Business directory in New York Dutchess - Page 1017

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: 1992643

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 1996 - 29 Dec 1999

Entity number: 1992606

Address: 235 BUTTS HOLLOW RD, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Jan 1996 - 29 Dec 1999

Entity number: 1992404

Address: 7309 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 23 Jan 1996

Entity number: 1992255

Address: 364 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1996 - 15 Sep 2016

Entity number: 1992077

Address: 56 ROUNDTREE COURT, BEACON, NY, United States, 12508

Registration date: 22 Jan 1996 - 07 Feb 1997

Entity number: 1991923

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

Registration date: 22 Jan 1996 - 29 Sep 2004

Entity number: 1991896

Address: 14 HELEN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 1996 - 30 Jun 2004

Entity number: 1991881

Address: 271 BOG HOLLOW RD, WASSAIC, NY, United States, 12592

Registration date: 19 Jan 1996

Entity number: 1991259

Address: POST OFFICE BOX 160 VERBANK RD, MILLBROOK, NY, United States, 12545

Registration date: 18 Jan 1996 - 27 Jun 2001

Entity number: 1991135

Address: 2945 NEW COLUMBIA CT., CUMMING, GA, United States, 30041

Registration date: 18 Jan 1996 - 18 Nov 2008

Entity number: 1991090

Address: 4 VAN WYCK LAKE RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 18 Jan 1996 - 18 Aug 1997

Entity number: 1991067

Address: SUITE 900, 9TH FLOOR, 655 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Jan 1996 - 26 Jun 2002

Entity number: 1990777

Address: 2 LAGRANGE AVE, STE 228, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 1996 - 30 Jun 2004

Entity number: 1990556

Address: ROUTE 376 & MALONEY ROAD, POUGHKEEPSIE, NY, United States, 12590

Registration date: 17 Jan 1996 - 29 Dec 1999

Entity number: 1990525

Address: 3 CROMWELL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 1996 - 12 Jul 2004

Entity number: 1990499

Address: 859 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jan 1996

Entity number: 1990821

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 1996

Entity number: 1990133

Address: PO BOX 485, TIVIOLI, NY, United States, 12583

Registration date: 16 Jan 1996 - 26 Jun 2002

Entity number: 1990064

Address: 2299 ROUTE 9 NORTH, FISHKILL, NY, United States, 12524

Registration date: 16 Jan 1996 - 02 Apr 1998

Entity number: 1989986

Address: 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Jan 1996

Entity number: 1990168

Address: 8 WHITE SAILS DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 16 Jan 1996

Entity number: 1989801

Address: 22 TOWER RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Jan 1996

Entity number: 1989481

Address: RR #2 BOX 649, OLD FORGE ROAD, WINGDALE, NY, United States, 12594

Registration date: 11 Jan 1996 - 27 Jun 2001

Entity number: 1989030

Address: P.O. 136, VERBANK, NY, United States, 12585

Registration date: 10 Jan 1996 - 21 Oct 1998

Entity number: 1989247

Address: 180 Cedar Lane, Ossining, NY, United States, 10562

Registration date: 10 Jan 1996

Entity number: 1989100

Address: 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 1996

Entity number: 1988880

Address: RR #3 BOX 45 TERRY CIRCLE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Jan 1996 - 29 Dec 1999

Entity number: 1988633

Address: 195 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jan 1996 - 14 Sep 2004

Entity number: 1988741

Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1996

Entity number: 1988690

Address: 515 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 1996

Entity number: 1988444

Address: 746 OLD ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 08 Jan 1996 - 26 Jul 2002

Entity number: 1988425

Address: 21 JOHN KANE COURT, PAWLING, NY, United States, 12564

Registration date: 08 Jan 1996 - 10 Jan 2012

Entity number: 1988386

Address: 10 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 1996 - 07 Aug 2013

Entity number: 1988354

Address: 25 MACINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jan 1996 - 29 Jul 2009

Entity number: 1988398

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 08 Jan 1996

Entity number: 1987920

Address: 10 SOUND VIEW LOOP, SOUTH SALEM, NY, United States, 10590

Registration date: 05 Jan 1996 - 02 Jul 2007

Entity number: 1987867

Address: 124 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Jan 1996 - 07 May 1998

Entity number: 1987773

Address: 15 BUTTERNUT LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Jan 1996 - 29 Dec 1999

Entity number: 1987528

Address: 172 DEFOREST LANE, LGRANGE, NY, United States, 12540

Registration date: 04 Jan 1996 - 25 Jun 2003

Entity number: 1987501

Address: 186 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 04 Jan 1996 - 27 Apr 2007

Entity number: 1987198

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

Registration date: 04 Jan 1996 - 27 Nov 2000

Entity number: 1987593

Address: 11 SPRING HILL COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Jan 1996

Entity number: 1987604

Address: 327 HOLLOW RD, STAATSBURG, NY, United States, 12580

Registration date: 04 Jan 1996

Entity number: 1986894

Address: 2 SPRUCE CT, FISHKILL, NY, United States, 12524

Registration date: 03 Jan 1996 - 24 May 2002

Entity number: 1986867

Address: NANCY TOOLE, BOX 3449 REDMILLS RD, MAHOPAC, NY, United States, 10541

Registration date: 03 Jan 1996 - 26 Jun 2002

Entity number: 1986724

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

Registration date: 03 Jan 1996 - 29 Dec 1999

Entity number: 1987070

Address: 287 FREEDOM RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Jan 1996

Entity number: 1986516

Address: 71 BROTHERS ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 02 Jan 1996 - 15 Jun 2015

Entity number: 1986513

Address: P.O. BOX 337, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Jan 1996 - 28 Jul 2010

Entity number: 1986508

Address: 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Jan 1996 - 28 Jul 2010