Business directory in New York Dutchess - Page 1031

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: 1908391

Address: 430 MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 1995

Entity number: 1907711

Address: ONE MADISON AVE, NEW YORK, NY, United States, 10010

Registration date: 28 Mar 1995 - 29 Dec 1999

Entity number: 1907625

Address: PO BOX 587, PLEASANT VALLEY, NY, United States, 12589

Registration date: 28 Mar 1995 - 26 Jun 2002

Entity number: 1907176

Address: 295 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1995 - 04 Nov 2003

Entity number: 1906916

Address: 41 SOUTH CLOVER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1995 - 02 Dec 2009

Entity number: 1907353

Address: 25 BALSAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Mar 1995

Entity number: 1907337

Address: 9 ARCH ST, PAWLING, NY, United States, 12564

Registration date: 27 Mar 1995

Entity number: 1906654

Address: 216 TERRACE RIDGE, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 1995 - 29 Jul 2009

Entity number: 1906635

Address: FOUR FLETCHER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Mar 1995 - 29 Dec 1999

Entity number: 1906604

Address: 3201 HOBSON RIDGE TRAIL, ACWORTH, GA, United States, 30101

Registration date: 24 Mar 1995

Entity number: 1906702

Address: 11 GOLD RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 1995

Entity number: 1906189

Address: PO BOX 92, 33 DOCK ROAD, MILTON, NY, United States, 12547

Registration date: 23 Mar 1995 - 08 May 2001

Entity number: 1906147

Address: 14 GARDEN ST., RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 1995 - 30 Jun 2004

Entity number: 1906143

Address: 187 EAST MARKET STREET, SUITE 132, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 1995 - 29 Dec 1999

Entity number: 1905632

Address: PO BOX 111, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Mar 1995 - 27 Dec 2010

Entity number: 1905625

Address: 3850 RTE 82, ANCRAMDALE, NY, United States, 12503

Registration date: 22 Mar 1995 - 27 Oct 2003

Entity number: 1905565

Address: 128C OLD TOWN ROAD, SETAUKET, NY, United States, 11733

Registration date: 21 Mar 1995 - 25 Jun 2003

Entity number: 1905462

Address: 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1995

Entity number: 1905216

Address: PO BOX 242, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 1995

Entity number: 1904578

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

Registration date: 20 Mar 1995 - 26 Mar 2003

Entity number: 1904577

Address: PO BOX 538, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 1995 - 27 Jan 2010

Entity number: 1904544

Address: 101 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 20 Mar 1995 - 27 Jun 2001

Entity number: 1903959

Address: 17 DORETT DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 Mar 1995 - 06 Mar 1996

Entity number: 1903803

Address: 3764 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 16 Mar 1995

Entity number: 1903942

Address: 1230 CENTRE RD, RHINEBECK, NY, United States, 12572

Registration date: 16 Mar 1995

Entity number: 1903574

Address: 2 MERRY HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1995 - 27 Oct 2010

Entity number: 1903479

Address: 15 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Mar 1995 - 29 Dec 1999

Entity number: 1903435

Address: WARREN K JACKSON, 394 MAIN ST, BEACON, NY, United States, 12508

Registration date: 15 Mar 1995 - 28 Mar 2001

Entity number: 1903305

Address: 2901 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 15 Mar 1995

Entity number: 1902880

Address: 1611 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 1995 - 06 May 2011

Entity number: 1902868

Address: 331 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 1995 - 27 Dec 2000

VIKAS CORP. Inactive

Entity number: 1902846

Address: 44 FLOWER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 1995 - 10 Mar 2010

Entity number: 1902701

Address: 15 TERRACE AVE, NANUET, NY, United States, 10954

Registration date: 14 Mar 1995 - 29 Jul 2009

Entity number: 1902411

Address: 7392 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 13 Mar 1995

Entity number: 1902523

Address: P.O. BOX 220, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Mar 1995

Entity number: 1902423

Address: 45 EHMER DR, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Mar 1995

Entity number: 1902116

Address: 737 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1995 - 29 Dec 1999

Entity number: 1902080

Address: ATTN: DAVE BERRY, ROUTE 44, BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Mar 1995 - 23 Sep 1998

Entity number: 1901932

Address: % MR. ERNEST PASIFAKIS, 3 SUNDANCE RD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 10 Mar 1995 - 29 Dec 1999

Entity number: 1901825

Address: C/O J & J LOG, OLD ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Mar 1995 - 25 Jun 2003

Entity number: 1901965

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

Registration date: 10 Mar 1995

Entity number: 1901818

Address: 11 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 1995 - 28 Mar 2001

Entity number: 1901639

Address: % DAVID E. DANIELS, 243 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 09 Mar 1995 - 01 Nov 2011

Entity number: 1901600

Address: 124 KINGWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 1995 - 12 Oct 2000

Entity number: 1901586

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

Registration date: 09 Mar 1995 - 25 Jun 2003

Entity number: 1901505

Address: 55 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 09 Mar 1995 - 06 Dec 1996

Entity number: 1901372

Address: 550 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 08 Mar 1995 - 31 Dec 2020

Entity number: 1901343

Address: 550 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 08 Mar 1995 - 31 Dec 2020

Entity number: 1901315

Address: 11 WOODCREST COURT, WAPPINGERS FALLS, NY, United States, 00000

Registration date: 08 Mar 1995 - 29 Dec 1999

Entity number: 1901258

Address: 44 KERR ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 1995 - 29 Dec 1999