Business directory in New York Dutchess - Page 888

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: 2741478

Address: 24 WEITZ RD, HOPEWELL JCT., NY, United States, 12533

Registration date: 12 Mar 2002 - 27 Oct 2010

Entity number: 2741272

Address: PO BOX 346, 18 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Registration date: 12 Mar 2002 - 08 Feb 2017

Entity number: 2741723

Address: 15 BOLLENBECKER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 12 Mar 2002

Entity number: 2741177

Address: 725 RTE 9, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 2002

Entity number: 2741278

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Mar 2002

Entity number: 2741265

Address: 640 SMITHFIELD ROAD, MILLERTOWN, NY, United States, 12525

Registration date: 12 Mar 2002

Entity number: 2741062

Address: 4003 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 2002 - 27 Oct 2010

Entity number: 2740936

Address: 69 CHURCH STREET, POUGHQUAG, NY, United States, 12570

Registration date: 11 Mar 2002 - 10 Jun 2011

Entity number: 2740762

Address: 61 RED HAWK HOLLOW ROAD, WAPPINGERS FALLS, NY, United States, 12540

Registration date: 11 Mar 2002 - 03 Nov 2003

Entity number: 2740646

Address: REVERCREST APT C1, 2633 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 2002 - 28 Jul 2010

Entity number: 2740428

Address: LAURA CHERUBINI, 160 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Mar 2002 - 25 Jan 2012

Entity number: 2740365

Address: P.O. BOX 176, STORMVILLE, NY, United States, 12582

Registration date: 11 Mar 2002

Entity number: 2740354

Address: 4 BEACHAM RD, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 2002

Entity number: 2740355

Address: JOSEPH R LUTZ, 1104 ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 11 Mar 2002

Entity number: 2740665

Address: 29 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 11 Mar 2002

Entity number: 2740740

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 11 Mar 2002

Entity number: 2740149

Address: 5 GIVANS AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 2002 - 27 Jan 2010

Entity number: 2739951

Address: 15 SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 2002 - 28 Jul 2010

Entity number: 2740002

Address: 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 2002

Entity number: 2740158

Address: 5 GIVANS AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 2002

Entity number: 2739735

Address: P O BOX 423, BROOKLYN, NY, United States, 11222

Registration date: 07 Mar 2002 - 11 Mar 2009

Entity number: 2739307

Address: C/O SHAQE BERISHAJ, P.O. BOX 455, STORMVILLE, NY, United States, 12582

Registration date: 07 Mar 2002 - 27 Apr 2011

Entity number: 2738990

Address: 5 PAT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2002 - 28 Jul 2010

BIG E, INC. Inactive

Entity number: 2738942

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

Registration date: 06 Mar 2002 - 28 Jul 2010

Entity number: 2738636

Address: 302 SHUNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 06 Mar 2002 - 28 Jul 2010

Entity number: 2738699

Address: 64 GAME FARM ROAD, PAWLING, NY, United States, 12564

Registration date: 06 Mar 2002

Entity number: 2739133

Address: 131 FALLKILL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 06 Mar 2002

Entity number: 2738512

Address: 74 NORTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 05 Mar 2002 - 22 Mar 2006

Entity number: 2738274

Address: 1582 ROUTE 9, DUTCHESS SHOPPING PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 2002 - 28 Jan 2005

Entity number: 2738358

Address: 44 MARIE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 2002

Entity number: 2738165

Address: KOL ZAGREDA, 87 SYLVAN LAKES RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Mar 2002

Entity number: 2738062

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Mar 2002 - 06 Oct 2009

Entity number: 2738020

Address: 30 ALEXY LN, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Mar 2002 - 07 Sep 2004

Entity number: 2737977

Address: 10 POTTER LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Mar 2002 - 23 Jan 2006

Entity number: 2737870

Address: 3 HILLSTOP CIRCLE SUITE 200, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 2002 - 28 Jul 2010

Entity number: 2737795

Address: 1417 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 04 Mar 2002 - 28 Oct 2009

Entity number: 2737569

Address: 83 BEAVER ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 04 Mar 2002 - 29 Jun 2016

Entity number: 2737794

Address: 5706 CHELSEA DOVE DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 04 Mar 2002

Entity number: 2737616

Address: JOHN ERGEN, 3 HILLTOP CIRCLE, STE 200, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 2002

Entity number: 2738042

Address: 201 MOORE ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 04 Mar 2002

Entity number: 2737723

Address: 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 2002

Entity number: 2738044

Address: 131 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 04 Mar 2002

Entity number: 2737700

Address: 2822 SALT POINT TNPK PO BOX 82, CLINTON CORNERS, NY, United States, 12514

Registration date: 04 Mar 2002

Entity number: 2737505

Address: 107 BREWSTER SQUARE, BREWSTER, NY, United States, 10509

Registration date: 01 Mar 2002 - 28 Oct 2009

Entity number: 2737499

Address: 2303 N BROAD ST, SUITE 3, COLMAR, PA, United States, 18915

Registration date: 01 Mar 2002 - 23 Jul 2013

Entity number: 2737198

Address: 251 OLD PAWLING ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Mar 2002 - 28 Jul 2010

Entity number: 2737085

Address: 701 EMERSON ROAD SUITE 450, CREVE COEUR, MO, United States, 63141

Registration date: 01 Mar 2002 - 03 Aug 2011

Entity number: 2737310

Address: 61 SOUTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2002

Entity number: 2737221

Address: 17-19 MARSHALL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2002

Entity number: 2737317

Address: 242 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Mar 2002