Business directory in New York Dutchess - Page 896

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: 2701392

Address: 11 MARKET STREET ROOM 204, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 2001 - 30 Mar 2005

Entity number: 2701369

Address: 11 MARKET ST, ROOM 204, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 2001 - 28 Jul 2010

Entity number: 2701336

Address: 3269 FRANKLIN AVENUE, P.O. BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 21 Nov 2001 - 17 Mar 2009

Entity number: 2701540

Address: 11 Feller Road, Rhinebeck, NY, United States, 12572

Registration date: 21 Nov 2001

Entity number: 2700938

Address: 186 HUDSON PLAZA, POUGHKEEPSIE, NY, United States, 11601

Registration date: 20 Nov 2001 - 01 Aug 2006

Entity number: 2700922

Address: 8 LIVINGSTON STREET / STE: 9, RHINEBECK, NY, United States, 12572

Registration date: 20 Nov 2001 - 25 Jan 2012

Entity number: 2700841

Address: 72 VICTOR DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 2001 - 14 May 2008

Entity number: 2700821

Address: 9 COURT LANE, FISHKILL, NY, United States, 12524

Registration date: 20 Nov 2001

Entity number: 2700751

Address: ATTORNEYS AT LAW, 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2001

Entity number: 2700676

Address: 5 FOX HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Nov 2001 - 28 Jul 2010

Entity number: 2700483

Address: KIM OEPEN, 24 TODD HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 2001 - 28 Apr 2006

Entity number: 2700394

Address: 1376 ROUTE 9, SUITE 202, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Nov 2001 - 02 Mar 2004

Entity number: 2700067

Address: 1906 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Nov 2001 - 28 Oct 2009

Entity number: 2700033

Address: 1906 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Nov 2001 - 28 Oct 2009

Entity number: 2699810

Address: 199 WEST ROAD, SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Nov 2001 - 13 Sep 2012

Entity number: 2700201

Address: 1829A SOUTH ROAD RTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2001

Entity number: 2700174

Address: ONE MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 2001

Entity number: 2700043

Address: 1 WEBSTER AVENUE, SUITE 505, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 2001

Entity number: 2699563

Address: 5897 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 2001 - 22 Apr 2005

Entity number: 2699543

Address: 289 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Nov 2001

Entity number: 2699230

Address: 11 GARDNER HOLLOW EXT, SUITE 1A, POUGHQUAG, NY, United States, 12570

Registration date: 15 Nov 2001

Entity number: 2699330

Address: 17 LIVINGSTON STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 2001

Entity number: 2699583

Address: 1158 SALT POINT TURNPIKE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Nov 2001

Entity number: 2699296

Address: 7 STOUTENBURGH DRIVE, HUDE PARK, NY, United States, 12538

Registration date: 15 Nov 2001

Entity number: 2699236

Address: 58 EIGHMYVILLE ROAD, PO BOX 776, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 2001

Entity number: 2699435

Address: 7 STOUTENBURGH DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 15 Nov 2001

Entity number: 2699653

Address: 45 ROLLING RIDGE RD, HYDE PARK, NY, United States, 12538

Registration date: 15 Nov 2001

Entity number: 2699267

Address: 198 BOWER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 2001

Entity number: 2699176

Address: 12 PARDY LANE, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 2001 - 27 Jan 2010

Entity number: 2699026

Address: 22 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2001 - 11 Mar 2004

Entity number: 2698986

Address: 75 WASHINGTON ST., P.O. BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Nov 2001 - 28 Jul 2010

Entity number: 2698860

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2001 - 28 Oct 2009

Entity number: 2698857

Address: 733 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 2001 - 27 Jan 2010

Entity number: 2698829

Address: 1207 ROUTE 9, SUITE #5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 2001 - 26 Oct 2011

Entity number: 2698673

Address: 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 2001

Entity number: 2698775

Address: 14 WINTHROP COURT / APT: A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 2001

Entity number: 2699071

Address: P.O. BOX 672, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Nov 2001

Entity number: 2698712

Address: 2438 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 14 Nov 2001

Entity number: 2699167

Address: 188 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 14 Nov 2001

Entity number: 2698597

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

Registration date: 13 Nov 2001 - 27 Jan 2010

Entity number: 2698365

Address: 16 DUNCAN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Nov 2001 - 30 Apr 2003

Entity number: 2698196

Address: THOMAS COX, 118 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2001 - 28 Jul 2010

Entity number: 2698253

Address: P.O. BOX 189, POUGHQUAG, NY, United States, 12570

Registration date: 13 Nov 2001

Entity number: 2698207

Address: 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2001

Entity number: 2698265

Address: 19 MT. VIEW RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2001

Entity number: 2698417

Address: 1136 ROUTE 9, SUITE U-1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2001

Entity number: 2698065

Address: 23 PASTURE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 2001

Entity number: 2697469

Address: 185 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2001 - 26 Jan 2011

Entity number: 2697269

Address: 1348 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 08 Nov 2001

Entity number: 2697527

Address: 36 HAIGHT AVENUE, BOX 1090, MILLBROOK, NY, United States, 12545

Registration date: 08 Nov 2001