Business directory in New York Dutchess - Page 913

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: 2615234

Address: 35 SOUTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 12 Mar 2001 - 29 Jul 2009

Entity number: 2615229

Address: POST OFFICE BOX 587, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Mar 2001 - 30 Jun 2004

Entity number: 2615178

Address: 6 COMMERCE DR., READING, PA, United States, 19607

Registration date: 12 Mar 2001 - 28 Oct 2009

Entity number: 2615005

Address: 60 CARPENTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2001 - 28 Jul 2010

Entity number: 2614851

Address: 562 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2001 - 28 Jul 2010

FACS, LLC Inactive

Entity number: 2614833

Address: VASSAR BROTHERS HOSPITAL, 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 2001 - 20 Jan 2017

Entity number: 2615000

Address: 42 ALTAMONT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 12 Mar 2001

Entity number: 2614816

Address: P.O. BOX AB, MILLERTON, NY, United States, 12546

Registration date: 12 Mar 2001

Entity number: 2614934

Address: 105 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Mar 2001

Entity number: 2614979

Address: 6380 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 12 Mar 2001

Entity number: 2614745

Address: C/O JAMES D. HOFFMAN, 15 SACHSON PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 2001 - 29 Dec 2021

Entity number: 2614660

Address: C/O MELLINA WEISS, P.O. BOX 478, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 2001 - 30 Jul 2008

Entity number: 2614465

Address: 12 BENTON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 2001 - 29 Jul 2009

Entity number: 2614409

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 09 Mar 2001 - 01 Sep 2004

Entity number: 2614359

Address: FRANKLIN AVENUE, PO BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 09 Mar 2001 - 28 Dec 2022

Entity number: 2614381

Address: C/O ANGELO BATTISTA, 2345 ROUTE 52, STE. 207, HOPEWELL JCT, NY, United States, 12533

Registration date: 09 Mar 2001

Entity number: 2614150

Address: C/O O'MARA & ASSOCIATES, 73 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563

Registration date: 08 Mar 2001 - 29 Jul 2009

Entity number: 2614066

Address: 65 AIKEN ROAD, PUTNEY, VT, United States, 05346

Registration date: 08 Mar 2001 - 10 Oct 2001

LEGUM LTD. Inactive

Entity number: 2613598

Address: MILLERTON SQUARE, RTE. 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Registration date: 08 Mar 2001 - 27 Jan 2010

Entity number: 2614123

Address: 25 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 2001

Entity number: 2613749

Address: 7460 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 08 Mar 2001

Entity number: 2614146

Address: P O BOX 516, RHINEBECK, NY, United States, 12572

Registration date: 08 Mar 2001

Entity number: 2613052

Address: 5-7 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2001 - 24 Jul 2012

Entity number: 2613098

Address: POST OFFICE BOX 1085, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 2001

Entity number: 2613586

Address: 640 HICKS HILL RD., STANFORDVILLE, NY, United States, 12581

Registration date: 07 Mar 2001

Entity number: 2612875

Address: 475 KENT AVE, APT 902, BROOKLYN, NY, United States, 11211

Registration date: 06 Mar 2001 - 02 Oct 2007

Entity number: 2612774

Address: 14 LINDEN COURT, MILBROOK, NY, United States, 12545

Registration date: 06 Mar 2001 - 05 Jun 2003

Entity number: 2612772

Address: 391 MANCHESTER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2001 - 29 Jul 2009

Entity number: 2612758

Address: RT. 52, ARCHWAY PLAZA, STORE #4, EAST FISHKILL, NY, United States, 12533

Registration date: 06 Mar 2001 - 03 Nov 2005

Entity number: 2612480

Address: 58 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 05 Mar 2001 - 17 Jun 2022

Entity number: 2612455

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

Registration date: 05 Mar 2001 - 31 Jan 2002

Entity number: 2612439

Address: 191C RT 22, PAWLING, NY, United States, 12564

Registration date: 05 Mar 2001 - 29 Jul 2009

Entity number: 2612623

Address: PO BOX 1692, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 2001

Entity number: 2612317

Address: 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Mar 2001 - 23 Dec 2002

MDDM, INC. Inactive

Entity number: 2612032

Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 02 Mar 2001 - 15 Jun 2007

Entity number: 2612023

Address: 6 OLD NORTH ANSWON WAY, STANFORVILLE, NY, United States, 12581

Registration date: 02 Mar 2001 - 05 May 2005

Entity number: 2611938

Address: 4312 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 02 Mar 2001

Entity number: 2611459

Address: SEVEN BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 01 Mar 2001 - 04 May 2009

Entity number: 2611417

Address: POST OFICE BOX 151, VERBANK, NY, United States, 12585

Registration date: 01 Mar 2001 - 29 Jul 2009

Entity number: 2611563

Address: 30 MT. RUTSEN ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Mar 2001

Entity number: 2610969

Address: 13 MARPLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2001 - 10 Sep 2003

Entity number: 2610900

Address: 75 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 28 Feb 2001 - 29 Jun 2016

Entity number: 2610877

Address: 34 WALLKILL AVE, MONTGOMERY, NY, United States, 12549

Registration date: 28 Feb 2001 - 29 Jun 2016

Entity number: 2610794

Address: 5897 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 2001 - 24 Apr 2006

Entity number: 2610912

Address: 99 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 2001

Entity number: 2610948

Address: 34 WALLKILL AVE, MONTGOMERY, NY, United States, 12549

Registration date: 28 Feb 2001

Entity number: 2610373

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 27 Feb 2001 - 28 Jul 2010

Entity number: 2610321

Address: 291 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 27 Feb 2001 - 03 Jun 2016

Entity number: 2610579

Address: PO BOX 1161, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2001

Entity number: 2610446

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Feb 2001