Business directory in New York Dutchess - Page 908

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 68046 companies

Entity number: 2642655

Address: 29 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 24 May 2001 - 29 Dec 2004

Entity number: 2642651

Address: 811 FOREST VIEW DRIVE, AVENEL, NJ, United States, 07001

Registration date: 24 May 2001 - 28 Jul 2010

Entity number: 2642640

Address: 17 CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 24 May 2001 - 27 Jan 2010

Entity number: 2642613

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 May 2001 - 26 Oct 2011

Entity number: 2642822

Address: 78 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 2001

Entity number: 2642489

Address: JAMES W MONTFORT, 388 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 May 2001

Entity number: 2642751

Address: PO BOX 6097, LINCOLN, NE, United States, 68506

Registration date: 24 May 2001

Entity number: 2642336

Address: ATTN: GINO PULLO, PO BOX 289, POUGHQUAG, NY, United States, 12570

Registration date: 23 May 2001

Entity number: 2642300

Address: 27 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2001

Entity number: 2642123

Address: 741 HEWITT LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 23 May 2001

Entity number: 2642126

Address: PO BOX 449, HIGHLAND MILLS, NY, United States, 10930

Registration date: 23 May 2001

Entity number: 2641379

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 22 May 2001 - 25 Jan 2012

Entity number: 2641767

Address: 1700 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Registration date: 22 May 2001

Entity number: 2641634

Address: 54 VALENTINE DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 May 2001

Entity number: 2641391

Address: 4050 WILLISTON RD, SUITE 511, SOUTH BURLINGTON, VT, United States, 05403

Registration date: 22 May 2001

Entity number: 2641061

Address: 530 ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 21 May 2001 - 28 Jul 2010

Entity number: 2641073

Address: 308 BANGALL ROAD, MILLBROOK, NY, United States, 12522

Registration date: 21 May 2001

Entity number: 2640776

Address: 4 HEMLOCK HOLLOW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 2001 - 09 Nov 2021

YONK Inactive

Entity number: 2640622

Address: 6420 GROVEDALE DRIVE, SUITE 300, ALEXANDRIA, VA, United States, 22310

Registration date: 18 May 2001 - 14 Aug 2014

Entity number: 2640448

Address: 33 HAGAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 2001 - 28 Jul 2010

Entity number: 2640445

Address: RTE 52 & BLODGETT RD AMES PLZ, FISHKILL, NY, United States, 12524

Registration date: 18 May 2001 - 28 Jul 2010

Entity number: 2640422

Address: 68 N. HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2001

Entity number: 2640681

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

Registration date: 18 May 2001

Entity number: 2640610

Address: 7 RONNIE LN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 2001

Entity number: 2640332

Address: 137 PINE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 May 2001 - 27 Jan 2010

Entity number: 2640251

Address: 174 SOUTH AVENUE 3RD FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2001 - 28 Jul 2010

Entity number: 2640073

Address: 1905 ENDWELL DRIVE, RALEIGH, NC, United States, 27616

Registration date: 17 May 2001 - 21 Dec 2023

Entity number: 2640037

Address: 75 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 2001 - 28 Jul 2010

Entity number: 2639924

Address: 5 MORGAN CT., DOVER PLAINS, NY, United States, 12522

Registration date: 17 May 2001

Entity number: 2640407

Address: C/O RICHARD M. WHITE, ESQ., 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Registration date: 17 May 2001

Entity number: 2640246

Address: 50 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12564

Registration date: 17 May 2001

Entity number: 2640410

Address: 1250 NORTH AVE, BEACON, NY, United States, 12508

Registration date: 17 May 2001

Entity number: 2639589

Address: 37 WILMAR TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 2001 - 27 Jan 2010

Entity number: 2639488

Address: 51 UPPER HOOK RD, RHINEBECK, NY, United States, 12572

Registration date: 16 May 2001 - 27 Jan 2010

Entity number: 2639412

Address: 30700 SOLON INDUSTRIAL PKWY, SOLON, OH, United States, 44139

Registration date: 16 May 2001 - 25 Apr 2012

Entity number: 2639451

Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 16 May 2001

Entity number: 2639599

Address: ATTN: TODD STALL, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 May 2001

Entity number: 2639380

Address: 28 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 16 May 2001

Entity number: 2639227

Address: 47 OAKBROOK LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 May 2001 - 02 May 2007

Entity number: 2639007

Address: 20 DAISY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 2001 - 02 Jan 2004

Entity number: 2639006

Address: 14 BROAD ST, FISHKILL, NY, United States, 12524

Registration date: 15 May 2001 - 18 Jun 2014

Entity number: 2638956

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

Registration date: 15 May 2001 - 29 Jun 2016

Entity number: 2638768

Address: 423 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 15 May 2001 - 25 Nov 2003

Entity number: 2638782

Address: 1805 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 2001

Entity number: 2638861

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

Registration date: 15 May 2001

Entity number: 2638612

Address: 24 BRANDYWINE CROSSING, NEWBURGH, NY, United States, 12550

Registration date: 14 May 2001 - 28 Jul 2010

Entity number: 2638454

Address: MAG DESIGNS, 1207 ROUTE 9, EXECUTIVE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 May 2001 - 29 Jul 2009

Entity number: 2638292

Address: PO BOX 1381, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 2001

Entity number: 2637985

Address: 420 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 11 May 2001 - 29 Jun 2016

Entity number: 2637915

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 11 May 2001 - 28 Oct 2009