Business directory in New York Dutchess - Page 1044

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: 1827955

Address: 6 SOUTHVIEW LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jun 1994 - 13 Jul 1999

Entity number: 1827970

Address: P.O. BOX 4975, 327 MILL STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Jun 1994

Entity number: 1827902

Address: 1054 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jun 1994 - 16 Dec 2019

Entity number: 1827844

Address: 29 C HUDSON VIEW DR, BEACON, NY, United States, 12508

Registration date: 09 Jun 1994 - 21 Mar 2006

Entity number: 1827783

Address: 5705 CHELSEA COVE DRIVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jun 1994 - 26 Jun 2002

Entity number: 1827756

Address: R.D. 2, BOX 111, VERBANK, NY, United States, 12585

Registration date: 09 Jun 1994 - 23 Sep 1998

Entity number: 1827616

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 1994 - 03 May 2000

Entity number: 1827599

Address: 11 MARSHALL RD, STE 1E, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jun 1994 - 30 Jul 2008

Entity number: 1827570

Address: 2350 ROUTE 9 & CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 08 Jun 1994 - 11 Apr 2007

Entity number: 1827446

Address: 99 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

Registration date: 08 Jun 1994 - 12 Dec 2018

Entity number: 1827282

Address: BOX 784, MOHONK ROAD, HIGH FALLS, NY, United States, 12440

Registration date: 08 Jun 1994 - 30 Jan 1996

Entity number: 1827284

Address: 105 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 08 Jun 1994

Entity number: 1826959

Address: 36 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jun 1994 - 13 Jan 1995

Entity number: 1826946

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

Registration date: 07 Jun 1994 - 27 Dec 2000

Entity number: 1826882

Address: 336 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jun 1994 - 29 Dec 1999

Entity number: 1826671

Address: BOSTON CORNERS ROAD, POST OFFICE BOX 380, MILLERTON, NY, United States, 12546

Registration date: 07 Jun 1994 - 23 Sep 1998

Entity number: 1826662

Address: 59 EDGEHILL DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 1994 - 20 Jun 2017

Entity number: 1827125

Address: 134 New Paltz Road, Highland, NY, United States, 12528

Registration date: 07 Jun 1994

Entity number: 1826452

Address: 78 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Jun 1994 - 23 Sep 1998

Entity number: 1826304

Address: 555 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jun 1994 - 23 Sep 1998

Entity number: 1826266

Address: 20 ROTHENBURG, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jun 1994 - 23 Sep 1998

Entity number: 1826201

Address: P.O. BOX 41 SOUTH CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 03 Jun 1994 - 23 Sep 1998

Entity number: 1826089

Address: 6 HIDDEN OAK ROAD, ARMONK, NY, United States, 10504

Registration date: 03 Jun 1994 - 03 Jun 1994

Entity number: 1825988

Address: 7311 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 03 Jun 1994 - 07 Nov 2008

Entity number: 1825930

Address: P.O. BOX 5096, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 1994 - 29 Dec 1999

Entity number: 1825916

Address: 64 PAULDING LANE P.O. BOX 60, CROMPOND, NY, United States, 10517

Registration date: 03 Jun 1994 - 23 Sep 1998

Entity number: 1825570

Address: 38 HARRIGAN RD, HOPEWELL JCT., NY, United States, 12533

Registration date: 01 Jun 1994 - 01 Nov 2012

Entity number: 1825557

Address: 363 BOSTON POST RD, RYE, NY, United States, 10580

Registration date: 01 Jun 1994 - 23 Mar 2011

Entity number: 1825166

Address: 7362 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 01 Jun 1994

Entity number: 1825231

Address: 3305 RT 343, PO BOX 208, AMENIA, NY, United States, 12501

Registration date: 01 Jun 1994

Entity number: 1824585

Address: 371 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 1994 - 23 Sep 1998

Q T INC. Inactive

Entity number: 1824569

Address: 239 PRESSLER RD, WALLKILL, NY, United States, 12589

Registration date: 27 May 1994 - 27 Jun 2001

Entity number: 1824491

Address: 701 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 May 1994 - 16 Feb 2000

Entity number: 1824325

Address: 282 SINPATCH RD, WASSAIC, NY, United States, 12592

Registration date: 26 May 1994 - 28 Jul 2010

Entity number: 1824197

Address: 549 B CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 May 1994 - 28 Aug 2000

Entity number: 1824101

Address: 127 HORSESHOE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 26 May 1994 - 10 Jul 2012

Entity number: 1823963

Address: ROUTE 132, BREWSTER, NY, United States, 10509

Registration date: 26 May 1994 - 23 Sep 1998

Entity number: 1823954

Address: ROUTE 132, BREWSTER, NY, United States, 10509

Registration date: 26 May 1994 - 23 Sep 1998

Entity number: 1824168

Address: 700 South Drive, Suite 201, Hopewell Junction, NY, United States, 12533

Registration date: 26 May 1994

Entity number: 1823827

Address: 91 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 1994 - 23 Sep 1998

Entity number: 1823798

Address: C/O WILLIAM MOREHOUSE, 111 VAN VOORHIS TERRACE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 May 1994 - 29 Jul 1999

Entity number: 1823775

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

Registration date: 25 May 1994 - 11 Aug 1999

Entity number: 1823364

Address: 68 ROUND HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1994

Entity number: 1822931

Address: 3 MARSHALL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 May 1994 - 23 Sep 1998

Entity number: 1822850

Address: 731-737 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 1994 - 23 Sep 1998

Entity number: 1822840

Address: 10 DEGARMO RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1994 - 23 Sep 1998

Entity number: 1822783

Address: 29 MARYLAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1994 - 23 Sep 1998

Entity number: 1822996

Address: 55 BROTHERS RD, POUGHQUAG, NY, United States, 12570

Registration date: 23 May 1994

Entity number: 1822519

Address: 7 PINEWOODS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 May 1994 - 26 Mar 2009

Entity number: 1822412

Address: 817 NORTH HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 1994 - 23 Sep 1998