Business directory in New York Dutchess - Page 1037

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: 1871236

Address: 105 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 29 Nov 1994 - 26 Sep 2001

Entity number: 1871226

Address: 213 NORTH WHITE ROCK ROAD, HOLMES, NY, United States, 12531

Registration date: 29 Nov 1994 - 23 Sep 1998

Entity number: 1871128

Address: 46 TERWILLIGER RD, HYDE PARK, NY, United States, 12538

Registration date: 29 Nov 1994 - 26 Aug 1997

Entity number: 1870981

Address: 1820 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 1994 - 07 Jul 2023

Entity number: 1870878

Address: 400 GIDNEY AVENUE, NEWBURGH, NY, United States, 00000

Registration date: 28 Nov 1994 - 23 Sep 1998

Entity number: 1870834

Address: NORTH ROAD, MENIA, NY, United States, 12501

Registration date: 28 Nov 1994

RIATA, LTD. Inactive

Entity number: 1870620

Address: C/O WILKIE & GRAFF LLC, 78 MAIN ST, KINGSTON, NY, United States, 12401

Registration date: 25 Nov 1994 - 28 Jul 2008

Entity number: 1870569

Address: ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 25 Nov 1994 - 23 Sep 1998

Entity number: 1870291

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

Registration date: 23 Nov 1994 - 26 Mar 2003

Entity number: 1870315

Address: 273 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 1994

Entity number: 1870154

Address: 735 SERGEANT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Nov 1994 - 30 Jul 2019

Entity number: 1869980

Address: 31 DEER HOLLOW RD, COLD SPRING, NY, United States, 10516

Registration date: 22 Nov 1994

Entity number: 1870012

Address: 50 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1994

Entity number: 1869604

Address: 141 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 Nov 1994 - 13 Nov 2002

Entity number: 1869644

Address: ATTN: BENNETT I. WEINER, 33 IRVING PLACE, 11TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 21 Nov 1994

Entity number: 1869119

Address: 1225 RTE. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Nov 1994 - 29 Mar 2006

Entity number: 1868866

Address: 3730 RTE 9W, HIGHLAND, NY, United States, 12528

Registration date: 17 Nov 1994 - 30 Jun 2004

Entity number: 1868795

Address: PO BOX 1586, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Nov 1994 - 23 Sep 1998

KELDAL Inactive

Entity number: 1868787

Address: 9 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1994 - 24 Sep 1997

Entity number: 1868363

Address: 121 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 1994 - 29 Dec 1999

Entity number: 1868629

Address: 22 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 1994

DUBBY INC. Inactive

Entity number: 1868226

Address: P.O. BOX 659, PINE PLAINS, NY, United States, 12567

Registration date: 15 Nov 1994 - 23 Sep 1998

Entity number: 1868193

Address: 478 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 15 Nov 1994 - 29 Dec 1999

Entity number: 1868138

Address: 357-363 MAIN ST, BEACON, NY, United States, 12561

Registration date: 15 Nov 1994 - 15 Jun 2007

Entity number: 1868046

Address: DUTCHESS MALL 2600 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 15 Nov 1994 - 23 Sep 1998

Entity number: 1867955

Address: 210 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1994 - 15 May 2002

Entity number: 1867923

Address: 48 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 1994 - 27 Dec 2000

Entity number: 1867872

Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1994 - 21 Feb 2012

Entity number: 1868223

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

Registration date: 15 Nov 1994

Entity number: 1867941

Address: 22 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1994

Entity number: 1867654

Address: C/O 171 CANAAN RD, SALISBURY, CT, United States, 06068

Registration date: 14 Nov 1994 - 29 Aug 2018

Entity number: 1867425

Address: 23 NORTH AVE., BEACON, NY, United States, 12508

Registration date: 14 Nov 1994 - 27 Dec 2000

Entity number: 1867252

Address: 216 NO. HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1994 - 23 Sep 1998

Entity number: 1867226

Address: 5 CHARLOTTE RD, FISHKILL, NY, United States, 12524

Registration date: 10 Nov 1994 - 30 Jun 2004

Entity number: 1867133

Address: 370 MAIN MAIL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1994 - 23 Jun 1999

Entity number: 1867057

Address: C/O BRIAN C. SMITH, 50 FRANCES DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Nov 1994 - 04 Apr 2000

Entity number: 1867323

Address: 240 VANWAGNER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Nov 1994

Entity number: 1867005

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1994 - 26 Jun 2002

Entity number: 1866994

Address: 17 ORIOLE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1994 - 23 Sep 1998

Entity number: 1866946

Address: 21 OLD MAIN STREET, SUITE 102, FISHKILL, NY, United States, 12524

Registration date: 09 Nov 1994 - 23 Sep 1998

Entity number: 1866790

Address: 1 EVERTON DRIVE, E. BRUNSWICK, NJ, United States, 08816

Registration date: 09 Nov 1994 - 27 Jun 1995

Entity number: 1866825

Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1994

Entity number: 1866862

Address: 3250 RTE 9W, NEW WINDSOR, NY, United States, 12553

Registration date: 09 Nov 1994

Entity number: 1866627

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

Registration date: 08 Nov 1994 - 29 Jul 2009

Entity number: 1866394

Address: 331 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 1994 - 23 Sep 1998

Entity number: 1866112

Address: NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 1994 - 02 Jun 2006

Entity number: 1865939

Address: 33 WHITTIER BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1994

Entity number: 1866009

Address: ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 07 Nov 1994

Entity number: 1865774

Address: 333 SPRUCE AVENUE, CLINTON CORNERS, NY, United States, 12514

Registration date: 04 Nov 1994 - 26 Mar 2003

Entity number: 1865511

Address: 1559 ROUTE 82, STE B, HOPEWELL JCT, NY, United States, 12533

Registration date: 04 Nov 1994