Business directory in New York Dutchess - Page 881

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: 2777414

Address: 1547 RTE. 9, APT. #5, TIVOLI, NY, United States, 12583

Registration date: 11 Jun 2002 - 27 Oct 2010

Entity number: 2777098

Address: 534 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 Jun 2002 - 24 May 2024

Entity number: 2777494

Address: 12 SOUTH STREET, BEACON, NY, United States, 12508

Registration date: 11 Jun 2002

Entity number: 2777510

Address: 40 AUTUMN CHASE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jun 2002

Entity number: 2777190

Address: 27 Water Street, Ticonderoga, NY, United States, 12883

Registration date: 11 Jun 2002

Entity number: 2777012

Address: 38 WHITES CORNERS LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jun 2002

Entity number: 2777178

Address: 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jun 2002

Entity number: 2777483

Address: C/O RIZZO & KELLEY, 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jun 2002

Entity number: 2777104

Address: 534 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 Jun 2002

Entity number: 2776573

Address: 59 WALNUT LANE, STAATSBURG, NY, United States, 12580

Registration date: 10 Jun 2002 - 28 Oct 2009

Entity number: 2776822

Address: ROUTE 9 AND FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 2002

Entity number: 2776185

Address: 853 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 2002

Entity number: 2776397

Address: 143 BOARDMAN RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jun 2002

Entity number: 2776299

Address: 526 WEST 26TH STREET, SUITE 419, NEW YORK, NY, United States, 10001

Registration date: 07 Jun 2002

Entity number: 2775802

Address: 12 STONEWALL DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Jun 2002 - 26 Aug 2002

Entity number: 2775686

Address: 263 NEWHACKENSACK RD, SUITE #5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jun 2002 - 17 Jun 2008

Entity number: 2775572

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

Registration date: 06 Jun 2002 - 27 Oct 2010

Entity number: 2775421

Address: P.O. BOX 470, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Jun 2002 - 27 Jan 2010

Entity number: 2775413

Address: P.O. BOX 470, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Jun 2002 - 27 Jan 2010

Entity number: 2775677

Address: 28 CEDAR POND LN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jun 2002

Entity number: 2774902

Address: 8 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 2002 - 04 May 2006

Entity number: 2774991

Address: 3296 FRANKLIN AVE., MILLBROOK, NY, United States, 11545

Registration date: 05 Jun 2002

Entity number: 2775019

Address: 255 West 10th Street Apt 4RS, New York, NY, United States, 10014

Registration date: 05 Jun 2002

Entity number: 2774792

Address: 36 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2002

Entity number: 2775309

Address: 275 SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 05 Jun 2002

Entity number: 2774649

Address: 1171 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Jun 2002 - 27 Apr 2011

Entity number: 2774486

Address: 447 HOBBS LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 04 Jun 2002 - 12 Nov 2019

Entity number: 2774262

Address: 95 JACKSON STREET, FISHKILL, NY, United States, 12524

Registration date: 04 Jun 2002 - 27 Oct 2010

Entity number: 2774092

Address: POST OFFICE BOX 1010, WINGDALE, NY, United States, 12594

Registration date: 03 Jun 2002 - 08 Sep 2005

Entity number: 2773885

Address: 7 DARTANTRA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jun 2002 - 26 Jan 2011

Entity number: 2773874

Address: 1119 JEFFERSON BOULEVARD, FISHKILL, NY, United States, 12524

Registration date: 03 Jun 2002 - 27 Oct 2010

Entity number: 2773771

Address: C/O NATALIE DEGAETANO, 45 FISHKILL HOOK RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jun 2002 - 28 Oct 2009

Entity number: 2773825

Address: 75 WEST END AVENUE, P19E, NEW YORK, NY, United States, 10023

Registration date: 03 Jun 2002

Entity number: 2773756

Address: METZGER ROAD, RED HOOK, NY, United States, 12571

Registration date: 03 Jun 2002

Entity number: 2773854

Address: P.O. BOX 845, MILLERTON, NY, United States, 12546

Registration date: 03 Jun 2002

Entity number: 2773893

Address: 1295 JACKSON CORNERS RD, RED HOOK, NY, United States, 12571

Registration date: 03 Jun 2002

Entity number: 2773703

Address: 2444 RTE 55, BECKMAN RD, POUGHQUAG, NY, United States, 12570

Registration date: 31 May 2002 - 25 Apr 2012

Entity number: 2773647

Address: 36 CROZIER HILL ROAD, SHERMAN, CT, United States, 06784

Registration date: 31 May 2002 - 20 Mar 2017

Entity number: 2773571

Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Registration date: 31 May 2002 - 13 Oct 2004

Entity number: 2773510

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

Registration date: 31 May 2002 - 25 Apr 2012

Entity number: 2773440

Address: 139 10 MILE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 31 May 2002 - 28 Oct 2009

Entity number: 2773218

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2002 - 03 Aug 2020

Entity number: 2773334

Address: 224 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 2002

Entity number: 2772761

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

Registration date: 30 May 2002 - 27 Jan 2010

Entity number: 2772591

Address: 488 FREEDOM PLAINS ROAD, STE. 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2002 - 04 Jun 2015

Entity number: 2772876

Address: 2404 BENNINGTON DR, FISHKILL, NY, United States, 12524

Registration date: 30 May 2002

Entity number: 2772919

Address: 71 MANOR ROAD, RED HOOK, NY, United States, 12571

Registration date: 30 May 2002

Entity number: 2772847

Address: 10 HOGAN DRIVE, LA GRANGEVILLE, NY, United States, 12540

Registration date: 30 May 2002

Entity number: 2772756

Address: 4102 CHERRY HILL DRIVE, POUGKEEPSIE, NY, United States, 12603

Registration date: 30 May 2002

Entity number: 2773123

Address: 2438 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 30 May 2002