Business directory in New York Dutchess - Page 1007

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: 2051449

Address: 491 PLASS RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Jul 1996

Entity number: 2051043

Address: 50 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Registration date: 24 Jul 1996 - 26 Feb 2001

Entity number: 2050987

Address: COUNTY RTE 81, WASSAIC, NY, United States, 12592

Registration date: 24 Jul 1996 - 26 Mar 2003

Entity number: 2050982

Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 24 Jul 1996 - 29 Dec 1999

Entity number: 2050830

Address: EIGHT WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 24 Jul 1996 - 27 Dec 2000

Entity number: 2050710

Address: 297 FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Jul 1996 - 17 May 2002

Entity number: 2050291

Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jul 1996 - 19 Jan 2000

Entity number: 2050453

Address: 6 Carroll Blvd, Millbrook, NY, United States, 12545

Registration date: 23 Jul 1996

Entity number: 2050487

Address: PO BOX 3445, POUGHKEEPSIE, NY, United States, 00000

Registration date: 23 Jul 1996

Entity number: 2049850

Address: 169 MYERS CORNERS ROAD, SUITE 250, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jul 1996 - 17 Jan 2017

Entity number: 2049839

Address: P.O. BOX 311, STORMVILLE, NY, United States, 12582

Registration date: 22 Jul 1996 - 27 Dec 2000

Entity number: 2050171

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

Registration date: 22 Jul 1996

Entity number: 2049809

Address: C/O LEVINE & LEVINE, P.C., 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 1996 - 30 Jun 2004

Entity number: 2049671

Address: 17 COVE RD, VANDERBURGH COVE, RHINEBECK, NY, United States, 12572

Registration date: 19 Jul 1996 - 30 Dec 2003

Entity number: 2049573

Address: P.O. BOX 1265, BEACON, NY, United States, 12508

Registration date: 19 Jul 1996 - 25 Jun 2001

Entity number: 2049233

Address: ATT: JOEL HANIG, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Jul 1996 - 27 Jun 2001

Entity number: 2049129

Address: 46 HUDSON VIEW DR APT F, BEACON, NY, United States, 12508

Registration date: 18 Jul 1996 - 09 Mar 1999

Entity number: 2049083

Address: 11 TOPAZ RUN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jul 1996 - 27 Dec 2000

Entity number: 2049051

Address: 3D VAN CORTLAND CIRCLE, BEACON, NY, United States, 12508

Registration date: 18 Jul 1996

Entity number: 2049085

Address: PO. BOX 336, PAULING, NY, United States, 12564

Registration date: 18 Jul 1996

Entity number: 2048877

Address: 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jul 1996 - 21 May 2019

Entity number: 2048698

Address: 27 FIELDSTONE BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jul 1996 - 31 Dec 2009

Entity number: 2048696

Address: 11 1/2 SOUTH WHITE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jul 1996 - 29 Jul 2009

Entity number: 2048538

Address: 204 TERRACE RIDGE, FISHKILL, NY, United States, 12524

Registration date: 16 Jul 1996 - 25 Jun 2003

Entity number: 2048377

Address: 115 OVERLOOK AVENUE, BEACON, NY, United States, 12508

Registration date: 16 Jul 1996 - 28 Jul 2010

Entity number: 2048286

Address: 26 BIRCH DRIVE, BEACON, NY, United States, 12508

Registration date: 16 Jul 1996 - 29 Jul 2009

Entity number: 2048150

Address: C/O SHEARMAN & STERLING, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Registration date: 16 Jul 1996 - 27 Jan 2010

Entity number: 2048524

Address: 22 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jul 1996

Entity number: 2047930

Address: 33 SUNSET RIDGE, CARMEL, NY, United States, 10512

Registration date: 15 Jul 1996

Entity number: 2047747

Address: C/O COUCH DALE P.C., 29 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Registration date: 12 Jul 1996 - 19 Mar 2007

Entity number: 2047673

Address: 291 FURNACE DOCK ROAD, #7, PEEKSKILL, NY, United States, 10566

Registration date: 12 Jul 1996 - 11 Mar 1997

Entity number: 2047452

Address: 17 LISA LANE, TIVOLI, NY, United States, 12503

Registration date: 12 Jul 1996 - 26 Mar 2003

Entity number: 2047399

Address: 1062 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 12 Jul 1996 - 26 Jun 2007

Entity number: 2047398

Address: P.O. BOX 5429, 1064 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 12 Jul 1996 - 01 Jan 2009

Entity number: 2047442

Address: 327 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 1996

Entity number: 2047569

Address: PO BOX 538, MILLERTON, NY, United States, 12546

Registration date: 12 Jul 1996

Entity number: 2047403

Address: 2166 MULINER AVENUE, BRONX, NY, United States, 10462

Registration date: 12 Jul 1996

Entity number: 2046964

Address: C/O MARK SPRINGER, 108 CAROLINE DRIVE EAST, WAPPINGER FALLS, NY, United States, 12590

Registration date: 11 Jul 1996 - 27 Dec 2000

Entity number: 2047152

Address: 152 OLD POST RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Jul 1996

Entity number: 2047046

Address: 57 Dean Street, Apt 1, BROOKLYN, NY, United States, 11201

Registration date: 11 Jul 1996

Entity number: 2046856

Address: 36 ALPERT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jul 1996 - 13 Jan 2005

Entity number: 2046650

Address: 363 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jul 1996 - 18 Jun 1998

Entity number: 2046571

Address: 50-5C IMPERIAL BOULEVARD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jul 1996 - 25 Jun 2003

Entity number: 2046812

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 10 Jul 1996

Entity number: 2046566

Address: 44 TALBOT AVENUE, BEACON, NY, United States, 12508

Registration date: 10 Jul 1996

Entity number: 2046773

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 10 Jul 1996

Entity number: 2046523

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 10 Jul 1996

Entity number: 2046537

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 10 Jul 1996

Entity number: 2046163

Address: 7 ROBIN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jul 1996 - 27 Jun 2001

Entity number: 2046080

Address: 28 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jul 1996 - 27 Jun 2001