Business directory in New York Dutchess - Page 891

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: 2728560

Address: SUITE 2, 677 DUTCHESS TPK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 2002

Entity number: 2728603

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

Registration date: 07 Feb 2002

Entity number: 2728463

Address: grp-520 white plains rd, ste. 450, TARRYTOWN, NY, United States, 10591

Registration date: 07 Feb 2002

Entity number: 2728326

Address: PO BOX 220, POUGHQUAG, NY, United States, 12570

Registration date: 07 Feb 2002

Entity number: 2727885

Address: PO BOX 435, FISHKILL, NY, United States, 12524

Registration date: 06 Feb 2002 - 11 Jan 2007

Entity number: 2728176

Address: 77 HARRISONS TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Feb 2002

Entity number: 2727868

Address: 15 POND ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Feb 2002

Entity number: 2727203

Address: 518 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 2002 - 28 Oct 2009

Entity number: 2727441

Address: 35 Bryan Farm Lane, Pine Plains, NY, United States, 12567

Registration date: 05 Feb 2002

WF, LLC Active

Entity number: 2727456

Address: 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 05 Feb 2002

Entity number: 2727469

Address: 29 WEST 30TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 05 Feb 2002

Entity number: 2727435

Address: 15 KIRBY HILL RD, PAWLING, NY, United States, 12565

Registration date: 05 Feb 2002

Entity number: 2727643

Address: 552 EAST MT RD SOUTH, COLD SPRING, NY, United States, 10516

Registration date: 05 Feb 2002

Entity number: 2727464

Address: 51 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 2002

Entity number: 2727369

Address: 296 WESTBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Feb 2002

Entity number: 2727010

Address: 54 NORTH CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 04 Feb 2002 - 28 Jul 2010

Entity number: 2726953

Address: 741 HEWITT LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 04 Feb 2002 - 21 May 2007

Entity number: 2726655

Address: POST OFFICE BOX 2972, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Feb 2002

Entity number: 2727047

Address: 65 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 04 Feb 2002

Entity number: 2726951

Address: 96 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Feb 2002

Entity number: 2726850

Address: 243 NORTH ROAD SUITE 201, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 2002

Entity number: 2726711

Address: 980 BROADWAY, Unit 235, THORNWOOD, NY, United States, 10594

Registration date: 04 Feb 2002

Entity number: 2726723

Address: 148 ROWE ROAD, MILAN, NY, United States, 12571

Registration date: 04 Feb 2002

Entity number: 2726364

Address: 18 DEGARMO RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2002

Entity number: 2726596

Address: 1058 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2002

Entity number: 2726099

Address: 264 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2002 - 07 Jun 2004

Entity number: 2726062

Address: 45 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 31 Jan 2002 - 27 Jan 2010

Entity number: 2726071

Address: PO BOX 324, SALT POINT, NY, United States, 12578

Registration date: 31 Jan 2002

Entity number: 2725849

Address: 218 Decker Road, Craryville, NY, United States, 12521

Registration date: 31 Jan 2002 - 17 Dec 2024

Entity number: 2725738

Address: 1821 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 2002

Entity number: 2725549

Address: 43 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 2002 - 13 Jun 2016

Entity number: 2725539

Address: 23 MERRITT AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 30 Jan 2002 - 28 Oct 2009

Entity number: 2725467

Address: C/O CORPORATION SERVICE, COMPANY, 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Jan 2002 - 03 Oct 2012

Entity number: 2725295

Address: 181 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Jan 2002

Entity number: 2725010

Address: 2026 RTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 2002 - 28 Oct 2009

Entity number: 2724944

Address: 738 RT 9 STORE #C2, FISHKILL PLAZA, FISHKILL, NY, United States, 12524

Registration date: 29 Jan 2002 - 03 Jun 2014

Entity number: 2724817

Address: 171 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Jan 2002

Entity number: 2724917

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

Registration date: 29 Jan 2002

Entity number: 2724489

Address: 720 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 29 Jan 2002

Entity number: 2724507

Address: 760 GULF ROAD, BURLINGTON FLATS, NY, United States, 13315

Registration date: 29 Jan 2002

Entity number: 2724436

Address: 810 ROUTE 82, HOPEWELLJUNCTION, NY, United States, 12533

Registration date: 28 Jan 2002 - 27 Jan 2010

Entity number: 2724261

Address: 37 MARTIN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jan 2002 - 06 Jul 2009

Entity number: 2724165

Address: 148 MILAN HILL RD., RED HOOK, NY, United States, 12571

Registration date: 28 Jan 2002 - 24 May 2007

Entity number: 2724092

Address: JOHN E. SCHMELTZER, III, ESQ., 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 28 Jan 2002 - 30 Sep 2004

Entity number: 2724072

Address: JOHN E. SCHMELTZER, III, ESQ., 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 28 Jan 2002 - 14 Jul 2010

WFLGA, LLC Inactive

Entity number: 2723932

Address: 18 OAKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jan 2002 - 26 Jul 2007

Entity number: 2724176

Address: 537 CREEK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 2002

Entity number: 2724042

Address: 21 HILEE RD, RHINEBECK, NY, United States, 12572

Registration date: 28 Jan 2002

Entity number: 2724109

Address: 224 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 2002

Entity number: 2724011

Address: 21 HILEE RD, RHINEBECK, NY, United States, 12572

Registration date: 28 Jan 2002