Business directory in New York Dutchess - Page 902

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 68047 companies

Entity number: 2671761

Address: 55 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12524

Registration date: 17 Aug 2001

Entity number: 2672011

Address: 8 CHEANDA DR., PLATTEKILL, NY, United States, 12568

Registration date: 17 Aug 2001

Entity number: 2671148

Address: 48 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Aug 2001 - 11 Jun 2007

Entity number: 2671297

Address: 79 NORTH CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Aug 2001

Entity number: 2671147

Address: 46 GREEN STREET, HUDSON, NY, United States, 12534

Registration date: 15 Aug 2001

Entity number: 2670786

Address: 54 ELIZABETH STREET, SUITE 27, RED HOOK, NY, United States, 12571

Registration date: 14 Aug 2001

Entity number: 2670826

Address: 169 GRETNA WOOD DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Aug 2001

Entity number: 2670666

Address: 786 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Aug 2001

Entity number: 2670338

Address: ATTN: JOEL D. HANIG, ESQ., 22 IBM ROAD SUITE 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Aug 2001 - 26 Jan 2011

Entity number: 2670268

Address: P.O. BOX 82, WHITE PLAINS, NY, United States, 10605

Registration date: 13 Aug 2001 - 28 Jul 2010

Entity number: 2670125

Address: C/O ACCOUNTING ASSOCIATES, P.O. BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Aug 2001 - 30 Dec 2004

Entity number: 2670095

Address: 205 S. SMITH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Aug 2001 - 27 Apr 2011

Entity number: 2670069

Address: 43 VASSAR RD., RED OAKS MILLS PLZ, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Aug 2001 - 06 Aug 2010

Entity number: 2670031

Address: 319 MAIN MALL REAR, POST OFFICE BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Aug 2001 - 05 Sep 2006

Entity number: 2670006

Address: 205 SOUTH SMITH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Aug 2001 - 04 May 2015

Entity number: 2670011

Address: 205 SOUTH SMITH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Aug 2001

Entity number: 2669766

Address: 1076 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 10 Aug 2001 - 27 Apr 2011

Entity number: 2669594

Address: 111 NORTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 10 Aug 2001 - 05 Oct 2022

Entity number: 2669496

Address: 4 BOWE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Aug 2001 - 30 Jun 2004

Entity number: 2669936

Address: 12 SOUTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 10 Aug 2001

Entity number: 2669214

Address: 70 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 09 Aug 2001 - 14 Jul 2009

INS INC. Inactive

Entity number: 2669149

Address: P.O. BOX 1274, YONKERS, NY, United States, 10704

Registration date: 09 Aug 2001 - 28 Jul 2010

Entity number: 2669108

Address: 21 POPLAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Aug 2001 - 28 Jul 2010

Entity number: 2669363

Address: ATTN THOMAS MALMUD, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Registration date: 09 Aug 2001

Entity number: 2668775

Address: 19 VAN NESS ROAD, BEACON, NY, United States, 12508

Registration date: 08 Aug 2001

Entity number: 2668842

Address: 20 SO CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 08 Aug 2001

Entity number: 2669056

Address: ATTN: KEVIN O'CONNOR, 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Aug 2001

Entity number: 2668180

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Aug 2001 - 13 Dec 2006

Entity number: 2668160

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS, NY, United States, 12590

Registration date: 07 Aug 2001 - 13 Dec 2006

4G LLC Active

Entity number: 2668228

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Aug 2001

Entity number: 2668159

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Aug 2001

Entity number: 2668103

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Aug 2001 - 13 Dec 2006

Entity number: 2668099

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Aug 2001 - 13 Dec 2006

DELADI, LLC Inactive

Entity number: 2668059

Address: 41 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 06 Aug 2001 - 31 May 2006

Entity number: 2668047

Address: 55 CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 06 Aug 2001 - 28 Oct 2009

Entity number: 2667943

Address: 24 BEBB HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Aug 2001 - 14 May 2014

Entity number: 2667738

Address: 612 JEFFERSON BLVD., FISHKILL, NY, United States, 12524

Registration date: 06 Aug 2001 - 28 Jul 2010

Entity number: 2667940

Address: 2515 SOUTH ROAD 5TH FLOOR, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Aug 2001

Entity number: 2667640

Address: RD 2 BOX 317, MILLERTON, NY, United States, 12546

Registration date: 03 Aug 2001 - 28 Jul 2010

Entity number: 2667282

Address: 54 ELIZABETH ST., RED HOOK, NY, United States, 12571

Registration date: 03 Aug 2001

Entity number: 2667616

Address: 2711 CENTERVILLE ROAD, STE 400, WILMINGTON, DE, United States, 19808

Registration date: 03 Aug 2001

Entity number: 2667532

Address: 7 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Aug 2001

Entity number: 2667336

Address: 679 BOTTS HOLLOW ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Aug 2001

Entity number: 2667193

Address: 679 BUTTS HOLLOW RD, DOVER PLAINS, NY, United States, 12522

Registration date: 02 Aug 2001 - 23 Dec 2005

Entity number: 2667172

Address: BRYAN J KELLY, 50 NATURES WAY, CLINTON CORNERS, NY, United States, 12514

Registration date: 02 Aug 2001 - 16 Feb 2012

Entity number: 2666998

Address: 9 AVONLEE LANE, PAWLING, NY, United States, 12564

Registration date: 02 Aug 2001 - 10 Jun 2004

Entity number: 2666855

Address: 935 SOUTH LAKE BLVD, MAHOPAC, NY, United States, 10541

Registration date: 02 Aug 2001 - 27 Jan 2010

Entity number: 2666823

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Aug 2001 - 28 Jul 2010

Entity number: 2666776

Address: ROUTE 9 COLONIAL PLAZA, HYDE PARK, NY, United States, 12538

Registration date: 02 Aug 2001 - 28 Jul 2010

Entity number: 2667178

Address: 150 N WACKER DRIVE, SUITE 1120, CHICAGO, IL, United States, 60606

Registration date: 02 Aug 2001