Business directory in New York Dutchess - Page 1025

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 69464 companies

Entity number: 2121631

Address: 8 WODENETHE DR, BEACON, NY, United States, 12508

Registration date: 11 Mar 1997 - 20 Dec 1999

Entity number: 2121585

Address: ROUTE 9, COLD SPRING, NY, United States, 10516

Registration date: 11 Mar 1997 - 27 Jun 2001

Entity number: 2121535

Address: EAST CHURCH STREET, PO BOX 659, PINE PLAIS, NY, United States, 12567

Registration date: 11 Mar 1997 - 29 Dec 2004

Entity number: 2121498

Address: 341 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 Mar 1997 - 29 Jul 2009

Entity number: 2121502

Address: ROBERTAMBROSI, 102 NICHOLSON ROAD, HOLMES, NY, United States, 12531

Registration date: 11 Mar 1997

Entity number: 2121226

Address: 12 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Mar 1997 - 27 Jun 2001

Entity number: 2121163

Address: ONE ROETHAL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Mar 1997 - 25 Jun 2003

Entity number: 2121143

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

Registration date: 10 Mar 1997 - 29 Oct 2015

Entity number: 2120984

Address: P.O. BOX 1366, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1997 - 27 Jun 2001

Entity number: 2120920

Address: 6 CLOVE CT, HOPEWELL JUCTION, NY, United States, 12533

Registration date: 10 Mar 1997 - 23 Aug 2011

Entity number: 2120893

Address: PO BOX 62, RTE. 82, STANFORDVILLE, NY, United States, 12581

Registration date: 10 Mar 1997 - 26 Jul 2000

Entity number: 2120890

Address: VOORDT, 3007 CHURCH ST PO BOX 373, PINE PLAINS, NY, United States, 12567

Registration date: 10 Mar 1997

Entity number: 2121043

Address: 3 MACY COURT, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 Mar 1997

Entity number: 2120895

Address: PO BOX 461, STAMFORDVILLE, NY, United States, 12581

Registration date: 10 Mar 1997

Entity number: 2120628

Address: 51 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 1997 - 28 Mar 2001

Entity number: 2120461

Address: 1-B SCENIC DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 07 Mar 1997 - 27 Jun 2001

Entity number: 2120070

Address: 185A ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 06 Mar 1997 - 27 Jun 2001

Entity number: 2119853

Address: 22 ROBERT R. KASIN WAY, BEACON, NY, United States, 12508

Registration date: 06 Mar 1997 - 09 Apr 2020

Entity number: 2119820

Address: PO BOX 449, HIGHLAND MILLS, NY, United States, 10930

Registration date: 06 Mar 1997 - 09 May 2007

Entity number: 2119816

Address: 18 STONEHEDGE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 1997 - 19 May 2017

Entity number: 2120145

Address: 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Mar 1997

Entity number: 2119926

Address: 50 WEST PINE ROAD, PO BOX 305, STAATSBURG, NY, United States, 12580

Registration date: 06 Mar 1997

Entity number: 2119805

Address: 45 CHARLES-COLEMAN ROAD, PAWLING, NY, United States, 12564

Registration date: 06 Mar 1997

Entity number: 2119653

Address: 11 SPRING HILL CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 1997 - 29 Jul 2009

Entity number: 2119652

Address: 2 JAVA ROAD, PUTNAMLAKE, NY, United States, 12563

Registration date: 05 Mar 1997 - 27 Jun 2001

Entity number: 2119529

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Mar 1997 - 17 Nov 2003

Entity number: 2119282

Address: 32 CARY ROAD, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 1997 - 27 Jun 2001

Entity number: 2119008

Address: REILLY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Mar 1997 - 27 Jun 2001

Entity number: 2118875

Address: 528 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 1997 - 27 Dec 2000

Entity number: 2118828

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

Registration date: 04 Mar 1997

Entity number: 2118810

Address: C/O STORMVILLE GETTY, ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 04 Mar 1997

Entity number: 2118642

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

Registration date: 04 Mar 1997

Entity number: 2118459

Address: 11 JENNIFER DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Mar 1997 - 13 Dec 2002

Entity number: 2118327

Address: 26 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Mar 1997 - 05 Feb 1999

Entity number: 2118302

Address: 23 GRISSOM PLACE, SALT POINT, NY, United States, 12578

Registration date: 03 Mar 1997 - 12 Oct 2021

Entity number: 2118592

Address: 54 PITCHER LANE, RED HOOK, NY, United States, 12571

Registration date: 03 Mar 1997

Entity number: 2117802

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

Registration date: 28 Feb 1997 - 27 Jun 2001

Entity number: 2117746

Address: 91 HARDEN DRIVE SUITE 202, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Feb 1997 - 11 Jun 2002

Entity number: 2117385

Address: 353 MAIN ST, BEACON, NY, United States, 12508

Registration date: 27 Feb 1997 - 29 Jul 2009

Entity number: 2117157

Address: 169 S PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 27 Feb 1997

Entity number: 2117049

Address: 498 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 26 Feb 1997 - 01 Feb 2007

Entity number: 2116979

Address: P.O. BOX 400, PINE PLAINS, NY, United States, 12567

Registration date: 26 Feb 1997 - 21 Jun 2021

Entity number: 2116795

Address: SOUTH PARLIMAN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Feb 1997 - 28 Jul 2010

Entity number: 2116771

Address: 2A SALT POINT ROAD, SALT POINT, NY, United States, 12578

Registration date: 26 Feb 1997 - 25 Sep 2002

Entity number: 2116718

Address: 582 BRIDGE STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Feb 1997 - 25 Jun 2003

Entity number: 2116924

Address: 12 CAROL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1997

Entity number: 2117002

Address: 411 MEADOW ST, FAIRFIELD, CT, United States, 06824

Registration date: 26 Feb 1997

Entity number: 2116552

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

Registration date: 25 Feb 1997 - 27 Jun 2001

Entity number: 2116377

Address: SOUTH PARLIMAN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Feb 1997 - 28 Jul 2010

Entity number: 2116401

Address: RAILROAD PLAZA MAIN ST REAR, ROUTE 22 NORTH, MILLERTON, NY, United States, 12546

Registration date: 25 Feb 1997