Business directory in New York Dutchess - Page 887

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: 2746604

Address: 2652 E. MAIN STREET, VILLAGE OF WAPPINGER, NY, United States, 12590

Registration date: 25 Mar 2002 - 27 Jan 2010

Entity number: 2746061

Address: UNIT #2C, 900 BROAD AVENUE SOUTH, NAPLES, FL, United States, 34102

Registration date: 22 Mar 2002 - 30 Jan 2008

Entity number: 2746059

Address: 900 BROAD AVENUE SOUTH, UNIT #2C, NAPLES, FL, United States, 34102

Registration date: 22 Mar 2002 - 24 Mar 2016

Entity number: 2746020

Address: 98 ELIZABETH STREET, RED HOOK, NY, United States, 12571

Registration date: 22 Mar 2002 - 27 Oct 2010

DKR, INC. Inactive

Entity number: 2745946

Address: 2554 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2002 - 18 Oct 2002

Entity number: 2745929

Address: 14 WILDFLOWER RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 2002 - 27 Oct 2010

Entity number: 2745855

Address: 942 ROUTE 376 SUITE 201, WAPPINGERS FALSS, NY, United States, 12590

Registration date: 22 Mar 2002 - 07 Apr 2009

Entity number: 2745956

Address: P.O. BOX 1432, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2002

Entity number: 2745985

Address: 7 CLARK HEIGHTS, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Mar 2002

Entity number: 2745857

Address: SUITE 1, PMB 288, 56 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 2002

Entity number: 2746057

Address: 5 VALERIE ST, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 2002

Entity number: 2746217

Address: 49 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 2002

Entity number: 2745743

Address: 54 MILL STREET, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Mar 2002 - 27 Oct 2010

Entity number: 2745608

Address: 50 LOSEE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 2002 - 27 Oct 2010

Entity number: 2745566

Address: 575 GRAND ST. APT. E1504, NEW YORK, NY, United States, 10002

Registration date: 21 Mar 2002 - 27 Oct 2010

Entity number: 2745337

Address: 48 SANDY PINES BLVD, HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Mar 2002 - 12 Oct 2004

Entity number: 2745652

Address: 396 TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 21 Mar 2002

Entity number: 2745236

Address: 415 RUSHMORE RD, STORMVILLE, NY, United States, 12582

Registration date: 21 Mar 2002

Entity number: 2744990

Address: 34 SECOR LN, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 2002 - 26 Oct 2011

Entity number: 2744885

Address: 16 MANOR DR W, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2002 - 25 Apr 2012

Entity number: 2744747

Address: 140 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 2002 - 01 Aug 2006

Entity number: 2745059

Address: 125 CLARKS LN, MILTON, NY, United States, 12547

Registration date: 20 Mar 2002

Entity number: 2744800

Address: 36 GRIST MILL LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Mar 2002

Entity number: 2744466

Address: 40 GARDEN STREET P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Mar 2002 - 27 Dec 2010

Entity number: 2744374

Address: 169 MYERS CORNER RD POB 1790, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 2002 - 05 Apr 2002

Entity number: 2744305

Address: PAMELA HOYSRADT, PO BOX 70, ANCRAM, NY, United States, 12502

Registration date: 19 Mar 2002 - 28 Oct 2009

Entity number: 2744310

Address: ROBERT REED, 450 CHURCH AVE, GERMANTOWN, NY, United States, 12526

Registration date: 19 Mar 2002

Entity number: 2744111

Address: 1 KIRSTEN LEAH LANE, SALISBURY MILLS, NY, United States, 12577

Registration date: 19 Mar 2002

Entity number: 2744445

Address: 1097 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 2002

Entity number: 2744213

Address: VALDI BREZAC, 52 PRIMROSE LANE, STORMVILLE, NY, United States, 12582

Registration date: 19 Mar 2002

Entity number: 2744023

Address: 242 SILVERNAILS RD, PINE PLAINS, NY, United States, 12567

Registration date: 18 Mar 2002 - 04 Jan 2008

Entity number: 2743952

Address: THREE HOOK ROAD SUITE 53, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 2002 - 12 Jul 2006

Entity number: 2743912

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Mar 2002 - 31 Dec 2002

Entity number: 2743794

Address: 5706 CHELSEA COVE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Mar 2002 - 27 Jan 2010

Entity number: 2743804

Address: P.O. BOX 679, MILLBROOK, NY, United States, 12581

Registration date: 18 Mar 2002

Entity number: 2743710

Address: 22 ORGAN HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Mar 2002

Entity number: 2743483

Address: 680 SERGEANT PALMATEER WAY, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 2002

Entity number: 2744036

Address: 41 ROSILIA LANE APT B, FISHKILL, NY, United States, 12524

Registration date: 18 Mar 2002

Entity number: 2742470

Address: 22 ASH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 2002 - 07 May 2009

Entity number: 2742368

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

Registration date: 14 Mar 2002 - 03 May 2005

Entity number: 2742598

Address: 83 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 14 Mar 2002

Entity number: 2742780

Address: ATTN: JERARD HANKIN, 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Mar 2002

Entity number: 2742717

Address: PO BOX 1513, MILLBROOK, NY, United States, 12545

Registration date: 14 Mar 2002

Entity number: 2742437

Address: 4 LIBERTY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2002

Entity number: 2742224

Address: 768 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Mar 2002 - 27 Oct 2010

Entity number: 2741968

Address: 8 WOODLAND CIRLCE, HYDE PARK, NY, United States, 12538

Registration date: 13 Mar 2002 - 26 Jan 2011

Entity number: 2741866

Address: PO BOX 501 54 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 13 Mar 2002

Entity number: 2741917

Address: 21 JOHNSON DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 13 Mar 2002

Entity number: 2741603

Address: 1171 RT. 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Mar 2002 - 13 Oct 2020

Entity number: 2741483

Address: 75 NORTH WATER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 2002 - 28 Oct 2009