Business directory in New York Dutchess - Page 884

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: 2762127

Address: P.O. BOX 282, BEACON, NY, United States, 12508

Registration date: 02 May 2002

Entity number: 2762229

Address: 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 May 2002

Entity number: 2762071

Address: PO BOX 227, STAATSBURG, NY, United States, 12580

Registration date: 02 May 2002

Entity number: 2761566

Address: PHILIP EDELSTEIN, 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 01 May 2002 - 27 Jan 2010

Entity number: 2761547

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 01 May 2002 - 25 Apr 2012

Entity number: 2761169

Address: 27 HEMLOCK LANE, SAUGERTIES, NY, United States, 12477

Registration date: 01 May 2002 - 12 Dec 2011

Entity number: 2761590

Address: PO BOX 223, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 2002

Entity number: 2761192

Address: PO BOX 156, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 May 2002

Entity number: 2761607

Address: ROUTE 44 DUTCHESS TPKE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 May 2002

Entity number: 2761222

Address: 553 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2002

Entity number: 2761057

Address: 1589 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 2002 - 27 Oct 2010

Entity number: 2760935

Address: 37 WILMER TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 2002 - 27 Oct 2010

Entity number: 2760736

Address: 55 PAGE PARK DRIVE, MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 2002

Entity number: 2760545

Address: 27 HELEN COURT, BEACON, NY, United States, 12508

Registration date: 30 Apr 2002

Entity number: 2760279

Address: 23 JAMES STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 2002 - 09 May 2018

Entity number: 2760246

Address: LETS JAM MUSIC, 403 MANCHESTER RD, MANCHESTER, NY, United States, 12603

Registration date: 29 Apr 2002 - 27 Jan 2010

Entity number: 2760169

Address: 2593 ROUTE 52 TACONIC PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Apr 2002 - 27 Oct 2010

Entity number: 2760004

Address: 6877 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL, United States, 32256

Registration date: 29 Apr 2002 - 02 Nov 2007

Entity number: 2759997

Address: 360 FAIRFIELD AVE., SUITE 200, BRIDGEPORT, CT, United States, 06604

Registration date: 29 Apr 2002 - 29 Apr 2011

Entity number: 2760343

Address: 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Apr 2002

Entity number: 2760059

Address: 36 BEECHWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 2002

Entity number: 2760280

Address: 109 NEW HAMBURG RD. PO BOX 508, HUGHSONVILLE, NY, United States, 12537

Registration date: 29 Apr 2002

Entity number: 2759796

Address: 174 BROWNS POND RD, STAATSBURG, NY, United States, 12580

Registration date: 26 Apr 2002 - 20 Apr 2017

Entity number: 2759793

Address: 1019 DUSTIN DRIVE, LADY LAKE, FL, United States, 32159

Registration date: 26 Apr 2002 - 05 Oct 2015

Entity number: 2759650

Address: 1820 RT 376, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 2002 - 27 Oct 2010

Entity number: 2758749

Address: 984 SOUTHFORD ROAD, MIDDLEBURY, CT, United States, 06762

Registration date: 24 Apr 2002 - 31 Jan 2005

Entity number: 2758654

Address: 331 ALABAMA AVE / SUITE 1J, BROOKLYN, NY, United States, 11207

Registration date: 24 Apr 2002 - 27 Jan 2010

Entity number: 2758612

Address: PO BOX 1580, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Apr 2002 - 12 Mar 2020

Entity number: 2758824

Address: ONE WATER STREET, NEW PALTZ, NY, United States, 12561

Registration date: 24 Apr 2002

Entity number: 2758058

Address: 24 TOWNSEND BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 2002 - 27 Oct 2010

Entity number: 2757901

Address: 10 LOGAN DRIVE, EASTON, PA, United States, 18045

Registration date: 23 Apr 2002 - 27 Oct 2010

Entity number: 2757782

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

Registration date: 23 Apr 2002 - 27 Oct 2010

Entity number: 2757715

Address: P.O. BOX 255, SALT POINT, NY, United States, 12578

Registration date: 23 Apr 2002 - 28 Oct 2009

Entity number: 2758052

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Apr 2002

Entity number: 2758214

Address: 3 Nancy Court, Suite 4, Wappingers Falls, NY, United States, 12590

Registration date: 23 Apr 2002

Entity number: 2757642

Address: 19 ELIZABETH DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 22 Apr 2002 - 26 Jan 2011

Entity number: 2757479

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

Registration date: 22 Apr 2002 - 17 Nov 2016

Entity number: 2757273

Address: 145 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 2002 - 27 Jan 2010

Entity number: 2757628

Address: POB 515, 22 SOUTH ST., RHINEBECK, NY, United States, 12572

Registration date: 22 Apr 2002

Entity number: 2757214

Address: 19 COOK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 2002

Entity number: 2757675

Address: MAGNOLIA AVENUE, DAYTONA BEACH, FL, United States, 32114

Registration date: 22 Apr 2002

Entity number: 2757021

Address: 509 PLASS ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Apr 2002 - 18 Jan 2024

Entity number: 2756945

Address: 6 ROWELL LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Apr 2002 - 27 Jan 2010

Entity number: 2756923

Address: 250 HOOKER AVE STE 4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Apr 2002 - 28 Oct 2009

Entity number: 2756793

Address: 40 GELLATLY DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Apr 2002

Entity number: 2756735

Address: 50 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 19 Apr 2002

WVCED, INC. Inactive

Entity number: 2756306

Address: PO BOX 8418, GREENVILLE, SC, United States, 29604

Registration date: 18 Apr 2002 - 13 Sep 2017

Entity number: 2756485

Address: 239 LINDEN AVENUE, RED HOOK, NY, United States, 12571

Registration date: 18 Apr 2002

Entity number: 2756194

Address: 3536 Route 199, Pine Plains, NY, United States, 12567

Registration date: 18 Apr 2002

Entity number: 2756611

Address: 100 WILLOW LAKE DRIVE, P.O. BOX 76, HOLMES, NY, United States, 12531

Registration date: 18 Apr 2002