Business directory in New York Dutchess - Page 850

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 68060 companies

Entity number: 2927476

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Jul 2003

Entity number: 2926805

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

Registration date: 03 Jul 2003 - 27 Oct 2010

Entity number: 2926977

Address: PO BOX 189, POUGHQUAG, NY, United States, 12510

Registration date: 03 Jul 2003

Entity number: 2926920

Address: 3 CRAIG PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jul 2003

Entity number: 2926091

Address: 300 HAYWARD AVE #3R, MT VERNON, NY, United States, 10552

Registration date: 02 Jul 2003 - 04 Jan 2007

Entity number: 2926051

Address: 21 FARM VIEW RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 2003

Entity number: 2926366

Address: 15 WEST CAROLYN DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 Jul 2003

Entity number: 2925965

Address: ATTN: KURT LANGE, 125 ROSEWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jul 2003 - 20 Sep 2006

Entity number: 2925959

Address: POST OFFICE BOX 1124, BEACON, NY, United States, 12508

Registration date: 01 Jul 2003 - 28 Oct 2009

Entity number: 2925446

Address: 3 COMMERCE CT, STE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jul 2003

Entity number: 2925599

Address: RAFIQ AHMED, COBBLE POND FARM 5886 RT 82, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Jul 2003

Entity number: 2925537

Address: UNIT 3 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 2003

Entity number: 2925734

Address: P.O. BOX 376, 284 PLEASANT VALE ROAD, RED HOOK, NY, United States, 12571

Registration date: 01 Jul 2003

Entity number: 2925864

Address: 560 Route 52, Suite 201, Beacon, NY, United States, 12508

Registration date: 01 Jul 2003

Entity number: 2925678

Address: 19C INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jul 2003

Entity number: 2925343

Address: 3171 LAKEFRONT AVENUE, MOHEGAN, NY, United States, 10547

Registration date: 30 Jun 2003 - 27 Oct 2010

Entity number: 2925167

Address: 707 WESTCHESTER AVE STE 210, WHITE PALINS, NY, United States, 10604

Registration date: 30 Jun 2003 - 27 Oct 2010

Entity number: 2925166

Address: POST OFFICE BOX 115, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Jun 2003 - 09 May 2006

Entity number: 2925152

Address: 3593 ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 30 Jun 2003 - 27 Oct 2010

Entity number: 2924989

Address: ATT: JOEL D. HANIG, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 30 Jun 2003

Entity number: 2924963

Address: PO BOX 86, HOLMES, NY, United States, 12531

Registration date: 27 Jun 2003 - 11 Aug 2006

Entity number: 2924933

Address: 60 AVON ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 27 Jun 2003 - 26 Jan 2023

Entity number: 2924825

Address: 2728 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 27 Jun 2003 - 26 Jan 2011

Entity number: 2924811

Address: 31 SYCAMORE BLVD, WINGDALE, NY, United States, 12594

Registration date: 27 Jun 2003 - 13 Nov 2017

Entity number: 2924677

Address: 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956

Registration date: 27 Jun 2003 - 27 Jan 2010

Entity number: 2924660

Address: 104 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2003 - 24 Jun 2019

Entity number: 2924743

Address: 900 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2003

Entity number: 2924797

Address: PO BOX 306, RED HOOK, NY, United States, 12571

Registration date: 27 Jun 2003

Entity number: 2924628

Address: 488 FREEDOM PLAINS RD STE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 2003

VRID LLC Inactive

Entity number: 2924421

Address: 13 ERVIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jun 2003 - 18 Nov 2009

Entity number: 2924410

Address: 2200 RT 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Jun 2003 - 06 Aug 2009

Entity number: 2924397

Address: 277 MAIN ST., CATSKILL, NY, United States, 12524

Registration date: 26 Jun 2003 - 21 Dec 2010

Entity number: 2923944

Address: 68 NORTH BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 2003 - 27 Oct 2010

Entity number: 2923879

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Jun 2003 - 27 Oct 2010

Entity number: 2923815

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

Registration date: 26 Jun 2003 - 08 Jun 2005

Entity number: 2924221

Address: 34 Sharon Road, POX 616, POX 616, Lakeville, CT, United States, 12546

Registration date: 26 Jun 2003

Entity number: 2924078

Address: 112 W 81ST STREET, NEW YORK, NY, United States, 10024

Registration date: 26 Jun 2003

Entity number: 2923553

Address: P.O. BOX 85, TIVOLI, NY, United States, 12583

Registration date: 25 Jun 2003 - 24 Nov 2003

Entity number: 2923382

Address: 7 MCDONNELLS LANE, HOPEWELL JCT., NY, United States, 12533

Registration date: 25 Jun 2003 - 27 Oct 2010

Entity number: 2922910

Address: 8 OLD NORTH ROAD, AMENIA, NY, United States, 12501

Registration date: 24 Jun 2003 - 28 Oct 2009

Entity number: 2922738

Address: 2050 ROUTE 27, ST# 102, NORTH BRUNSWICK, NJ, United States, 09802

Registration date: 24 Jun 2003 - 09 Feb 2010

Entity number: 2922734

Address: 103 OLD ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 24 Jun 2003 - 27 Oct 2010

Entity number: 2922937

Address: ONE CHARLES RIVER PLACE, 63 KENDRICK STREET, NEEDHAM, MA, United States, 02494

Registration date: 24 Jun 2003

Entity number: 2922799

Address: 406 CEDAR HILL RD., FISHKILL, NY, United States, 12524

Registration date: 24 Jun 2003

Entity number: 2922647

Address: 91 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jun 2003

Entity number: 2923157

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 24 Jun 2003

Entity number: 2922667

Address: 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 2003

Entity number: 2922668

Address: 80 WASHINGTON STREET STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 2003

Entity number: 2922695

Address: 80 WOODLAWN AVE, YONKERS, NY, United States, 10704

Registration date: 24 Jun 2003

Entity number: 2922475

Address: 5 STOUTENBURGH DR, HYDE PARK, NY, United States, 12538

Registration date: 23 Jun 2003