Business directory in New York Dutchess - Page 984

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 69517 companies

Entity number: 2379098

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 May 1999

Entity number: 2378182

Address: 190 N. MABBETSVILLE RD, MILLBROOK, NY, United States, 12545

Registration date: 14 May 1999 - 25 Jan 2012

Entity number: 2378449

Address: 7 LOOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 1999

Entity number: 2378596

Address: 48 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 1999

Entity number: 2378181

Address: P.O. BOX 621, HYDE PARK, NY, United States, 12538

Registration date: 14 May 1999

Entity number: 2377751

Address: 4 KELLERHAUSE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1999 - 27 Jan 2006

Entity number: 2377976

Address: 400 MARKET INDUSTRIAL PARK, STE 24, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 1999

Entity number: 2377974

Address: 14 FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 13 May 1999

Entity number: 2377702

Address: 90 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1999

Entity number: 2377420

Address: 16 LOUISE PLACE, STAATSBURG, NY, United States, 12580

Registration date: 12 May 1999 - 25 May 2005

Entity number: 2377374

Address: 314 S. ROUTE 94, SUITE 89, WARWICK, NY, United States, 10990

Registration date: 12 May 1999 - 01 Oct 2003

Entity number: 2377332

Address: PO BOX 303, RED HOOK, NY, United States, 12571

Registration date: 12 May 1999 - 27 Jan 2010

Entity number: 2377222

Address: 29 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 12 May 1999

Entity number: 2377404

Address: 50 SHORE BLVD. / SUITE 2 J, BROOKLYN, NY, United States, 11235

Registration date: 12 May 1999

Entity number: 2376767

Address: PO BOX 562, MILLERTON, NY, United States, 12546

Registration date: 11 May 1999

Entity number: 2376641

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 May 1999 - 31 Aug 2006

Entity number: 2376505

Address: 10 CROSBY COURT, FISHKILL, NY, United States, 12524

Registration date: 10 May 1999 - 09 May 2002

Entity number: 2376472

Address: 7 CHESTNUT STREET, RED HOOK, NY, United States, 12571

Registration date: 10 May 1999 - 26 Jun 2002

Entity number: 2376212

Address: 45 SUMMERLIN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 May 1999 - 25 Jun 2003

Entity number: 2376183

Address: ATTN: JOEL HANIG, 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 May 1999 - 07 Oct 2009

Entity number: 2376331

Address: 127 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 10 May 1999

Entity number: 2376466

Address: 94 South Randolph Avenue, Poughkeepsie, NY, United States, 12601

Registration date: 10 May 1999

Entity number: 2375864

Address: 59 POINT ST, NEW HAMBURG, NY, United States, 12590

Registration date: 07 May 1999 - 27 Jan 2010

Entity number: 2375784

Address: 116A DORN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 May 1999 - 25 Jun 2003

Entity number: 2376058

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1999

Entity number: 2376137

Address: PO BOX 518, PAWLING, NY, United States, 12564

Registration date: 07 May 1999

Entity number: 2376047

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1999

Entity number: 2376005

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 07 May 1999

Entity number: 2375591

Address: P.O. BOX 362, POUGHQUAG, NY, United States, 12570

Registration date: 06 May 1999 - 27 Feb 2007

Entity number: 2375363

Address: 149 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1999 - 20 Jun 2003

Entity number: 2375638

Address: 49 RYMPH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 May 1999

Entity number: 2375343

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

Registration date: 06 May 1999

B & Z, LLC Inactive

Entity number: 2374868

Address: 59 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1999 - 04 Dec 2019

Entity number: 2374697

Address: 143 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1999 - 25 Jun 2003

RCMOB LLC Inactive

Entity number: 2374616

Address: 16 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 May 1999 - 25 Jan 2006

Entity number: 2374992

Address: PO BOX 67, HIGH FALLS, NY, United States, 12486

Registration date: 05 May 1999

Entity number: 2374152

Address: POST OFFICE BOX 138, SALT POINT, NY, United States, 12578

Registration date: 04 May 1999 - 23 Aug 2010

Entity number: 2374009

Address: 60 OLD RTE 6, CARMEL, NY, United States, 10512

Registration date: 04 May 1999 - 29 Jun 2016

Entity number: 2374181

Address: 30 HILLTOP RD, RHINEBECK, NY, United States, 12572

Registration date: 04 May 1999

Entity number: 2374466

Address: 36 Hemlock Drive, HOPEWELL JUNCTION, NY, 12533

Registration date: 04 May 1999

Entity number: 2374502

Address: 7270 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 04 May 1999

Entity number: 2374549

Address: 64 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 04 May 1999

Entity number: 2374448

Address: 24 VILLAGE PARK DR, #2-E, FISHKILL, NY, United States, 12524

Registration date: 04 May 1999

Entity number: 2373958

Address: PO BOX 103, 6 UNION AVE, PAWLING, NY, United States, 12564

Registration date: 03 May 1999 - 29 Jun 2016

Entity number: 2373818

Address: RUSKEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 03 May 1999 - 30 Jun 2004

Entity number: 2373612

Address: SAW MILL PLAZA, WEST ROAD, PLEASANT VALLEY, NY, United States, 12590

Registration date: 03 May 1999 - 25 Jun 2003

Entity number: 2373882

Address: 10 WATERSIDE PLAZA, APARTMENT 15B, NEW YORK, NY, United States, 10010

Registration date: 03 May 1999

Entity number: 2373489

Address: ATTN: JAY SEEMAN, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 30 Apr 1999 - 25 Jun 2003

Entity number: 2373157

Address: ATTN: STEPHEN M. LIPTON, ESQ., 21 ADRIANCE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1999 - 06 Jun 2016

Entity number: 2373141

Address: P.O. BOX 3426, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1999 - 30 Apr 1999