Business directory in New York Dutchess - Page 992

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 68026 companies

Entity number: 2144615

Address: 6 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1997 - 27 Jun 2001

Entity number: 2144414

Address: 11 MARKET STREET #210, PO BOX 151, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 May 1997 - 16 Jun 2000

REO LLC Active

Entity number: 2144738

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 19 May 1997

Entity number: 2144771

Address: 16 WILLARD RD, RED HOOK, NY, United States, 12571

Registration date: 19 May 1997

Entity number: 2144690

Address: 778 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1997

Entity number: 2144323

Address: 97 DUTCHESS HILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1997 - 27 Jun 2001

Entity number: 2144309

Address: 97 DUTCHESS HILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1997 - 27 Jun 2001

Entity number: 2144003

Address: 192 STOWE DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 16 May 1997

Entity number: 2143880

Address: 2210 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 15 May 1997 - 21 Dec 1998

Entity number: 2143850

Address: 345 METZGER RD., RHINEBECK, NY, United States, 12572

Registration date: 15 May 1997 - 29 Jun 2016

Entity number: 2143660

Address: PO BOX 259, MILLBROOK, NY, United States, 12545

Registration date: 15 May 1997 - 15 Sep 2009

Entity number: 2143627

Address: 7705 CHELSEA COVE DRIVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 May 1997 - 27 Jun 2001

Entity number: 2143473

Address: 40 RAILROAD AVE, AMENIA, NY, United States, 12501

Registration date: 15 May 1997 - 21 Dec 2005

Entity number: 2143420

Address: JAMES J. DANKELMAN, 693 TYRREL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 14 May 1997 - 16 Jan 2009

Entity number: 2143374

Address: 46 BYRD HILL RD, WINGDALE, NY, United States, 12594

Registration date: 14 May 1997 - 27 Jun 2001

Entity number: 2143289

Address: 24 FOX RUN RD, CROTON-HUDSON, NY, United States, 10520

Registration date: 14 May 1997

Entity number: 2142855

Address: 243 ROUTE 22, BOX 668, PAWLING, NY, United States, 12564

Registration date: 13 May 1997 - 17 Jan 2002

Entity number: 2142760

Address: 150 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 13 May 1997 - 27 Jun 2001

Entity number: 2142737

Address: 227 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1997 - 25 Jun 2003

Entity number: 2142587

Address: 2424 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 1997 - 19 Sep 2013

Entity number: 2142316

Address: 24 HONEYSUCKLE COURT, STORMVILLE, NY, United States, 12582

Registration date: 12 May 1997 - 11 Oct 2007

Entity number: 2142371

Address: 790 SOUTH ROAD, UNIT F-140, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1997

Entity number: 2142481

Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570

Registration date: 12 May 1997

Entity number: 2142362

Address: 510 HAIGHT AVENUE, Poughkeepsie, NY, United States, 12603

Registration date: 12 May 1997

Entity number: 2142468

Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570

Registration date: 12 May 1997

Entity number: 2141707

Address: RAY HARPE, 2723 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1997 - 27 Jan 2010

Entity number: 2141703

Address: 10 MORNINGSIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1997 - 15 Jul 2019

Entity number: 2141644

Address: 235 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1997 - 26 Jun 2002

Entity number: 2141655

Address: 1100 RTE 9, FISHKILL, NY, United States, 12524

Registration date: 09 May 1997

RENEW, LLC Inactive

Entity number: 2141479

Address: P.O. BOX 320, 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Registration date: 08 May 1997 - 26 Nov 1997

Entity number: 2141440

Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1997 - 26 Jun 2002

Entity number: 2141395

Address: 1271 ROUTE 9, WAPPINGERS PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 May 1997 - 29 Jul 2009

Entity number: 2141303

Address: 502 GARDNER HOLLOW RD, POUGHQUAG, NY, United States, 12570

Registration date: 08 May 1997

Entity number: 2141385

Address: 2449 COLONIAL AVENUE, BRONX, NY, United States, 10461

Registration date: 08 May 1997

Entity number: 2140907

Address: 145 REGGIES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 May 1997 - 28 May 2008

Entity number: 2140847

Address: 10 FRONT STREET, BEACON, NY, United States, 12508

Registration date: 07 May 1997 - 27 Jun 2001

Entity number: 2140845

Address: 10 FRONT STREET, BEACON, NY, United States, 12508

Registration date: 07 May 1997 - 27 Jun 2001

Entity number: 2140825

Address: RR#1, BOX 402, AMENIA, NY, United States, 12501

Registration date: 07 May 1997 - 30 Jul 1998

Entity number: 2140698

Address: RD 1, RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 May 1997 - 27 Jun 2001

Entity number: 2140716

Address: 10310 TERRA LAGO DR, WEST PALM BEACH, FL, United States, 33412

Registration date: 07 May 1997

Entity number: 2140700

Address: PO BOX 843, RHINEBECK, NY, United States, 12572

Registration date: 07 May 1997

Entity number: 2140407

Address: 12 HAMLET COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 May 1997 - 29 Jul 2009

Entity number: 2140165

Address: 517 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 1997 - 25 Jun 2003

Entity number: 2140121

Address: RD #1, BOX 457, STANDFORDVILLE, NY, United States, 12581

Registration date: 06 May 1997 - 17 Jul 2015

Entity number: 2140308

Address: 108 CRANBERRY DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1997

Entity number: 2140430

Address: BOX 166, KAY DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 May 1997

Entity number: 2140392

Address: 2 HEANEY DRIVE, BEACON, NY, United States, 12508

Registration date: 06 May 1997

Entity number: 2140193

Address: 804 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 06 May 1997

Entity number: 2140588

Address: 1732 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 May 1997

Entity number: 2139911

Address: 6 REDWOOD LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 05 May 1997 - 25 Sep 2008