Business directory in New York Dutchess - Page 889

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: 2737360

Address: 12 COLETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2002

Entity number: 2736972

Address: 30 MARTIN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2002 - 26 Jan 2011

Entity number: 2736798

Address: 11 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 2002

Entity number: 2736837

Address: 54 ELIZABETH ST., RED HOOK, NY, United States, 12571

Registration date: 28 Feb 2002

Entity number: 2736748

Address: P.O. BOX 91, BEACON, NY, United States, 12508

Registration date: 28 Feb 2002

Entity number: 2736403

Address: PO BOX 979, HARRIMAN, NY, United States, 10926

Registration date: 27 Feb 2002 - 05 May 2011

Entity number: 2736392

Address: 960 VIOLET AVE, STE B, HYDE PARK, NY, United States, 12538

Registration date: 27 Feb 2002 - 11 Jun 2007

Entity number: 2736351

Address: 828 CENTRE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 27 Feb 2002 - 28 Jul 2010

Entity number: 2736348

Address: 83 ALBANY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2002 - 17 Jan 2008

Entity number: 2736422

Address: 546 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 27 Feb 2002

Entity number: 2736335

Address: 4 TIMBERLINE TRL, PAWLING, NY, United States, 12564

Registration date: 27 Feb 2002

Entity number: 2736473

Address: 13 SUMMIT VIEW, FAIRFAX, VT, United States, 05454

Registration date: 27 Feb 2002

Entity number: 2736262

Address: 63 GRIST MILL LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Feb 2002

Entity number: 2736186

Address: 12 ANNA COURT, WALLKILL, NY, United States, 10941

Registration date: 27 Feb 2002

Entity number: 2735891

Address: 915 ENTERPRISE DRIVE, JONESBORO, AR, United States, 72402

Registration date: 26 Feb 2002 - 17 Nov 2003

Entity number: 2735366

Address: PO BOX 979, HARRIMAN, NY, United States, 10926

Registration date: 26 Feb 2002 - 31 Dec 2007

Entity number: 2735340

Address: 230 MYERS CORNER RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Feb 2002 - 28 Oct 2009

Entity number: 2735299

Address: 124 OLD GLENHAM RD, FISHKILL, NY, United States, 12524

Registration date: 26 Feb 2002

Entity number: 2735600

Address: 1355 Bayshore Dr, englewood, FL, United States, 34223

Registration date: 26 Feb 2002

Entity number: 2735672

Address: 798 ROUTE 9, STE B, FISHKILL, NY, United States, 12524

Registration date: 26 Feb 2002

Entity number: 2735804

Address: ONE CIVIC CENTER PLAZA, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 2002

Entity number: 2735235

Address: 2345 ROUTE 52 SUITE 207, HOPEWELL JCT, NY, United States, 12533

Registration date: 25 Feb 2002 - 26 Oct 2016

Entity number: 2735230

Address: 2345 ROUTE 52 SUITE 207, HOPEWELL JCT, NY, United States, 12533

Registration date: 25 Feb 2002 - 28 Oct 2009

Entity number: 2735142

Address: 913 MCKINLEY STREET, PEEKSKILL, NY, United States, 10566

Registration date: 25 Feb 2002 - 10 Nov 2010

Entity number: 2734802

Address: 21 TANGLEWOOD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Feb 2002 - 28 Jul 2010

Entity number: 2734797

Address: PO BOX 319, 16 Washington Avenue, MILLBROOK, NY, United States, 12545

Registration date: 25 Feb 2002

Entity number: 2734699

Address: 47 VAIL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 2002 - 28 Oct 2009

Entity number: 2734480

Address: 12 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 2002 - 04 Oct 2021

Entity number: 2734763

Address: 200 WESTAGE BUSINESS CENTER, STE 120, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 2002

Entity number: 2734292

Address: REDL & CURTIN, LLP, 319 MAIN ST. REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Feb 2002

Entity number: 2734477

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 22 Feb 2002

Entity number: 2734386

Address: 41 SCHOOLHOUSE RD, STAATSBERG, NY, United States, 12580

Registration date: 22 Feb 2002

Entity number: 2734085

Address: 93 WIDMER RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Feb 2002 - 28 Jun 2007

Entity number: 2733917

Address: 2 HILL & HOLLOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 21 Feb 2002 - 29 Nov 2002

Entity number: 2733807

Address: 18 HARBOR HILL COURT, BEACON, NY, United States, 12508

Registration date: 21 Feb 2002 - 28 Jul 2010

Entity number: 2733670

Address: 11 MARSHALL RD STE 1P, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Feb 2002 - 28 Oct 2009

Entity number: 2734175

Address: 23 STIRRUP TRAIL, PAWLING, NY, United States, 12564

Registration date: 21 Feb 2002

Entity number: 2733904

Address: 51A RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 2002

Entity number: 2733862

Address: 61 NORTH CROSS RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Feb 2002

Entity number: 2733724

Address: 26 MAPLE RD, LAKE PEEKSKILL, NY, United States, 10537

Registration date: 21 Feb 2002

Entity number: 2733489

Address: 20947 41ST AVENUE, BAYSIDE, NY, United States, 11361

Registration date: 20 Feb 2002 - 27 Jan 2010

Entity number: 2733387

Address: ATTN: DAVID I. FAUST, ESQ, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 20 Feb 2002 - 27 Jan 2010

Entity number: 2733271

Address: 49 INWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Feb 2002 - 28 Oct 2009

Entity number: 2733230

Address: C/O MICHAEL W. SCHETTINO, 1197 RTE. 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Feb 2002 - 28 Oct 2009

Entity number: 2733098

Address: 367 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2002 - 27 Jan 2010

Entity number: 2733294

Address: 5 SMOKE RISE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Feb 2002

Entity number: 2733054

Address: CARLO SAENZ, 421 SHUNPIKE RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Feb 2002

Entity number: 2733511

Address: 1921 ROUTE 9, GERMANTOWN, NY, United States, 12526

Registration date: 20 Feb 2002

Entity number: 2733083

Address: 811 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 20 Feb 2002

Entity number: 2733514

Address: C/O Arlene Harkins, 72 CRESTWOOD ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Feb 2002