Business directory in New York Dutchess - Page 912

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 68046 companies

Entity number: 2621189

Address: 1035 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 2001

Entity number: 2621207

Address: 17 SQUARE WOODS DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 27 Mar 2001

Entity number: 2620947

Address: 12 MIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 2001

Entity number: 2620682

Address: 130 OLD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 26 Mar 2001 - 28 Jul 2010

Entity number: 2620395

Address: 23 ANTHONY DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 2001 - 28 Jul 2010

Entity number: 2620333

Address: 88 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 2001 - 29 Feb 2012

Entity number: 2620263

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

Registration date: 26 Mar 2001 - 10 Apr 2001

Entity number: 2620249

Address: P.O. BOX 208, STAATSBURG, NY, United States, 12580

Registration date: 26 Mar 2001

Entity number: 2620219

Address: PO BOX 508, HYDE PARK, NY, United States, 12538

Registration date: 26 Mar 2001

Entity number: 2620530

Address: 234 BURGER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 26 Mar 2001

Entity number: 2619834

Address: 173 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 23 Mar 2001 - 24 Apr 2019

Entity number: 2619915

Address: PO BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 2001

Entity number: 2619804

Address: 1277 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 2001

Entity number: 2619589

Address: 106 AUTUMN CHASE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 2001 - 02 Feb 2009

Entity number: 2619159

Address: 80 UNION ST, BEACON, NY, United States, 12508

Registration date: 22 Mar 2001

Entity number: 2619350

Address: 16 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 2001

Entity number: 2619542

Address: 2605 CRICKET CIR, EDISON, NJ, United States, 08820

Registration date: 22 Mar 2001

Entity number: 2619409

Address: 53 Oakley St, Poughkeepsie, NY, United States, 12601

Registration date: 22 Mar 2001

Entity number: 2619585

Address: ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 2001

Entity number: 2619267

Address: 341 Ivy Trail, Rhinebeck, NY, United States, 12572

Registration date: 22 Mar 2001

Entity number: 2618715

Address: SEVEN FOX RUN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 2001 - 19 Aug 2002

Entity number: 2618588

Address: 138 JANSEN RD, HOLMES, NY, United States, 12531

Registration date: 21 Mar 2001 - 29 Jul 2009

Entity number: 2618959

Address: PO BOX 1/400 ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 21 Mar 2001

Entity number: 2618751

Address: 28 ELEANOR DRIVE, SALT POINT, NY, United States, 12578

Registration date: 21 Mar 2001

Entity number: 2618026

Address: POST OFFICE BOX 277, VERBANK, NY, United States, 12585

Registration date: 20 Mar 2001 - 29 Jul 2009

Entity number: 2618261

Address: 51 MYERS CONNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 2001

Entity number: 2618129

Address: 1181 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 20 Mar 2001

Entity number: 2618413

Address: 79 WEST SHORE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 20 Mar 2001

Entity number: 2618056

Address: 78 MILL ROAD EXTENSION, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 2001

Entity number: 2617930

Address: 28 LIBERTY STREET, P.O. BOX 127, CHELSEA, NY, United States, 12512

Registration date: 20 Mar 2001

Entity number: 2617606

Address: 19 JAMES CT., RED HOOK, NY, United States, 12571

Registration date: 19 Mar 2001 - 29 Dec 2004

Entity number: 2617533

Address: 664 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 2001 - 28 Jul 2010

Entity number: 2617499

Address: 35 FOREST VIEW TERRACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 2001

Entity number: 2617615

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

Registration date: 19 Mar 2001

Entity number: 2617288

Address: 22 CARTER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Mar 2001 - 12 Jul 2007

Entity number: 2617007

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 16 Mar 2001 - 31 Jul 2009

Entity number: 2616960

Address: 20 VAIL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 2001 - 28 Oct 2009

Entity number: 2617251

Address: 4 FRANCES COURT, HYDE PARK, NY, United States, 12538

Registration date: 16 Mar 2001

Entity number: 2617065

Address: 600 OLD COUNTRY ROAD, STE. 320, GARDEN CITY, NY, United States, 11530

Registration date: 16 Mar 2001

Entity number: 2616627

Address: PO BOX 2147, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 2001 - 15 Feb 2007

Entity number: 2616392

Address: THOMAS TELEGADES, 4327 ROUTE 199, MILLERTON, NY, United States, 12546

Registration date: 15 Mar 2001 - 28 Jul 2010

Entity number: 2616844

Address: C/O PATRICK J. STOKES, 39 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 2001

Entity number: 2616409

Address: SIX MONTFORT WOODS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 2001

Entity number: 2616777

Address: 40 COLVIN AVE SUITE 200, ALBANY, NY, United States, 12206

Registration date: 15 Mar 2001

Entity number: 2615945

Address: 7 GUERNSEY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Mar 2001 - 19 Apr 2005

E4U INC. Inactive

Entity number: 2615824

Address: 26 SCOUT ROAD, SALT POINT, NY, United States, 12578

Registration date: 14 Mar 2001 - 30 Jul 2002

Entity number: 2616032

Address: 46 FOX STREET / SUITE 4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 2001

Entity number: 2615377

Address: ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 13 Mar 2001 - 28 Jul 2010

AKB, INC. Inactive

Entity number: 2615365

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

Registration date: 13 Mar 2001 - 19 Apr 2011

Entity number: 2615293

Address: ONE LAKEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 2001 - 27 Jan 2010