Business directory in New York Dutchess - Page 1001

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 68026 companies

Entity number: 2090693

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

Registration date: 06 Dec 1996 - 25 Jun 2003

Entity number: 2090677

Address: 16 MOCKINGBIRD CT., HOPEWELL JCT., NY, United States, 12533

Registration date: 06 Dec 1996 - 31 Jul 2002

Entity number: 2090658

Address: 5A SCENIC DRIVE, WOODHILL GREEN APARTMENTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Dec 1996 - 27 Dec 2000

Entity number: 2090526

Address: 8 PALM ROAD, SEWALLS POINT, FL, United States, 34996

Registration date: 06 Dec 1996 - 27 Dec 2000

Entity number: 2090479

Address: 981 ROUTE 96, HYDE PARK, NY, United States, 12538

Registration date: 06 Dec 1996 - 29 Mar 2000

Entity number: 2090481

Address: 1639 RTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 06 Dec 1996

Entity number: 2090685

Address: 2 CARNVAL LN, PINE PLAINS, NY, United States, 12567

Registration date: 06 Dec 1996

Entity number: 2090328

Address: 11 LINDEN CT., MILLBROOK, NY, United States, 12545

Registration date: 05 Dec 1996 - 31 May 2017

Entity number: 2090015

Address: 490 E KERLEY CORNERS, TIVOLI, NY, United States, 12583

Registration date: 05 Dec 1996 - 28 Mar 2008

Entity number: 2089810

Address: 253 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1996 - 25 Jan 2012

Entity number: 2089721

Address: 22 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1996 - 22 Mar 2000

Entity number: 2089584

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

Registration date: 04 Dec 1996 - 27 May 2003

Entity number: 2089493

Address: THREE OLD MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1996 - 29 Jul 2009

Entity number: 2089696

Address: 5 SPROUT CREEK CT, 5 SPROUT CREEK CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Dec 1996

Entity number: 2089774

Address: 34 McManus Terrace, Red Hook, NY, United States, 12571

Registration date: 04 Dec 1996

Entity number: 2089408

Address: 1115 RT. 82 LA GRANGE COMMONS, LA GRANGEVILLE, NY, United States, 12540

Registration date: 03 Dec 1996 - 09 Feb 2001

Entity number: 2088579

Address: 11 BRAY FARM LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 1996 - 23 Apr 2001

Entity number: 2088906

Address: 51 ROUTE 100, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 02 Dec 1996

Entity number: 2088537

Address: 29 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1996

Entity number: 2088234

Address: 18 OLD GRANGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Nov 1996 - 25 Jun 2003

Entity number: 2087706

Address: 63 SOUTH OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 26 Nov 1996 - 27 Dec 2000

Entity number: 2087629

Address: 42 FARVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Nov 1996 - 27 Jun 2001

Entity number: 2087565

Address: 534 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 1996 - 27 Dec 2000

Entity number: 2087363

Address: WEBSTER COON RD, RED HOOK, NY, United States, 12571

Registration date: 26 Nov 1996

Entity number: 2087542

Address: 145 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 26 Nov 1996

Entity number: 2087347

Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, United States, 40202

Registration date: 25 Nov 1996 - 15 Dec 2014

W3PG, INC. Inactive

Entity number: 2087157

Address: 10 SUMMIT AVE, PAWLING, NY, United States, 12564

Registration date: 25 Nov 1996 - 28 Jul 2010

Entity number: 2087126

Address: P.O. BOX 639, BEACON, NY, United States, 12508

Registration date: 25 Nov 1996 - 27 Jun 2001

Entity number: 2087190

Address: 1145 RTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Nov 1996

Entity number: 2086948

Address: 107 N CROSS RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Nov 1996

Entity number: 2086873

Address: PO BOX 272, CLINTON CORS, NY, United States, 12514

Registration date: 22 Nov 1996

Entity number: 2086022

Address: C/O MICHELE E NOEL, 67 MAPLE AVE, BEACON, NY, United States, 12508

Registration date: 20 Nov 1996 - 27 Dec 2000

Entity number: 2086408

Address: 108 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1996

Entity number: 2086464

Address: P.O. BOX 1292, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 1996

Entity number: 2085693

Address: 114 OLD COUNTRY ROAD/SUITE 240, MINEOLA, NY, United States, 11501

Registration date: 19 Nov 1996 - 16 Feb 2000

Entity number: 2085750

Address: 7 BROAD STREET / PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 19 Nov 1996

Entity number: 2085093

Address: 1549 HOLLOW RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Nov 1996 - 25 Jan 2012

Entity number: 2085148

Address: 29 JEFFERSON ST., #40, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 1996

Entity number: 2084744

Address: POST OFFICE BOX 1210, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Nov 1996 - 27 Dec 2000

Entity number: 2084650

Address: 1875 MCCARTER HIGHWAY, NEWARK, NJ, United States, 07104

Registration date: 15 Nov 1996 - 27 Jun 2001

Entity number: 2084614

Address: 498 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Nov 1996 - 27 Dec 2000

Entity number: 2084539

Address: 90 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 1996 - 28 Jul 2010

Entity number: 2084439

Address: 15 HILLMAN DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 14 Nov 1996 - 27 Dec 2000

Entity number: 2084394

Address: 61 S MAIN ST, SUITE 1, NEW CITY, NY, United States, 10956

Registration date: 14 Nov 1996 - 16 Sep 2022

Entity number: 2084336

Address: 1875 MCCARTER HIGHWAY, NEWARK, NJ, United States, 07104

Registration date: 14 Nov 1996 - 27 Jun 2001

Entity number: 2083983

Address: 21 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 1996 - 25 Jun 2003

Entity number: 2083933

Address: 498 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Nov 1996 - 27 Dec 2000

Entity number: 2083786

Address: 712 5TH AVE, 46TH FL, NEW YORK, NY, United States, 10019

Registration date: 13 Nov 1996 - 12 Dec 2011

Entity number: 2084027

Address: C/O RICHARD A. HERMANS, 3903 EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 13 Nov 1996

Entity number: 2083659

Address: 320 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1996 - 29 Dec 1999