Business directory in New York Dutchess - Page 858

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 68058 companies

Entity number: 2890457

Address: 65 OAK LANE, STATEN ISLAND, NY, United States, 10312

Registration date: 03 Apr 2003

Entity number: 2890277

Address: 70 MOUNTAIN VIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 2003

Entity number: 2890264

Address: 41 STATE STREET, SUITE 106, ALBANY, NY, United States, 12207

Registration date: 03 Apr 2003

Entity number: 2890324

Address: 70 WEST BOOTH BOULEVARD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 2003

Entity number: 2890483

Address: 21 WASHINGTON COURT, PAWLING, NY, United States, 12564

Registration date: 03 Apr 2003

Entity number: 2890240

Address: 84 NEVIS ROAD, TIVOLI, NY, United States, 12583

Registration date: 03 Apr 2003

Entity number: 2890144

Address: C/O GERALD HECHT & ASSOCIATES, 30 MAIN STREET, SUITE 202, DANBURY, CT, United States, 06810

Registration date: 02 Apr 2003 - 23 Jan 2004

Entity number: 2889770

Address: 18 ALPHINE DRIVE, APT. F, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2003 - 27 Oct 2010

Entity number: 2890154

Address: 17 FOREST DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 02 Apr 2003

Entity number: 2889874

Address: 1895 SOUTH ROAD SUITE 94, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 2003

Entity number: 2890141

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2003

Entity number: 2889984

Address: 120 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 02 Apr 2003

Entity number: 2889659

Address: BOX 948, PINE PLAINS, NY, United States, 12567

Registration date: 02 Apr 2003

Entity number: 2890056

Address: 3707 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 02 Apr 2003

Entity number: 2890064

Address: 69 FREEBORN LANE, TIVOLI, NY, United States, 12583

Registration date: 02 Apr 2003

Entity number: 2889384

Address: 465 HERITAGE RD PO BOX 873, SOUTHBURY, CT, United States, 06488

Registration date: 01 Apr 2003 - 14 Mar 2007

Entity number: 2889212

Address: 264 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 2003 - 26 May 2005

Entity number: 2889135

Address: 60 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 01 Apr 2003 - 27 Oct 2010

Entity number: 2889076

Address: 465 HERITAGE ROAD / PO BOX 873, SOUTHBURY, CT, United States, 06488

Registration date: 01 Apr 2003

Entity number: 2889178

Address: ATTN J ALDEBERG C, 10 CRACKATUXET COVE RD, EDGARTOWN, MA, United States, 02539

Registration date: 01 Apr 2003

Entity number: 2889252

Address: MICHAEL CASALE, 802 CHELSEA COVE SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Apr 2003

Entity number: 2889514

Address: 205 LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 01 Apr 2003

Entity number: 2889376

Address: P.O. BOX 1104, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Apr 2003

Entity number: 2889395

Address: BOX 316 BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 01 Apr 2003

Entity number: 2888848

Address: MILLERTON PLAZA ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 31 Mar 2003 - 22 Mar 2007

Entity number: 2888644

Address: C/O TRENT JENKINS, P.O. BOX 462, STORMVILLE, NY, United States, 12582

Registration date: 31 Mar 2003

Entity number: 2888777

Address: ATT: CRAIG FLYNN, 26 STAGE DOOR DR., FISHKILL, NY, United States, 12524

Registration date: 31 Mar 2003

Entity number: 2888785

Address: 140 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2003

Entity number: 2888544

Address: 2 CREEK ROAD 6E, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 2003

Entity number: 2888929

Address: 5723 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 31 Mar 2003

Entity number: 2888540

Address: 3091 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Registration date: 31 Mar 2003

TDI, INC. Inactive

Entity number: 2888323

Address: 3 DAVID ROAD, SOMERS, NY, United States, 10589

Registration date: 28 Mar 2003 - 07 Jul 2006

Entity number: 2888181

Address: 78 PLEASANT VIEW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Mar 2003

Entity number: 2888423

Address: 17 RIDGEWOOD TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 2003

Entity number: 2888479

Address: 11 ALLADIN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Mar 2003

Entity number: 2887950

Address: 35 E DORSEY LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2003

Entity number: 2888175

Address: 25 MARKET STREET, SUITE 602, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2003

Entity number: 2887750

Address: 375 RTE 199, RED HOOK, NY, United States, 12571

Registration date: 27 Mar 2003 - 23 May 2005

Entity number: 2887670

Address: P.O. BOX 909, WEST PALM BEACH, FL, United States, 33402

Registration date: 27 Mar 2003 - 30 Dec 2011

Entity number: 2887529

Address: PO BOX 27740, LAS VEGAS, NV, United States, 89126

Registration date: 27 Mar 2003 - 27 Oct 2010

Entity number: 2887584

Address: 100 WEBSTER COON ROAD, RED HOOK, NY, United States, 12571

Registration date: 27 Mar 2003

Entity number: 2887122

Address: 130 157TH ST STE 9A, NEW YORK, NY, United States, 10019

Registration date: 26 Mar 2003 - 12 Aug 2011

Entity number: 2886775

Address: P.O. BOX 909, WEST PALM BEACH, FL, United States, 33402

Registration date: 26 Mar 2003 - 30 Dec 2011

Entity number: 2886831

Address: 198 BOWER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2003

Entity number: 2886918

Address: 7 GRAMERCY PARK SUITE 2C, NEW YORK, NY, United States, 10003

Registration date: 26 Mar 2003

Entity number: 2886947

Address: 140 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2003

Entity number: 2886829

Address: 36 Maple Place, Suite 203, Manhasset, NY, United States, 11030

Registration date: 26 Mar 2003

Entity number: 2886987

Address: C/O MICHAEL PETRONE, 182 NEW CHALET DR., MOHEGAN LAKE, NY, United States, 10547

Registration date: 26 Mar 2003

Entity number: 2886978

Address: 198 BOWER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2003

Entity number: 2886528

Address: ATTN JOEL D HANIG, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Mar 2003 - 13 Dec 2007