Business directory in New York Dutchess - Page 879

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: 2788568

Address: 538 ROUTE 52, GLENHAM, NY, United States, 12527

Registration date: 11 Jul 2002

Entity number: 2787682

Address: LEONID LAMANOV, 6 ASPEN CT., PAWLING, NY, United States, 12564

Registration date: 10 Jul 2002 - 27 Oct 2010

Entity number: 2787807

Address: 6423 Montgomery Street, Suite 14, RHINEBECK, NY, United States, 12572

Registration date: 10 Jul 2002

Entity number: 2787899

Address: 1407 MAX WAY, FISHKILL, NY, United States, 12524

Registration date: 10 Jul 2002

Entity number: 2787608

Address: 17 BLUE JAY BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jul 2002

Entity number: 2787319

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jul 2002 - 28 Oct 2009

Entity number: 2787127

Address: 22 SCHUELE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jul 2002

Entity number: 2787171

Address: 4 DORAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jul 2002

Entity number: 2787389

Address: 18A CHELSEA RIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jul 2002

Entity number: 2787184

Address: 19 PROBST TERRACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jul 2002

Entity number: 2787165

Address: ATTN: JEFFREY KRISTOFF, 97 KNIGHT ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 09 Jul 2002

Entity number: 2786623

Address: 25 ST. CHARLES ST, THORNWOOD, NY, United States, 10594

Registration date: 05 Jul 2002 - 27 Oct 2010

Entity number: 2786590

Address: 351 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Jul 2002 - 27 Oct 2010

Entity number: 2786630

Address: 68 ALBRECHT LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Jul 2002

COOT, LLC Inactive

Entity number: 2786103

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

Registration date: 03 Jul 2002 - 12 Sep 2003

Entity number: 2786032

Address: 310 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Jul 2002 - 28 Jun 2013

Entity number: 2785984

Address: 54 SOMERSET RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 03 Jul 2002 - 18 Sep 2014

Entity number: 2785832

Address: 14 MOLLYS WAY, SALT POINT, NY, United States, 12578

Registration date: 03 Jul 2002 - 27 Oct 2010

Entity number: 2785720

Address: PO BOX 840, RHINEBECK, NY, United States, 12572

Registration date: 03 Jul 2002 - 20 Oct 2004

Entity number: 2786092

Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Registration date: 03 Jul 2002

Entity number: 2786028

Address: ATT: DANIEL F. CURTIN, 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Jul 2002

Entity number: 2786255

Address: 57 HOLT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 03 Jul 2002

Entity number: 2785638

Address: 5 MARWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 2002 - 29 Jun 2016

Entity number: 2785632

Address: ONE SMITH COURT, MILLERTON, NY, United States, 12546

Registration date: 02 Jul 2002 - 23 Sep 2005

Entity number: 2785481

Address: 2021 ARCH STREET, PHILADELPHIA, PA, United States, 19103

Registration date: 02 Jul 2002 - 27 Oct 2010

Entity number: 2785420

Address: P.O. BOX 156, VERBANK, NY, United States, 12585

Registration date: 02 Jul 2002 - 27 Jan 2010

Entity number: 2785550

Address: 2656 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 2002

Entity number: 2785501

Address: 25 PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 02 Jul 2002

Entity number: 2785630

Address: 46 MECHANIC ST, PO 285, AMENIA, NY, United States, 12501

Registration date: 02 Jul 2002

Entity number: 2785258

Address: 44 WALTON DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 02 Jul 2002

Entity number: 2785365

Address: 100A FULTON AVE, STE D, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jul 2002

Entity number: 2785628

Address: PO BOX 285, 46 Mechanic Street, AMENIA, NY, United States, 12501

Registration date: 02 Jul 2002

Entity number: 2784637

Address: 36 VALLEY VIEW LANE, PAWLING, NY, United States, 12564

Registration date: 01 Jul 2002

Entity number: 2784069

Address: 118 DUTCHESS SHOPING PLAZA, RTE. 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 28 Jun 2002 - 28 Oct 2009

Entity number: 2783967

Address: 171 SOUTH CHERRY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 2002 - 25 Jan 2012

Entity number: 2784323

Address: PO BOX 461, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jun 2002

Entity number: 2784156

Address: 97 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 2002

Entity number: 2784345

Address: 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Registration date: 28 Jun 2002

Entity number: 2784026

Address: 15 COLLEGEVIEW AVENUE, 2ND FLOOR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jun 2002

Entity number: 2783963

Address: ATTN: PAUL FRANK, PO BOX 898, MILLBROOK, NY, United States, 12545

Registration date: 28 Jun 2002

Entity number: 2783801

Address: 4 MILL POND LANE, POUGHQUAG, NY, United States, 12570

Registration date: 27 Jun 2002 - 27 Jan 2010

Entity number: 2783814

Address: 15A MEADOW RIDGE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Jun 2002

Entity number: 2783557

Address: C/O MR NATALE L BOSAZ, 13 SYLVIA DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jun 2002

Entity number: 2783743

Address: 405 ROBINSON AVENUE, NEWBURGH, NY, United States, 12550

Registration date: 27 Jun 2002

Entity number: 2783405

Address: 12 QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 27 Jun 2002

Entity number: 2783363

Address: 138 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 2002 - 10 Sep 2019

Entity number: 2782926

Address: 333 NEWBURY STREET, BOSTON, MA, United States, 02115

Registration date: 26 Jun 2002 - 19 Dec 2002

Entity number: 2783222

Address: 677 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 2002

Entity number: 2782813

Address: 3 VAN WYCK LN, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jun 2002 - 25 May 2010

Entity number: 2782467

Address: 103 WEST HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jun 2002