Business directory in New York Dutchess - Page 886

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 68051 companies

Entity number: 2752013

Address: 478 Rossway Road, Pleasant Valley, NY, United States, 12569

Registration date: 05 Apr 2002

Entity number: 2751897

Address: 229 WALSH AVE, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Apr 2002

Entity number: 2752032

Address: PO BOX 1117, SHARON, CT, United States, 06069

Registration date: 05 Apr 2002

Entity number: 2751173

Address: 121 SOUTH SMITH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Apr 2002 - 27 Oct 2010

Entity number: 2751276

Address: 36D GLORIA DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 04 Apr 2002

Entity number: 2751072

Address: 510 HAIGHT SUITE 201, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 2002

Entity number: 2751312

Address: 20 FULTON STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Apr 2002

Entity number: 2751074

Address: 510 HAIGHT AVENUE, SUITE 201, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 2002

Entity number: 2751248

Address: 1092 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 04 Apr 2002

Entity number: 2751126

Address: 307 RIVER ROAD NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Apr 2002

Entity number: 2751037

Address: 47 DUROCHER TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 2002

Entity number: 2750947

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

Registration date: 03 Apr 2002 - 27 Oct 2010

Entity number: 2750933

Address: 942 ROUTE 376, SUITE 10 & 11, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 2002 - 26 Oct 2021

Entity number: 2750439

Address: 84 HACKENSACK HEIGHTS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 2002

Entity number: 2750660

Address: 2 HOGAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Apr 2002

JPW, LLC Active

Entity number: 2750638

Address: 320 MAIN ST, POUGHKEEPSIE, VA, United States, 12603

Registration date: 03 Apr 2002

Entity number: 2750437

Address: 136 SOUTH RD, WURTSBORO, NY, United States, 12790

Registration date: 03 Apr 2002

Entity number: 2750955

Address: 94 HUYLER DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 03 Apr 2002

Entity number: 2750587

Address: 1099 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 2002

Entity number: 2750072

Address: 57 MEYER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 2002 - 28 Oct 2009

Entity number: 2749963

Address: 1285 RTE 9, STE 7, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 2002 - 27 Jan 2010

Entity number: 2750042

Address: 107 MILLER HILL WOODS CT., CARMEL, NY, United States, 10512

Registration date: 02 Apr 2002

Entity number: 2750044

Address: 14 INNIS AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 2002

Entity number: 2750086

Address: 23 Wilson street, Beacon, NY, United States, 12508

Registration date: 02 Apr 2002

Entity number: 2749674

Address: 8 PATRICK LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 2002 - 27 Oct 2010

Entity number: 2749577

Address: 653 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Apr 2002

Entity number: 2748954

Address: POST OFFICE BOX 5192, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Mar 2002

Entity number: 2748790

Address: RURAL ROUTE 2, BOX 367 JOHNSON ROAD, WINGDALE, NY, United States, 12594

Registration date: 29 Mar 2002

Entity number: 2748779

Address: HUDSON VALLEY MOTORCAR, 7362 S BROADWAY, SUITE 7364A, RED HOOK, NY, United States, 12571

Registration date: 29 Mar 2002

Entity number: 2748591

Address: 37 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Mar 2002 - 27 Oct 2010

Entity number: 2748486

Address: 90 DEER RUN ROAD, RED HOOK, NY, United States, 12571

Registration date: 28 Mar 2002 - 25 Aug 2020

Entity number: 2748484

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2002 - 03 Feb 2009

Entity number: 2748356

Address: 37 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Mar 2002

Entity number: 2748247

Address: 818 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 2002

Entity number: 2748687

Address: 34 HAMMERSLEY AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 2002

Entity number: 2748066

Address: 8 GREEN ROAD, AMENIA, NY, United States, 12501

Registration date: 27 Mar 2002 - 21 Apr 2004

Entity number: 2747635

Address: 1289 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 2002

Entity number: 2747649

Address: 10 OAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 2002

Entity number: 2748052

Address: 190 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 2002

Entity number: 2747844

Address: PO BOX 408, 1540 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Mar 2002

Entity number: 2747556

Address: 135 SLEIGHTPLASS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2002 - 31 Aug 2005

Entity number: 2747266

Address: HUDSON VALLEY TOWNE CTR, RTE 9, FISHKILL, NY, United States, 12524

Registration date: 26 Mar 2002 - 25 Nov 2008

HVBS INC. Inactive

Entity number: 2747244

Address: 91 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 26 Mar 2002 - 28 Oct 2009

GBEL LLC Inactive

Entity number: 2747096

Address: 123 NINE PARTNERS LANE, MILLBROOK, NY, United States, 12545

Registration date: 26 Mar 2002 - 13 Oct 2006

Entity number: 2747418

Address: 18 WASHINGTON AVE, PO BOX 346, MILLBROOK, NY, United States, 12545

Registration date: 26 Mar 2002

Entity number: 2747172

Address: 29 CUNNINGHAM LANE, PAWLING, NY, United States, 12564

Registration date: 26 Mar 2002

Entity number: 2747117

Address: 942 ROUTE 376, SUITE 6, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2002

Entity number: 2747525

Address: 5 COACH LIGHT DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2002

Entity number: 2747050

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 2002

Entity number: 2746794

Address: 23 SPRUCE RIDGE DR., FISHKILL, NY, United States, 12524

Registration date: 25 Mar 2002 - 14 Jun 2011