Business directory in New York Dutchess - Page 872

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 68051 companies

Entity number: 2822982

Address: 8 EVERGREEN WAY, PAULING, NY, United States, 12564

Registration date: 16 Oct 2002

Entity number: 2822969

Address: 12 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 2002

Entity number: 2823517

Address: PO BOX 622, 5935 North Elm Ave, MILLERTON, NY, United States, 12546

Registration date: 16 Oct 2002

Entity number: 2823131

Address: 19 SEBASTIAN COURT, HOPEWELL JUNCTION, NY, United States, 12553

Registration date: 16 Oct 2002

Entity number: 2822854

Address: 1068 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 2002 - 14 Nov 2014

Entity number: 2822411

Address: 3294 EAST MAIN STREET, P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 15 Oct 2002 - 04 Jan 2017

Entity number: 2822506

Address: 80 ROUTE 343, MILLBROOK, NY, United States, 12545

Registration date: 15 Oct 2002

Entity number: 2822427

Address: 29 REIMER AVENUE, DOVER PLAINS, NY, United States, 12522

Registration date: 15 Oct 2002

Entity number: 2822414

Address: 63 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 2002

Entity number: 2822240

Address: 22 ANTOINETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 2002 - 27 Oct 2010

Entity number: 2822198

Address: 117 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 2002 - 27 Oct 2010

Entity number: 2821980

Address: 779 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 2002 - 27 Oct 2010

Entity number: 2821919

Address: 83 SUNNY LANE, STORMVILLE, NY, United States, 12582

Registration date: 11 Oct 2002 - 27 Oct 2010

Entity number: 2822144

Address: C/O COVINO, 85 GAGE ROAD, BREWSTER, NY, United States, 10509

Registration date: 11 Oct 2002

Entity number: 2822027

Address: 110 AIRPORT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 2002

Entity number: 2822222

Address: 280 PROSPECT AVENUE, SUITE 5K, HACKENSACK, NJ, United States, 07601

Registration date: 11 Oct 2002

Entity number: 2821785

Address: 74 BUNDY HILL ROAD, HOLMES, NY, United States, 12531

Registration date: 10 Oct 2002 - 09 Mar 2020

Entity number: 2821630

Address: 48 SCHOOLHOUSE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 2002 - 12 Oct 2016

Entity number: 2821578

Address: 2 HELLMAN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 2002 - 02 May 2005

Entity number: 2821755

Address: 7 CHAPIN LN, PAWLING, NY, United States, 12564

Registration date: 10 Oct 2002

Entity number: 2821659

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 10 Oct 2002

Entity number: 2821753

Address: MILLERTON SQUARE, 122 ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 10 Oct 2002

Entity number: 2821692

Address: 2755 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 2002

Entity number: 2821206

Address: 807 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 2002 - 28 Oct 2009

Entity number: 2821164

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 09 Oct 2002 - 27 Oct 2010

Entity number: 2820869

Address: 26 SUNRISE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 2002 - 27 Oct 2010

Entity number: 2820650

Address: 134 CHURCH STREET, PO BOX 1011, MILLBROOK, NY, United States, 12545

Registration date: 08 Oct 2002 - 22 Aug 2008

Entity number: 2820474

Address: 24 CLOVE ROAD, FISHKILL, NY, United States, 12524

Registration date: 08 Oct 2002 - 27 Oct 2010

Entity number: 2820378

Address: SEVEN ROBERTS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2002 - 01 Sep 2004

Entity number: 2820370

Address: 70 PEACH TREE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 2002 - 27 Oct 2010

Entity number: 2820254

Address: PO BOX 850, POUGHQUAG, NY, United States, 12570

Registration date: 08 Oct 2002 - 28 Oct 2009

Entity number: 2820726

Address: 1857 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 08 Oct 2002

Entity number: 2820284

Address: ATT: RICHARD OLSEN, ESQ., PO BOX 509 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Oct 2002

Entity number: 2820758

Address: 592 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 08 Oct 2002

Entity number: 2819780

Address: 95 TINKERTOWN RD, DOVER PLAINS, NY, United States, 12522

Registration date: 07 Oct 2002 - 29 Jun 2016

Entity number: 2819688

Address: 4 NEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 2002 - 27 Oct 2010

Entity number: 2819677

Address: 21 FOX ST., POUGHKEEPSIE, SC, United States, 12601

Registration date: 07 Oct 2002

Entity number: 2819676

Address: 21 FOX ST, POUGHKEEPSIE, SC, United States, 12601

Registration date: 07 Oct 2002

Entity number: 2819886

Address: C/O COVINO, 85 GAGE ROAD, BREWSTER, NY, United States, 10509

Registration date: 07 Oct 2002

Entity number: 2819580

Address: 1815 ROUTE 22, PO BOX 340, UNIONDALE, NY, United States, 12594

Registration date: 04 Oct 2002

Entity number: 2819242

Address: 985 FARMINGTON AVE, BRISTOL, CT, United States, 06011

Registration date: 04 Oct 2002

Entity number: 2819375

Address: 6487 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 04 Oct 2002

Entity number: 2818673

Address: CHRISTIAN KRZYWICKI, 2 HILL & HOLLOW RD., HYDE PARK, NY, United States, 12538

Registration date: 03 Oct 2002 - 15 Nov 2013

Entity number: 2819026

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

Registration date: 03 Oct 2002

Entity number: 2818481

Address: 6089 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 02 Oct 2002 - 28 Oct 2009

Entity number: 2818179

Address: 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 2002 - 27 Jan 2010

Entity number: 2818148

Address: 75 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12607

Registration date: 02 Oct 2002

Entity number: 2818155

Address: PO BOX 325, HOPEWELL JCT, NY, United States, 12533

Registration date: 02 Oct 2002

Entity number: 2818621

Address: 589 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 02 Oct 2002

Entity number: 2818098

Address: PO BOX 1663, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 2002 - 07 Jun 2011