Business directory in New York Dutchess - Page 1024

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: 2126922

Address: 65 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 26 Mar 1997 - 08 Nov 2007

Entity number: 2126901

Address: 11 BROADVIEW LANE, MILAN, NY, United States, 12571

Registration date: 26 Mar 1997 - 23 Oct 2019

Entity number: 2126728

Address: 39 DE PUYSTER AVENUE, BEACON, NY, United States, 12508

Registration date: 26 Mar 1997 - 25 Jun 2003

Entity number: 2126710

Address: FISHKILL LANDING PLAZA,, WALCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 26 Mar 1997 - 12 Jan 2000

Entity number: 2127105

Address: 12 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1997

Entity number: 2126683

Address: 2406 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 1997

Entity number: 2126629

Address: 427 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 25 Mar 1997 - 27 Jun 2001

Entity number: 2126482

Address: RT. 216, STORMVILLE, NY, United States, 12582

Registration date: 25 Mar 1997 - 21 Jan 2005

Entity number: 2126385

Address: P.O. BOX 134, KENNELS ROAD, MILLBROOK, NY, United States, 12545

Registration date: 25 Mar 1997 - 27 Jun 2001

Entity number: 2126638

Address: 34 HUDSON HEIGHTS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 1997

DAREG INC. Inactive

Entity number: 2125906

Address: 8 COBEY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1997 - 17 Aug 2010

Entity number: 2126136

Address: PO BOX 1492, MILLBROOK, NY, United States, 12545

Registration date: 24 Mar 1997

Entity number: 2125822

Address: 1383 RTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Mar 1997

Entity number: 2125769

Address: RR #1 BOX 357, NINE PARTNERS ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 24 Mar 1997

Entity number: 2125497

Address: RT. 82 BOX 5306, SALT POINT, NY, United States, 12578

Registration date: 21 Mar 1997 - 27 Jun 2001

Entity number: 2125384

Address: 9 STRAWBERRY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1997 - 16 Sep 2004

Entity number: 2125365

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

Registration date: 21 Mar 1997 - 22 Aug 2002

Entity number: 2125164

Address: RD #2, BOX 207, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Mar 1997 - 31 Dec 2003

Entity number: 2125091

Address: 155 PEARL STREET, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1997 - 26 Jun 2002

Entity number: 2125370

Address: 1233 N. GULSTREAM AVE #120, 1233 N GULFSTREAM AVE / 1201, SARASOTA, FL, United States, 34236

Registration date: 21 Mar 1997

Entity number: 2125027

Address: 7270 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 20 Mar 1997 - 23 Oct 2006

Entity number: 2124827

Address: 11441 NW VALLEY VISTA RD, HILLSBORO, OR, United States, 97124

Registration date: 20 Mar 1997 - 14 Sep 2009

Entity number: 2124785

Address: 252 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 1997 - 10 May 2004

Entity number: 2124725

Address: 200 WESTAGE BUSINESS CENTER, SUITE 120, FISHKILL, NY, United States, 12524

Registration date: 20 Mar 1997 - 06 Dec 2021

Entity number: 2124888

Address: 9 LIVINSTON ST, STE 4N, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1997 - 06 Mar 2025

Entity number: 2125002

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 1997

Entity number: 2125009

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 1997

Entity number: 2125004

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 1997

Entity number: 2124335

Address: 432 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 1997 - 30 Apr 2003

Entity number: 2124256

Address: 23 WRIGHT BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 1997

Entity number: 2124493

Address: 4 RABBIT TRAIL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 1997

Entity number: 2123741

Address: 400 WESTAGE BUSINESS CENTER, FISHKILL, NY, United States, 12524

Registration date: 18 Mar 1997 - 27 Jun 2001

Entity number: 2123737

Address: 559 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 18 Mar 1997 - 27 Dec 2000

Entity number: 2123725

Address: OUTE #1 BOX 424, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Mar 1997 - 26 Dec 2001

Entity number: 2123704

Address: PO BOX 725, MILLBROOK, NY, United States, 12545

Registration date: 18 Mar 1997

Entity number: 2123672

Address: 2 BEATTY RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Mar 1997 - 30 Jun 2004

Entity number: 2123355

Address: P.O. BOX 1439, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Mar 1997 - 27 Jun 2001

Entity number: 2123471

Address: RR 1 BOX 357, SALT POINT, NY, United States, 12578

Registration date: 17 Mar 1997

Entity number: 2123494

Address: C/O REBECCA SEAMAN, 67 ROBINSON RD, SALT POINT, NY, United States, 12578

Registration date: 17 Mar 1997

Entity number: 2123481

Address: RR1 BOX 357, SALT POINT, NY, United States, 12578

Registration date: 17 Mar 1997

WKZE Inactive

Entity number: 2122991

Address: WKZE, 81 HOWARD RD, GREENWICH, CT, United States, 06831

Registration date: 14 Mar 1997 - 27 Jun 2001

Entity number: 2123163

Address: 10 SACHS CT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 1997

Entity number: 2122631

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

Registration date: 13 Mar 1997 - 17 Jul 2002

Entity number: 2122617

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 13 Mar 1997 - 02 Feb 2022

Entity number: 2122416

Address: 16 BUSHWICK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 1997 - 26 Sep 2001

Entity number: 2122387

Address: PO BOX 1208, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 1997 - 26 Dec 2001

Entity number: 2122355

Address: YELLOW CITY ROAD RR#2, AMENIA, NY, United States, 12501

Registration date: 13 Mar 1997 - 05 Jul 2000

Entity number: 2122519

Address: 187 WHEELER HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 1997

Entity number: 2122489

Address: 10 NORTH HINTERLAND ROAD, RHINEBECK, NY, United States, 12572

Registration date: 13 Mar 1997

Entity number: 2122098

Address: 22 NORTH BROADWAY, REDHOOK, NY, United States, 12571

Registration date: 12 Mar 1997 - 27 Jun 2001