Business directory in New York Dutchess - Page 1003

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 68017 companies

Entity number: 2074361

Address: 3424 FRAKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 11 Oct 1996

Entity number: 2074382

Address: 8110 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 11 Oct 1996

Entity number: 2074022

Address: 148 CHELSEA RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 1996 - 28 Jul 2010

Entity number: 2073860

Address: SEVEN MEADOW RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1996 - 19 Sep 2002

Entity number: 2073760

Address: 303 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Oct 1996 - 22 Jan 2014

Entity number: 2073530

Address: 254 LIME KILN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 1996 - 10 Jul 2000

Entity number: 2073322

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

Registration date: 09 Oct 1996 - 27 Dec 2000

Entity number: 2073338

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

Registration date: 09 Oct 1996

Entity number: 2073418

Address: 42 CATHARINE STREET, 2ND FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1996

Entity number: 2073062

Address: 11 COLE RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Oct 1996 - 16 Aug 2007

Entity number: 2072580

Address: 2 SUMMIT COURT STE 104, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 1996 - 21 Apr 1999

Entity number: 2072434

Address: 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 07 Oct 1996 - 26 Dec 2001

Entity number: 2072169

Address: 15 WILLARD ROAD, RED HOOK, NY, United States, 12571

Registration date: 04 Oct 1996 - 25 Jun 2003

Entity number: 2072054

Address: 19 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 1996 - 27 Dec 2000

Entity number: 2072179

Address: THE ATRIUM, 90 RTE 22, PAWLING, NY, United States, 12564

Registration date: 04 Oct 1996

Entity number: 2072271

Address: 408 HOSNER MTN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 04 Oct 1996

Entity number: 2071880

Address: C/O ROLAND WALTON, 13 ROOSEVELT AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1996 - 11 Mar 1998

Entity number: 2071570

Address: 51-53 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1996 - 27 Dec 2000

Entity number: 2071520

Address: 31 N. BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 03 Oct 1996 - 01 Jan 1997

Entity number: 2071516

Address: 1133 Route 55, Suite C, SUITE C, Lagrangeville, NY, United States, 12540

Registration date: 03 Oct 1996

Entity number: 2071571

Address: 28 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1996

Entity number: 2071666

Address: 400 MARKET INDUSTRIAL PARK, SUITE 50, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 1996

Entity number: 2071286

Address: P.O. BOX 244, CENTRAL VALLEY, NY, United States, 10917

Registration date: 02 Oct 1996 - 25 Sep 2002

Entity number: 2071053

Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1996 - 27 Dec 2000

Entity number: 2071421

Address: 1323 ROUTE 9, SUITE 209, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Oct 1996

Entity number: 2071356

Address: 2785 W MAIN ST, WAPPINGERS FL, NY, United States, 12590

Registration date: 02 Oct 1996

Entity number: 2070932

Address: 14 SPRUCE RIDGE DRIVE, FISHKILL, NY, United States, 12524

Registration date: 01 Oct 1996 - 27 Dec 2000

Entity number: 2070768

Address: 234 FIELD RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Oct 1996 - 21 Jun 2007

Entity number: 2070591

Address: 85 KAUFMAN RD, PO BOX 946, MONTICELLO, NY, United States, 12701

Registration date: 01 Oct 1996 - 02 Jan 2008

Entity number: 2070832

Address: 124 VAN ALLEN LANE, BROADALBIN, NY, United States, 12025

Registration date: 01 Oct 1996

Entity number: 2070540

Address: 87 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 1996

Entity number: 2070437

Address: 617 S. HILLSIDE LAKE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Sep 1996 - 27 Dec 2000

Entity number: 2070375

Address: ATTN: RICHARD W. DAVIES, 584 DERBY MILFORD ROAD, ORANGE, CT, United States, 06477

Registration date: 30 Sep 1996 - 14 Feb 1997

Entity number: 2070397

Address: 43 SOUTH CLINTON, POUGHKEEPSIE, NY, United States, 00000

Registration date: 30 Sep 1996

Entity number: 2069913

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 1996 - 26 Jun 2002

Entity number: 2069783

Address: 96 KENT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 1996 - 17 Mar 1999

Entity number: 2069743

Address: 753 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 1996 - 28 Mar 2001

Entity number: 2069868

Address: POST OFFICE BOX 302, MILLBROOK, NY, United States, 12545

Registration date: 27 Sep 1996

Entity number: 2070105

Address: 43 BROAD ST PO BOX 434, FISHKILL, NY, United States, 12524

Registration date: 27 Sep 1996

Entity number: 2070015

Address: 220 LIMEKILN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Sep 1996

Entity number: 2069326

Address: 883 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 26 Sep 1996 - 22 Dec 2010

Entity number: 2069172

Address: 2299 ROUTE 9, SUITE E, FISHKILL, NY, United States, 12524

Registration date: 25 Sep 1996 - 26 Dec 2001

Entity number: 2068939

Address: 1089 MAIN STREET / PO BOX E, FISHKILL, NY, United States, 12524

Registration date: 25 Sep 1996

Entity number: 2068781

Address: 42 CATHARINE STREET, SECOND FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 1996 - 27 Dec 2000

Entity number: 2068359

Address: 4290 Albany Post Road, Hyde park, NY, United States, 12538

Registration date: 24 Sep 1996

Entity number: 2068158

Address: 13 A S. BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Sep 1996 - 28 Mar 2001

Entity number: 2068057

Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Sep 1996

Entity number: 2068113

Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 23 Sep 1996

Entity number: 2068019

Address: P.O. BOX 829, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Sep 1996 - 09 Apr 1999

Entity number: 2067706

Address: 1999 AVENUE OF THE STARS, SUITE 1200, LOS ANGELES, CA, United States, 90067

Registration date: 20 Sep 1996 - 18 Jan 2001