Business directory in New York Dutchess - Page 914

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: 2610702

Address: 651 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2001

Entity number: 2610211

Address: 52 FOUNTAIN PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 2001 - 07 Apr 2004

Entity number: 2609832

Address: 126 HUNNS LAKE RD, BANGALL, NY, United States, 12506

Registration date: 26 Feb 2001 - 07 Sep 2012

Entity number: 2609692

Address: 221 PANORAMA BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Feb 2001 - 29 Jun 2016

Entity number: 2609432

Address: 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Feb 2001 - 02 Apr 2014

Entity number: 2609200

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Feb 2001 - 28 Jul 2010

Entity number: 2609684

Address: 143-10 20TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 23 Feb 2001

Entity number: 2609414

Address: 67 MAIN ST, PO BOX 522, MILLERTON, NY, United States, 12546

Registration date: 23 Feb 2001

Entity number: 2609648

Address: FOUR MAIN STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 23 Feb 2001

Entity number: 2609655

Address: 62 KING GEORGE RD., POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Feb 2001

Entity number: 2608944

Address: 350 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

Registration date: 22 Feb 2001 - 28 Jul 2010

Entity number: 2608769

Address: 1839 SOUTH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2001

Entity number: 2608498

Address: 133 MOUNTAIN LANE, BEACON, NY, United States, 12508

Registration date: 21 Feb 2001 - 29 Apr 2020

Entity number: 2608465

Address: 53 SADDLE RIDGE DR., HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Feb 2001 - 12 Jun 2008

Entity number: 2607734

Address: 9B JANET DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2001 - 29 Jul 2009

Entity number: 2607507

Address: 531 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 20 Feb 2001 - 28 Jul 2010

Entity number: 2607718

Address: 518 WILLOWBROOK ROAD, CLINTON CORNERS, NY, United States, 12580

Registration date: 20 Feb 2001

Entity number: 2607834

Address: 14 BEYER DR., POUGHQUAG, NY, United States, 12570

Registration date: 20 Feb 2001

Entity number: 2607805

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

Registration date: 20 Feb 2001

Entity number: 2607263

Address: 23 ARROWHEAD ROAD, HPOEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Feb 2001 - 28 Jul 2010

Entity number: 2607077

Address: 61 Maurerbrook Drive, Fishkill, NY, United States, 12524

Registration date: 16 Feb 2001

Entity number: 2607211

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

Registration date: 16 Feb 2001

Entity number: 2606989

Address: 10 BAKER CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 2001

Entity number: 2606696

Address: 77 SMITH CROSSING ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 2001 - 30 Jun 2004

Entity number: 2606560

Address: 1056 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2001 - 04 May 2005

Entity number: 2606554

Address: 488 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2001 - 30 Jun 2004

Entity number: 2606494

Address: DEVELOPMENT CENTER, INC., 300 WESTAGE BUS. CTR. STE 130, FISHKILL, NY, United States, 12524

Registration date: 15 Feb 2001 - 29 Jan 2004

Entity number: 2606469

Address: P.O. BOX 18, GLENHAM, NY, United States, 12527

Registration date: 15 Feb 2001 - 20 May 2002

Entity number: 2606452

Address: 5 HOFFMAN RD, PINE PLAINS, NY, United States, 12567

Registration date: 15 Feb 2001 - 22 Apr 2010

Entity number: 2606320

Address: 2424 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Feb 2001 - 23 Jul 2018

Entity number: 2605907

Address: ONE CROMWELL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 2001 - 28 Jul 2010

Entity number: 2605492

Address: 222 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 13 Feb 2001 - 27 Jan 2010

Entity number: 2605398

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Feb 2001 - 01 Apr 2014

Entity number: 2605321

Address: 166 DENTON LAKE RD, HOLMES, NY, United States, 12531

Registration date: 13 Feb 2001 - 22 Sep 2008

Entity number: 2605708

Address: 191 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 13 Feb 2001

Entity number: 2605532

Address: WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 2001

Entity number: 2605383

Address: PO BOX 468, STANFORDVILLE, NY, United States, 12581

Registration date: 13 Feb 2001

Entity number: 2605514

Address: P.O BOX 292, STANFORDVILLE, NY, United States, 12581

Registration date: 13 Feb 2001

Entity number: 2605423

Address: 954 N QUAKER LANE, STAATSBURG, NY, United States, 12580

Registration date: 13 Feb 2001

Entity number: 2605068

Address: 56 PLYMOUTH RD, FISHKILL, NY, United States, 12524

Registration date: 12 Feb 2001 - 29 Jul 2009

Entity number: 2605025

Address: 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Feb 2001 - 29 Jul 2009

Entity number: 2605095

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

Registration date: 12 Feb 2001 - 22 May 2024

Entity number: 2605120

Address: 173 HOFFMAN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 12 Feb 2001

SIDCUP LLC Inactive

Entity number: 2604472

Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Feb 2001 - 16 Feb 2006

Entity number: 2604356

Address: 19 OAK ST., RHINEBECK, NY, United States, 12572

Registration date: 09 Feb 2001 - 18 Nov 2004

Entity number: 2604345

Address: 174 SOUTH AVENUE, 3RD FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 2001 - 29 Jul 2009

Entity number: 2604636

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

Registration date: 09 Feb 2001

RSS, LLC Active

Entity number: 2604641

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

Registration date: 09 Feb 2001

Entity number: 2604652

Address: 6422 MONTGOMERY ST / SUITE 1, RHINEBECK, NY, United States, 12572

Registration date: 09 Feb 2001

FK, LLC Active

Entity number: 2604692

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

Registration date: 09 Feb 2001