Business directory in New York Dutchess - Page 867

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: 2850846

Address: 1419 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Dec 2002

Entity number: 2850587

Address: 17 HAWTHORNE COURT, FISHKILL, NY, United States, 12524

Registration date: 31 Dec 2002

Entity number: 2850807

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

Registration date: 31 Dec 2002

Entity number: 2850635

Address: 29 INNSBRUCK BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Dec 2002

Entity number: 2850657

Address: 156 MCGHEE HILL ROAD, MILLERTON, NY, United States, 12546

Registration date: 31 Dec 2002

VNE, INC. Inactive

Entity number: 2850502

Address: 31 GALLE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Dec 2002 - 26 Jan 2011

Entity number: 2850096

Address: 16-39 PENSTOCK LANE, LAKE KATRINE, NY, United States, 00000

Registration date: 30 Dec 2002

Entity number: 2850135

Address: MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 2002

Entity number: 2850276

Address: 400 MARKET INDUSTRIAL PARK, SUITE 32, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Dec 2002

Entity number: 2850248

Address: 492 WEST KERLEY COR RD, TIVIOLI, NY, United States, 12583

Registration date: 30 Dec 2002

Entity number: 2850000

Address: 447 RTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Dec 2002 - 27 Jan 2010

Entity number: 2849884

Address: 984 SOUTHFORD ROAD, MIDDLEBURY, CT, United States, 06762

Registration date: 27 Dec 2002 - 27 Oct 2005

Entity number: 2849658

Address: 900 BROAD AVENUE SOUTH, UNIT #2C, NAPLES, FL, United States, 34102

Registration date: 27 Dec 2002 - 16 Feb 2016

Entity number: 2849943

Address: 6565 SPRING BROOK AVE, ST, STE 8 BOX 157, RHINEBECK, NY, United States, 12572

Registration date: 27 Dec 2002

Entity number: 2849875

Address: PO BOX 1086, MILLBROOK, NY, United States, 12545

Registration date: 27 Dec 2002

Entity number: 2849435

Address: THE FLEETWEATHER BUILDING, 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Dec 2002

Entity number: 2849168

Address: 78 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 24 Dec 2002 - 17 Nov 2004

Entity number: 2849156

Address: 78 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 24 Dec 2002 - 17 Nov 2004

Entity number: 2848938

Address: 185 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Dec 2002

Entity number: 2848956

Address: PO BOX 310, HUGHSONVILLE, NY, United States, 12537

Registration date: 24 Dec 2002

Entity number: 2849131

Address: 68 TAMARACK HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Dec 2002

Entity number: 2849002

Address: 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Dec 2002

Entity number: 2849162

Address: 78 SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 24 Dec 2002

Entity number: 2848946

Address: 942 RTE 376, SUITE 216, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Dec 2002

Entity number: 2849274

Address: MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 24 Dec 2002

Entity number: 2848460

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

Registration date: 23 Dec 2002

Entity number: 2848723

Address: 150 TAYTENBRIDGE ROAD, LAKE KATRINE, NY, United States, 12449

Registration date: 23 Dec 2002

Entity number: 2848388

Address: 175 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 2002

Entity number: 2848624

Address: 563 TEMPLE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Registration date: 23 Dec 2002

Entity number: 2848174

Address: ONE SUMMIT COURT STE 103, FISHKILL, NY, United States, 12524

Registration date: 20 Dec 2002 - 12 Oct 2022

Entity number: 2848077

Address: 73 THISTLE LANE, HOPEWELL JCT, NY, United States, 12533

Registration date: 20 Dec 2002 - 05 Jan 2015

Entity number: 2848306

Address: 3 NEPTUNE ROAD, SUITE A-11, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 2002

Entity number: 2847897

Address: 55 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 Dec 2002

Entity number: 2848177

Address: ONE SUMMIT COURT STE 103, FISHKILL, NY, United States, 12524

Registration date: 20 Dec 2002

Entity number: 2848002

Address: 104 NOXON ROAD STE 5, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Dec 2002

Entity number: 2847861

Address: PO BOX 782, BEACON, NY, United States, 12508

Registration date: 20 Dec 2002

Entity number: 2848253

Address: 176 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 2002

Entity number: 2847281

Address: 80 WASHINGTON STREET, SUITE 206, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 2002

Entity number: 2847447

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 19 Dec 2002

Entity number: 2847331

Address: PO BOX 592, AMENIA, NY, United States, 12501

Registration date: 19 Dec 2002

Entity number: 2847778

Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 19 Dec 2002

Entity number: 2847041

Address: ATTN CHARLES WEEDEN, PO BOX 1492, MILLBROOK, NY, United States, 12545

Registration date: 18 Dec 2002 - 14 Dec 2006

Entity number: 2846721

Address: NESHEIWAT SQUARE, 900 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 18 Dec 2002 - 01 Feb 2021

Entity number: 2846708

Address: 789 OLDE ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 2002 - 27 Oct 2010

Entity number: 2846904

Address: 22 PROSPECT STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 2002

Entity number: 2847200

Address: 12-3 FAIRVIEW DRIVE, DANBURY, CT, United States, 06810

Registration date: 18 Dec 2002

Entity number: 2846875

Address: 3979 ALBANY POST ROAD, SUITE #171, HYDE PARK, NY, United States, 12538

Registration date: 18 Dec 2002

Entity number: 2846780

Address: C/O WESTAGE MANAGEMENT LLC, 200 WESTAGE BUSINESS CT, S120, FISHKILL, NY, United States, 12524

Registration date: 18 Dec 2002

Entity number: 2846735

Address: ATTN: EDMUND V. CAPLICKI, JR., PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Dec 2002

Entity number: 2846897

Address: 8 PRINCE STREET, RED HOOK, NY, United States, 12571

Registration date: 18 Dec 2002