Business directory in New York Dutchess - Page 1010

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: 2034639

Address: 4933 W. CRAIG ROAD, #264, LAS VEGAS, NV, United States, 89130

Registration date: 30 May 1996 - 17 Nov 1998

Entity number: 2034549

Address: 978 FOSTORIA DR., MELBOURNE, GA, United States, 32940

Registration date: 30 May 1996 - 18 Jun 2020

Entity number: 2034486

Address: P.O. BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 1996 - 26 Jun 2002

Entity number: 2034408

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 May 1996

Entity number: 2034697

Address: 165 ROKEBY RD, RED HOOK, NY, United States, 12571

Registration date: 30 May 1996

Entity number: 2034653

Address: 6 TANGLEWOOD LANE, NEW MILFORD, CT, United States, 06776

Registration date: 30 May 1996

Entity number: 2034002

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

Registration date: 29 May 1996 - 19 Oct 2009

Entity number: 2033909

Address: C/O 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 May 1996 - 21 May 2013

Entity number: 2034018

Address: 193 UNION AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 1996

Entity number: 2033610

Address: 52 EDGEHILL DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 28 May 1996 - 04 Mar 2009

Entity number: 2033050

Address: 190 STATE ROUTE 9 H, HUDSON, NY, United States, 12534

Registration date: 24 May 1996

Entity number: 2033368

Address: 3969 Albany Post Road, HYDE PARK, NY, United States, 12538

Registration date: 24 May 1996

Entity number: 2033035

Address: 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 1996

Entity number: 2032931

Address: 146-13 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Registration date: 23 May 1996 - 27 Jun 2001

Entity number: 2032675

Address: 31 KYLE CT, HYDE PARK, NY, United States, 12538

Registration date: 23 May 1996

Entity number: 2032625

Address: 4 CHARLES COLMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 23 May 1996

Entity number: 2032872

Address: 3 RIVERS EDGE, NEWBURGH, NY, United States, 12550

Registration date: 23 May 1996

MULLER, LLC Inactive

Entity number: 2032471

Address: 59 INDIAN PASS, STORMVILLE, NY, United States, 12582

Registration date: 22 May 1996 - 29 Oct 1997

Entity number: 2032127

Address: 13 DELANO DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 22 May 1996 - 26 Jun 2002

Entity number: 2032006

Address: 1228 RTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 1996 - 30 May 2017

Entity number: 2031988

Address: 5 HOOK RD, RHINEBECK, NY, United States, 12572

Registration date: 21 May 1996 - 30 Jul 2012

Entity number: 2031832

Address: 196 SMITHTOWN RD, FISHKILL, NY, United States, 12524

Registration date: 21 May 1996 - 29 Jun 2016

Entity number: 2031823

Address: PO BOX 385, SOMERS, NY, United States, 10589

Registration date: 21 May 1996 - 25 Mar 1999

Entity number: 2031953

Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 21 May 1996

Entity number: 2031289

Address: 8 ANSARA ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 1996 - 29 Jul 2009

Entity number: 2031200

Address: 14 WOODS END RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 May 1996 - 01 Jun 2005

Entity number: 2031087

Address: 15 TAYLOR STREET, KINGSTON, NY, United States, 12401

Registration date: 17 May 1996 - 28 Jun 2017

Entity number: 2030998

Address: 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 1996 - 18 Apr 2008

Entity number: 2030946

Address: 4 TERMINAL ROAD, POUGHKLEEPSIE, NY, United States, 12603

Registration date: 17 May 1996 - 05 Apr 2000

Entity number: 2030888

Address: 22 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 17 May 1996 - 21 Nov 2011

Entity number: 2030783

Address: 118 SOUTH RIDGE ST. SUITE 159, RYE BROOK, NY, United States, 10573

Registration date: 17 May 1996 - 27 Dec 2000

Entity number: 2030816

Address: 58 LIBBY LANE, PAWLING, NY, United States, 12564

Registration date: 17 May 1996

Entity number: 2030944

Address: 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

Registration date: 17 May 1996

Entity number: 2030296

Address: 1055 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 16 May 1996 - 10 Oct 2017

Entity number: 2030628

Address: AUXILIARY PRESIDENT, P.O. BOX #5, RED HOOK, NY, United States, 12571

Registration date: 16 May 1996

Entity number: 2030473

Address: CITY HALL, 62 CIVIC CENTER PLZ, POB 300, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 May 1996

Entity number: 2030252

Address: 42 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 1996 - 06 Dec 1999

Entity number: 2030134

Address: 5 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 1996 - 17 Apr 2001

Entity number: 2029913

Address: 51 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 15 May 1996 - 29 Mar 2000

Entity number: 2029856

Address: 6378 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 15 May 1996 - 07 Jan 2002

Entity number: 2029413

Address: 100 FREEDOM PLAINS RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 May 1996 - 03 Jun 2005

Entity number: 2029092

Address: 196A QUINLAN ROAD RR 2, POUGHQUAG, NY, United States, 12570

Registration date: 13 May 1996 - 27 Dec 2000

Entity number: 2028712

Address: 11 CURTIS AVENUE, NEW FAIRFIELD, CT, United States, 06812

Registration date: 10 May 1996 - 29 Jul 2009

Entity number: 2028635

Address: 92 MONTFORT ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 May 1996 - 27 Dec 2000

Entity number: 2028030

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

Registration date: 09 May 1996 - 27 Dec 2000

Entity number: 2027990

Address: 35 SANS SOUCI DR, PAWLING, NY, United States, 12564

Registration date: 09 May 1996 - 02 Apr 2024

Entity number: 2027978

Address: 469 MAIN ST., BEACON, NY, United States, 12508

Registration date: 09 May 1996 - 27 Dec 2000

Entity number: 2028077

Address: 117 SUSAN DR., POUGHQUAG, NY, United States, 12570

Registration date: 09 May 1996

Entity number: 2027948

Address: 1203 BUSINESS PARK, ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 08 May 1996 - 27 Jun 2001

Entity number: 2027943

Address: 2167 RTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 May 1996 - 26 Dec 2001