Business directory in New York Dutchess - Page 1012

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: 2022622

Address: 97 JUDSON AVE., DOBBS FERRY, NY, United States, 10522

Registration date: 23 Apr 1996

Entity number: 2021897

Address: 1575 RTE 242, HOLMES, NY, United States, 12531

Registration date: 19 Apr 1996 - 03 Apr 2008

Entity number: 2021744

Address: ROUTE 216, P.O. BOX 640, POUGHQUAG, NY, United States, 12570

Registration date: 19 Apr 1996 - 01 May 2002

Entity number: 2021660

Address: PO BOX 152, CIFERRI DR, MILLBROOK, NY, United States, 12545

Registration date: 19 Apr 1996 - 18 Apr 2003

Entity number: 2021505

Address: ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 19 Apr 1996 - 28 Oct 2009

Entity number: 2021687

Address: 510 HAIGHT AVE SUITE 102, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Apr 1996

Entity number: 2021874

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Apr 1996

Entity number: 2021489

Address: 324 CEDAR POND LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Apr 1996 - 25 Jun 2003

Entity number: 2021240

Address: 21 CUSHING GREEN SOUTH, PAWLING, NY, United States, 12564

Registration date: 18 Apr 1996 - 28 May 1998

Entity number: 2021233

Address: 4 CURTIN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Apr 1996 - 14 May 1998

Entity number: 2021091

Address: PO BOX 659, EAST CHURCH ST., PINE PLAINS, NY, United States, 12567

Registration date: 18 Apr 1996

Entity number: 2020960

Address: WALL & MAIN STREETS, TIVOLI, NY, United States, 12583

Registration date: 17 Apr 1996 - 11 Mar 2005

Entity number: 2020938

Address: 219 EAST 17TH STREET, NEW YORK, NY, United States, 10003

Registration date: 17 Apr 1996 - 17 Jan 2006

Entity number: 2020821

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Apr 1996 - 29 Jul 2009

Entity number: 2020650

Address: 89 SUSAN DR., POUGHQUAG, NY, United States, 12570

Registration date: 17 Apr 1996 - 29 Jul 2009

Entity number: 2020635

Address: 2 BIRCH DRIVE, BEACON, NY, United States, 12508

Registration date: 17 Apr 1996 - 27 Dec 2000

BNNT INC. Inactive

Entity number: 2020575

Address: ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Apr 1996 - 27 Dec 2000

Entity number: 2020549

Address: 11 WEST MAIN STREET, WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 Apr 1996 - 27 Dec 2000

Entity number: 2020454

Address: 220 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 16 Apr 1996 - 27 Dec 2000

Entity number: 2020283

Address: 61 M ROCKLEDGE RD, HARTSDALE, NY, United States, 10530

Registration date: 16 Apr 1996

Entity number: 2020070

Address: 26 VALLEY VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 1996 - 27 Dec 2000

Entity number: 2019940

Address: PO BOX 150, MARLBORO, NY, United States, 12542

Registration date: 15 Apr 1996 - 27 Dec 2000

Entity number: 2019932

Address: 97 E MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 15 Apr 1996 - 27 Dec 2000

Entity number: 2019902

Address: 6805 RTE 9, ASTOR SQ STE 25, RHINEBECK, NY, United States, 12572

Registration date: 15 Apr 1996 - 13 Nov 2006

Entity number: 2019784

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

Registration date: 15 Apr 1996 - 27 Dec 2000

Entity number: 2019783

Address: 2 BIRCH DRIVE, BEACON, NY, United States, 12508

Registration date: 15 Apr 1996 - 27 Dec 2000

Entity number: 2019659

Address: SECOND FLOOR, 90 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Apr 1996 - 15 May 1998

Entity number: 2019619

Address: 120 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 12 Apr 1996

Entity number: 2019040

Address: 34 SPRINGBROOK AVENUE, RHINEBECK, NY, United States, 12572

Registration date: 11 Apr 1996 - 01 Feb 2002

Entity number: 2019029

Address: 182 OLD ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 11 Apr 1996 - 30 Sep 2009

Entity number: 2018991

Address: 6 CIDER MILL COURT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Apr 1996 - 18 Jun 2019

Entity number: 2018987

Address: 460 SOUTH ROAD, SUITE A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1996 - 29 Mar 2000

Entity number: 2018912

Address: RTE 343, PO BOX 108, AMENIA, NY, United States, 12501

Registration date: 11 Apr 1996 - 06 Jun 2005

Entity number: 2018882

Address: KEVIN CORMAYNE DURHAM, 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1996 - 27 Dec 2000

Entity number: 2019266

Address: 11515 Vanstory Drive,, Suite 100, Huntersville, NC, United States, 28078

Registration date: 11 Apr 1996

Entity number: 2018337

Address: P.O. BOX 615, JUNCTION PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 1996 - 27 Dec 2000

Entity number: 2018106

Address: 100 MILL PLAIN RD., 3RD FL., DANBURY, CT, United States, 06811

Registration date: 09 Apr 1996 - 29 Dec 1999

Entity number: 2017742

Address: ATTN: JOEL HANIG, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Apr 1996 - 26 Jun 2002

Entity number: 2017596

Address: 1401 GREEN STREET, ALLENTOWN, PA, United States, 18102

Registration date: 08 Apr 1996 - 05 May 1998

Entity number: 2017680

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 1996

Entity number: 2017628

Address: ROUTE 55, HOPEWELL JUNCTION, NY, United States, 12153

Registration date: 08 Apr 1996

Entity number: 2017657

Address: 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 08 Apr 1996

Entity number: 2017579

Address: ROUTE 82 & BULLS HEAD ROAD, P.O.B. 81, STANFORDVILLE, NY, United States, 12581

Registration date: 05 Apr 1996 - 27 Dec 2000

Entity number: 2017477

Address: 83 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Apr 1996 - 14 Jan 2002

Entity number: 2017422

Address: C/O MCCABE & MACK, LLP, PO BOX 509, 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Apr 1996 - 27 Jun 2001

Entity number: 2017362

Address: C/O VINCENT A. PALUMBO, 47 OLD CASTLE POINT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1996 - 28 May 2008

Entity number: 2017343

Address: 20 LEGERE COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Apr 1996 - 29 Dec 1999

Entity number: 2017270

Address: 10 BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Apr 1996 - 27 Dec 2000

Entity number: 2017108

Address: 20-D SCARBOROUGH LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Apr 1996 - 27 Jan 2010

Entity number: 2016903

Address: 47 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 1996 - 27 Dec 2000