Business directory in New York Dutchess - Page 915

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: 2604222

Address: ATHENA DELLAPORTAS, 5 ATHENIA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Feb 2001

Entity number: 2604097

Address: 109 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Feb 2001 - 28 Jul 2010

Entity number: 2604093

Address: 109 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Feb 2001 - 28 Jul 2010

Entity number: 2603956

Address: 180 GIDLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Feb 2001

Entity number: 2603658

Address: 39 DORN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Feb 2001

Entity number: 2604103

Address: 650 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Registration date: 08 Feb 2001

Entity number: 2603201

Address: 167 RIVER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 Feb 2001 - 12 Nov 2008

Entity number: 2603199

Address: 45 SUMMERLIN, FISHKILL PLAINS, NY, United States, 12590

Registration date: 07 Feb 2001 - 28 Jul 2010

Entity number: 2603169

Address: 11817 NW 12TH DR., CORAL SPRINGS, FL, United States, 33071

Registration date: 07 Feb 2001 - 30 Dec 2015

GKSK CORP. Inactive

Entity number: 2603168

Address: 5929 N ELM AVE, MILLERTON, NY, United States, 12546

Registration date: 07 Feb 2001 - 24 Jan 2006

Entity number: 2603130

Address: 2649 SOUTH ROAD, STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 2001

Entity number: 2603493

Address: ATTN STEPHEN EPSTEIN ESQ, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 07 Feb 2001

Entity number: 2602870

Address: 22 WEST ACADEMY STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Feb 2001 - 23 Mar 2005

Entity number: 2602798

Address: 10 HIGH RIDGE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Feb 2001

Entity number: 2602510

Address: 59 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 2001

Entity number: 2602713

Address: 853 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 2001

Entity number: 2602092

Address: 8 SABRE LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Feb 2001 - 26 Jan 2011

Entity number: 2602197

Address: 114 HORSESHOE RD., MILLBROOK, NY, United States, 12545

Registration date: 05 Feb 2001

Entity number: 2601892

Address: 421 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 05 Feb 2001

Entity number: 2601793

Address: 1545 RTE 52 SUITE 15, FISHKILL, NY, United States, 12524

Registration date: 02 Feb 2001 - 26 Apr 2004

Entity number: 2601646

Address: 1589 TOPSIDE LANE, WHARTON, NJ, United States, 07885

Registration date: 02 Feb 2001 - 29 Jul 2009

Entity number: 2601675

Address: 6 BRILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 02 Feb 2001

Entity number: 2601377

Address: 3144 ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 01 Feb 2001 - 29 Dec 2004

Entity number: 2601325

Address: 136 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2001 - 26 Oct 2011

Entity number: 2601239

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

Registration date: 01 Feb 2001 - 28 Jul 2010

Entity number: 2601213

Address: 207 ROCHDALE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2001 - 03 Apr 2008

Entity number: 2601052

Address: 24 HASBROUCK DR, WALLKILL, NY, United States, 12589

Registration date: 01 Feb 2001 - 29 Jun 2016

IMCOM INC. Inactive

Entity number: 2600927

Address: PO BOX 273, CROSS RIVER, NY, United States, 10518

Registration date: 01 Feb 2001 - 01 Jun 2010

Entity number: 2601308

Address: 10 HIGH RIDGE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 2001

Entity number: 2600281

Address: 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 31 Jan 2001 - 30 Jun 2004

Entity number: 2600529

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

Registration date: 31 Jan 2001

Entity number: 2600525

Address: PO BOX 475, 18 MT. RIGA STATION RD, MILLERTON, NY, United States, 12546

Registration date: 31 Jan 2001

Entity number: 2600475

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

Registration date: 31 Jan 2001

Entity number: 2600257

Address: 304 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 2001 - 13 Feb 2024

Entity number: 2599917

Address: 54 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570

Registration date: 30 Jan 2001 - 28 Feb 2003

Entity number: 2599872

Address: 111 MARTIN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Jan 2001 - 15 Aug 2019

Entity number: 2599865

Address: 355 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 30 Jan 2001

Entity number: 2599366

Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 2001 - 29 Jul 2009

NOWIK INC. Inactive

Entity number: 2599350

Address: 70 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 2001 - 29 Jul 2009

Entity number: 2599023

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

Registration date: 26 Jan 2001 - 29 Jul 2009

Entity number: 2598920

Address: 13 WHITE FARM RD., WINGDALE, NY, United States, 12594

Registration date: 26 Jan 2001 - 28 Apr 2020

Entity number: 2598875

Address: 285 LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 26 Jan 2001 - 30 Jun 2004

Entity number: 2598629

Address: 1034 NEW YORK ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 26 Jan 2001 - 27 Mar 2012

Entity number: 2598979

Address: 2 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2001

Entity number: 2599014

Address: 1 WEBSTER AVE, STE 402, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2001

Entity number: 2598495

Address: ATTN: PAUL E. GELBARD, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 25 Jan 2001 - 30 Jun 2004

Entity number: 2598479

Address: 84 PATRICK LANE SUITE 101, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2001 - 01 Apr 2024

Entity number: 2598461

Address: 51 EAST 25TH STREET, NEW YORK, NY, United States, 10010

Registration date: 25 Jan 2001 - 23 Dec 2005

Entity number: 2598325

Address: 40 WEST RESTAURANT, 40 W MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 25 Jan 2001 - 26 Sep 2007

Entity number: 2598279

Address: 2755 W. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 2001 - 21 Jun 2021