Business directory in New York Dutchess - Page 882

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: 2772394

Address: 7472 S. BROADWAY STE. 6, RED HOOK, NY, United States, 12571

Registration date: 29 May 2002 - 30 Jan 2003

RJAY CORP. Inactive

Entity number: 2772237

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

Registration date: 29 May 2002 - 28 Oct 2009

Entity number: 2772091

Address: 331 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2002 - 17 Feb 2009

Entity number: 2772202

Address: PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 29 May 2002

Entity number: 2772474

Address: 185 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 2002

Entity number: 2771708

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 2002 - 27 Oct 2010

Entity number: 2771602

Address: 183 SOUTH ROAD #219, WAPPINGER FALLS, NY, United States, 12590

Registration date: 28 May 2002 - 28 Jul 2003

Entity number: 2771832

Address: 90 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Registration date: 28 May 2002

Entity number: 2771328

Address: P.O. BOX 328, STORMVILLE, NY, United States, 12582

Registration date: 24 May 2002 - 22 May 2023

Entity number: 2771238

Address: 31 KIMLIN COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2002 - 16 Oct 2019

Entity number: 2770974

Address: P.O. BOX 229, STAATSBURG, NY, United States, 12580

Registration date: 23 May 2002 - 27 Oct 2010

Entity number: 2770939

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

Registration date: 23 May 2002

Entity number: 2770708

Address: 1431 ROUTE 83, PINE PLAINS, NY, United States, 12567

Registration date: 23 May 2002

Entity number: 2770905

Address: 4391 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 23 May 2002

Entity number: 2770923

Address: 243 NORTH ROAD / SUITE 303, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 2002

Entity number: 2770459

Address: 7 FREEHOLD HEIGHTS RD, FREEHOLD, NY, United States, 12431

Registration date: 22 May 2002 - 27 Jan 2010

Entity number: 2770397

Address: 14 SOUTH ROAD, HOLMES, NY, United States, 12531

Registration date: 22 May 2002 - 23 Apr 2010

Entity number: 2770242

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

Registration date: 22 May 2002 - 27 Oct 2010

Entity number: 2769975

Address: 38 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 May 2002 - 07 Jul 2009

Entity number: 2770024

Address: 135 NORTH WATER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 2002

Entity number: 2770131

Address: 20 CROSS CREEK RUN, HIGHLAND, NY, United States, 12528

Registration date: 22 May 2002

Entity number: 2770465

Address: 3 HAWK STREET, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 22 May 2002

Entity number: 2770454

Address: 3 HAWK STREET, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 22 May 2002

Entity number: 2769740

Address: 55 MANSIONS ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 2002 - 13 Jun 2005

Entity number: 2769670

Address: P.O. BOX 14, HOLMES, NY, United States, 12531

Registration date: 21 May 2002 - 08 May 2008

Entity number: 2769569

Address: EMERSON V. DOS SANTOS, 49 SASSO LANE, WINGDALE, NY, United States, 12594

Registration date: 21 May 2002 - 27 Oct 2010

Entity number: 2769506

Address: C/O HOPEWELL PLAZA, STORE, SPACE NO. 3, RTE 82 & 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 May 2002 - 27 Oct 2010

Entity number: 2769418

Address: 1022 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 2002

Entity number: 2769905

Address: 79 WHITTIER BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 2002

Entity number: 2769634

Address: 59 MOUNTAIN VIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 21 May 2002

Entity number: 2769612

Address: POST OFFICE BOX 218, NORTH CHATHAM, NY, United States, 12132

Registration date: 21 May 2002

Entity number: 2769102

Address: 188 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 2002 - 27 Oct 2010

Entity number: 2768856

Address: 19 WALDORF PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 2002

Entity number: 2769301

Address: 70 SOUTH PARSONAGE STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 May 2002

Entity number: 2768810

Address: POST OFFICE BOX 673, GLENHAM, NY, United States, 12527

Registration date: 17 May 2002 - 22 Jun 2010

Entity number: 2768610

Address: 36 HAIGHT AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 17 May 2002 - 28 Oct 2009

Entity number: 2768380

Address: 2780 SOUTH RD. PO BOX 1969, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2002 - 31 May 2011

Entity number: 2768324

Address: 228 SAWCHUCK ROAD, MILLERTON, NY, United States, 12546

Registration date: 17 May 2002 - 27 Oct 2010

Entity number: 2768703

Address: 3912 BRUMBAUGH ROAD, PO BOX 77, NEW ENTERPRISE, IL, United States, 16664

Registration date: 17 May 2002

Entity number: 2768570

Address: 59 WRIGHT BLVD, HOPEWELL JCT, NY, United States, 12533

Registration date: 17 May 2002

Entity number: 2768497

Address: 73 BIRCH STREET, CAINO, NY, United States, 12413

Registration date: 17 May 2002

Entity number: 2768287

Address: PO BOX 449 / 583 RT 32 #14, HIGHLAND MILLS, NY, United States, 10930

Registration date: 16 May 2002 - 22 Apr 2024

Entity number: 2767739

Address: ATTN: MANAGER, 5 CEDAR LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2002

Entity number: 2767861

Address: THE UPS STORE, 2600 SOUTH ROAD / SUITE 44, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2002

Entity number: 2767693

Address: 371 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2002

Entity number: 2767949

Address: 105 BREAULT, BEACON FALLS, CT, United States, 06403

Registration date: 16 May 2002

Entity number: 2767825

Address: 32 LORI STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2002

Entity number: 2767527

Address: 3647 ALBANY POST RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 2002 - 06 Sep 2017

Entity number: 2767386

Address: 109 E. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 May 2002 - 29 Apr 2009

Entity number: 2767334

Address: 955 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 15 May 2002