Business directory in New York Dutchess - Page 1011

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: 2027876

Address: 461 ROUTE 55, LAGRANGEVILLE, NY, United States, 12590

Registration date: 08 May 1996 - 27 Jun 2001

Entity number: 2027711

Address: 30 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1996 - 27 Jun 2001

Entity number: 2027684

Address: 828 CENTRE RD, STAATSBURG, NY, United States, 12580

Registration date: 08 May 1996 - 27 Dec 2000

Entity number: 2027586

Address: 639 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1996 - 31 Dec 2003

Entity number: 2027530

Address: 390 MAIN ST., BEACON, NY, United States, 12508

Registration date: 08 May 1996 - 27 Dec 2000

Entity number: 2027773

Address: 24 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1996

Entity number: 2027884

Address: 252 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1996

Entity number: 2027351

Address: 5 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 May 1996 - 28 Mar 2001

Entity number: 2027113

Address: SUITE 132, 1167 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 07 May 1996 - 25 Jan 2012

Entity number: 2027056

Address: P.O. BOX 599, HYDE PARK, NY, United States, 12538

Registration date: 07 May 1996 - 27 Dec 2000

Entity number: 2026896

Address: BOX 440, ROUTE 52, HOLMES, NY, United States, 12531

Registration date: 06 May 1996 - 29 Dec 1999

Entity number: 2026700

Address: 49 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 1996 - 29 Dec 1999

Entity number: 2026663

Address: PO BOX 565, POUGHQUAG, NY, United States, 12570

Registration date: 06 May 1996 - 29 Dec 2004

Entity number: 2026672

Address: 3 INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1996

Entity number: 2026857

Address: 117 EXECUTIVE DRIVE, SUITE 100, NEW WINDSOR, NY, United States, 12553

Registration date: 06 May 1996

Entity number: 2026439

Address: OSIRIS COUNTRY CLUB, PO BOX 286 LAKE OSIRIS RD, WALDEN, NY, United States, 12586

Registration date: 03 May 1996 - 28 Jul 2010

Entity number: 2026289

Address: 304 CONCORD ST, CRESSKILL, NJ, United States, 07626

Registration date: 03 May 1996 - 20 Jun 2007

Entity number: 2026173

Address: 15 NOBLE HILL DRIVE, POUGHOUAG, NY, United States, 12570

Registration date: 03 May 1996 - 27 Dec 2000

Entity number: 2026336

Address: PO BOX 211, PAWLING, NY, United States, 12564

Registration date: 03 May 1996

Entity number: 2025718

Address: 182-188 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 1996 - 26 Jan 2011

Entity number: 2025862

Address: ATT: TODD STALL, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 May 1996

Entity number: 2025642

Address: 7478 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 02 May 1996

Entity number: 2025699

Address: MICHAEL SECOR, 4 ROLAND TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 1996

Entity number: 2025454

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 May 1996 - 28 Dec 2018

Entity number: 2025388

Address: 4 ALBIE DRIVE, HYDE PARK, NY, United States, 12528

Registration date: 01 May 1996 - 01 May 1997

Entity number: 2025336

Address: 78 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 01 May 1996 - 11 Jun 1997

Entity number: 2025177

Address: 200 FISHER DRIVE, AVON, CT, United States, 06001

Registration date: 01 May 1996 - 27 Dec 2000

Entity number: 2025081

Address: 38 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 1996 - 27 Jun 2001

Entity number: 2024962

Address: PO BOX 96, 22 MORTON RD, RHINECLIFF, NY, United States, 12574

Registration date: 30 Apr 1996 - 24 Aug 1998

Entity number: 2024892

Address: 83 GREEN DRIVE, TOMS RIVER, NJ, United States, 08755

Registration date: 30 Apr 1996 - 27 Dec 2000

Entity number: 2024845

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

Registration date: 30 Apr 1996 - 03 May 2000

Entity number: 2025060

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

Registration date: 30 Apr 1996

Entity number: 2024352

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Apr 1996 - 29 Dec 2004

Entity number: 2024320

Address: 136 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 1996 - 27 Dec 2000

Entity number: 2024177

Address: 26 PINE BROOK DR., POUGHQUAG, NY, United States, 12570

Registration date: 26 Apr 1996 - 02 Apr 2009

Entity number: 2024173

Address: 26 PINE BROOK DR., POUGHQUAG, NY, United States, 12570

Registration date: 26 Apr 1996 - 10 May 2004

FPP INC. Inactive

Entity number: 2024119

Address: 940 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Apr 1996 - 25 Jun 2003

Entity number: 2023965

Address: THREE NEPTUNE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 1996 - 27 Dec 2000

WORRAD INC. Inactive

Entity number: 2023919

Address: 14 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 26 Apr 1996 - 27 Jun 2001

Entity number: 2023634

Address: 58 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Apr 1996 - 29 Dec 2004

Entity number: 2023434

Address: 1 ORCHARD RD, OSSINING, NY, United States, 10562

Registration date: 25 Apr 1996

Entity number: 2023077

Address: ROUTE 44, P.O. BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Apr 1996 - 27 Dec 2000

Entity number: 2023010

Address: ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Apr 1996 - 27 Dec 2000

Entity number: 2022889

Address: 1012 WASHINGTON GREEN, NEW WINDSOR, NY, United States, 12553

Registration date: 24 Apr 1996 - 27 Dec 2000

Entity number: 2022817

Address: 33 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 24 Apr 1996 - 29 Dec 1999

Entity number: 2022810

Address: 2 OAK RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Apr 1996 - 27 Dec 2000

Entity number: 2023189

Address: PO BOX 1374, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Apr 1996

Entity number: 2023015

Address: 210 NEW HACKENSACK ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 Apr 1996

Entity number: 2022666

Address: 709 NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 23 Apr 1996 - 27 Dec 2000

Entity number: 2022658

Address: 33 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Apr 1996