Business directory in New York Dutchess - Page 890

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 68051 companies

Entity number: 2733056

Address: P.O. BOX 47, STAATSBURG, NY, United States, 12580

Registration date: 20 Feb 2002

Entity number: 2733059

Address: 190 JOHNSON RD., WINGDALE, NY, United States, 12594

Registration date: 20 Feb 2002

Entity number: 2732566

Address: 193 RUSHMORE ROAD, STORMVILLE, NY, United States, 12582

Registration date: 19 Feb 2002 - 26 Oct 2011

Entity number: 2732415

Address: 695 DUTCHESS TURNPIKE, ST 105, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2002 - 29 Dec 2011

Entity number: 2732378

Address: 55 AUDUBON TRAIL, SALT POINT, NY, United States, 12578

Registration date: 15 Feb 2002 - 28 Jul 2010

Entity number: 2732205

Address: 1 PADANARAM RD., #208, DANBURY, CT, United States, 06811

Registration date: 15 Feb 2002 - 02 Jun 2004

Entity number: 2732073

Address: 4 HAMILTON DRIVE, RED HOOK, NY, United States, 12571

Registration date: 15 Feb 2002 - 28 Oct 2009

Entity number: 2732066

Address: 113 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Feb 2002 - 28 Jul 2010

Entity number: 2732121

Address: 23 HUCKLEBERRY LN, RED HOOK, NY, United States, 12571

Registration date: 15 Feb 2002

Entity number: 2732389

Address: 58 LIBBY LANE, PAWLING, NY, United States, 12564

Registration date: 15 Feb 2002

Entity number: 2731918

Address: PO BOX 306, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Feb 2002 - 23 Dec 2011

PRIP, LLC Inactive

Entity number: 2731380

Address: 2525 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 2002 - 24 Oct 2007

Entity number: 2731951

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 2002

Entity number: 2731680

Address: 24 STEPHEN DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Feb 2002

Entity number: 2731856

Address: 7 SPRATT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 2002

Entity number: 2730983

Address: 7361 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 13 Feb 2002 - 29 May 2003

Entity number: 2730848

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 2002

MWD LLC Active

Entity number: 2730828

Address: 2791 NORTH WADING RIVER ROAD, WADING RIVER, NY, United States, 11792

Registration date: 13 Feb 2002

Entity number: 2730999

Address: 105 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 13 Feb 2002

Entity number: 2730863

Address: PO BOX 1232, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Feb 2002

CBC LLC Active

Entity number: 2731115

Address: 58 LASHER AVENUE, RED HOOK, NY, United States, 12571

Registration date: 13 Feb 2002

Entity number: 2730647

Address: 300 DEPOT HILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 12 Feb 2002 - 28 Oct 2009

Entity number: 2730414

Address: 280 PROSPECT AVENUE / SUITE 5K, HACKENSACK, NJ, United States, 07601

Registration date: 12 Feb 2002 - 28 Jul 2010

Entity number: 2730368

Address: 52-30 39TH DRIVE, APT 9-V, WOODSIDE, NY, United States, 11377

Registration date: 12 Feb 2002

Entity number: 2730207

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Feb 2002

Entity number: 2730743

Address: PO BOX 12422, ALBANY, NY, United States, 12212

Registration date: 12 Feb 2002

Entity number: 2730180

Address: SUITE 4, 6422 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 12 Feb 2002

Entity number: 2730592

Address: C/O - Dominique Manpel, Esq. 355 Main Street, Beacon, NY, United States, 12508

Registration date: 12 Feb 2002 - 21 Jan 2025

Entity number: 2730601

Address: 85 CIVIC CENTER PLAZA, SUITE LL2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Feb 2002

Entity number: 2730585

Address: C/O - Dominique Manpel, Esq. 355 Main Street, Beacon, NY, United States, 12508

Registration date: 12 Feb 2002 - 21 Jan 2025

Entity number: 2730587

Address: 7361 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 12 Feb 2002

Entity number: 2730740

Address: 583 RT 32, PO BOX 449, HIGHLAND FALLS, NY, United States, 10930

Registration date: 12 Feb 2002

Entity number: 2730718

Address: 46 PATRICIA LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 12 Feb 2002

Entity number: 2730084

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

Registration date: 11 Feb 2002 - 29 Jun 2016

Entity number: 2729742

Address: 7508 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 11 Feb 2002 - 23 Jan 2008

Entity number: 2729685

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

Registration date: 11 Feb 2002 - 05 Jul 2006

Entity number: 2729666

Address: 123 OLD CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 11 Feb 2002

Entity number: 2730016

Address: 4 HARMONY HILL RD, PAWLING, NY, United States, 12564

Registration date: 11 Feb 2002

Entity number: 2730099

Address: PO BOX 123, RED HOOK, NY, United States, 12571

Registration date: 11 Feb 2002

Entity number: 2729671

Address: 73 HILLTOP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 Feb 2002

SNCI, INC. Inactive

Entity number: 2729245

Address: 264 LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531

Registration date: 08 Feb 2002 - 28 Jul 2010

Entity number: 2729174

Address: 165 SOUTH AVE, BEACON, NY, United States, 12508

Registration date: 08 Feb 2002

Entity number: 2729134

Address: 12600 ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

Registration date: 08 Feb 2002

Entity number: 2729365

Address: 34 SOPER ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 08 Feb 2002

Entity number: 2729073

Address: 38 BARONE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Feb 2002

Entity number: 2729297

Address: 36 FRONT STREET, BEACON, NY, United States, 12508

Registration date: 08 Feb 2002

Entity number: 2729140

Address: 451 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 08 Feb 2002

Entity number: 2728672

Address: 27 BUSH CREEK LANE, POUGHQUAG, NY, United States, 12570

Registration date: 07 Feb 2002 - 28 Oct 2009

Entity number: 2728587

Address: 21 DIXON COURT, POUGHQUAG, NY, United States, 12570

Registration date: 07 Feb 2002 - 03 Dec 2008

Entity number: 2728808

Address: 266 TITUSVILLE RD, STE 11, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 2002