Business directory in New York Dutchess - Page 1021

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: 1965711

Address: 17 BIG MEADOW LANE, UNIT 12, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 1995 - 29 Dec 1999

Entity number: 1965584

Address: 63 WASHINGTON STREET, PO Box 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Oct 1995

Entity number: 1965122

Address: 2755 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1995 - 29 Jul 2009

Entity number: 1965075

Address: 32 ROBERT LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1995 - 29 Dec 1999

Entity number: 1965082

Address: ROUTE 199, P.O. BOX 766, PINE PLAINS, NY, United States, 12567

Registration date: 17 Oct 1995

Entity number: 1965125

Address: 575 CREEK ROAD, #23, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1995

Entity number: 1964998

Address: 31 MONELL PLACE, BEACON, NY, United States, 12508

Registration date: 16 Oct 1995 - 26 Jun 2002

Entity number: 1964680

Address: 475 SOUTH AVE, BEACON, NY, United States, 12508

Registration date: 16 Oct 1995 - 26 Jun 2002

Entity number: 1964604

Address: 475 SOUTH AVE, BEACON, NY, United States, 12508

Registration date: 13 Oct 1995 - 25 Jun 2003

Entity number: 1964571

Address: R.R. 5, BOX 284-A, GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Oct 1995 - 29 Mar 2000

Entity number: 1964127

Address: 160 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 1995 - 26 Jan 2006

Entity number: 1963838

Address: 115 NEW HACKENSACK RD, WAPPINGERS, NY, United States, 12590

Registration date: 11 Oct 1995 - 02 May 2024

Entity number: 1963651

Address: ROUTE 7A, MANCHESTER, VT, United States, 05254

Registration date: 11 Oct 1995 - 26 Oct 2011

Entity number: 1963573

Address: RT 9, 187 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1995 - 25 Feb 2016

Entity number: 1963469

Address: 38 NORTH WHITE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1995 - 29 Dec 1999

Entity number: 1963465

Address: C/O GEORGE MARTINEZ, 16 WEST ST, PAWLING, NY, United States, 12564

Registration date: 10 Oct 1995 - 23 Jul 2003

Entity number: 1963449

Address: 1490 ROUTE 9 / SUITE E, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 1995 - 29 Jul 2009

Entity number: 1963385

Address: P.O. BOX 463, RHINEBECK, NY, United States, 12572

Registration date: 10 Oct 1995 - 30 Jun 2004

Entity number: 1963170

Address: 106 ROUTE 9N, RHINEBECK, NY, United States, 12572

Registration date: 10 Oct 1995 - 27 Jun 2001

Entity number: 1963147

Address: 600 GRANT STREET, SUITE 1500, PITTSBURGH, PA, United States, 15219

Registration date: 10 Oct 1995 - 23 Nov 2010

Entity number: 1963084

Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 10 Oct 1995 - 29 Dec 1999

Entity number: 1963080

Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 10 Oct 1995 - 28 Mar 2001

Entity number: 1963060

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

Registration date: 10 Oct 1995 - 27 Mar 2003

Entity number: 1963058

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

Registration date: 10 Oct 1995 - 10 Mar 2003

Entity number: 1963454

Address: 16 ORBIT LN, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1995

Entity number: 1962983

Address: ATTORNEYS AT LAW, 126 BARKER STREET, MOUNT KISCO, NY, United States, 10549

Registration date: 06 Oct 1995 - 25 Jun 2003

Entity number: 1962980

Address: RT. 55/APPLE VALLEY SHOPPING, CENTER, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Oct 1995 - 29 Dec 2004

Entity number: 1962839

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

Registration date: 06 Oct 1995 - 29 Dec 1999

Entity number: 1962794

Address: 295 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 1995 - 01 Feb 2000

Entity number: 1962755

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 1995 - 29 Dec 1999

Entity number: 1962779

Address: PO BOX 5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 1995

Entity number: 1962730

Address: C/O ERIC BERLINER, 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 06 Oct 1995

Entity number: 1962591

Address: 95 NEW HACKENSACK RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 05 Oct 1995 - 23 Jun 1999

Entity number: 1962340

Address: 46 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 1995 - 25 Apr 2012

Entity number: 1962279

Address: 724 WATERBURY HILL RD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 05 Oct 1995 - 11 Aug 2011

Entity number: 1961880

Address: SUITE 207, 2975 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Registration date: 04 Oct 1995 - 29 Aug 2008

Entity number: 1961899

Address: 230 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 1995

Entity number: 1961571

Address: 605 EDER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 03 Oct 1995 - 27 Dec 2000

Entity number: 1961862

Address: 8 BEAVER ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Oct 1995

Entity number: 1961629

Address: 1374A ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Oct 1995

Entity number: 1961231

Address: 488 FREEDOM PLAINS RD, STE 140, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 1995 - 07 May 2013

Entity number: 1961070

Address: 119 W. 40TH STREET, 18TH FL., NEW YORK, NY, United States, 10018

Registration date: 02 Oct 1995 - 28 Jul 2010

Entity number: 1961338

Address: 221 SAWMILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 02 Oct 1995

Entity number: 1961009

Address: 19 HEATHER DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 1995 - 13 Oct 2005

Entity number: 1960855

Address: 10 SMITH RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 1995 - 28 Sep 2017

Entity number: 1960821

Address: 155 TEN MILE RIVER ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Sep 1995 - 29 Dec 1999

Entity number: 1961001

Address: C/O PASSIKOFF HEENEY & SCOTT, 21 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Sep 1995

Entity number: 1960649

Address: 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 1995

Entity number: 1960861

Address: 50 SHEFFIELD AVENUE, 50 SHEFFIELD AVENUE, BROOKLYN, NY, United States, 11207

Registration date: 29 Sep 1995

Entity number: 1960883

Address: RR 5 WEST ROAD, APARTMENT 5, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Sep 1995