Business directory in New York Dutchess - Page 950

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 69557 companies

Entity number: 2578272

Address: POST OFFICE BOX 427, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Nov 2000 - 28 Jul 2010

Entity number: 2578164

Address: 39 ENGEL ROAD, OLD CHATHAM, NY, United States, 12136

Registration date: 28 Nov 2000 - 10 Apr 2009

HAFTH, INC. Inactive

Entity number: 2578118

Address: 86 ROUND HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2000 - 15 Apr 2014

Entity number: 2577947

Address: HOLLOWBROOK OFFICE PARK BLDG 2, 11 MARSHALL ROAD SUITE 2H, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 2000 - 31 Oct 2017

Entity number: 2578267

Address: 725 FIDDLERS BRIDGE RD, RHINEBECK, NY, United States, 12572

Registration date: 28 Nov 2000

Entity number: 2577709

Address: 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 2000 - 29 Jul 2009

Entity number: 2577645

Address: 586 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Nov 2000 - 25 Jun 2003

FDC, LLC Inactive

Entity number: 2577467

Address: PO BOX 310, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Nov 2000 - 11 Feb 2015

Entity number: 2577748

Address: 300 ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 27 Nov 2000

Entity number: 2577677

Address: C/O FRANK RIZZI, 28 VALLEY RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Nov 2000

Entity number: 2577263

Address: 70 DAHEIM ROAD, MILLBROOK, NY, United States, 12545

Registration date: 24 Nov 2000 - 10 Aug 2021

Entity number: 2576947

Address: ATTN: PETER OWENS, 390 BEEKMAN ROAD, LOT #8, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 2000 - 29 Jul 2009

Entity number: 2576821

Address: 107 BREWSTER SQUARE, BREWSTER, NY, United States, 10509

Registration date: 22 Nov 2000 - 29 Jul 2009

Entity number: 2577153

Address: POST OFFICE BOX 591, HUGHSONVILLE, NY, United States, 12537

Registration date: 22 Nov 2000

Entity number: 2577184

Address: 30 OLD ROCK CITY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 22 Nov 2000

Entity number: 2576616

Address: 56 PLYMOUTH RD, FISHKILL, NY, United States, 12524

Registration date: 21 Nov 2000 - 27 Jan 2010

Entity number: 2576612

Address: 722 STATE ROUTE 32, WALLKILL, NY, United States, 12589

Registration date: 21 Nov 2000 - 29 May 2009

Entity number: 2576594

Address: 488 FREEDOM PLAINS RD, SUITE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 2000 - 30 Jun 2004

Entity number: 2576585

Address: 488 FREEDOM PLAINS RD S 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 2000 - 30 Jun 2004

Entity number: 2576335

Address: 30 FALLKILL RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Nov 2000

Entity number: 2576648

Address: REDL & CURTIN, LLP, 319 MAIN MALL REAR P.O BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Nov 2000

Entity number: 2576677

Address: WILLIAM GEE, III, 1 BUROAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Nov 2000

Entity number: 2576139

Address: 3278 FRANKLIN AVENUE,, PO BOX 65, MILLBROOK, NY, United States, 12545

Registration date: 20 Nov 2000 - 15 Jul 2019

Entity number: 2576082

Address: 119 STRINGHAM RD, UNIT 10, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Nov 2000

Entity number: 2575945

Address: 1165 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 20 Nov 2000

Entity number: 2575741

Address: 522 SHUNPIKE, CLINTON CORNERS, NY, United States, 00000

Registration date: 20 Nov 2000

Entity number: 2575988

Address: 22 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2000

SAVIC, INC. Inactive

Entity number: 2575691

Address: SEVEN CONGRESS COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2000 - 30 Jun 2004

Entity number: 2575654

Address: 131 UNION STREET #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2000

Entity number: 2575666

Address: 13 RAINBOWS END, PAWLING, NY, United States, 12564

Registration date: 17 Nov 2000

Entity number: 2575012

Address: BARD COLLEGE, PO BOX 893, ANNANDALE-ON-HUDSON, NY, United States, 12504

Registration date: 16 Nov 2000 - 28 Jul 2010

Entity number: 2575184

Address: 12 FURLONG RD, STE 1, WINGDALE, NY, United States, 12594

Registration date: 16 Nov 2000

Entity number: 2575002

Address: PO BOX 4942, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Nov 2000

Entity number: 2575175

Address: 12 FURLONG ROAD, SUITE 1, WINGDALE, NY, United States, 12594

Registration date: 16 Nov 2000

Entity number: 2575162

Address: 12 FURLONG RD, STE 1, WINGDALE, NY, United States, 12594

Registration date: 16 Nov 2000

Entity number: 2574371

Address: 1739 MAIN STREET, BRIDGEPORT, CT, United States, 06604

Registration date: 15 Nov 2000 - 07 Nov 2008

Entity number: 2574331

Address: 42 LIVINGSTON ST, STE 2, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 2000 - 01 Apr 2004

Entity number: 2574322

Address: 270 DOVER FURNACE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 15 Nov 2000 - 01 Apr 2020

Entity number: 2574251

Address: 19 KENNEL RD, WASSAIC, NY, United States, 12592

Registration date: 15 Nov 2000 - 17 Dec 2008

Entity number: 2574201

Address: 19 SOUTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Registration date: 14 Nov 2000 - 30 Jun 2004

Entity number: 2573942

Address: 7571 OLD POST RD, RED HOOK, NY, United States, 12571

Registration date: 14 Nov 2000 - 27 May 2021

Entity number: 2573699

Address: PO BOX 664, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 2000

Entity number: 2573480

Address: 16 LAKE STREET, NEWBURGH, NY, United States, 12550

Registration date: 13 Nov 2000 - 30 Jun 2004

Entity number: 2573428

Address: 18 BALFOUR DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2000 - 29 Jul 2009

Entity number: 2573392

Address: 600 EDER RD, STORMVILLE, NY, United States, 12582

Registration date: 13 Nov 2000 - 27 Jan 2010

Entity number: 2573322

Address: 293 SOUTH ROAD, HOLMES, NY, United States, 12531

Registration date: 13 Nov 2000

Entity number: 2573382

Address: 804 ROUTE 9 #2, FISHKILL, NY, United States, 12524

Registration date: 13 Nov 2000

Entity number: 2573249

Address: 2511 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 10 Nov 2000 - 10 Jan 2005

Entity number: 2573082

Address: 19 HAIGHT HOLLOW WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 10 Nov 2000 - 30 Jun 2004

Entity number: 2572819

Address: 18 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 2000 - 28 Jul 2010