Business directory in New York Dutchess - Page 1002

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 68017 companies

Entity number: 2083111

Address: 7153 ROUTE 82, STAMFORDVILLE, NY, United States, 12851

Registration date: 08 Nov 1996

Entity number: 2082379

Address: 36 OLD ORCHARD LANE, PINE PLAINS, NY, United States, 12567

Registration date: 07 Nov 1996 - 05 Aug 2004

Entity number: 2082460

Address: RR 2, BOX 340, COOPER DRIVE, VERBANK, NY, United States, 12585

Registration date: 07 Nov 1996

PLE, LLC Active

Entity number: 2082575

Address: PO BOX 306, WINGDALE, NY, United States, 12594

Registration date: 07 Nov 1996

Entity number: 2082133

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 06 Nov 1996

Entity number: 2082066

Address: 213 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545

Registration date: 06 Nov 1996

Entity number: 2082088

Address: 22 BROOKLANDS FARM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1996

Entity number: 2081793

Address: 13 HOOK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 1996

Entity number: 2081284

Address: 110 MAIN STREET, SUITE 2000, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Nov 1996 - 26 Mar 2003

Entity number: 2081166

Address: 9 FLEETWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Nov 1996 - 30 Mar 2005

Entity number: 2081138

Address: 75 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Nov 1996

Entity number: 2081274

Address: 287 KING ST, CHAPPAQUA, NY, United States, 10514

Registration date: 04 Nov 1996

Entity number: 2080626

Address: 100 FAIRVIEW SQ, 3A, ITHACA, NY, United States, 14850

Registration date: 01 Nov 1996 - 12 Jun 2017

Entity number: 2080744

Address: 10 MAURICE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 1996

Entity number: 2080474

Address: 388 MAIN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 31 Oct 1996 - 26 Jun 2002

Entity number: 2080103

Address: 129 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 31 Oct 1996 - 29 Dec 2004

Entity number: 2080233

Address: PO BOX 364, STAATSBURG, NY, United States, 12580

Registration date: 31 Oct 1996

Entity number: 2079898

Address: P.O. BOX 416, MONTROSE, NY, United States, 10546

Registration date: 30 Oct 1996 - 28 Jul 2010

Entity number: 2079232

Address: ATT: JERARD HANKIN, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Oct 1996 - 27 Dec 2000

Entity number: 2079162

Address: TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Oct 1996 - 27 Jun 2001

Entity number: 2079155

Address: 311 BAXTERTOWN RD, FISHKILL, NY, United States, 12524

Registration date: 28 Oct 1996 - 29 Jul 2009

LPV, LLC Active

Entity number: 2079077

Address: 1136 RTE 9, WAPPINGERS FALLS, NY, United States, 12524

Registration date: 28 Oct 1996

Entity number: 2078852

Address: 303 WALSH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Oct 1996

Entity number: 2078625

Address: 24 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 1996 - 05 Nov 2002

Entity number: 2078210

Address: RTE. 100 MILL POND OFFICE, SUITE 101, SOMERS, NY, United States, 10589

Registration date: 24 Oct 1996 - 28 Oct 2009

Entity number: 2078200

Address: C/O DORSEY METROLOGY, 53 OAKLEY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 1996 - 27 Apr 2006

Entity number: 2077673

Address: P.O. BOX 387, MILLBROOK, NY, United States, 12545

Registration date: 23 Oct 1996 - 25 Jul 2001

Entity number: 2077644

Address: 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1996 - 28 Oct 2003

Entity number: 2077439

Address: 38 TOC DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 23 Oct 1996 - 25 Jun 2003

Entity number: 2077763

Address: SEVEN BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 23 Oct 1996

Entity number: 2077287

Address: 64 route 7 n, FALLS VILLAGE, CT, United States, 06031

Registration date: 22 Oct 1996 - 03 Jan 2024

Entity number: 2077201

Address: 11 MARIST DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1996 - 18 Dec 2006

Entity number: 2077027

Address: 105 JACKSON STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 1996 - 29 Jul 2009

Entity number: 2076806

Address: 37 MAURER BROOK DR, FISHKILL, NY, United States, 12524

Registration date: 21 Oct 1996 - 28 Jul 2010

Entity number: 2076703

Address: 630 3RD AVENUE / 19TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1996 - 28 Jul 2010

Entity number: 2076479

Address: 3 South Ohioville Road, New Paltz, NY, United States, 12561

Registration date: 21 Oct 1996

Entity number: 2076624

Address: PO BOX E, AMENIA, NY, United States, 12501

Registration date: 21 Oct 1996

Entity number: 2076297

Address: P.O. BOX 73, HYDE PARK, NY, United States, 12538

Registration date: 18 Oct 1996 - 27 Dec 2000

Entity number: 2076196

Address: 2128 CRESCENT DRIVE, TARRYTOWN, NY, United States, 10591

Registration date: 18 Oct 1996 - 25 Jun 2003

Entity number: 2076098

Address: 152 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 1996 - 29 Dec 1999

Entity number: 2076093

Address: 5 SLATE HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 1996 - 22 Sep 2003

Entity number: 2076050

Address: 189 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 1996 - 27 Jun 2001

Entity number: 2076001

Address: PAWLING LAKE, BOX 74, PAWLING, NY, United States, 12564

Registration date: 18 Oct 1996 - 14 Jul 1998

Entity number: 2075900

Address: 78 HAVILAND ROAD, HYDE PARK, NY, United States, 12538

Registration date: 17 Oct 1996 - 27 Jun 2001

TOSTO INC. Inactive

Entity number: 2075660

Address: 389 FISHKILL AVENUE, BEACON, NY, United States, 12524

Registration date: 17 Oct 1996 - 27 Dec 2000

Entity number: 2075579

Address: 100 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 1996 - 30 Jun 2004

Entity number: 2075766

Address: 41 TOP O' HILL ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 17 Oct 1996

Entity number: 2075742

Address: 667 VIOLET AVENUE #57, HYDE PARK, NY, United States, 12538

Registration date: 17 Oct 1996

Entity number: 2075199

Address: 7 COLONIAL RD, #7, BEACON, NY, United States, 12508

Registration date: 16 Oct 1996 - 10 Jan 2003

Entity number: 2074527

Address: 53 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1996 - 27 Apr 2006