Business directory in New York Dutchess - Page 874

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: 2814334

Address: 11 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10606

Registration date: 20 Sep 2002

Entity number: 2814145

Address: ATTN: CHARLES WEEDEN, P.O. BOX 1492, MILLBROOK, NY, United States, 12545

Registration date: 20 Sep 2002

APPTIK INC. Inactive

Entity number: 2813799

Address: 59 HARMONY HILL RD, PAWLING, NY, United States, 12564

Registration date: 19 Sep 2002 - 27 Jan 2010

Entity number: 2813779

Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Registration date: 19 Sep 2002 - 27 Oct 2010

Entity number: 2813758

Address: 4960 ROUTE 9, STOATSBURG, NY, United States, 12580

Registration date: 19 Sep 2002 - 26 Oct 2011

Entity number: 2813736

Address: 6126 RTE 22, MILLERTON, NY, United States, 12546

Registration date: 19 Sep 2002 - 06 Jan 2009

Entity number: 2813330

Address: 287 NORTH GREENBUSH ROAD, TROY, NY, United States, 12180

Registration date: 19 Sep 2002

Entity number: 2813278

Address: P.O. BOX 812, ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 19 Sep 2002

Entity number: 2812759

Address: 11 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 18 Sep 2002 - 27 Apr 2011

Entity number: 2812754

Address: 4188 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 Sep 2002 - 28 Oct 2009

Entity number: 2813050

Address: 588 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 18 Sep 2002

Entity number: 2813013

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

Registration date: 18 Sep 2002

Entity number: 2812286

Address: ATTORNEY AND COUNSELOR-AT-LAW, ONE CIVIC CTR. PLAZA STE 403, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Sep 2002 - 27 Apr 2011

Entity number: 2812140

Address: 9 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Sep 2002 - 27 Oct 2010

Entity number: 2812235

Address: 502 PARK AVENUE / APT 7E, NEW YORK, NY, United States, 10022

Registration date: 17 Sep 2002

Entity number: 2812427

Address: 6 OLD NORTH PLANK ROAD, #102, NEWBURGH, NY, United States, 12550

Registration date: 17 Sep 2002

Entity number: 2812579

Address: 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 17 Sep 2002

Entity number: 2812615

Address: 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 17 Sep 2002

Entity number: 2811816

Address: 5 HOLT RD W, HYDE PARK, NY, United States, 12538

Registration date: 16 Sep 2002 - 14 Apr 2015

Entity number: 2811823

Address: 2092 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 16 Sep 2002

Entity number: 2812090

Address: 49 LISS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Sep 2002

Entity number: 2811798

Address: 60 TRACI LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Sep 2002

Entity number: 2811839

Address: 48 RESERVE WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Sep 2002

Entity number: 2811250

Address: P.O. BOX 209, FISHKILL, NY, United States, 12524

Registration date: 13 Sep 2002 - 27 Oct 2010

Entity number: 2811467

Address: 32 LOUCKERMAN AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Sep 2002

Entity number: 2810975

Address: 463 VANWYCK LAKE ROAD, FISHKILL, NY, United States, 12524

Registration date: 12 Sep 2002 - 27 Oct 2010

Entity number: 2810758

Address: 152 COOPER RD, MILLERTON, NY, United States, 12546

Registration date: 12 Sep 2002 - 25 Apr 2012

Entity number: 2810688

Address: 521-527 MAIN ST,, PO BOX 4, BILLINGS, NY, United States, 12510

Registration date: 12 Sep 2002

Entity number: 2810627

Address: 2773 CHURCH STREET / PO BOX 58, PINE PLAINS, NY, United States, 12567

Registration date: 11 Sep 2002 - 31 Mar 2014

Entity number: 2810384

Address: P.O. BOX 373, HOPEWELL JCT., NY, United States, 12533

Registration date: 11 Sep 2002 - 07 Oct 2011

Entity number: 2810274

Address: 7 DOVER VILLAGE PLAZA, DOVER PLAINS, NY, United States, 12522

Registration date: 11 Sep 2002 - 26 Jan 2011

Entity number: 2810258

Address: 36 GLENFORD AVE, BEARFORD, NY, United States, 12508

Registration date: 11 Sep 2002 - 28 Feb 2008

Entity number: 2810292

Address: 301 RT 7, PINE PLAINS, NY, United States, 12567

Registration date: 11 Sep 2002

Entity number: 2810114

Address: THERESA NEAL, 69 S QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 11 Sep 2002

NIJAA INC. Inactive

Entity number: 2810091

Address: 274 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Sep 2002 - 28 Oct 2009

Entity number: 2809954

Address: PO BOX 310, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Sep 2002 - 20 May 2010

Entity number: 2809759

Address: 15 RHOBELLA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Sep 2002 - 27 Oct 2010

Entity number: 2809543

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 10 Sep 2002

Entity number: 2809727

Address: PO BOX 691, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Sep 2002

Entity number: 2809817

Address: PO BOX 691, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Sep 2002

Entity number: 2809655

Address: 36 E MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 10 Sep 2002

Entity number: 2809673

Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 Sep 2002

Entity number: 2809366

Address: 60 SYLVAN LAKE RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 09 Sep 2002 - 26 Oct 2011

VYS INC. Active

Entity number: 2809387

Address: 4290 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 09 Sep 2002

Entity number: 2808915

Address: 73 CARMINE DRIVE #C8, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Sep 2002 - 09 May 2006

Entity number: 2808820

Address: 4290 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 06 Sep 2002

Entity number: 2808596

Address: 3 NANCY COURT, SUITE 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Sep 2002

Entity number: 2808847

Address: 2775 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 06 Sep 2002

Entity number: 2809074

Address: 31 GROVE STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Sep 2002

Entity number: 2808714

Address: 13 TROW BOULEVARD, RED HOOK, NY, United States, 12571

Registration date: 06 Sep 2002