Business directory in New York Dutchess - Page 923

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: 2558957

Address: MICHAEL MILLER, 367 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 2000

Entity number: 2558570

Address: HOLLOWBROOK BLDG. 2, 11 MARSHALL RD. STE 2C, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2000 - 11 Jun 2014

Entity number: 2558424

Address: 1146 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 29 Sep 2000 - 29 Jun 2016

Entity number: 2558363

Address: POST OFFICE BOX 621, SCHROON LAKE, NY, United States, 12870

Registration date: 29 Sep 2000 - 30 Jun 2004

Entity number: 2558247

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

Registration date: 29 Sep 2000 - 30 Jun 2004

Entity number: 2558504

Address: 2 KINGSTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 2000

Entity number: 2558316

Address: 19 WARREN FARM ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Sep 2000 - 27 Nov 2024

Entity number: 2557725

Address: 641 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Sep 2000

Entity number: 2557863

Address: 37 W MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 28 Sep 2000

Entity number: 2557866

Address: 333 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Sep 2000

Entity number: 2557683

Address: 3 COMMERCE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 2000

Entity number: 2557534

Address: 24 CROSS WAY ROAD, BEACON, NY, United States, 00000

Registration date: 27 Sep 2000 - 30 Jun 2004

Entity number: 2557376

Address: 278 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 27 Sep 2000

Entity number: 2557436

Address: 206 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 27 Sep 2000

Entity number: 2557560

Address: 345 E 69TH ST #14-EF, NEW YORK, NY, United States, 10021

Registration date: 27 Sep 2000

Entity number: 2556858

Address: 52 MARTIN ROAD, HOPEWELL JUNCTION, NY, United States, 15233

Registration date: 26 Sep 2000 - 27 Aug 2002

Entity number: 2556780

Address: 2748 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Sep 2000 - 30 Jun 2004

Entity number: 2556612

Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12533

Registration date: 26 Sep 2000

Entity number: 2556348

Address: 4 MOUNTAIN VIEW NOLLS DRIVE, UNIT D, FISHKILL, NY, United States, 12524

Registration date: 25 Sep 2000 - 17 Feb 2004

Entity number: 2556235

Address: LINDA G GARBER, 851 SMITHTOWN AVE, BOHEMIA, NY, United States, 11716

Registration date: 25 Sep 2000 - 29 Jul 2009

Entity number: 2556123

Address: PO BOX 548, BONDVILLE, VT, United States, 05340

Registration date: 25 Sep 2000

Entity number: 2556531

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

Registration date: 25 Sep 2000

Entity number: 2555703

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

Registration date: 22 Sep 2000

Entity number: 2555899

Address: 9 POWER LINE LN, STAATSBURG, NY, United States, 12580

Registration date: 22 Sep 2000

Entity number: 2556037

Address: 3 COMMERCE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Sep 2000

Entity number: 2555550

Address: 1136 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 Sep 2000 - 05 Mar 2002

MXT, INC. Inactive

Entity number: 2554994

Address: 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Sep 2000 - 16 Jul 2012

Entity number: 2554755

Address: 401 BROADWAY, SUITE 409, NEW YORK, NY, United States, 10013

Registration date: 20 Sep 2000 - 28 Jul 2010

Entity number: 2554432

Address: P.O. BOX 1049, 43 MILL STREET, DOVER PLAINS, NY, United States, 12522

Registration date: 19 Sep 2000 - 19 Jun 2002

Entity number: 2554368

Address: 9 WILDWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Sep 2000 - 05 Feb 2002

Entity number: 2554181

Address: 20 E. MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 19 Sep 2000 - 29 Jul 2009

Entity number: 2554392

Address: 28 WEITZ RD., HOPEWELL JCT., NY, United States, 12533

Registration date: 19 Sep 2000

Entity number: 2554535

Address: ATTN: TODD STALL, 319 MAIN MALL, P0 BOX 679, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Sep 2000

Entity number: 2554001

Address: 1376 ROUTE 9, WAPPINGER FALLS, NY, United States, 00000

Registration date: 18 Sep 2000 - 29 Dec 2004

Entity number: 2553881

Address: PO BOX 645, 3 FACTORY RD, PINE PLAINS, NY, United States, 12567

Registration date: 18 Sep 2000 - 08 Aug 2008

FIGGY CORP. Inactive

Entity number: 2553812

Address: 29 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 18 Sep 2000 - 26 Jan 2011

Entity number: 2553757

Address: 7407 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 18 Sep 2000

Entity number: 2553729

Address: PO BOX 370, TIVOLI, NY, United States, 12583

Registration date: 18 Sep 2000

Entity number: 2553736

Address: 327 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

Registration date: 18 Sep 2000

Entity number: 2553166

Address: FOUR PRAY LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Sep 2000 - 27 Jan 2010

Entity number: 2553279

Address: 298 RHINECLIFF ROAD, RHINEBECK, NY, United States, 12572

Registration date: 15 Sep 2000

Entity number: 2553527

Address: ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 15 Sep 2000

Entity number: 2553086

Address: 18 WESTAGE BUSINESS CENTER DR, FISHKILL, NY, United States, 12524

Registration date: 15 Sep 2000

Entity number: 2553144

Address: 15 POTTERS BEND, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Sep 2000

Entity number: 2552653

Address: 15 DARROW PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Sep 2000 - 12 May 2015

Entity number: 2552946

Address: P.O. BOX 134, PINE PLAINS, NY, United States, 12567

Registration date: 14 Sep 2000

Entity number: 2552449

Address: 1432 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Sep 2000 - 29 Jun 2016

Entity number: 2552320

Address: 420 EAST 54TH ST. APT. 21C, NEW YORK, NY, United States, 10022

Registration date: 13 Sep 2000 - 27 Dec 2005

Entity number: 2552182

Address: 17 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Sep 2000 - 27 Jan 2010

Entity number: 2552041

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

Registration date: 13 Sep 2000 - 28 May 2009