Business directory in New York Dutchess - Page 938

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: 2471163

Address: 35 TOR RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Feb 2000 - 10 Jun 2013

Entity number: 2470979

Address: 36 ASPEN COURT, FISHKILL, NY, United States, 12524

Registration date: 08 Feb 2000 - 30 Jun 2004

Entity number: 2471194

Address: 425 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 08 Feb 2000

Entity number: 2471246

Address: 425 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 08 Feb 2000

Entity number: 2470685

Address: 223 WEST STREET, NEWBURGH, NY, United States, 12550

Registration date: 07 Feb 2000 - 28 Jan 2002

Entity number: 2470575

Address: 7 KENNEDY BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Feb 2000

Entity number: 2470356

Address: 24 LONG MEADOW DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 07 Feb 2000

Entity number: 2470560

Address: ATT: AMY KNOBLAUCH DUBIN, 107 PITCHER LANE, RED HOOK, NY, United States, 13571

Registration date: 07 Feb 2000

Entity number: 2469775

Address: ATTN: ANGELA B. BETTINA, 96 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 2000 - 08 Oct 2002

Entity number: 2470046

Address: P.O. BOX 731, MILLBROOK, NY, United States, 12545

Registration date: 04 Feb 2000

Entity number: 2469564

Address: & CATANIA, PLLC, ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 03 Feb 2000 - 30 Jun 2004

Entity number: 2469483

Address: 13 GARFIELD PLACE, POUGHKEEPSIE, NY, United States, 10266

Registration date: 03 Feb 2000 - 29 Dec 2004

Entity number: 2469381

Address: 202 CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 03 Feb 2000 - 30 Jun 2004

Entity number: 2469241

Address: 39 PEHL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Feb 2000 - 01 Jul 2002

Entity number: 2469208

Address: 1829A SOUTH ROAD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Feb 2000 - 16 Nov 2001

Entity number: 2468518

Address: 730A MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 2000 - 30 Jun 2004

Entity number: 2468508

Address: 199 WEST RD, STE 100, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Feb 2000 - 13 Sep 2012

Entity number: 2468595

Address: 44 RAILROAD AVE, PO BOX 116, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Feb 2000

Entity number: 2468589

Address: 2354 ROUTE NINE, P.C. BOX 438, FISHKILL, NY, United States, 12524

Registration date: 02 Feb 2000

Entity number: 2468505

Address: 99 washington avenue, suite 805A, ALBANY, NY, United States, 12210

Registration date: 02 Feb 2000

GUIRU, INC. Inactive

Entity number: 2468319

Address: 296 STISSING RD, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Feb 2000 - 06 Oct 2003

Entity number: 2468035

Address: 168-11 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Registration date: 01 Feb 2000

Entity number: 2467936

Address: C/O EDWARD R PETRUSKA, 108 Golf Lane, McCormick, SC, United States, 29835

Registration date: 01 Feb 2000

Entity number: 2468164

Address: 103 WURTEMBURG RD, RHINEBECK, NY, United States, 12572

Registration date: 01 Feb 2000

Entity number: 2468149

Address: 58 SOUTH STREET, APT. 1, RHINEBECK, NY, United States, 12572

Registration date: 01 Feb 2000

Entity number: 2468330

Address: 4961 RTE 82, SALT POINT, NY, United States, 12578

Registration date: 01 Feb 2000

Entity number: 2467865

Address: 18 STEPHEN DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Jan 2000 - 17 Nov 2015

Entity number: 2467742

Address: 2499 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 Jan 2000 - 28 Oct 2009

Entity number: 2467540

Address: 113 HAIGHT HILL RD, STANFORDVILLE, NY, United States, 12581

Registration date: 31 Jan 2000 - 25 Jun 2003

Entity number: 2467543

Address: 120 EAST MAIN STREET, ELMSFORD, NY, United States, 10523

Registration date: 31 Jan 2000

Entity number: 2467471

Address: 122 MORTON RD, RHINEBECK, NY, United States, 12572

Registration date: 31 Jan 2000

Entity number: 2467748

Address: 11 MARINE AVE., PENTHOUSE, WHITE PLAINS, NY, United States, 10606

Registration date: 31 Jan 2000

Entity number: 2467194

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 28 Jan 2000

Entity number: 2467431

Address: 21 JENNIFER HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Jan 2000

Entity number: 2466956

Address: 845 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 28 Jan 2000

Entity number: 2466918

Address: PO BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Jan 2000

Entity number: 2466642

Address: 129 SOUTH ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Jan 2000 - 13 Sep 2007

Entity number: 2466402

Address: POB 493, HOTCHKISS HOUSE - MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 27 Jan 2000 - 28 Jun 2002

Entity number: 2466389

Address: 1904 ROUTE 44-55, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Jan 2000 - 29 Dec 2004

Entity number: 2466849

Address: 701 WHEELER HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jan 2000

Entity number: 2466682

Address: 183 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 2000

Entity number: 2466025

Address: 13 SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 00000

Registration date: 26 Jan 2000 - 27 Jan 2010

Entity number: 2465839

Address: 4 LYNN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2000

Entity number: 2465929

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

Registration date: 26 Jan 2000

Entity number: 2465862

Address: 110 MILL STREET / APT. 3-D, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 2000

Entity number: 2465959

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Jan 2000

Entity number: 2465895

Address: 27 B SHERWOOD FOREST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2000

Entity number: 2465727

Address: RTE 82 & TOMPKINS RD, VERBANK, NY, United States, 12585

Registration date: 25 Jan 2000 - 13 Apr 2010

Entity number: 2465610

Address: 789 ROUTE 32, N. FRANKLIN, CT, United States, 06254

Registration date: 25 Jan 2000 - 28 Mar 2008

Entity number: 2465424

Address: 3 CAYWOOD RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2000