Business directory in New York Dutchess - Page 929

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: 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

Entity number: 2691158

Address: PO BOX 29, GLENHAM, NY, United States, 12527

Registration date: 22 Oct 2001 - 28 Jul 2010

Entity number: 2691229

Address: 7 UNDERHILL AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 2001

Entity number: 2691016

Address: 99 OVERHILL RD, STORMVILLE, NY, United States, 12582

Registration date: 22 Oct 2001

Entity number: 2691110

Address: 220 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 22 Oct 2001

Entity number: 2691074

Address: SALLY SAFKO, 7 VALLEY VIEW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 22 Oct 2001

Entity number: 2690733

Address: 22 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2001 - 28 Oct 2009

Entity number: 2690689

Address: 19 SEBASTIAN COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 2001 - 28 Jul 2010

Entity number: 2690551

Address: P.O. BOX 647, CROMPOND, NY, United States, 10517

Registration date: 19 Oct 2001 - 28 Jul 2010

Entity number: 2690783

Address: 2785 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2001

Entity number: 2690807

Address: 2434 STATE ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 19 Oct 2001

Entity number: 2690575

Address: 2 RYANDALE DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Oct 2001

Entity number: 2690695

Address: 5 WODENETHE DR SOUTH, BEACON, NY, United States, 12508

Registration date: 19 Oct 2001

Entity number: 2690430

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

Registration date: 18 Oct 2001 - 28 Jul 2010

Entity number: 2690089

Address: 209 RIVERVIEW DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 2001

Entity number: 2689978

Address: 219 ROUTE 82, FISHKILL, NY, United States, 12524

Registration date: 17 Oct 2001 - 26 Oct 2011

Entity number: 2689871

Address: MONA STURDIVANT, 30 BROOKSIDE LANE, RED HOOK, NY, United States, 12571

Registration date: 17 Oct 2001 - 05 Dec 2011

BZ INC. Inactive

Entity number: 2689769

Address: 3146 ROUTE 22 P.O. BOX 24, DOVER PLAINS, NY, United States, 12522

Registration date: 17 Oct 2001 - 28 Jul 2010

Entity number: 2689664

Address: AMENIA VARIETY-SUBWAY, PO BOX 147, AMENIA, NY, United States, 12501

Registration date: 17 Oct 2001 - 25 Apr 2006

Entity number: 2689629

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

Registration date: 17 Oct 2001

Entity number: 2689218

Address: 20 LOGANBERRY CT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Oct 2001 - 27 Jan 2010

Entity number: 2689407

Address: 885 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 2001

Entity number: 2689350

Address: 104 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 2001

Entity number: 2689547

Address: P.O. BOX 553, HUGHSONVILLE, NY, United States, 12537

Registration date: 16 Oct 2001

Entity number: 2688921

Address: 8215 NORTH ORACLE #244, TUCSON, AZ, United States, 85703

Registration date: 15 Oct 2001 - 12 Apr 2002

Entity number: 2688700

Address: 123 COUNTRY CLUB DR, RED HOOK, NY, United States, 12571

Registration date: 15 Oct 2001 - 05 May 2014

Entity number: 2688743

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 2001

Entity number: 2688849

Address: 1 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 2001

Entity number: 2688400

Address: 1123 STATE ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Oct 2001 - 28 Oct 2009

Entity number: 2688009

Address: 15 E HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 11 Oct 2001 - 29 Dec 2004

Entity number: 2688160

Address: 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 11 Oct 2001

Entity number: 2688183

Address: PO BOX 284, STORMVILLE, NY, United States, 12582

Registration date: 11 Oct 2001

Entity number: 2688050

Address: 28 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 2001

Entity number: 2688044

Address: 270 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 2001

Entity number: 2687650

Address: 1020 WOLCOTT AVE, BEACON, NY, United States, 12508

Registration date: 10 Oct 2001 - 26 Oct 2007

Entity number: 2687533

Address: 104 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 2001

Entity number: 2687821

Address: P.O. BOX 765, HYDE PARK, NY, United States, 12538

Registration date: 10 Oct 2001

Entity number: 2687523

Address: 17 Pondview Road, Hopewell Junction, NY, United States, 12533

Registration date: 10 Oct 2001

Entity number: 2687243

Address: 40 TRIANGLE CENTER STE. 115, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 09 Oct 2001 - 26 Jun 2006