Business directory in New York Dutchess - Page 907

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 68046 companies

Entity number: 2647168

Address: 136 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 06 Jun 2001 - 28 Jul 2010

Entity number: 2647098

Address: ATTN: LAWRENCE A. DVORIN, ONE STATE STREET, HARTFORD, CT, United States, 06103

Registration date: 06 Jun 2001 - 27 Jan 2010

Entity number: 2647013

Address: CARY PANULLO, 75 ASHWOOD, PORT WASHINGTON, NY, United States, 11050

Registration date: 06 Jun 2001

Entity number: 2647380

Address: 4146 RT 199, PINE PLAINS, NY, United States, 12567

Registration date: 06 Jun 2001

Entity number: 2646581

Address: 116 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 2001 - 08 Jul 2005

Entity number: 2646660

Address: 6 TOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Jun 2001

Entity number: 2646807

Address: 236 Haight Hill Rd., Stanfordville, NY, United States, 12581

Registration date: 05 Jun 2001

Entity number: 2646418

Address: 160 WEST ROAD, APT D-53, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Jun 2001 - 28 Jul 2010

Entity number: 2646349

Address: 450 SEVENTH AVENUE, SUITE 2209, NEW YORK, NY, United States, 10123

Registration date: 04 Jun 2001 - 28 Jul 2010

Entity number: 2646280

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 04 Jun 2001 - 23 Jul 2012

Entity number: 2646007

Address: JOSHUA COHEN, 1940 COMMERCE ST, SUITE 305A, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 04 Jun 2001

Entity number: 2646208

Address: 60 EAST 42ND STREET, 46TH FLOOR, NEW YORK, NY, United States, 10165

Registration date: 04 Jun 2001

Entity number: 2645949

Address: ERIC GOLDBERG, ESQ., 505 PARK AVENUE, NYW YORK, NY, United States, 10022

Registration date: 04 Jun 2001

THEW, INC. Inactive

Entity number: 2645821

Address: 488 FREEDOM ROAD, SUITE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 2001 - 28 Jul 2010

Entity number: 2645587

Address: 12 BIRCH STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Jun 2001 - 29 Jun 2016

Entity number: 2645563

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Jun 2001 - 27 Jan 2010

Entity number: 2645399

Address: 55 OLD POST ROAD NORTH, RED HOOK, NY, United States, 12571

Registration date: 01 Jun 2001

Entity number: 2645488

Address: POST OFFICE BOX 516, FISHKILL, NY, United States, 12524

Registration date: 01 Jun 2001

Entity number: 2645882

Address: 222 CREAMERY RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jun 2001

Entity number: 2645199

Address: 5 FALLKILL AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2001 - 28 Jul 2010

Entity number: 2645096

Address: 3338 ROUTE 9G, TIVOLI, NY, United States, 12583

Registration date: 31 May 2001 - 03 Nov 2011

Entity number: 2644990

Address: 75 9TH AVE, 3R FL STE A, NEW YORK, NY, United States, 10011

Registration date: 31 May 2001 - 28 Oct 2009

Entity number: 2645234

Address: 19 ANGIE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 2001

Entity number: 2644641

Address: POST OFFICE BOX 5192, POUGHKEEPSIE, NY, United States, 12602

Registration date: 30 May 2001 - 11 Aug 2003

Entity number: 2644370

Address: 20 ELMER DRIVE, LAGRANGE, NY, United States, 12540

Registration date: 30 May 2001

Entity number: 2644425

Address: P.O. BOX 129, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 May 2001

Entity number: 2644321

Address: 16 COURT STREET, ROOM 3601, BROOKLYN, NY, United States, 11241

Registration date: 30 May 2001

Entity number: 2644468

Address: 27 LAMPLIGHT STREET, BEACON, NY, United States, 12508

Registration date: 30 May 2001

Entity number: 2644491

Address: 34 MANCHESTER RD, PO BOX 2958, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2001

Entity number: 2644415

Address: 119 west kerley corners, Tivoli, NY, United States, 12583

Registration date: 30 May 2001

Entity number: 2644706

Address: 46 BROOKMEADE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 30 May 2001

Entity number: 2644120

Address: 13 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 30 May 2001

Entity number: 2643862

Address: 10 OCTOBER CIRCLE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 May 2001 - 28 Mar 2014

Entity number: 2643664

Address: 45 VERAZZANO BLVD, APT 5, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2001 - 10 Mar 2015

Entity number: 2643644

Address: EIGHT CROSS STREET, BEACON, NY, United States, 12508

Registration date: 29 May 2001 - 28 Jul 2010

Entity number: 2643540

Address: 3990 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 29 May 2001 - 27 Jan 2010

Entity number: 2643496

Address: 319 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10014

Registration date: 29 May 2001 - 17 Dec 2009

Entity number: 2643757

Address: ATTN GENERAL COUNSEL, 3101 N 1ST ST, SAN JOSE, CA, United States, 95134

Registration date: 29 May 2001

Entity number: 2643959

Address: ATTN: A. MITCHELL GREENE, ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 29 May 2001

Entity number: 2643952

Address: ATTN: A. MITCHELL GREENE ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 29 May 2001

Entity number: 2643450

Address: PO BOX 528, GLENHAM, NY, United States, 12527

Registration date: 25 May 2001 - 28 Jul 2010

Entity number: 2643446

Address: 4 ROYAL CREST ROAD C-2, HYDE PARK, NY, United States, 12538

Registration date: 25 May 2001 - 29 Jul 2009

Entity number: 2643369

Address: RTE 55, LAGRANGE, NY, United States, 12540

Registration date: 25 May 2001 - 13 May 2014

Entity number: 2643310

Address: 532 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 May 2001 - 28 Jul 2010

Entity number: 2643277

Address: 394 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 May 2001 - 28 Jul 2010

Entity number: 2643044

Address: 198 BOWER RD, MANAGER, NY, United States, 10023

Registration date: 25 May 2001

Entity number: 2643004

Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2001

Entity number: 2643052

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

Registration date: 25 May 2001

Entity number: 2642781

Address: 249 JOHNSON ROAD, WINGDALE, NY, United States, 12594

Registration date: 24 May 2001 - 05 Jul 2013

Entity number: 2642744

Address: 2414 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2001 - 28 Jul 2010