Business directory in New York Dutchess - Page 866

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: 2855858

Address: PO BOX 521, BEACON, NY, United States, 12508

Registration date: 13 Jan 2003

Entity number: 2855513

Address: 2345 ROUTE 52, STE 1E, BOX 5, HOPEWEL JCT, NY, United States, 12533

Registration date: 10 Jan 2003 - 27 Jan 2010

Entity number: 2855452

Address: 985 RTE. 376, ST. 13, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Jan 2003 - 27 Jan 2010

Entity number: 2854951

Address: 120 OLD ALBANY POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 Jan 2003 - 28 Oct 2009

Entity number: 2854904

Address: GOLDLIEF REPRODUCTIONS, 2695 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12524

Registration date: 10 Jan 2003

Entity number: 2854918

Address: 32 OLD FARMS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 2003

Entity number: 2855572

Address: 158 YANTZ ROAD, RED HOOK, NY, United States, 12571

Registration date: 10 Jan 2003

Entity number: 2855535

Address: 39 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 10 Jan 2003

Entity number: 2854304

Address: 29 LARCHMONT DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jan 2003 - 10 Feb 2005

Entity number: 2854737

Address: 13 OLD MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jan 2003

Entity number: 2854442

Address: 5062 COLONY WOODS DRIVE, KALAMAZOO, MI, United States, 49009

Registration date: 09 Jan 2003

Entity number: 2854881

Address: SEVEN TODDY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 2003

Entity number: 2854565

Address: 5856 ROUTE-9, RHINEBECK, NY, United States, 12572

Registration date: 09 Jan 2003

Entity number: 2853860

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

Registration date: 08 Jan 2003 - 26 Jan 2011

Entity number: 2853854

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

Registration date: 08 Jan 2003 - 11 Aug 2014

Entity number: 2853783

Address: 18 MAPLEWOOD DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 08 Jan 2003 - 22 Jan 2007

Entity number: 2854078

Address: 5901 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jan 2003

Entity number: 2853491

Address: THREE BROWER BLVD, HYDE PARK, NY, United States, 12538

Registration date: 08 Jan 2003

Entity number: 2853639

Address: JOSEPH R WILSON, 26 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 2003

Entity number: 2853747

Address: 91 BLACKS ROAD, KINGSTON, NY, United States, 12401

Registration date: 08 Jan 2003

Entity number: 2853620

Address: 28C CHELSEA RIDGE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 08 Jan 2003

Entity number: 2853612

Address: 94 SHARON STATION ROAD, AMENIA, NY, United States, 12501

Registration date: 08 Jan 2003

Entity number: 2853886

Address: 14 NORTH RD, TIVOLI, NY, United States, 12583

Registration date: 08 Jan 2003

Entity number: 2853364

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 07 Jan 2003 - 08 Aug 2016

Entity number: 2852876

Address: 5 HARMONY ROAD, PAWLING, NY, United States, 12564

Registration date: 07 Jan 2003

Entity number: 2852878

Address: 30 PROSPECT AVENUE, FIRST FLOOR, HUDSON, NY, United States, 12534

Registration date: 07 Jan 2003

Entity number: 2853144

Address: 5 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jan 2003

Entity number: 2852965

Address: 695 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jan 2003

Entity number: 2852848

Address: 50 NORTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 07 Jan 2003

Entity number: 2852472

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 06 Jan 2003 - 02 May 2005

Entity number: 2852626

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

Registration date: 06 Jan 2003

Entity number: 2852293

Address: 140 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 2003

Entity number: 2852586

Address: 97-99 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 2003

Entity number: 2851764

Address: 16 WINDING OAK WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 2003 - 27 Oct 2010

Entity number: 2851763

Address: ANTHANASIOS KASTANIS, 2659 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 2003 - 29 Jul 2016

Entity number: 2851720

Address: 37 NEW HAVEN STREET, HARRISON, NY, United States, 10528

Registration date: 03 Jan 2003 - 27 Jan 2010

Entity number: 2852155

Address: 930 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 03 Jan 2003

Entity number: 2851553

Address: 140 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2003 - 28 Oct 2009

Entity number: 2851548

Address: 600 WESTAGE BUSINESS CTR DRIVE, FISHKILL, NY, United States, 12524

Registration date: 02 Jan 2003 - 21 Dec 2018

Entity number: 2851522

Address: 600 WESTAGE BUSINESS CTR DR, FISHKILL, NY, United States, 12524

Registration date: 02 Jan 2003 - 07 Jan 2019

Entity number: 2851394

Address: 518 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2003 - 28 Oct 2009

Entity number: 2851368

Address: 510 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 2003 - 28 Oct 2009

Entity number: 2851118

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

Registration date: 02 Jan 2003 - 28 Dec 2015

Entity number: 2851093

Address: PO OX 893, MILLBROOK, NY, United States, 12545

Registration date: 02 Jan 2003 - 10 Apr 2015

Entity number: 2851401

Address: 57 WEST MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 02 Jan 2003

Entity number: 2851443

Address: 37 SKYTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 2003

Entity number: 2851132

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

Registration date: 02 Jan 2003

Entity number: 2850882

Address: 465 MAIN ST, STE 600, BUFFALO, NY, United States, 14203

Registration date: 31 Dec 2002 - 04 Jun 2021

Entity number: 2850598

Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Dec 2002 - 17 Aug 2017

Entity number: 2850597

Address: 6938 OAKVIEW STREET, SHAWNEE, KS, United States, 66216

Registration date: 31 Dec 2002