Business directory in New York Dutchess - Page 926

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 69609 companies

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

Entity number: 2707965

Address: 24 PALATINE TRAIL, STAATSBURG, NY, United States, 12580

Registration date: 12 Dec 2001

Entity number: 2707725

Address: 1216 REVIEW CT, NEWBURGH, NY, United States, 12550

Registration date: 12 Dec 2001

Entity number: 2708021

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

Registration date: 12 Dec 2001

Entity number: 2707677

Address: 3997 ROUTE 22 SUITE 2, WASSAIC, NY, United States, 12592

Registration date: 11 Dec 2001 - 28 Jul 2010

Entity number: 2707664

Address: 44 FAIRWAY DR, PAWLING, NY, United States, 12564

Registration date: 11 Dec 2001 - 09 Jun 2008

Entity number: 2707241

Address: 40 WOODLAND DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 11 Dec 2001 - 28 Jul 2010

Entity number: 2707177

Address: EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 11 Dec 2001

Entity number: 2707291

Address: 1830 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 2001

Entity number: 2707495

Address: 123 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Registration date: 11 Dec 2001

Entity number: 2707534

Address: 71 MAPLE STREET, BEACON, NY, United States, 12508

Registration date: 11 Dec 2001

Entity number: 2707070

Address: 124 HORNS PARK ROAD NORTH, HYDE PARK, NY, United States, 12538

Registration date: 10 Dec 2001 - 20 Nov 2014

Entity number: 2706928

Address: 1857 ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 10 Dec 2001 - 28 Oct 2009

Entity number: 2706871

Address: 2608 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Dec 2001

Entity number: 2706433

Address: 57 MOREHOUSE LANE, RED HOOK, NY, United States, 12571

Registration date: 07 Dec 2001 - 14 May 2004

Entity number: 2706359

Address: 120 OLD RTE 9, STE 4, FISHKILL, NY, United States, 12524

Registration date: 07 Dec 2001 - 29 Jun 2016

Entity number: 2706329

Address: 7A WEST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 07 Dec 2001 - 26 Mar 2002

Entity number: 2706529

Address: 2 LINDEN LN, HYDE PARK, NY, United States, 12538

Registration date: 07 Dec 2001

Entity number: 2706247

Address: 41 SAX ROAD, WALLKILL, NY, United States, 12589

Registration date: 07 Dec 2001

Entity number: 2706365

Address: 28 HILEE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 07 Dec 2001

Entity number: 2706525

Address: 43 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 2001

Entity number: 2706180

Address: SEVEN ROBERT LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2001 - 08 Sep 2004

Entity number: 2706062

Address: 127 WINNIKEE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 2001 - 26 Oct 2011

Entity number: 2705981

Address: 31-H ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2001 - 28 Oct 2009

Entity number: 2705845

Address: 119 STRINGHAM RD / #17, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Dec 2001 - 27 Jan 2010

Entity number: 2706110

Address: 9 RICH DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 2001

Entity number: 2705694

Address: ATTN: ANGELA LYONS, 1 BAKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Dec 2001 - 25 Apr 2012

Entity number: 2705243

Address: 19 DEERVIEW LANE, POUGHQUAG, NY, United States, 12570

Registration date: 05 Dec 2001 - 28 Jul 2010

Entity number: 2705681

Address: 20 PASTURE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Dec 2001

Entity number: 2705267

Address: MICHAEL A GENCO, 699 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 2001

Entity number: 2705516

Address: 5 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 05 Dec 2001

Entity number: 2705341

Address: 383 SKUNKS MISERY RD, MILLERTON, NY, United States, 12546

Registration date: 05 Dec 2001

Entity number: 2704793

Address: 18 NOXON RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 2001

Entity number: 2704688

Address: 27 BROTHERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Dec 2001 - 27 Jan 2010

Entity number: 2704357

Address: ATTN: JAMES MORI, 531 WURTENBERG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 Dec 2001 - 28 Jul 2010

Entity number: 2704242

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

Registration date: 30 Nov 2001 - 28 Jul 2010

Entity number: 2704079

Address: 5 HAVILAND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2001 - 28 Oct 2009

Entity number: 2704038

Address: 175 UNION STREET, BEACON, NY, United States, 12508

Registration date: 30 Nov 2001 - 27 Jan 2010

Entity number: 2703899

Address: 67 DELAVERGNE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Nov 2001 - 21 May 2004

Entity number: 2703831

Address: 1 DWIGHT STREET / PO BOX 2988, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 2001

Entity number: 2704031

Address: 701 VIOLET AVE RTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 30 Nov 2001

Entity number: 2703314

Address: 3 NEPTUNE RD STE P15, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 2001 - 27 Jan 2010

Entity number: 2703635

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

Registration date: 29 Nov 2001