Business directory in New York Dutchess - Page 902

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 69651 companies

Entity number: 2832935

Address: 44 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Nov 2002 - 18 Jan 2007

Entity number: 2833525

Address: 3338 EAST MAIN ST, AMENIA, NY, United States, 12501

Registration date: 12 Nov 2002

Entity number: 2832889

Address: 1271 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Nov 2002 - 27 Oct 2010

Entity number: 2832603

Address: 7 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 2002 - 30 Jan 2004

Entity number: 2832548

Address: 245 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 2002

Entity number: 2832722

Address: 522 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Nov 2002

Entity number: 2832874

Address: 27 HILLSIDE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 08 Nov 2002

Entity number: 2832609

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

Registration date: 08 Nov 2002

Entity number: 2832132

Address: 305 HURLEY AVENUE, 26F, KINGSTON, NY, United States, 12401

Registration date: 07 Nov 2002 - 08 Mar 2007

Entity number: 2831962

Address: 3299 CAMBRIDGE AVENUE, RIVERDALE, NY, United States, 10463

Registration date: 07 Nov 2002

Entity number: 2832256

Address: 8-10 PALMER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 2002

Entity number: 2831580

Address: 1207 ROUTE 9, SUITE 1H, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 2002 - 26 Jan 2011

Entity number: 2831497

Address: 66 AMBY AVENUE, PLAINVIEW, NY, United States, 11803

Registration date: 06 Nov 2002 - 16 Apr 2003

Entity number: 2831401

Address: 80 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 06 Nov 2002 - 15 Jun 2005

Entity number: 2831692

Address: 16 FAIRBANKS RD, N SPRINGFIELD, VT, United States, 05150

Registration date: 06 Nov 2002

Entity number: 2831397

Address: P.O. BOX 7, AMENIA, NY, United States, 12501

Registration date: 06 Nov 2002

Entity number: 2831141

Address: 16 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 2002 - 25 Jan 2006

Entity number: 2830906

Address: 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 05 Nov 2002 - 23 Dec 2014

Entity number: 2830780

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 05 Nov 2002 - 27 Oct 2010

Entity number: 2831274

Address: 258 woodstock rd, millbrook, NY, United States, 12545

Registration date: 05 Nov 2002

Entity number: 2830783

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 05 Nov 2002

Entity number: 2830362

Address: 2001 south rd, space f-106, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Nov 2002

Entity number: 2830641

Address: 22 E MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 04 Nov 2002

Entity number: 2830699

Address: 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Nov 2002

Entity number: 2830181

Address: 5 NORTH DINGLE ROAD, PAWLING, NY, United States, 12564

Registration date: 01 Nov 2002 - 25 Aug 2015

Entity number: 2829946

Address: 1270 E 72ND STREET, BROOKLYN, NY, United States, 11234

Registration date: 01 Nov 2002 - 27 Oct 2010

Entity number: 2829767

Address: PO BOX 1266, CARMEL, NY, United States, 10512

Registration date: 01 Nov 2002 - 22 Dec 2004

Entity number: 2829703

Address: 4 VALLEY FARM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 01 Nov 2002 - 27 Oct 2010

Entity number: 2829674

Address: PO BOX 10150, NEWBURGH, NY, United States, 12552

Registration date: 01 Nov 2002

Entity number: 2829935

Address: 2 COMMERCE CT, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 2002

Entity number: 2829987

Address: 166 ALBANY AVE, KINGSTON, NY, United States, 12401

Registration date: 01 Nov 2002

Entity number: 2830132

Address: 42 PALMER CIRCLE, POUGHQUAG, NY, United States, 12570

Registration date: 01 Nov 2002

Entity number: 2830179

Address: 40 ARLINGTON AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 2002

Entity number: 2829788

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 2002

Entity number: 2830019

Address: 775 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 2002

Entity number: 2829786

Address: 1130 RTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 2002

Entity number: 2829548

Address: 63 MANOR ROAD, RED HOOK, NY, United States, 12571

Registration date: 31 Oct 2002 - 21 Sep 2021

Entity number: 2829374

Address: 40 ARLINGTON AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 2002 - 27 Oct 2010

Entity number: 2829244

Address: 346 CRESCENT AVE., HIGHLAND, NY, United States, 12528

Registration date: 31 Oct 2002

Entity number: 2829193

Address: 89 SHAUGHNESSY ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 31 Oct 2002

Entity number: 2829628

Address: 132 SHAMROCK HILLS DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 2002

Entity number: 2829509

Address: 155 ALL ANGELS HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 2002

Entity number: 2829085

Address: 410 SAW MILL RIVER ROAD, ATTN: RICHARD KOO, ESQ., ARDSLEY, NY, United States, 10502

Registration date: 30 Oct 2002 - 29 Jun 2016

Entity number: 2828723

Address: ONE EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 2002 - 10 Jan 2005

Entity number: 2828804

Address: 11 MARSHALL RD, #1N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 2002

Entity number: 2828326

Address: MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 29 Oct 2002 - 17 Jun 2005

Entity number: 2828264

Address: 199 MAIN STREET 5TH FLOOR, WHITE PLAINS, NY, United States, 10601

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828239

Address: 166 LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531

Registration date: 29 Oct 2002 - 27 Oct 2010

Entity number: 2828084

Address: 2 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 2002 - 22 Nov 2011

Entity number: 2828006

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Oct 2002 - 12 Jul 2007