Business directory in New York Dutchess - Page 842

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 68058 companies

Entity number: 2962915

Address: 13-17 NORTH AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Oct 2003

Entity number: 2962913

Address: 66 CANAL CENTER PLAZA, SUITE 310, ALEXANDRIA, VA, United States, 22314

Registration date: 08 Oct 2003

Entity number: 2962956

Address: ONE LAKESIDE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2003

Entity number: 2962629

Address: 49 DOUGLAS AVENUE, YONKERS, NY, United States, 10703

Registration date: 07 Oct 2003 - 27 Oct 2010

NYMAG, LTD. Inactive

Entity number: 2962333

Address: 32 HARTS VILLAGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 07 Oct 2003 - 26 Oct 2011

Entity number: 2962527

Address: 13 Lackawanna Road, Copake, NY, United States, 12516

Registration date: 07 Oct 2003

Entity number: 2962734

Address: 6830 ROUTE 9, PO BOX 516, RHINEBECK, NY, United States, 12572

Registration date: 07 Oct 2003

Entity number: 2962408

Address: 1831 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 2003

Entity number: 2961874

Address: 297 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2003 - 04 Sep 2009

Entity number: 2961807

Address: 623 CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Oct 2003 - 22 Jan 2010

Entity number: 2962149

Address: 35 VILLAGE GRN APT D, RHINEBECK, AL, United States, 12572

Registration date: 06 Oct 2003

Entity number: 2961974

Address: 165 ACADEMY HILL ROAD, MILAN, NY, United States, 12571

Registration date: 06 Oct 2003

Entity number: 2962210

Address: 122 CLINTON ROAD, 2ND FL, FAIRFIELD, NJ, United States, 07004

Registration date: 06 Oct 2003

Entity number: 2961981

Address: C/O JOHN FLYONS, PO BOX 370, RHINECLIFF, NY, United States, 12574

Registration date: 06 Oct 2003

Entity number: 2961719

Address: PO BOX 1521, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 2003 - 18 Sep 2006

Entity number: 2961717

Address: 623 CLAPP HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Oct 2003 - 30 Aug 2016

Entity number: 2961576

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Oct 2003 - 17 May 2016

Entity number: 2961285

Address: 942 RT 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 03 Oct 2003 - 26 Jan 2011

Entity number: 2961342

Address: P.O. BOX 571, CARMEL, NY, United States, 10512

Registration date: 03 Oct 2003

Entity number: 2961266

Address: 46 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Oct 2003

Entity number: 2961201

Address: 576 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Oct 2003 - 22 Aug 2012

Entity number: 2961133

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

Registration date: 02 Oct 2003 - 11 Aug 2016

Entity number: 2961119

Address: 37 PECKHAM RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2003 - 31 May 2007

Entity number: 2960777

Address: 58-60 ALLVIEW AVENUE, BREWSTER, NY, United States, 10509

Registration date: 02 Oct 2003

Entity number: 2960787

Address: 18 MALSTROME ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 2003

Entity number: 2961023

Address: 986 Main Street, Suite 5, fishkill, NY, United States, 12524

Registration date: 02 Oct 2003

Entity number: 2960594

Address: 3 B SHERWOOD FOREST, WAPPINGER FALLS, NY, United States, 12590

Registration date: 01 Oct 2003 - 17 Nov 2005

Entity number: 2960115

Address: 845 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 01 Oct 2003 - 27 Oct 2010

Entity number: 2960106

Address: 19 WENDOVER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 2003 - 06 Jun 2023

Entity number: 2960498

Address: 10 RAYMOND AVENUE, DOVER PLAINS, NY, United States, 12522

Registration date: 01 Oct 2003

Entity number: 2960597

Address: 15 COLEMAN RD, HYDE PARK, NY, United States, 12538

Registration date: 01 Oct 2003

Entity number: 2959959

Address: 11 DAVIS ROAD, POUGHKEPSIE, NY, United States, 12603

Registration date: 30 Sep 2003

Entity number: 2959687

Address: 131 PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Sep 2003

Entity number: 2959430

Address: 219 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Sep 2003 - 27 Jan 2010

Entity number: 2959327

Address: 19 WEDGEWOOD ROAD, FISHKILL, NY, United States, 12524

Registration date: 29 Sep 2003 - 27 Jan 2010

Entity number: 2959274

Address: 105 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 29 Sep 2003 - 06 Mar 2008

Entity number: 2959162

Address: 297 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2003 - 12 Dec 2014

Entity number: 2959579

Address: 450 ALTON ROAD #3502, MIAMI BEACH, FL, United States, 33139

Registration date: 29 Sep 2003

Entity number: 2959372

Address: 172 PLEASANT VALE ROAD, TIVOLI, NY, United States, 12583

Registration date: 29 Sep 2003

Entity number: 2959157

Address: 297 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2003

Entity number: 2959045

Address: MARISA P. DRISCOLL, 79 MEADOWS DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 29 Sep 2003

Entity number: 2959104

Address: 283 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Sep 2003

Entity number: 2959177

Address: 17 CLOVER LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Sep 2003

Entity number: 2959103

Address: 325 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Sep 2003

Entity number: 2959000

Address: 36 OLD STATE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Sep 2003 - 28 Jun 2019

Entity number: 2958813

Address: 69 CAROL DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Sep 2003 - 11 Sep 2008

Entity number: 2958790

Address: 20 Dallis Place, Beacon, NY, United States, 12508

Registration date: 26 Sep 2003 - 05 Oct 2023

Entity number: 2958662

Address: 141 FULTON AVENUE APT. 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Sep 2003 - 12 Apr 2006

Entity number: 2958565

Address: 38 MEADS LANE, STORMVILLE, NY, United States, 12582

Registration date: 26 Sep 2003 - 03 Dec 2009

Entity number: 2958508

Address: 42 CARIDI DR, CATSKILL, NY, United States, 12414

Registration date: 26 Sep 2003 - 26 Oct 2011