Business directory in New York Dutchess - Page 894

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: 2714579

Address: 18 VALLEY VIEW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 03 Jan 2002

Entity number: 2713819

Address: 104 SMITH ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Jan 2002 - 18 Jun 2014

Entity number: 2713859

Address: 8 VISTA DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2002

Entity number: 2713143

Address: 82 WASHINGTON AVENUE, SUITE 209, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 2001 - 04 Apr 2007

Entity number: 2712986

Address: 187 EAST MARKET STREET, STE. 160, RHINEBECK, NY, United States, 12572

Registration date: 28 Dec 2001

Entity number: 2713042

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

Registration date: 28 Dec 2001

Entity number: 2713265

Address: 71 MAIDEN LANE, KINGSTON, NY, United States, 12401

Registration date: 28 Dec 2001

Entity number: 2712436

Address: RENEE GARNER-FREEMAN, 6 CROSBY COURT, FISHKILL, NY, United States, 12524

Registration date: 27 Dec 2001 - 30 Jan 2009

Entity number: 2712549

Address: 361 SINPATCH ROAD, BOX 444, WASSAIC, NY, United States, 12592

Registration date: 27 Dec 2001

Entity number: 2712672

Address: PO BOX 148, BEACON, NY, United States, 12508

Registration date: 27 Dec 2001

Entity number: 2712523

Address: 220 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Registration date: 27 Dec 2001

Entity number: 2712124

Address: 32 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Dec 2001

Entity number: 2712329

Address: 26 LOSEE LN, RHINEBECK, NY, United States, 12572

Registration date: 26 Dec 2001

Entity number: 2712218

Address: 1068 MAIN ST STE 100, FISHKILL, NY, United States, 12524

Registration date: 26 Dec 2001

Entity number: 2712295

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 2001

Entity number: 2711897

Address: 274 HOOKER AVE B/6, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2001

Entity number: 2711896

Address: 11 Schnorr Lane Myers Corners, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Dec 2001

Entity number: 2711728

Address: 18 SPOOR AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2001

Entity number: 2711659

Address: 564 WASHINGTON AVENUE, BEACON, NY, United States, 12508

Registration date: 21 Dec 2001 - 27 Jan 2010

Entity number: 2711463

Address: 24 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Dec 2001 - 28 Jul 2010

KPI, LLC Inactive

Entity number: 2711268

Address: 28 BEYER DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 21 Dec 2001 - 20 Jan 2011

Entity number: 2711616

Address: 169 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Dec 2001

Entity number: 2711578

Address: 305 MADISON AVENUE SUITE 1166, NEW YORK, NY, United States, 10165

Registration date: 21 Dec 2001

Entity number: 2711546

Address: 40 COLVIN AVE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 21 Dec 2001

Entity number: 2711145

Address: 4827 ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 20 Dec 2001 - 28 Jul 2010

Entity number: 2711053

Address: 401 SHELLY HILL RD, STANFORDVILLE, NY, United States, 12581

Registration date: 20 Dec 2001 - 27 Jul 2010

AJMER, INC. Inactive

Entity number: 2710794

Address: 258 45. 44 & TACONIC PARKWAY, SALT POINT, NY, United States, 12578

Registration date: 20 Dec 2001 - 28 Oct 2009

Entity number: 2710752

Address: 325 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 2001 - 17 Apr 2015

Entity number: 2711060

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

Registration date: 20 Dec 2001

Entity number: 2710744

Address: 117 STOWE DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 20 Dec 2001

Entity number: 2710925

Address: RICHARD LARUSSO, 62 PARKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2001

AECI CORP. Inactive

Entity number: 2710507

Address: 221 BROADWAY, SUITE 303, AMITYVILLE, NY, United States, 11701

Registration date: 19 Dec 2001 - 28 Jul 2010

MR, INC. Inactive

Entity number: 2710304

Address: P.O. BOX 5309, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Dec 2001 - 28 Jul 2010

Entity number: 2710233

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Dec 2001 - 03 Feb 2009

Entity number: 2709898

Address: 56 RIVER ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 Dec 2001

Entity number: 2709884

Address: 383 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Dec 2001

Entity number: 2709985

Address: 17 PARTNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 2001

Entity number: 2709900

Address: 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Dec 2001

Entity number: 2709652

Address: 91 DRAKE ROAD, PLEASANT VALLEY, NY, United States, 12578

Registration date: 17 Dec 2001 - 28 Jul 2010

NIRGUN INC. Inactive

Entity number: 2709517

Address: C/O CHANDU PATEL, 8 BAPTISTA CT., SAYERVILLE, NJ, United States, 08872

Registration date: 17 Dec 2001 - 28 Jul 2010

Entity number: 2709384

Address: PO BOX 3457, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 2001 - 13 Nov 2018

Entity number: 2709402

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

Registration date: 17 Dec 2001

Entity number: 2709396

Address: 274 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 2001

Entity number: 2709231

Address: 702 COOPER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 2001 - 28 Jul 2010

Entity number: 2709163

Address: 57 MAPLE HILL DR, MILLBROOK, NY, United States, 12545

Registration date: 14 Dec 2001

Entity number: 2709166

Address: 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210

Registration date: 14 Dec 2001

Entity number: 2708411

Address: 213 E HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Dec 2001

Entity number: 2708604

Address: 23 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 2001

Entity number: 2708534

Address: ATTN: NANCY CLARK, PO BOX 1423/45 FRONT ST, STE B, MILLBROOK, NY, United States, 12545

Registration date: 13 Dec 2001

Entity number: 2707743

Address: 384 PARK HILL ROAD, MOUNTAINDALE, NY, United States, 12763

Registration date: 12 Dec 2001 - 28 Jul 2010