Business directory in New York Dutchess - Page 1019

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: 1980636

Address: 1078 ROUTE 9 SUITE 1, FISHKILL, NY, United States, 12524

Registration date: 11 Dec 1995

Entity number: 1980108

Address: 274 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10707

Registration date: 08 Dec 1995 - 26 Jun 2002

Entity number: 1980158

Address: 12 LADUE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Dec 1995

Entity number: 1979742

Address: 131 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1995 - 29 Dec 1999

Entity number: 1979623

Address: 1220 ELM DR., MILLBROOK, NY, United States, 12545

Registration date: 07 Dec 1995 - 26 Jun 2002

Entity number: 1979602

Address: TWO BRUSH CREEK BLVD SUITE 200, KANSAS CITY, MO, United States, 64112

Registration date: 07 Dec 1995 - 23 Feb 2005

Entity number: 1979601

Address: 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, United States, 12205

Registration date: 07 Dec 1995

Entity number: 1979942

Address: 26 WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1995

Entity number: 1979758

Address: 478 Rossway Road, PO BOX 911, Pleasant Valley, NY, United States, 12569

Registration date: 07 Dec 1995

Entity number: 1979452

Address: P.O. BOX 288, DECKER ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Dec 1995 - 30 Sep 2011

Entity number: 1979301

Address: 10 SOUTH WOODLAWN AVE., RTE 34, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 1995 - 17 May 2000

Entity number: 1979372

Address: 982 MAIN ST / SUITE 4 / #226, FISHKILL, NY, United States, 12524

Registration date: 06 Dec 1995

Entity number: 1978982

Address: 135 CLOVE BRANCH RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Dec 1995 - 06 Oct 2015

Entity number: 1978917

Address: 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014

Registration date: 05 Dec 1995

Entity number: 1978923

Address: 375 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014

Registration date: 05 Dec 1995

Entity number: 1978482

Address: P.O. BOX 3503, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1995 - 25 Jun 2003

Entity number: 1978470

Address: SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1995 - 27 Dec 2000

Entity number: 1978336

Address: P.O. BOX 175, FRANKIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 04 Dec 1995 - 11 May 1998

Entity number: 1978490

Address: 5 OLD FARM RD, RED HOOK, NY, United States, 12571

Registration date: 04 Dec 1995

Entity number: 1978620

Address: 4283 ALBANY POST RD SUITE #1, HYDE PARK, NY, United States, 12538

Registration date: 04 Dec 1995

Entity number: 1977704

Address: 11 MARIST DRIVE, SUITE #8, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1995 - 28 Oct 2009

Entity number: 1977585

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1995 - 29 Mar 2000

Entity number: 1977561

Address: 166 ACADEMY STREET, APT. C-2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1995 - 29 Dec 1999

Entity number: 1977705

Address: PO BOX 573, PAWLING, NY, United States, 12564

Registration date: 30 Nov 1995

Entity number: 1977606

Address: 412 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 1995

Entity number: 1977427

Address: 37 MEISER AVENUE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Nov 1995 - 23 Oct 2008

Entity number: 1976941

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

Registration date: 28 Nov 1995 - 16 Dec 2004

Entity number: 1976894

Address: LEEDSVILLE ROAD, RR1 BOX 1816, AMENIA, NY, United States, 12501

Registration date: 28 Nov 1995 - 07 Jun 1999

Entity number: 1976739

Address: SUGAR MAPLE FARM, 5 SUGAR LN, POUGHQUAG, NY, United States, 12570

Registration date: 28 Nov 1995

Entity number: 1976641

Address: 14 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Registration date: 27 Nov 1995 - 21 Mar 2000

Entity number: 1976467

Address: 57 SOUTH CLOVER ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 1995 - 22 Mar 2019

Entity number: 1976249

Address: 29 HAGGERTY HILL RD, RHINEBECK, NY, United States, 12572

Registration date: 24 Nov 1995 - 26 Apr 2010

Entity number: 1975315

Address: P.O. BOX 481, ROUTE 44E, MILLERTON, NY, United States, 12546

Registration date: 21 Nov 1995

Entity number: 1974795

Address: 228 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 1995 - 27 Dec 2000

Entity number: 1974493

Address: C/O SCOTT A CROSS, 12 CROSS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Nov 1995 - 06 Nov 2003

Entity number: 1974622

Address: 262 MAIN ST, BEACON, NY, United States, 12508

Registration date: 17 Nov 1995

Entity number: 1974125

Address: ROUTE 44, PO BOX 1117, MILLBROOK, NY, United States, 12545

Registration date: 16 Nov 1995 - 29 Dec 1999

Entity number: 1974102

Address: PO BOX 47, STAATSBURG, NY, United States, 12580

Registration date: 16 Nov 1995

Entity number: 1973946

Address: 585 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 15 Nov 1995 - 23 Sep 1998

Entity number: 1973865

Address: 31 W MARET ST, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 1995

Entity number: 1973815

Address: 1038 MT VERNON DR, GRAYSLAKE, IL, United States, 60030

Registration date: 15 Nov 1995

Entity number: 1973654

Address: 282 WARREN AVENUE, HAWTHORNE, NY, United States, 10532

Registration date: 14 Nov 1995 - 27 Dec 2000

Entity number: 1973121

Address: PO BOX 204, STORMVILLE, NY, United States, 12582

Registration date: 13 Nov 1995 - 03 Jun 2015

Entity number: 1972609

Address: 456 DEPOT HILL RD, POUGHQUAG, NY, United States, 12570

Registration date: 10 Nov 1995 - 20 Oct 2015

Entity number: 1972469

Address: 9 ELM PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 1995 - 27 Dec 2000

Entity number: 1972543

Address: 17 BENVIEW RD, HYDE PARK, NY, United States, 12538

Registration date: 10 Nov 1995

Entity number: 1972144

Address: 316 COOPER DR, VERBANK, NY, United States, 12585

Registration date: 09 Nov 1995 - 11 Apr 2001

Entity number: 1972291

Address: C/O MARIE METZGER, 27 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1995

Entity number: 1972252

Address: 37 COMMONWEALTH AVENUE, FISHKILL, NY, United States, 12524

Registration date: 09 Nov 1995

Entity number: 1971873

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

Registration date: 08 Nov 1995 - 30 Jun 2004