Business directory in New York Dutchess - Page 936

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: 2482645

Address: P.O. BOX 500, STORMVILLE, NY, United States, 12582

Registration date: 08 Mar 2000 - 25 Jun 2003

Entity number: 2483047

Address: 7316 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 08 Mar 2000

Entity number: 2482225

Address: NINE MOUNTAINVIEW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 07 Mar 2000 - 30 Jun 2004

Entity number: 2482220

Address: PO BOX 65, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Mar 2000 - 30 Jun 2004

BL BP, LLC Inactive

Entity number: 2482088

Address: BL BP, LLC, 8 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2000 - 13 May 2020

Entity number: 2482001

Address: 483 ACADEMY HILL RD., RED HOOK, NY, United States, 12571

Registration date: 07 Mar 2000 - 12 Apr 2002

Entity number: 2481971

Address: RR 2 BOX 376D, POUGHQUAG, NY, United States, 12570

Registration date: 07 Mar 2000 - 30 Jun 2004

Entity number: 2482375

Address: 296 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Mar 2000

Entity number: 2481717

Address: 24 MIDWAY AVENUE, AMENIA, NY, United States, 12501

Registration date: 06 Mar 2000 - 30 Jun 2004

Entity number: 2481453

Address: P O BOX 3732, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2000 - 30 Jun 2004

Entity number: 2481439

Address: 484 E. MAIN STREET, BEACON, NY, United States, 12508

Registration date: 06 Mar 2000 - 30 Jun 2004

Entity number: 2481903

Address: 48 WOODLAND DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Mar 2000

Entity number: 2481575

Address: PO BOX 45, GLENHAM, NY, United States, 12527

Registration date: 06 Mar 2000

Entity number: 2481511

Address: P.O. BOX 421, STORMVILLE, NY, United States, 12582

Registration date: 06 Mar 2000

Entity number: 2481277

Address: P.O. BOX 1334, MILLBROOK, NY, United States, 12545

Registration date: 03 Mar 2000 - 03 Apr 2014

Entity number: 2481259

Address: 106 CREAMERY RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 03 Mar 2000 - 30 Jun 2004

Entity number: 2480914

Address: 66 SALEM ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 2000 - 30 Jun 2004

Entity number: 2480735

Address: 131 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 2000 - 30 Jun 2004

Entity number: 2481229

Address: 287 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Mar 2000

Entity number: 2480814

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

Registration date: 03 Mar 2000

Entity number: 2480420

Address: 1 ASPEN CT, PAWLING, NY, United States, 12564

Registration date: 02 Mar 2000 - 29 Jul 2009

Entity number: 2480200

Address: P.O. BOX 571, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Mar 2000 - 04 Dec 2002

Entity number: 2480141

Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 01 Mar 2000 - 29 Jun 2016

Entity number: 2479902

Address: 11 NORTH CLOVER APT. 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 2000 - 30 Jun 2004

Entity number: 2479699

Address: 6328 ROUTE 209, KERHONKSON, NY, United States, 12446

Registration date: 01 Mar 2000 - 26 Feb 2001

Entity number: 2479642

Address: DONALD CAPPILLINO, SEVEN BROAD STREET PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 01 Mar 2000

Entity number: 2479802

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Mar 2000

Entity number: 2479989

Address: 551 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10940

Registration date: 01 Mar 2000

Entity number: 2479556

Address: 2 OAK CRESCENT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Feb 2000 - 30 Jun 2004

Entity number: 2479547

Address: 18 HARVARD STREET, RED HOOK, NY, United States, 12571

Registration date: 29 Feb 2000 - 30 Jun 2004

Entity number: 2479391

Address: 254 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 10523

Registration date: 29 Feb 2000 - 11 Apr 2002

Entity number: 2479244

Address: 296 FOREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Feb 2000 - 30 Mar 2005

TWALL, INC. Inactive

Entity number: 2479235

Address: 44 OLD FARMS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Feb 2000 - 25 Jun 2003

Entity number: 2479172

Address: 31 SPRING VIEW LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Feb 2000 - 31 Dec 2003

Entity number: 2479161

Address: C/O MAXX CONSTRUCTION, 516 WEST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 29 Feb 2000 - 29 Jun 2016

Entity number: 2479029

Address: 10 MAIN ST, NEW HAMBURG, NY, United States, 12590

Registration date: 29 Feb 2000

Entity number: 2479557

Address: MR. GAURI S. SRIVASTAVA, 1617 ROSE BLVD., BUFFALO GROVE, IL, United States, 60089

Registration date: 29 Feb 2000

Entity number: 2478666

Address: 2277 RT. 9, FISHKILL, NY, United States, 12524

Registration date: 28 Feb 2000 - 30 Jun 2004

Entity number: 2478529

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 28 Feb 2000

Entity number: 2478709

Address: 97 VALLEY VIEW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Feb 2000

Entity number: 2478401

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

Registration date: 28 Feb 2000

Entity number: 2478453

Address: PO Box 10, Stormville, NY, United States, 12582

Registration date: 28 Feb 2000

Entity number: 2478609

Address: PO BOX 790, POUGHQUAG, NY, United States, 12570

Registration date: 28 Feb 2000

Entity number: 2477857

Address: 197 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2000 - 30 Jun 2004

Entity number: 2478240

Address: 2-4 AUSTIN COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 2000

Entity number: 2477819

Address: 107 BEYER DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 24 Feb 2000 - 29 Jul 2009

Entity number: 2477388

Address: 16 BERRY LANE, PAWLING, NY, United States, 12564

Registration date: 24 Feb 2000 - 05 Jul 2017

Entity number: 2477291

Address: PO BOX 593, RED HOOK, NY, United States, 12571

Registration date: 24 Feb 2000

Entity number: 2477030

Address: 60 WEST BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Feb 2000 - 30 Jun 2004

Entity number: 2476801

Address: 7479 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 23 Feb 2000 - 07 Jul 2011