 2003

Entity number: 2886025

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Mar 2003

Entity number: 2885763

Address: 12 MILHAM ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Mar 2003

Entity number: 2885774

Address: 18 LEWIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 2003

Entity number: 2886031

Address: P.O. BOX 550, RTE. 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Mar 2003

Entity number: 2885155

Address: 2 GLENDALE MIDDLE RD, PO BOX 179, STOCKBRIDGE, MA, United States, 01262

Registration date: 21 Mar 2003

Entity number: 2885375

Address: 2 LYCEUM ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Mar 2003

Entity number: 2885385

Address: 282 N ROUTE 303, CONGERS, NY, United States, 10920

Registration date: 21 Mar 2003

Entity number: 2885119

Address: 560 Route 52, Suite 201, Beacon, NY, United States, 12508

Registration date: 21 Mar 2003

Entity number: 2885075

Address: 111 INDEPENDENCE WAY, BREWSTER, NY, United States, 10509

Registration date: 21 Mar 2003

Entity number: 2885414

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Mar 2003

Entity number: 2885088

Address: 111 COVIL AVE, WILMINGTON, NC, United States, 28403

Registration date: 21 Mar 2003

Entity number: 2884920

Address: 22 1BM RD SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 2003 - 10 Sep 2014

Entity number: 2884772

Address: C/O MANNING & CO., 65 OAK LANE, STATEN ISLAND, NY, United States, 10312

Registration date: 20 Mar 2003 - 14 Dec 2007

Entity number: 2884689

Address: 231 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 20 Mar 2003 - 10 May 2017

Entity number: 2884782

Address: 156 COUNTY ROUTE 7, PINE PLAINS, NY, United States, 12567

Registration date: 20 Mar 2003

Entity number: 2884793

Address: 579 WEST HARTSDALE AVE., STE. 201, WHITE PLAINS, NY, United States, 10607

Registration date: 20 Mar 2003

Entity number: 2884412

Address: P.O. BOX 2834, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2003

Entity number: 2884728

Address: 60 LAKE STREET, 2ND FLOOR, PO BOX 5839, BURLINGTON, VT, United States, 05402

Registration date: 20 Mar 2003

Entity number: 2884607

Address: 374 LEETOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 20 Mar 2003

Entity number: 2884566

Address: 4 TALBOT DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Mar 2003

Entity number: 2884824

Address: 198 BOWER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2003

HARCON INC. Inactive

Entity number: 2884214

Address: 4290 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 19 Mar 2003 - 27 Jan 2010

Entity number: 2883926

Address: 2140 RTE 22, BREWSTER, NY, United States, 10509

Registration date: 19 Mar 2003 - 15 May 2013

Entity number: 2884331

Address: PINE PLAINS PHYSICAL THERAPY, 2980 E CHURCH ST PO BOX 490, PINE PLAINS, NY, United States, 12567

Registration date: 19 Mar 2003

Entity number: 2884364

Address: 8 SQUARE WOODS DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Mar 2003

Entity number: 2884050

Address: 40 GARDEN STREET, SUITE 201, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 2003

Entity number: 2884228

Address: 23 BRIAN COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2003

Entity number: 2884350

Address: FRANK L. TANCREDI, 32 EAST MAIN ST, PAWLING, NY, United States, 12564

Registration date: 19 Mar 2003

Entity number: 2884180

Address: 684 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 2003

Entity number: 2883811

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

Registration date: 18 Mar 2003 - 30 Mar 2012

Entity number: 2883619

Address: 1830 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 2003 - 27 Oct 2010

Entity number: 2883433

Address: 2517 RTE 44, STE 11-200, SALT POINT, NY, United States, 12578

Registration date: 18 Mar 2003 - 11 Jun 2018

Entity number: 2883687

Address: 48 RYMPH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Mar 2003

Entity number: 2883516

Address: ROBERT DOOLEY, 35 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2003

Entity number: 2883617

Address: 11 SCHNORR LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 2003

Entity number: 2883278

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

Registration date: 17 Mar 2003 - 02 Sep 2010

Entity number: 2883176

Address: 1250 SAND HILL RD, PO BOX 909, ENKA, NC, United States, 28728

Registration date: 17 Mar 2003 - 09 Jun 2015

Entity number: 2883050

Address: 1 RICHMOND RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 2003 - 27 Jan 2010

Entity number: 2883047

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

Registration date: 17 Mar 2003 - 22 Sep 2017