Business directory in New York Dutchess - Page 946

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 69565 companies

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

Entity number: 2598116

Address: 6 MAPLE AVE, KATONAH, NY, United States, 10536

Registration date: 25 Jan 2001 - 18 Jun 2022

Entity number: 2598289

Address: 6250 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 Jan 2001

Entity number: 2598597

Address: 1205 TURKEY HILL ROAD, MILAN, NY, United States, 12571

Registration date: 25 Jan 2001

Entity number: 2598337

Address: 3571 RTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 25 Jan 2001

Entity number: 2598504

Address: 16 KINDERHOOK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2001

Entity number: 2597739

Address: ATTN: JERARD HANKIN, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 Jan 2001 - 29 Jul 2009

Entity number: 2597719

Address: 22 CHARLES COLMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 24 Jan 2001

Entity number: 2597487

Address: 49 BOX STREET, BROOKLYN, NY, United States, 11222

Registration date: 24 Jan 2001

Entity number: 2597418

Address: 28 Liberty Street, New York, NY, United States, 10005

Registration date: 24 Jan 2001

Entity number: 2597318

Address: 209 ASPEN TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2001 - 14 Jul 2016

Entity number: 2596937

Address: POST OFFICE BOX 365, PATTERSON, NY, United States, 12563

Registration date: 23 Jan 2001 - 29 Jul 2009

Entity number: 2596804

Address: 859 SOUTH ROAD, UNIT #24-113, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 2001 - 29 Jul 2009

Entity number: 2597118

Address: 244 MADISON AVENUE, #190, NEW YORK, NY, United States, 10016

Registration date: 23 Jan 2001

Entity number: 2596947

Address: 4 MARSHALL ROAD, UNIT 227, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 2001

Entity number: 2596908

Address: 717 SOUTH RD, WURTSBORO, NY, United States, 12790

Registration date: 23 Jan 2001

Entity number: 2596664

Address: 225 ROUTE 82 / SUITE 4, FISHKILL, NY, United States, 12524

Registration date: 22 Jan 2001 - 09 Jan 2009

Entity number: 2596444

Address: 7309 ROUTE 9, RED HOOK, NY, United States, 12571

Registration date: 22 Jan 2001 - 30 Jun 2004

Entity number: 2596710

Address: 96 MOUNTAIN VIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 22 Jan 2001

Entity number: 2596578

Address: 2 MAIN STREET, NEW HAMBURG, NY, United States, 12560

Registration date: 22 Jan 2001

Entity number: 2595894

Address: 233 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 2001 - 25 Sep 2020

Entity number: 2595694

Address: 47 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 19 Jan 2001

Entity number: 2595851

Address: 47 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 19 Jan 2001

Entity number: 2595855

Address: 33 GABRIEL'S PATH, POUGHQUAG, NY, United States, 12570

Registration date: 19 Jan 2001

Entity number: 2595445

Address: PO BOX 805, POUGHQUAG, NY, United States, 12570

Registration date: 18 Jan 2001 - 03 Jul 2012

Entity number: 2595268

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

Registration date: 18 Jan 2001 - 29 Dec 2004

Entity number: 2595151

Address: C/O LOUIS ROSTEN, ESQ., 1929 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 18 Jan 2001 - 16 Aug 2007

Entity number: 2595597

Address: 1 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 2001

Entity number: 2595450

Address: C/O TODD S. STALL, ESQ., 319 MAIN MALL REAR / POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Jan 2001

Entity number: 2595332

Address: 1895 SOUTH ROAD, STE. 95, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 2001

Entity number: 2595575

Address: 2500 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 2001

Entity number: 2595528

Address: P.O. BOX 2873, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jan 2001