Business directory in New York Dutchess - Page 922

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 68039 companies

Entity number: 2564410

Address: 41 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Oct 2000

Entity number: 2564751

Address: 14 APPLEBLOSSOM LANE, HOPEWELL JCT, NY, United States, 12533

Registration date: 18 Oct 2000

Entity number: 2564615

Address: 315 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 2000

Entity number: 2564405

Address: C/O BARBARA FERRAZZA, 59 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2000

Entity number: 2564037

Address: 3054 EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 17 Oct 2000 - 19 Jun 2007

Entity number: 2564019

Address: 149 WURTEMBURG RD, RHINEBECK, NY, United States, 12572

Registration date: 17 Oct 2000 - 31 Mar 2004

Entity number: 2563923

Address: 53 SHARON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 2000 - 28 Apr 2011

Entity number: 2563796

Address: 11 SUNSET ROAD, RHINEBECK, NY, United States, 12572

Registration date: 17 Oct 2000 - 28 Jul 2010

Entity number: 2563616

Address: 1456 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Oct 2000 - 13 Jul 2005

Entity number: 2563597

Address: 40 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 2000 - 27 Jan 2010

Entity number: 2563551

Address: 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Registration date: 16 Oct 2000 - 29 Jul 2009

Entity number: 2563501

Address: 238 WEST 78TH ST, NEW YORK, NY, United States, 10024

Registration date: 16 Oct 2000 - 30 Jun 2004

FVF, INC. Inactive

Entity number: 2563440

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

Registration date: 16 Oct 2000 - 29 Aug 2002

Entity number: 2563374

Address: 9 DUTCHER AVE, PAWLING, NY, United States, 12564

Registration date: 16 Oct 2000 - 13 May 2020

Entity number: 2563717

Address: PO BOX 1017, 2 GARDEN PLACE, GLENHAM, NY, United States, 12527

Registration date: 16 Oct 2000

Entity number: 2563631

Address: 5021 RTE 44, AMENIA, NY, United States, 12501

Registration date: 16 Oct 2000

Entity number: 2563143

Address: 3745 JOSE TERRACE, JACKSONVILLE, FL, United States, 32217

Registration date: 13 Oct 2000 - 30 Jun 2004

Entity number: 2563001

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 2000 - 30 Jun 2004

Entity number: 2563308

Address: 1268 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 13 Oct 2000

Entity number: 2562504

Address: 1733 MAIN STREET, ROUTE 44, P.O. BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Oct 2000

Entity number: 2562749

Address: BETH ZEHNBAUER, 40 ST NICHOLAS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Oct 2000

Entity number: 2562162

Address: 3622 RTE 9, COLD SPRING, NY, United States, 10516

Registration date: 11 Oct 2000 - 30 Jun 2004

Entity number: 2562128

Address: P.O. BOX 553, GLENHAM, NY, United States, 12527

Registration date: 11 Oct 2000 - 30 Jun 2004

Entity number: 2562115

Address: 189 SHADBLOW LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 11 Oct 2000 - 23 Feb 2004

Entity number: 2561962

Address: 2001 WALSH AVE., SANTA CLARA, CA, United States, 95050

Registration date: 11 Oct 2000 - 12 Jul 2004

Entity number: 2562027

Address: 295 MAIN STREET 2ND FLR STE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 2000

Entity number: 2562058

Address: PO BOX 246, PATTERSON, NY, United States, 12563

Registration date: 11 Oct 2000

Entity number: 2561676

Address: 420 EAST MAIN STREET BLDG 1, SUITE 9, BRANFORD, CT, United States, 06405

Registration date: 10 Oct 2000 - 11 Aug 2003

Entity number: 2561534

Address: ONE ALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Oct 2000 - 25 Jun 2003

Entity number: 2561477

Address: 1637 E. NOXON RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Oct 2000 - 29 Jul 2009

Entity number: 2561734

Address: 7 OAK CREST DR, HIGHLAND, NY, United States, 12528

Registration date: 10 Oct 2000

Entity number: 2561750

Address: 1528 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 Oct 2000

Entity number: 2561681

Address: PO BOX 2409, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 2000

Entity number: 2561236

Address: 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 2000 - 29 Jul 2009

Entity number: 2561226

Address: 57 GOLD ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Oct 2000 - 29 Jun 2016

Entity number: 2561088

Address: 4286 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 06 Oct 2000 - 23 Mar 2016

Entity number: 2560809

Address: 1643 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Oct 2000 - 28 Jul 2010

Entity number: 2560774

Address: 41 FROG HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 06 Oct 2000 - 31 May 2002

Entity number: 2560875

Address: & GROSS - THE LEGAL CENTER, ONE RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102

Registration date: 06 Oct 2000

Entity number: 2560615

Address: 21 HILEE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 Oct 2000 - 12 Sep 2001

Entity number: 2560549

Address: 219 E 17TH ST, NEW YORK, NY, United States, 10003

Registration date: 05 Oct 2000 - 17 Jan 2006

Entity number: 2560316

Address: 18 RUSSELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 2000 - 28 Jul 2010

Entity number: 2560461

Address: 8 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 2000

Entity number: 2560005

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

Registration date: 04 Oct 2000 - 29 Jul 2009

Entity number: 2560065

Address: 194 W KERLEYS CORNERS RD, TIVOLI, NY, United States, 12583

Registration date: 04 Oct 2000

Entity number: 2560111

Address: 49 WEST HOOK RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Oct 2000

Entity number: 2559957

Address: P.O. BOX 500, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2000

Entity number: 2559955

Address: P.O. BOX 500, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2000

Entity number: 2559254

Address: 2 ROSE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 2000 - 17 Jan 2003

Entity number: 2558963

Address: 6 CRANNELL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2000 - 14 May 2024