Business directory in New York Dutchess - Page 1030

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: 1913754

Address: 16 ORCHARD ST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Apr 1995

Entity number: 1913354

Address: 10 WEST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 14 Apr 1995 - 29 Dec 1999

Entity number: 1913297

Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 1995 - 29 Dec 1999

Entity number: 1913113

Address: 136 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1995 - 22 May 2017

Entity number: 1913321

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

Registration date: 14 Apr 1995

Entity number: 1912493

Address: 23 KIMBALL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Apr 1995 - 29 Dec 1999

Entity number: 1912439

Address: 1090 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1995 - 29 Jul 2009

Entity number: 1912283

Address: RD 2 PUDDING ST., CARMEL, NY, United States, 10512

Registration date: 12 Apr 1995 - 27 Dec 2000

Entity number: 1912266

Address: ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 12 Apr 1995 - 29 Dec 1999

Entity number: 1912485

Address: 1132 CHESTNUT RIDGE RD., DOVER PLAINS, NY, United States, 12522

Registration date: 12 Apr 1995

Entity number: 1911944

Address: 578 WEBATUCK RD., WINGDALE, NY, United States, 12594

Registration date: 11 Apr 1995 - 03 May 1999

Entity number: 1911741

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

Registration date: 10 Apr 1995 - 12 Mar 1999

Entity number: 1911522

Address: 18 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Apr 1995 - 27 Jun 2001

Entity number: 1911498

Address: 435 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 10 Apr 1995 - 26 Aug 2015

Entity number: 1911708

Address: 2023 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1995

Entity number: 1911446

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 10 Apr 1995

Entity number: 1911496

Address: 322 MAIN ST, SUITE 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1995

Entity number: 1911250

Address: 41 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1995 - 29 Dec 1999

Entity number: 1911128

Address: 258 MAIN ST., BEACON, NY, United States, 12508

Registration date: 07 Apr 1995 - 29 Dec 1999

Entity number: 1911114

Address: 33 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1995 - 02 May 2012

Entity number: 1911090

Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 07 Apr 1995 - 29 Jul 2009

Entity number: 1911335

Address: 23791 NY STATE ROUTE 342, WATERTOWN, NY, United States, 13601

Registration date: 07 Apr 1995

Entity number: 1910824

Address: 98 33 64TH AVE. #1G, REGO PARK, NY, United States, 11374

Registration date: 06 Apr 1995 - 27 Jun 2001

Entity number: 1910753

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

Registration date: 06 Apr 1995 - 29 Dec 1999

Entity number: 1910638

Address: 176 TOWNSEND ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Apr 1995 - 27 Dec 2000

Entity number: 1910270

Address: 42 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Apr 1995 - 23 Sep 1998

Entity number: 1910213

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

Registration date: 05 Apr 1995 - 02 May 2014

Entity number: 1910345

Address: PO Box 255, VERBANK, NY, United States, 12585

Registration date: 05 Apr 1995

Entity number: 1910184

Address: 65 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Apr 1995 - 27 Dec 2000

Entity number: 1910017

Address: 55 ARNETT ROAD, RHINEBECK, NY, United States, 12572

Registration date: 04 Apr 1995 - 11 Jan 2000

Entity number: 1909906

Address: C/O VENUS BEAUTY SALON, 171 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 Apr 1995 - 02 Sep 1999

Entity number: 1909800

Address: 24 CASPERKILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 1995 - 31 Dec 2003

Entity number: 1909784

Address: WIGSTEN RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Apr 1995 - 29 Jul 2009

Entity number: 1909749

Address: P.O. BOX 675, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Apr 1995 - 09 Mar 1998

Entity number: 1909877

Address: THREE HORNS PARK ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Apr 1995

Entity number: 1909751

Address: P.O. BOX 1009, MILLBROOK, NY, United States, 12545

Registration date: 04 Apr 1995

Entity number: 1910038

Address: 13 MARPLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 1995

Entity number: 1909636

Address: R.D. #2, ELBERN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Apr 1995 - 26 Jun 2002

Entity number: 1909487

Address: DUTCHESS PARK SHOPPING CENTER, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 1995 - 23 Sep 1998

Entity number: 1909567

Address: HOWLAND AVENUE, BEACON, NY, United States, 12508

Registration date: 03 Apr 1995

Entity number: 1909228

Address: 21 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Mar 1995 - 09 Nov 1995

Entity number: 1908703

Address: 2029 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 30 Mar 1995 - 30 Jun 2004

Entity number: 1908650

Address: PO BOX AC FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 30 Mar 1995 - 03 Feb 1999

Entity number: 1908620

Address: 153 ALBANY POST RD., BUCHANAN, NY, United States, 10511

Registration date: 30 Mar 1995 - 27 Jun 2001

Entity number: 1908657

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

Registration date: 30 Mar 1995

Entity number: 1908628

Address: 83 LEO LAN, POUGHQUAG, NY, United States, 12570

Registration date: 30 Mar 1995

Entity number: 1908429

Address: 1312 ROUTE 44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 1995

Entity number: 1908306

Address: 3-6 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Mar 1995 - 25 Jun 2003

Entity number: 1908066

Address: 21 WILDWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Mar 1995 - 29 Jul 2009

Entity number: 1908056

Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Registration date: 29 Mar 1995