Business directory in New York Dutchess - Page 1029

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: 1917890

Address: SOUTHERN DUTCHESS PROFSSIONAL, PARK 355 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 01 May 1995

Entity number: 1917812

Address: 650 LEE BLVD, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 01 May 1995

295, LLC Active

Entity number: 1917573

Address: C/O CR PROPERTIES GROUP, LLC, 295 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1995

Entity number: 1917317

Address: RTE 100 MILL POND OFC., STE 10, SOMERS, NY, United States, 10589

Registration date: 28 Apr 1995 - 26 Jan 2011

Entity number: 1917261

Address: 28 HACKENSACK HEIGHTS, WAPPINGERS, NY, United States, 12590

Registration date: 28 Apr 1995 - 29 Dec 1999

Entity number: 1917212

Address: 30 COTTAGE DR. T#16, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Apr 1995 - 27 Dec 2000

Entity number: 1917196

Address: 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Apr 1995 - 28 Dec 2017

Entity number: 1917167

Address: BOX 158-B WINCHELL MOUNTAIN, ROAD, MILLERTON, NY, United States, 12546

Registration date: 28 Apr 1995 - 29 Dec 1999

Entity number: 1917161

Address: 49 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 1995 - 16 Jul 2021

Entity number: 1917049

Address: 110 SLEIGHT-PLASS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Apr 1995 - 29 Dec 1999

Entity number: 1916977

Address: 275 SEVENTH AVENUE, SUITE 1776, NEW YORK, NY, United States, 10001

Registration date: 27 Apr 1995 - 29 Dec 1999

Entity number: 1916755

Address: 3655 N 1ST ST, SAN JOSE, CA, United States, 95134

Registration date: 27 Apr 1995

Entity number: 1916964

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

Registration date: 27 Apr 1995

Entity number: 1916722

Address: PO BOX 391, 8 ELIZA STREET, BEACON, NY, United States, 12508

Registration date: 26 Apr 1995 - 05 May 2014

Entity number: 1916628

Address: 3 SUNDANCE ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 26 Apr 1995 - 06 Jan 1997

Entity number: 1916572

Address: ATT: JERARD HANKIN ESQ, P.O.BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Apr 1995 - 29 Dec 1999

Entity number: 1916545

Address: RR1 BOX 377A, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Apr 1995 - 12 Jun 2000

Entity number: 1916522

Address: 2029 RTE 9, STE 208, FISHKILL, NY, United States, 12524

Registration date: 26 Apr 1995 - 30 Jun 2004

Entity number: 1916709

Address: 11 Hemlock Ct, FISHKILL, NY, United States, 12524

Registration date: 26 Apr 1995

Entity number: 1916666

Address: 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 1995

Entity number: 1916726

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

Registration date: 26 Apr 1995

Entity number: 1916657

Address: 40 CANNON STREET, SUITE 2, Poughkeepsie, NY, United States, 12601

Registration date: 26 Apr 1995

Entity number: 1916661

Address: 40 CANNON STREET, SUITE 2, Poughkeepsie, NY, United States, 12601

Registration date: 26 Apr 1995

Entity number: 1916724

Address: PO BOX 391, 8 ELIZA STREET, BEACON, NY, United States, 12508

Registration date: 26 Apr 1995

Entity number: 1916158

Address: CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 25 Apr 1995 - 27 Jun 2001

Entity number: 1916008

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Apr 1995 - 22 Aug 1996

Entity number: 1916319

Address: 12 STEPHEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Apr 1995

Entity number: 1916294

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

Registration date: 25 Apr 1995

Entity number: 1915762

Address: RT 82, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Apr 1995 - 22 May 1997

Entity number: 1915747

Address: 153 SOUTH MILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Apr 1995 - 29 Dec 1999

Entity number: 1915675

Address: ROUTE 52, PO BOX 695, GLENHAM, NY, United States, 12527

Registration date: 24 Apr 1995 - 29 Dec 1999

Entity number: 1915581

Address: RR #3 BOX 142A, MILLBROOK, NY, United States, 12545

Registration date: 24 Apr 1995 - 27 Jan 2010

Entity number: 1915887

Address: 804 ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Registration date: 24 Apr 1995

Entity number: 1915501

Address: 70 STERLING ST., BEACON, NY, United States, 12508

Registration date: 21 Apr 1995 - 30 Jun 2004

Entity number: 1915466

Address: 98 GRETNA WOODS RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Apr 1995 - 07 May 2002

Entity number: 1915008

Address: HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 20 Apr 1995 - 27 Jun 2001

Entity number: 1914936

Address: ATT: TODD STALL, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Apr 1995 - 29 Dec 1999

Entity number: 1914920

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

Registration date: 20 Apr 1995 - 29 Dec 1999

Entity number: 1914882

Address: 34 MEY CRESCENT DR, STORMVILLE, NY, United States, 12582

Registration date: 20 Apr 1995 - 06 Jan 2009

Entity number: 1914521

Address: 1127 RTE 9, STE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Apr 1995

Entity number: 1914554

Address: C/O D GAGNON CPA, 212 FAIR ST, KINGSTON, NY, United States, 12401

Registration date: 19 Apr 1995

Entity number: 1914198

Address: 43 FORREST VALLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Apr 1995 - 23 Sep 1998

Entity number: 1914091

Address: 48 TOMPKINS ST, KINGSTON, NY, United States, 12401

Registration date: 18 Apr 1995 - 10 Aug 2010

Entity number: 1914084

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 18 Apr 1995 - 17 Jan 1997

Entity number: 1913947

Address: 63 HOLT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 Apr 1995 - 26 Jun 2002

Entity number: 1913890

Address: 450 WEST 33RD STREET, NEW YORK, NY, United States, 10001

Registration date: 18 Apr 1995 - 26 Jan 2009

Entity number: 1913901

Address: 3365 RTE 9, COLD SPRING, NY, United States, 10516

Registration date: 18 Apr 1995

Entity number: 1914138

Address: "MARSHFIELD" BANGALL-AMENIA RD, AMENIA, NY, United States, 12501

Registration date: 18 Apr 1995

Entity number: 1914289

Address: RD#2 BOX 558, YANTZ ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Apr 1995

Entity number: 1913490

Address: 520 CREEK RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 1995 - 27 Jun 2001