Business directory in New York Dutchess - Page 945

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
PJJ, INC. Inactive

Entity number: 2434604

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

Registration date: 01 Nov 1999 - 25 Jun 2003

Entity number: 2434591

Address: 86 CONNELLY DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 01 Nov 1999 - 21 Dec 2010

Entity number: 2434639

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Nov 1999

Entity number: 2434547

Address: 4 CLEARVIEW CIRCLE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 1999 - 20 Apr 2020

Entity number: 2434504

Address: 132 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Oct 1999 - 16 Apr 2009

Entity number: 2434436

Address: 407 NORTH TOWER HILL RD, WASSAIC, NY, United States, 12592

Registration date: 29 Oct 1999 - 24 Oct 2003

Entity number: 2434187

Address: 133A AMENIA UNION ROAD, WASSAIC, NY, United States, 12592

Registration date: 29 Oct 1999

Entity number: 2434559

Address: PO BOX 459, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Oct 1999

Entity number: 2433883

Address: 790 SOUTH RD. / GALLERIA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1999 - 25 Jun 2003

Entity number: 2433778

Address: 117 GIDLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Oct 1999 - 25 Jun 2003

Entity number: 2433715

Address: 10 DARA LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1999 - 31 Dec 2003

Entity number: 2434025

Address: 121 SOUTH CHESTNUT ST, BEACON, NY, United States, 12508

Registration date: 28 Oct 1999

Entity number: 2433547

Address: 19 BOOTH COURT, MILLBROOK, NY, United States, 12545

Registration date: 27 Oct 1999 - 25 Jun 2003

Entity number: 2433310

Address: P.O. BOX 236, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Oct 1999 - 25 Jun 2003

Entity number: 2433300

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

Registration date: 27 Oct 1999 - 29 Jun 2016

Entity number: 2433265

Address: RT 44, MILLERTON, NY, United States, 00000

Registration date: 27 Oct 1999 - 28 Feb 2001

Entity number: 2433186

Address: 9 MAHAR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1999 - 25 Jun 2003

Entity number: 2433140

Address: 6460 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 27 Oct 1999 - 18 Apr 2012

Entity number: 2432876

Address: 42 FIJI LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 1999 - 03 Jan 2005

Entity number: 2432875

Address: FOUR LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1999 - 25 Jun 2003

Entity number: 2432796

Address: 4 WOODS END RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Oct 1999

Entity number: 2432476

Address: 233 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1999 - 25 Jun 2003

Entity number: 2432176

Address: #16 MAIN ST, WASSAIC, NY, United States, 12592

Registration date: 25 Oct 1999

Entity number: 2432399

Address: P.O. BOX 918, 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1999

Entity number: 2432508

Address: 7433 Byrons Way, Naples, FL, United States, 34113

Registration date: 25 Oct 1999

Entity number: 2432101

Address: 21 HEATHBROOK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1999 - 27 Jun 2024

Entity number: 2431788

Address: 7444 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 22 Oct 1999 - 16 Nov 2016

Entity number: 2431675

Address: 209 NORTH MAIN STREET, PINE PLAINS, NY, United States, 12567

Registration date: 22 Oct 1999 - 25 Jun 2003

Entity number: 2431831

Address: 2430 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 1999

Entity number: 2432102

Address: 33 TINKERTOWN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Oct 1999

Entity number: 2431785

Address: 10 CLEARVIEW CIRCLE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Oct 1999

Entity number: 2431755

Address: 113 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1999

Entity number: 2431485

Address: 39 DEGARMO RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 1999 - 05 Mar 2020

Entity number: 2431148

Address: 1038 Ocean Road, Unit 3, POINT PLEASANT, NJ, United States, 08742

Registration date: 21 Oct 1999

Entity number: 2430787

Address: 128G QUARRY HILL ROAD, MILLERTON, NY, United States, 12546

Registration date: 20 Oct 1999 - 09 Jan 2008

Entity number: 2430703

Address: 31 RAKER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 1999 - 27 Apr 2011

Entity number: 2430627

Address: P.O. BOX 533, MILLERTON, NY, United States, 12546

Registration date: 20 Oct 1999 - 29 Mar 2011

Entity number: 2430722

Address: 157 CHURCH STREET, 12TH FLOOR, NEW HAVEN, CT, United States, 06510

Registration date: 20 Oct 1999

Entity number: 2430974

Address: 238 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 1999

Entity number: 2430720

Address: 157 CHURCH STREET, 12TH FLOOR, NEW HAVEN, CT, United States, 06510

Registration date: 20 Oct 1999

Entity number: 2430791

Address: ROUTE 22 NORTH, P.O. BOX 544, MILLERTON, NY, United States, 12546

Registration date: 20 Oct 1999

Entity number: 2430696

Address: POST OFFICE BOX 67, RHINEBECK, NY, United States, 12572

Registration date: 20 Oct 1999

Entity number: 2430497

Address: 1811 S. BROADWAY, ST. LOUIS, MO, United States, 63104

Registration date: 19 Oct 1999 - 25 Sep 2002

GKR, INC. Inactive

Entity number: 2430398

Address: 4032 HARBOUR DRIVE, PALMYRA, NJ, United States, 08065

Registration date: 19 Oct 1999 - 25 Jun 2003

Entity number: 2430301

Address: 4032 HARBOUR DRIVE, PALMYRA, NJ, United States, 08065

Registration date: 19 Oct 1999 - 25 Jun 2003

Entity number: 2430099

Address: 47 HAGAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1999 - 05 Mar 2009

Entity number: 2430299

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

Registration date: 19 Oct 1999

Entity number: 2430135

Address: 209 N MAIN ST / PO BOX 359, PINE PLAINS, NY, United States, 12567

Registration date: 19 Oct 1999

Entity number: 2430125

Address: P.O. BOX 418, POUGHQUAG, NY, United States, 12570

Registration date: 19 Oct 1999

Entity number: 2430241

Address: PO BOX 786, BEACON, NY, United States, 12508

Registration date: 19 Oct 1999