Business directory in New York Dutchess - Page 860

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: 2882978

Address: 35751 GATEWAY DRIVE, UNIT L1208, PALM DESERT, CA, United States, 92211

Registration date: 17 Mar 2003

Entity number: 2882857

Address: 2737 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Mar 2003

Entity number: 2882369

Address: 5 CHARLES ST, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Mar 2003 - 27 Oct 2010

Entity number: 2882262

Address: 103 AMENIA UNION RD., AMENIA, NY, United States, 12501

Registration date: 14 Mar 2003

Entity number: 2882323

Address: 28 RESERVOIR ROAD, STAATSBURG, NY, United States, 12580

Registration date: 14 Mar 2003

Entity number: 2882513

Address: P.O. BOX 679, MILLBROOK, NY, United States, 12545

Registration date: 14 Mar 2003

Entity number: 2882224

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

Registration date: 14 Mar 2003

Entity number: 2882046

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 2003 - 27 Jan 2010

Entity number: 2881926

Address: 41 SPRING VIEW LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Mar 2003 - 23 Jul 2008

Entity number: 2881375

Address: 25 CASSANDRA COURT, PATTERSON, NY, United States, 12563

Registration date: 12 Mar 2003 - 15 Apr 2005

Entity number: 2881249

Address: #2 DEER LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 2003 - 26 Jan 2011

Entity number: 2880826

Address: PO BOX 902, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Mar 2003 - 28 Oct 2009

Entity number: 2881229

Address: 2708 PINE CONE COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Mar 2003

Entity number: 2880693

Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Registration date: 12 Mar 2003

Entity number: 2880645

Address: ATTN: BRADLEY NITKIN, 67 MASON STREET, GREENWICH, CT, United States, 06830

Registration date: 12 Mar 2003

Entity number: 2880738

Address: 1 FIELD COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 2003

Entity number: 2880843

Address: 187 E MARKET ST, STE 202, RHINEBECK, NY, United States, 78681

Registration date: 12 Mar 2003

Entity number: 2881240

Address: 11 DALLIS PLACE, BEACON, NY, United States, 12508

Registration date: 12 Mar 2003

Entity number: 2880079

Address: 25 KENDELL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Mar 2003 - 06 May 2008

Entity number: 2880554

Address: 4 DRUM COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 2003

Entity number: 2879911

Address: P.O. BOX 476, MILLERTON, NY, United States, 12546

Registration date: 11 Mar 2003

Entity number: 2880245

Address: C/O IRENE MACPHERSON PRES, 155 KNOWLLWOOD ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 2003

Entity number: 2880040

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 2003

Entity number: 2880070

Address: 1315 ROUTE 9 STE 207, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Mar 2003

Entity number: 2880259

Address: 415 RUSHMORE ROAD, STORMVILLE, NY, United States, 12582

Registration date: 11 Mar 2003

Entity number: 2879502

Address: RT. 216 & OLD RT. 52, STORMVILLE, NY, United States, 12582

Registration date: 10 Mar 2003 - 27 Jan 2010

Entity number: 2879436

Address: 5461 ROUTE 82, CLINTON CORNERS, NY, United States, 12569

Registration date: 10 Mar 2003 - 19 Nov 2007

Entity number: 2879196

Address: 24 HASBROOK DR, WALLKILL, NY, United States, 12589

Registration date: 10 Mar 2003 - 29 Jun 2016

Entity number: 2879331

Address: 10 VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 2003

Entity number: 2879354

Address: C/O GEORGE LITHCO, 1011 DUTCHESS TPKE., POUHGKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 2003

Entity number: 2879429

Address: 25 HOWLAND AVE, BEACON, NY, United States, 12508

Registration date: 10 Mar 2003

Entity number: 2879778

Address: 117 RESERVOIR ROAD, STAATSBURG, NY, United States, 12580

Registration date: 10 Mar 2003

CAVALLA LLC Inactive

Entity number: 2879082

Address: 5 KENNEL RD., MILLBROOK, NY, United States, 12545

Registration date: 07 Mar 2003 - 13 Nov 2013

Entity number: 2879054

Address: 2290 S ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2003 - 25 Apr 2012

Entity number: 2878674

Address: EIGHT CLAPP AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 2003 - 27 Oct 2010

Entity number: 2878477

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

Registration date: 07 Mar 2003 - 14 May 2007

Entity number: 2878950

Address: 10 VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2003

Entity number: 2878949

Address: 10 VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2003

Entity number: 2878543

Address: 125 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 2003

Entity number: 2878934

Address: 10 VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 2003

Entity number: 2878797

Address: P.O. BOX 825, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Mar 2003

Entity number: 2879080

Address: VASSAR COLLEGE BOX 2361, 124 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12604

Registration date: 07 Mar 2003

Entity number: 2878479

Address: 841 ROUTE 52, SUITE 6, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 2003

Entity number: 2878461

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

Registration date: 06 Mar 2003 - 19 Jul 2006

Entity number: 2878176

Address: 46 CAMELOT RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 2003 - 02 Jun 2015

Entity number: 2877811

Address: 94 BANGALL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 06 Mar 2003

Entity number: 2878020

Address: 8 AUTUMN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 2003

Entity number: 2877814

Address: 1315 RT 9 SUITE 109, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 2003

Entity number: 2877375

Address: 89 CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Mar 2003 - 28 Oct 2009

Entity number: 2877251

Address: 297 MILL STREET PO BOX 5309, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Mar 2003 - 03 Aug 2016