Business directory in New York Dutchess - Page 973

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 68026 companies

Entity number: 2264352

Address: 390 Main Street, BEACON, NY, United States, 12508

Registration date: 29 May 1998

Entity number: 2264128

Address: 3389 ROUTE 82, PO BOX 13, VERBANK, NY, United States, 12585

Registration date: 29 May 1998

Entity number: 2263702

Address: 14 CLINTON AVE, SALT POINT, NY, United States, 12578

Registration date: 28 May 1998 - 27 Jan 2010

Entity number: 2263630

Address: 1 VANDIDORT DRIVE, FISHKILL, NY, United States, 12524

Registration date: 28 May 1998 - 27 Jun 2001

Entity number: 2263844

Address: C/O RICHARD STONE, 20 WINSTON DR., RHINEBECK, NY, United States, 12572

Registration date: 28 May 1998

Entity number: 2264042

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 28 May 1998

Entity number: 2263644

Address: 2050 ROUTE 22, SUITE 105, BREWSTER, NY, United States, 10509

Registration date: 28 May 1998

Entity number: 2263838

Address: 105 CATHERINE STREET, BEACON, NY, United States, 12508

Registration date: 28 May 1998

Entity number: 2263729

Address: 27 Chase View RD, Fairport, NY, United States, 14450

Registration date: 28 May 1998

Entity number: 2263255

Address: 28 FENMORE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 May 1998 - 25 Jun 2003

Entity number: 2263200

Address: 7 HATFIELD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 1998 - 26 Oct 2011

Entity number: 2263431

Address: 59 BROOKSIDE LANE, LAGRANGE, NY, United States, 12540

Registration date: 27 May 1998

Entity number: 2263430

Address: 1081 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 May 1998

KSGE, INC. Inactive

Entity number: 2262913

Address: 10 TOWER LANE, AVON, CT, United States, 06001

Registration date: 26 May 1998 - 08 Jun 2001

Entity number: 2263112

Address: 2380 RTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 1998

Entity number: 2263077

Address: FOUR PRAY LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 May 1998

Entity number: 2262473

Address: 75 SADDLE RIDGE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 1998 - 21 Jul 2010

Entity number: 2262413

Address: P.O. BOX 5065, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 May 1998 - 26 Jun 2002

Entity number: 2262391

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

Registration date: 22 May 1998 - 29 Jun 2016

Entity number: 2262234

Address: 13 JEANNE DR, NEWBURGH, NY, United States, 12550

Registration date: 21 May 1998

Entity number: 2262241

Address: 22 BROOKFIELD ROAD, MT VERNON, NY, United States, 10552

Registration date: 21 May 1998

Entity number: 2261817

Address: 21 INDIAN HILL LN, SANDY HOOK, CT, United States, 06482

Registration date: 21 May 1998

Entity number: 2261687

Address: C/O FRED A WIGHTMAN, CPA, 1038 WEST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Registration date: 20 May 1998 - 26 Jun 2002

Entity number: 2261628

Address: 125 STRINGHAM ROAD, UNIT 13, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 May 1998 - 22 Nov 1999

Entity number: 2261483

Address: 6 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 May 1998 - 28 Jul 2010

Entity number: 2261601

Address: 70-80 FAIR ST, COLD SPRING, NY, United States, 10516

Registration date: 20 May 1998

Entity number: 2261031

Address: 95 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1998

Entity number: 2260475

Address: 200 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Registration date: 18 May 1998 - 31 Aug 2008

Entity number: 2260393

Address: 14 GARY PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 1998 - 26 Jan 2011

Entity number: 2260440

Address: 7 IVY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1998

Entity number: 2260281

Address: 142 RIVERVIEW DR., FISHKILL, NY, United States, 12524

Registration date: 15 May 1998 - 26 Sep 2001

Entity number: 2260250

Address: 2889 SPRINGHURST STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 15 May 1998 - 29 Jul 2009

Entity number: 2260205

Address: FROG HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 15 May 1998 - 10 Feb 2017

Entity number: 2260159

Address: 181 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 1998 - 26 Jun 2002

Entity number: 2260127

Address: ROUTE 44, P.O. BOX 372, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 May 1998 - 26 Jun 2002

Entity number: 2260108

Address: 28 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 1998 - 30 Jun 2004

Entity number: 2260098

Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 May 1998

Entity number: 2260310

Address: 33 SACHEM RD, GREENWICH, CT, United States, 06830

Registration date: 15 May 1998

Entity number: 2259639

Address: 715 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 1998

Entity number: 2259026

Address: 6 SOMERS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 13 May 1998 - 18 Jun 2003

Entity number: 2259376

Address: REDL & CURTIN, LLP, 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 May 1998

Entity number: 2259499

Address: 357 FULLERTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 13 May 1998

Entity number: 2259492

Address: 14 CAYNE RD, SOMERSET, NJ, United States, 08873

Registration date: 13 May 1998

Entity number: 2258961

Address: 51 CHESTNUT ST, RHINEBECK, NY, United States, 12572

Registration date: 12 May 1998 - 14 Apr 2008

Entity number: 2258833

Address: 32 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 May 1998 - 07 May 2024

Entity number: 2258828

Address: 105 CATHERINE ST., BEACON, NY, United States, 12508

Registration date: 12 May 1998 - 26 Jan 2006

Entity number: 2258809

Address: 61 CAROLE CT., HYDE PARK, NY, United States, 12538

Registration date: 12 May 1998 - 27 Jan 2010

Entity number: 2258950

Address: 86 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

Registration date: 12 May 1998

Entity number: 2258405

Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564

Registration date: 11 May 1998 - 11 Jan 2002

Entity number: 2258329

Address: 101 RIVER ROAD NORTH, WAPPINGER FALLS, NY, United States, 12590

Registration date: 11 May 1998 - 26 Jun 2002