Business directory in New York Dutchess - Page 897

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 68047 companies

Entity number: 2697157

Address: 15 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 07 Nov 2001

Entity number: 2696977

Address: 4604 ROUTE 9G, RED HOOK, NY, United States, 12571

Registration date: 07 Nov 2001

Entity number: 2697004

Address: 4604 RTE 9G, RED HOOK, NY, United States, 12571

Registration date: 07 Nov 2001

Entity number: 2696273

Address: 323 HIBERNIA RD., SALT POINT, NY, United States, 12578

Registration date: 06 Nov 2001

Entity number: 2696230

Address: CARY PANULLO, 5E SHERWOOD FOREST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 2001

Entity number: 2696363

Address: 511 HOLMES ROAD, HOLMES, NY, United States, 12531

Registration date: 06 Nov 2001

Entity number: 2696637

Address: 5 MEGAN LANE, CAMPBELL HALL, NY, United States, 10916

Registration date: 06 Nov 2001

Entity number: 2696118

Address: PO BOX 81, 16 KELLY COURT, STORMVILLE, NY, United States, 12582

Registration date: 05 Nov 2001 - 14 Apr 2020

Entity number: 2695995

Address: 1531 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Nov 2001 - 28 Oct 2009

Entity number: 2695742

Address: 1271 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 02 Nov 2001 - 28 Jul 2010

Entity number: 2695535

Address: 488 FREEDOM PLAINS RD STE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 2001 - 28 Oct 2009

Entity number: 2695373

Address: 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 02 Nov 2001

Entity number: 2695258

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

Registration date: 01 Nov 2001 - 28 Jul 2010

Entity number: 2695209

Address: RT. 82, JEFFWOOD PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Nov 2001

Entity number: 2694824

Address: 19 ELM STREET, RED HOOK, NY, United States, 12571

Registration date: 31 Oct 2001 - 03 Dec 2004

Entity number: 2694718

Address: 120 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 31 Oct 2001 - 30 Jun 2004

Entity number: 2694559

Address: 10 MCCULLOCH AVE. EXT., RAVENA, NY, United States, 12143

Registration date: 31 Oct 2001 - 04 Apr 2008

Entity number: 2694548

Address: 71 GOLD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 2001 - 09 Sep 2003

Entity number: 2694685

Address: 500 MILAN HILL ROAD, MILAN, NY, United States, 12571

Registration date: 31 Oct 2001

Entity number: 2694448

Address: PO BOX 21, PINE PLAINS, NY, United States, 12567

Registration date: 31 Oct 2001

Entity number: 2694782

Address: PO BOX 132, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Oct 2001

Entity number: 2694311

Address: 68 GOLD ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 30 Oct 2001 - 21 Jun 2021

Entity number: 2693910

Address: MANCHESTER MILL CENTER, 301 MANCHESTER ROAD, STE 201, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 2001 - 28 Jul 2010

Entity number: 2694027

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 30 Oct 2001

Entity number: 2693687

Address: 845 RT 52, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2001 - 26 Oct 2006

Entity number: 2693664

Address: 2505 W. BERYL AVE., PHOENIX, AZ, United States, 85021

Registration date: 29 Oct 2001

Entity number: 2693875

Address: 6464 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 29 Oct 2001

Entity number: 2693423

Address: PO BOX 8145 FDR STATION, NEW YORK, NY, United States, 10150

Registration date: 26 Oct 2001 - 28 Jul 2010

Entity number: 2692994

Address: 428 LAKE DR, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 2001 - 28 Jun 2023

Entity number: 2693025

Address: 269 MANSION ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2001

Entity number: 2693062

Address: 3 VAN WYCK LANE, SUITE #2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 2001

Entity number: 2693050

Address: 23 STARLIGHT DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 2001

Entity number: 2692804

Address: 2673 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 2001 - 28 Oct 2009

Entity number: 2692757

Address: PO BOX 597, POUGHQUAG, NY, United States, 12570

Registration date: 25 Oct 2001 - 06 Jun 2013

Entity number: 2692892

Address: 72 SOUTH ROAD, TIVOLI, NY, United States, 12583

Registration date: 25 Oct 2001

Entity number: 2692572

Address: 668 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2001

Entity number: 2692579

Address: 406 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 2001

Entity number: 2692625

Address: 115 WILLIAMS ROAD, RED HOOK, NY, United States, 12571

Registration date: 25 Oct 2001

Entity number: 2692119

Address: 48 FRANKLINDALE AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 2001

Entity number: 2692300

Address: 16 PIERCE ARROW RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 24 Oct 2001

Entity number: 2691740

Address: 46 HARRIGAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 2001 - 27 Jan 2010

Entity number: 2691728

Address: 3 TOWER DRIVE, SAUGERTIES, NY, United States, 12477

Registration date: 23 Oct 2001 - 20 Dec 2010

Entity number: 2691455

Address: 13 MARION AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 2001 - 28 Jul 2010

Entity number: 2691873

Address: HOLLOWBROOK OFFICE PARK, STE. 1E, 11 MARSHALL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 2001

Entity number: 2691443

Address: 147 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 2001

Entity number: 2691908

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 23 Oct 2001

Entity number: 2691479

Address: 400 WESTAGE BUSINESS DRIVE, STE. 103, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 2001

Entity number: 2691684

Address: 1830 SOUTH ROAD, UNIT 24, #272, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 2001

Entity number: 2691401

Address: 792 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Oct 2001 - 28 Feb 2023

Entity number: 2691190

Address: 6704 CHELSEA COVE NORTH, HOPEWELL JUNCTI, NY, United States, 12533

Registration date: 22 Oct 2001 - 16 May 2005