Business directory in New York Dutchess - Page 921

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 68039 companies

Entity number: 2571083

Address: 94 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 2000 - 27 Jan 2010

Entity number: 2571041

Address: FISHKILL PLAZA, 738 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 06 Nov 2000 - 30 Jun 2004

Entity number: 2571145

Address: 216 RTE 299, HIGHLAND, NY, United States, 12528

Registration date: 06 Nov 2000

Entity number: 2570525

Address: 199 WEST ROAD SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Nov 2000 - 11 Apr 2017

Entity number: 2570495

Address: 199 WEST ROAD SUITE 101, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Nov 2000 - 11 Apr 2017

Entity number: 2570481

Address: 23 ARROWHEAD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Nov 2000 - 31 Dec 2003

Entity number: 2570414

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

Registration date: 03 Nov 2000 - 04 Jun 2014

Entity number: 2570716

Address: 10 MARJORIE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Nov 2000

Entity number: 2569770

Address: 25 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 2000

Entity number: 2569963

Address: PO BOX 1691, CARMEL, NY, United States, 10512

Registration date: 02 Nov 2000

Entity number: 2569352

Address: PO Box 766, Rhinebeck, NY, United States, 12572

Registration date: 01 Nov 2000

Entity number: 2568857

Address: 46 FOSTER RD, SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 2000 - 24 Jan 2005

Entity number: 2569168

Address: 5021 RTE 44, AMENIA, NY, United States, 12501

Registration date: 31 Oct 2000

Entity number: 2568906

Address: 20 OLD PAWLING ROAD, PAWLING, NY, United States, 12564

Registration date: 31 Oct 2000

Entity number: 2568597

Address: 596 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Oct 2000 - 30 Jun 2004

Entity number: 2568512

Address: 562 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 30 Oct 2000

Entity number: 2568417

Address: 2780 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 2000

Entity number: 2567867

Address: P.O. BOX 867, CENTRALIA, IL, United States, 62801

Registration date: 27 Oct 2000 - 20 Apr 2006

Entity number: 2567813

Address: C/O JOHN C. PILLA, 393 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 27 Oct 2000 - 30 Jun 2004

Entity number: 2567779

Address: 42 COLONIAL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 2000

Entity number: 2568198

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

Registration date: 27 Oct 2000

Entity number: 2567690

Address: 1070 ROUTE 9, STE 203, FISHKILL, NY, United States, 12524

Registration date: 26 Oct 2000 - 29 Dec 2004

Entity number: 2567341

Address: P O BOX 651, PINE PLAINS, NY, United States, 12567

Registration date: 26 Oct 2000 - 29 Dec 2000

Entity number: 2567612

Address: 240 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 2000

Entity number: 2567434

Address: 15 TIORONDA AVE, BEACON, NY, United States, 12508

Registration date: 26 Oct 2000

Entity number: 2567150

Address: PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Oct 2000

Entity number: 2567168

Address: 4 ROSEWOOD LANE, SUFFERN, NY, United States, 10901

Registration date: 25 Oct 2000

Entity number: 2567088

Address: 84 HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 25 Oct 2000

Entity number: 2567048

Address: 1158 NORTH AVE, BEACON, NY, United States, 12508

Registration date: 25 Oct 2000

Entity number: 2566915

Address: 257 STATE ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 25 Oct 2000

Entity number: 2566809

Address: 257 STATE ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 25 Oct 2000

Entity number: 2566556

Address: 6787 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 24 Oct 2000

Entity number: 2566459

Address: 6540 LONG ACRES DR, ATLANTA, GA, United States, 30328

Registration date: 24 Oct 2000

Entity number: 2566396

Address: 4 TALBOT DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Oct 2000

Entity number: 2566058

Address: 117 VAN VOORHIS TERRACE, ATTN: MEMBER, WAPPINGER FALLS, NY, United States, 12590

Registration date: 23 Oct 2000 - 25 Feb 2002

Entity number: 2565868

Address: P.O. BOX 719, PINE PLAINS, NY, United States, 12567

Registration date: 23 Oct 2000 - 01 Apr 2002

Entity number: 2565566

Address: 536 BEEKMAN RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 20 Oct 2000 - 14 Jun 2004

Entity number: 2565482

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

Registration date: 20 Oct 2000 - 07 Dec 2021

Entity number: 2565470

Address: 276 MANCHESTER ROAD, LOT 61, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2000 - 27 Jan 2010

Entity number: 2565705

Address: POST OFFICE BOX 70, TIVOLI, NY, United States, 12583

Registration date: 20 Oct 2000

Entity number: 2565430

Address: 9 W. MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 20 Oct 2000

Entity number: 2565646

Address: 54 Page Park Dr, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 2000

Entity number: 2565030

Address: 98 CREEK ROAD, STAATSBURG, NY, United States, 12580

Registration date: 19 Oct 2000

Entity number: 2565270

Address: 747 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 19 Oct 2000

Entity number: 2564811

Address: 28 VALLEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 2000

Entity number: 2564930

Address: PO BOX 588, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Oct 2000

Entity number: 2565083

Address: PO BOX 977, 342 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Oct 2000

Entity number: 2564415

Address: 14 SPRING STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Oct 2000 - 28 Jul 2010

Entity number: 2564328

Address: P.O. BOX 478, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 2000 - 07 Feb 2006

Entity number: 2564296

Address: 1456 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Oct 2000 - 06 Oct 2006