Business directory in New York Dutchess - Page 1020

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: 1971864

Address: PO 237, HUGHSONVILLE, NY, United States, 12537

Registration date: 08 Nov 1995 - 27 Jan 2010

Entity number: 1971877

Address: 4 WEST BARD AVE, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 1995

Entity number: 1971962

Address: 421 O'HOLLORAN CIRCLE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Nov 1995

Entity number: 1971408

Address: ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Nov 1995 - 20 Apr 2000

Entity number: 1971333

Address: 220 CRESTWOOD COURT, FISHKILL, NY, United States, 12526

Registration date: 07 Nov 1995 - 15 Nov 1999

Entity number: 1971329

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

Registration date: 07 Nov 1995 - 07 Jul 2006

Entity number: 1971225

Address: C/O LYNN FREEDMAN, PO BOX 371, PINE PLAINS, NY, United States, 12567

Registration date: 06 Nov 1995 - 13 Feb 2008

Entity number: 1971032

Address: 68 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1995 - 27 Dec 2000

Entity number: 1971024

Address: 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1995 - 26 Jun 2002

Entity number: 1970905

Address: 2440-26E HUNTER AVENUE, BRONX, NY, United States, 10475

Registration date: 06 Nov 1995 - 29 Dec 1999

Entity number: 1970833

Address: POST FFICE BOX 898, BEACON, NY, United States, 12508

Registration date: 03 Nov 1995 - 27 Feb 1997

Entity number: 1970292

Address: 739 PLEASANT RIDGE RD., POUGHQUAG, NY, United States, 12570

Registration date: 02 Nov 1995 - 29 Dec 1999

Entity number: 1970284

Address: 7 S. HINTERLANDS DR., RHINEBECK, NY, United States, 12572

Registration date: 02 Nov 1995 - 28 Mar 2001

Entity number: 1970137

Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Nov 1995 - 29 Dec 1999

Entity number: 1970090

Address: 576 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1995

Entity number: 1969984

Address: 7252 REMMET AVE, #102, CANOGA PARK, CA, United States, 91303

Registration date: 01 Nov 1995 - 16 Sep 2014

Entity number: 1969979

Address: 104 SO. CENTRAL AVE. #14, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Nov 1995 - 12 Sep 2019

Entity number: 1969730

Address: 656 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 01 Nov 1995 - 29 Dec 1999

Entity number: 1969570

Address: BOX 107, BILLINGS, NY, United States, 12510

Registration date: 31 Oct 1995 - 29 Dec 1999

Entity number: 1969521

Address: 15 MYERS CORNERS ROAD, SUITE 2G, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1995 - 20 May 1999

Entity number: 1969485

Address: 24 HEWLETT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 1995 - 27 Jan 2010

Entity number: 1969442

Address: 56 BUCK DR, POUGHQUAG, NY, United States, 12570

Registration date: 31 Oct 1995

Entity number: 1968923

Address: 19 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 1995 - 29 Dec 1999

Entity number: 1968670

Address: 8 ROCK GARDEN WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 1995 - 16 Dec 2014

Entity number: 1968514

Address: 19 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 1995 - 29 Dec 1999

Entity number: 1968720

Address: 101 W 55TH ST, STE 12K, NEW YORK, NY, United States, 10019

Registration date: 27 Oct 1995

Entity number: 1968454

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

Registration date: 26 Oct 1995 - 23 Jun 2008

Entity number: 1968141

Address: 11 MARSHALL RD / #1N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 1995 - 27 Apr 2011

Entity number: 1968191

Address: 69 FRALEIGH STREET, RED HOOK, NY, United States, 12571

Registration date: 26 Oct 1995

Entity number: 1968125

Address: 243 OLD GALE HILL ROAD, 243 OLD GALE HILL RD, EAST CHATHAM, NY, United States, 12060

Registration date: 26 Oct 1995

Entity number: 1968048

Address: 60 BENNER ROAD, RED HOOK, NY, United States, 12571

Registration date: 26 Oct 1995

Entity number: 1967955

Address: RADIO SCHACK, RT. 22, PAWLING, NY, United States, 12564

Registration date: 25 Oct 1995 - 29 Dec 1999

Entity number: 1967803

Address: 2008 ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 25 Oct 1995 - 22 Jun 2010

Entity number: 1967707

Address: 656 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 25 Oct 1995 - 28 Mar 2001

Entity number: 1967847

Address: 141 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 25 Oct 1995

Entity number: 1967359

Address: 48 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 24 Oct 1995 - 18 Apr 2006

Entity number: 1967243

Address: SOUTH MAIN STREET, PINE PLAINS, NY, United States, 12567

Registration date: 24 Oct 1995 - 23 Sep 1998

Entity number: 1967073

Address: 15 MYERS CORNERS RD. SUITE 1D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 1995 - 03 Nov 2011

Entity number: 1967210

Address: 14 SHERWOOD PLACE, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 1995

Entity number: 1966876

Address: MARGARET H. KELLER, PO BOX 802, PAWLING, NY, United States, 12564

Registration date: 23 Oct 1995

Entity number: 1966697

Address: 404 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 20 Oct 1995 - 05 Oct 1998

Entity number: 1966556

Address: 11 NORTHWOOD DRIVE, BLOOMFIELD, CT, United States, 06002

Registration date: 20 Oct 1995 - 20 Dec 2002

Entity number: 1966664

Address: ROKEBY, L.P., GOODHAP, BARRYTOWN, NY, United States, 12507

Registration date: 20 Oct 1995

Entity number: 1966410

Address: 12 EAST PARK AVE., W. HARRISON, NY, United States, 10604

Registration date: 20 Oct 1995

ANESSA Inactive

Entity number: 1966312

Address: P.O. BOX 518, RIDGEFIELD, CT, United States, 06877

Registration date: 19 Oct 1995 - 26 Jun 2002

Entity number: 1966213

Address: 1225 FRANKLIN AVE, SUITE 475, GARDEN CITY, NY, United States, 11530

Registration date: 19 Oct 1995 - 26 Jan 2011

Entity number: 1966141

Address: 3B RHOBELLA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1995 - 29 Dec 1999

Entity number: 1966140

Address: 24 TACONIC ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1995 - 26 Jan 2011

Entity number: 1966304

Address: 208 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 19 Oct 1995

HCA, INC. Inactive

Entity number: 1965732

Address: THREE NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12605

Registration date: 18 Oct 1995 - 27 Apr 1998