Business directory in New York Dutchess - Page 1013

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 69468 companies

Entity number: 2194421

Address: EAST BROADWAY, AMENIA, NY, United States, 12501

Registration date: 29 Oct 1997 - 27 Jun 2001

Entity number: 2194235

Address: 153 ALBANY POST RD., BUCHANAN, NY, United States, 10511

Registration date: 29 Oct 1997 - 29 May 2002

Entity number: 2194194

Address: 22 VASSAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 1997 - 27 Jun 2001

Entity number: 2194186

Address: C/O O'MARA & ASSOCIATES, 73 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563

Registration date: 29 Oct 1997 - 27 Jun 2001

Entity number: 2194385

Address: 651 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Oct 1997

Entity number: 2194460

Address: C/O JONATHAN C URBAN, 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 1997

Entity number: 2193691

Address: 40 CIRCLE DRIVE, HOPEWELL JCT., NY, United States, 12533

Registration date: 28 Oct 1997 - 20 May 2015

Entity number: 2193617

Address: 1491 ROUTE 52/LAKE DRIVE, EAST FISHKILL, NY, United States, 12533

Registration date: 28 Oct 1997 - 28 Oct 2009

Entity number: 2193885

Address: SOUTH CENTER STREET, MILLERTON, NY, United States, 12546

Registration date: 28 Oct 1997

Entity number: 2193610

Address: RURAL ROUTE 3, BOX 2951, RED HOOK, NY, United States, 00000

Registration date: 28 Oct 1997

Entity number: 2193995

Address: 8 S SMITH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Oct 1997

Entity number: 2193724

Address: ONE MAIN STREET, BEACON, NY, United States, 12508

Registration date: 28 Oct 1997

Entity number: 2193535

Address: RR 2 #281, MILLERTON, NY, United States, 12546

Registration date: 27 Oct 1997 - 27 Jun 2001

Entity number: 2193302

Address: 18 SOUTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 27 Oct 1997 - 27 Jun 2001

Entity number: 2193528

Address: 26 ROBIN LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Oct 1997

Entity number: 2192878

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

Registration date: 24 Oct 1997 - 26 Mar 2002

Entity number: 2192708

Address: 702 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 1997 - 30 Jun 2004

Entity number: 2193094

Address: C/O D'ARCANGELO & CO, 510 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 1997

Entity number: 2192483

Address: 97 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 1997

Entity number: 2192654

Address: 177 BARMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Oct 1997

Entity number: 2192161

Address: P.O. BOX 13, SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 22 Oct 1997 - 26 Mar 2003

Entity number: 2191733

Address: 44 FULLER LANE, HYDE PARK, NY, United States, 12538

Registration date: 22 Oct 1997 - 28 Mar 2001

Entity number: 2192023

Address: 2515 SOUTH ROAD 5TH FLOOR, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1997

Entity number: 2192109

Address: 400 WESTAGE BUSINESS CTR DR ST, STE 202, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 1997

Entity number: 2191697

Address: 30 WILSON BLVD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1997 - 27 Jun 2001

Entity number: 2191670

Address: 320 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 21 Oct 1997 - 26 Mar 2003

Entity number: 2191566

Address: 21 GRIFFEN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Oct 1997 - 27 Jun 2001

Entity number: 2191429

Address: 14 SMOKERISE LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 1997 - 29 Jul 2009

Entity number: 2191393

Address: 6097 ROUTE 82, P.O. BOX 388, STANFORDVILLE, NY, United States, 12581

Registration date: 21 Oct 1997

Entity number: 2191104

Address: 299 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 1997 - 27 Jun 2001

Entity number: 2190819

Address: 2 ENGLISH WAY, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Oct 1997

Entity number: 2190593

Address: 242 WARREN AVE., HAWTHORNE, NY, United States, 10532

Registration date: 17 Oct 1997 - 27 Jun 2001

Entity number: 2190412

Address: 1525 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1997 - 29 Jul 2009

Entity number: 2190405

Address: 91 HICKS HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 17 Oct 1997

Entity number: 2190630

Address: 126 Old Glenham Road, Fishkill NY 12524, United States, Fishkill, NY, United States, 12524

Registration date: 17 Oct 1997

Entity number: 2189908

Address: 691 MILAN HILL RD, RED HOOK, NY, United States, 12571

Registration date: 16 Oct 1997 - 26 Oct 2011

Entity number: 2189904

Address: 3600 SOUTH STATE ROAD 7, SUITE 366, MIRAMAR, FL, United States, 33023

Registration date: 16 Oct 1997 - 26 Sep 2001

Entity number: 2189868

Address: P.O. BOX 208, PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 16 Oct 1997 - 27 Jun 2001

Entity number: 2189581

Address: 1005 RTE. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 1997 - 27 Jun 2001

Entity number: 2189517

Address: 50 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 1997 - 27 Jun 2001

Entity number: 2189497

Address: FOUR MONACO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 1997 - 27 Jun 2001

Entity number: 2189489

Address: 98 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1997 - 27 Dec 2000

Entity number: 2189706

Address: 63 WASHINGTON ST.,, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Oct 1997

Entity number: 2189614

Address: 2245 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1997

Entity number: 2189550

Address: 58 CODDINGTON LN, MILLBROOK, NY, United States, 12545

Registration date: 15 Oct 1997

Entity number: 2189573

Address: 274 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 1997

Entity number: 2189753

Address: 33 N WHITE ROCK RD, HOLMES, NY, United States, 12531

Registration date: 15 Oct 1997

Entity number: 2189603

Address: 1 LOUNSBURY DR, BALDWIN, NY, United States, 10505

Registration date: 15 Oct 1997

Entity number: 2189158

Address: 124 PARTRICK AVENUE, NORWALK, CT, United States, 06851

Registration date: 14 Oct 1997 - 27 Jun 2001

Entity number: 2189026

Address: 320 CLINTON HOLLOW RD., SALT POINT, NY, United States, 12578

Registration date: 14 Oct 1997 - 31 Dec 2003