Business directory in New York Dutchess - Page 925

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 68039 companies

Entity number: 2545234

Address: 99 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Aug 2000

Entity number: 2545542

Address: 30 GLENN STREET, WHITE PLAINS, NY, United States, 10603

Registration date: 23 Aug 2000

Entity number: 2545071

Address: 25 STONEHEDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Aug 2000 - 15 Oct 2008

Entity number: 2545056

Address: 75 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Aug 2000 - 07 Aug 2003

Entity number: 2544640

Address: C/O CREEKVIEW HOMES, LTD., 2547 ROUTE 52, SUITE 16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Aug 2000 - 01 Feb 2007

Entity number: 2544604

Address: 14 COUNTRY ACRES DR, WALLKILL, NY, United States, 12589

Registration date: 22 Aug 2000 - 02 May 2008

Entity number: 2544584

Address: 66 NORTH PARSONAGE, RHINEBECK, NY, United States, 12572

Registration date: 22 Aug 2000 - 22 Aug 2001

Entity number: 2544839

Address: 61 KATHWOOD ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 22 Aug 2000

Entity number: 2544992

Address: 32 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Aug 2000

Entity number: 2544171

Address: 23 KIPP ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 Aug 2000 - 06 Jul 2007

Entity number: 2544162

Address: 3211 ROUTE 82, VERBANK, NY, United States, 12585

Registration date: 21 Aug 2000 - 25 Jan 2012

Entity number: 2544127

Address: 21 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Aug 2000

Entity number: 2544459

Address: 161 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Aug 2000

Entity number: 2544440

Address: 9 TREETOP LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Aug 2000

Entity number: 2544423

Address: 22 Green Street, SUITE 117, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Aug 2000

Entity number: 2543852

Address: 29 MILANO DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Aug 2000 - 30 Jun 2004

Entity number: 2543623

Address: 354 SUNSET HILL ROAD EAST, FISHKILL, NY, United States, 12524

Registration date: 18 Aug 2000 - 25 Mar 2008

Entity number: 2543621

Address: 354 SUNSET HILL ROAD EAST, FISHKILL, NY, United States, 12524

Registration date: 18 Aug 2000 - 21 Oct 2010

Entity number: 2543611

Address: 45 CROWN HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Aug 2000 - 30 Jun 2004

Entity number: 2543593

Address: 15 EAST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Aug 2000 - 29 Jul 2009

Entity number: 2543801

Address: 16 NOB HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Aug 2000

Entity number: 2543718

Address: 12 MCCANN DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Aug 2000

Entity number: 2543808

Address: 355 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Aug 2000

Entity number: 2543525

Address: 13081 W SUNSET DR, 25623 ELENA ROAD, LOS ALTOS, CA, United States, 94022

Registration date: 17 Aug 2000

Entity number: 2542916

Address: 900 BROAD AVE SOUTH / UNIT #2C, NAPLES, FL, United States, 34102

Registration date: 16 Aug 2000 - 25 Jan 2021

Entity number: 2542950

Address: 1004 MAIN ST PLAZA, FISHKILL, NY, United States, 12524

Registration date: 16 Aug 2000

Entity number: 2542269

Address: 6 COMMERCE DRIVE, READING, PA, United States, 19607

Registration date: 15 Aug 2000 - 30 Jun 2004

Entity number: 2542624

Address: 248 HUNT LAKE ROAD, CORINTH, NY, United States, 12822

Registration date: 15 Aug 2000

Entity number: 2542566

Address: Seven Broad Street PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 15 Aug 2000

Entity number: 2542202

Address: 30 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Aug 2000

Entity number: 2542602

Address: 896 Main Street, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Aug 2000

Entity number: 2541810

Address: 44 READ ROAD, RED HOOK, NY, United States, 12571

Registration date: 14 Aug 2000 - 29 Jul 2009

Entity number: 2541853

Address: C/O DAVID MEYROWITZ, 111 GREAT NECK RD, STE 201, GREAT NECK, NY, United States, 11021

Registration date: 14 Aug 2000

Entity number: 2541638

Address: 18 OAKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Aug 2000 - 23 Jan 2012

Entity number: 2541431

Address: 96 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 11 Aug 2000 - 30 Jun 2004

Entity number: 2541393

Address: 19 CINDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Aug 2000 - 31 Oct 2002

Entity number: 2541354

Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Aug 2000 - 29 Jun 2016

Entity number: 2541484

Address: P.O. BOX 387, STANDFORDVILLE, NY, United States, 12581

Registration date: 11 Aug 2000

Entity number: 2541667

Address: 7270 RT. #9, BOX 14, HARDSCRABBLE MALL, RED HOOK, NY, United States, 12571

Registration date: 11 Aug 2000

Entity number: 2541605

Address: 83 WEST LAKE BLVD, MAHOPAC, NY, United States, 10541

Registration date: 11 Aug 2000

Entity number: 2541764

Address: 84 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Aug 2000

Entity number: 2541690

Address: 7 INDIAN RD, LITTLE COMPTON, RI, United States, 02837

Registration date: 11 Aug 2000

Entity number: 2541049

Address: 29 MIDDLEBUSH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Aug 2000 - 27 Jan 2010

Entity number: 2541024

Address: 6 ANDREA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Aug 2000 - 29 Jul 2009

Entity number: 2540986

Address: 11 RONNIE LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Aug 2000 - 29 Jul 2009

Entity number: 2541262

Address: 1134 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 10 Aug 2000

Entity number: 2540955

Address: 57 N MESIER AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Aug 2000

Entity number: 2541011

Address: 1538 ROUTE 52, BOX B, FISHKILL, NY, United States, 12524

Registration date: 10 Aug 2000

ZERO, INC. Inactive

Entity number: 2540410

Address: DON STEPHENSON, 36 CLARK ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Aug 2000 - 27 Apr 2011

Entity number: 2540769

Address: 133 MAIN ST, DOBBS FERRY, NY, United States, 10522

Registration date: 09 Aug 2000