Business directory in New York Dutchess - Page 871

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: 2828723

Address: ONE EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 2002 - 10 Jan 2005

Entity number: 2828804

Address: 11 MARSHALL RD, #1N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2002

Entity number: 2828326

Address: MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 29 Oct 2002 - 17 Jun 2005

Entity number: 2828264

Address: 199 MAIN STREET 5TH FLOOR, WHITE PLAINS, NY, United States, 10601

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828239

Address: 166 LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828084

Address: 2 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2002 - 22 Nov 2011

Entity number: 2828006

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Oct 2002 - 12 Jul 2007

Entity number: 2828316

Address: 11 OLD SYLVAN LAKE ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 29 Oct 2002

Entity number: 2828349

Address: 4600 NW BROOKWOOD PKWY, HILLSBORO, OR, United States, 97214

Registration date: 29 Oct 2002

Entity number: 2828199

Address: P.O. BOX 0473, BALDWIN, NY, United States, 11510

Registration date: 29 Oct 2002

Entity number: 2828020

Address: 2438 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Oct 2002

Entity number: 2827623

Address: 40 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 28 Oct 2002 - 27 Jan 2010

Entity number: 2827516

Address: PO BOX 691, DOVER PLAINS, NY, United States, 12522

Registration date: 28 Oct 2002

Entity number: 2827595

Address: 47 GUSKI ROAD, RED HOOK, NY, United States, 12571

Registration date: 28 Oct 2002

Entity number: 2827724

Address: 1 SUMMIT COURT / SUITE 103, FISHKILL, NY, United States, 12524

Registration date: 28 Oct 2002

Entity number: 2827877

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 28 Oct 2002

Entity number: 2827697

Address: 27 BECKRICK DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 28 Oct 2002

Entity number: 2827604

Address: 531 Lillian Dr, Madeira Beach, FL, United States, 33708

Registration date: 28 Oct 2002

Entity number: 2827419

Address: PO BOX 796, MILLERTON, NY, United States, 12546

Registration date: 25 Oct 2002 - 27 Jan 2010

Entity number: 2827330

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

Registration date: 25 Oct 2002

EEQ, LLC Inactive

Entity number: 2826754

Address: ONE EQUITY PARTNERS, 320 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 2002 - 29 Apr 2011

Entity number: 2826746

Address: 293 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Oct 2002

Entity number: 2826803

Address: 50 NOXON ST., #3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 2002

Entity number: 2826553

Address: 11 ARDMORE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 2002

Entity number: 2826615

Address: 83 ROMBOUT AVENUE, BEACON, NY, United States, 12508

Registration date: 24 Oct 2002

Entity number: 2826468

Address: 40 S. BRETT ST., BEACON, NY, United States, 12508

Registration date: 24 Oct 2002

Entity number: 2826961

Address: 1 MARJORIE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Oct 2002

Entity number: 2826039

Address: P.O. BOX 3251, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 2002 - 12 Jan 2007

Entity number: 2826292

Address: ATTN: JOEL D. HANIG, ESQ., P.O.BOX 911 / 319 MAIN ST REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Oct 2002

Entity number: 2826018

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

Registration date: 23 Oct 2002

Entity number: 2825715

Address: 2 DYKEMAN RD, CARMEL, NY, United States, 10572

Registration date: 22 Oct 2002 - 28 Oct 2009

Entity number: 2825637

Address: 1400 WANTAGH AVENUE, SUITE 101, WANTAGH, NY, United States, 11793

Registration date: 22 Oct 2002 - 28 Oct 2009

Entity number: 2825440

Address: P.O. BOX 1950, LAKEVILLE, CT, United States, 06039

Registration date: 22 Oct 2002 - 21 May 2014

Entity number: 2825380

Address: 218 TODD HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Oct 2002 - 27 Oct 2010

Entity number: 2825749

Address: 16 BEL AIR DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 22 Oct 2002

Entity number: 2825368

Address: 1131 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 2002

Entity number: 2825735

Address: 4 WEST BARD AVENUE, RED HOOK, NY, United States, 12571

Registration date: 22 Oct 2002

Entity number: 2825441

Address: C/O KAREN SKINNER, 85 DICKSON STREET, NEWBURGH, NY, United States, 12550

Registration date: 22 Oct 2002

Entity number: 2824784

Address: 2895 ROUTE 199 WEST, PINE PLAINS, NY, United States, 12567

Registration date: 21 Oct 2002 - 27 Jan 2010

Entity number: 2825076

Address: 157 BROAD ST, RED BANK, NJ, United States, 07701

Registration date: 21 Oct 2002

Entity number: 2824988

Address: SEVEN BROAD ST, PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 21 Oct 2002

Entity number: 2825092

Address: PO BOX 583, HOLMES, NY, United States, 12531

Registration date: 21 Oct 2002

Entity number: 2824531

Address: 510 MALONEY ROAD T8, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 2002 - 27 Jan 2010

Entity number: 2824363

Address: 202 COMMONS WAY, UNIT G, FISHKILL, NY, United States, 12524

Registration date: 18 Oct 2002 - 28 Oct 2009

Entity number: 2824607

Address: 973 RIVER ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Oct 2002

Entity number: 2824106

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

Registration date: 17 Oct 2002 - 04 Apr 2008

Entity number: 2823978

Address: 1921 ROUTE 9, GERMANTOWN, NY, United States, 12526

Registration date: 17 Oct 2002 - 28 Oct 2009

Entity number: 2823808

Address: 80 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 17 Oct 2002 - 19 Oct 2006

Entity number: 2823795

Address: 80 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 17 Oct 2002 - 19 Oct 2006

Entity number: 2823666

Address: 12 W JACKSON AVE #B, MIDDLETOWN, NY, United States, 12940

Registration date: 17 Oct 2002 - 27 Oct 2010