Business directory in New York Dutchess - Page 930

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: 2515925

Address: 186 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 31 May 2000 - 30 Jun 2004

Entity number: 2515917

Address: P.O. BOX 6065, KINGSTON, NY, United States, 12402

Registration date: 31 May 2000 - 30 Jun 2004

Entity number: 2515839

Address: 670 WHITE PLAINS ROAD,, STE. 325, SCARSDALE, NY, United States, 10583

Registration date: 31 May 2000 - 28 May 2004

Entity number: 2515731

Address: 351 HIBERNIA ROAD, SALT POINT, NY, United States, 12578

Registration date: 31 May 2000 - 29 Jul 2009

Entity number: 2515666

Address: NEWMAN & NEWMAN, P.C., 110 EAST 59TH STREET, NEW YORK, NY, United States, 10022

Registration date: 31 May 2000 - 29 Jun 2016

Entity number: 2515477

Address: 488 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 2000 - 28 Oct 2009

Entity number: 2514904

Address: PO BOX 677 / 2986 CHURCH ST, PINE BUSH, NY, United States, 12567

Registration date: 30 May 2000

Entity number: 2515184

Address: 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

Registration date: 30 May 2000

Entity number: 2515186

Address: 295 MAIN ST, 3RD FL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 2000

Entity number: 2514546

Address: 25 SUNSET HILL ROAD WEST, FISHKILL, NY, United States, 12524

Registration date: 26 May 2000 - 30 Jun 2004

Entity number: 2514698

Address: 3372 CAPITAL CIRCLE NE, TALLAHASSEE, FL, United States, 32308

Registration date: 26 May 2000

Entity number: 2514588

Address: 5021 RTE 44T, AMENIATY, NY, United States, 12501

Registration date: 26 May 2000

Entity number: 2513975

Address: PO BOX 679, MILLBROOK, NY, United States, 12545

Registration date: 25 May 2000

Entity number: 2514196

Address: 135 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 2000

SMP, INC. Inactive

Entity number: 2513788

Address: POST OFFICE BOX 250, ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 24 May 2000 - 29 Dec 2004

Entity number: 2513510

Address: 253 ROUTE 17K, NEWBURGH, NY, United States, 12550

Registration date: 24 May 2000 - 25 Sep 2006

Entity number: 2513752

Address: 4068 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 24 May 2000

Entity number: 2513666

Address: 19 VAN NESS ROAD, BEACON, NY, United States, 12508

Registration date: 24 May 2000

Entity number: 2513062

Address: 62 CARPENTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 2000 - 30 Jun 2004

Entity number: 2512905

Address: P.O. BOX 436, PITTSFIELD, MA, United States, 01202

Registration date: 23 May 2000 - 30 Jun 2004

Entity number: 2512802

Address: 81 CLOVE BRANCH RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2000 - 29 Jul 2009

Entity number: 2512502

Address: 17 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 May 2000 - 30 Jun 2004

Entity number: 2512642

Address: WATERBURY HILL RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 May 2000

Entity number: 2512708

Address: 399 ALL ANGELS HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 2000

Entity number: 2512235

Address: 314 3RD RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 2000 - 30 Jun 2004

Entity number: 2512107

Address: POST OFFICE BOX 636, POUGHQUAG, NY, United States, 12570

Registration date: 19 May 2000 - 30 Jun 2004

Entity number: 2511972

Address: 290 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 2000 - 27 Oct 2005

Entity number: 2511971

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

Registration date: 19 May 2000 - 26 Jan 2009

Entity number: 2512176

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 2000

Entity number: 2512016

Address: 260 KETCHAMTOWN RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 2000

Entity number: 2512096

Address: 80 Airport Drive, Wappingers Falls, NY, United States, 12590

Registration date: 19 May 2000

Entity number: 2511825

Address: P.O. BOX 1635, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 2000 - 04 Aug 2022

Entity number: 2510916

Address: 19 LAKEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 2000 - 27 Apr 2009

Entity number: 2510914

Address: P.O. BOX 418, PAWLING, NY, United States, 12564

Registration date: 17 May 2000 - 01 Sep 2006

Entity number: 2510887

Address: 30 FLORENCE AVE, FISHKILL, NY, United States, 12524

Registration date: 17 May 2000 - 19 Apr 2013

Entity number: 2511187

Address: 38 BEERS DRIVE, MIDDLETOWN, NY, United States, 10946

Registration date: 17 May 2000

Entity number: 2510793

Address: 2612 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2000 - 02 Apr 2009

Entity number: 2510763

Address: 75 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2000 - 16 Apr 2020

Entity number: 2510686

Address: 10 CAYMAN COURT, BUILDING B, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 2000 - 30 Jun 2004

Entity number: 2510478

Address: 1119 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2000 - 31 May 2005

Entity number: 2510380

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

Registration date: 16 May 2000 - 29 Jul 2009

ILIV, INC. Inactive

Entity number: 2510246

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

Registration date: 16 May 2000 - 30 Jun 2004

Entity number: 2510601

Address: 85 FISHKILL HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 2000

Entity number: 2510484

Address: 187 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 16 May 2000

Entity number: 2510468

Address: 67 KENT ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 May 2000

Entity number: 2510260

Address: 351 WEST BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 16 May 2000

Entity number: 2510173

Address: 4 PINE VIEW ROAD, BEACON HILLS, NY, United States, 12508

Registration date: 15 May 2000 - 29 Jul 2009

Entity number: 2509996

Address: PO BOX 1027, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 May 2000 - 23 Dec 2011

Entity number: 2509932

Address: 1 LIBERTY PLAZA, 35TH FL., NEW YORK, NY, United States, 10006

Registration date: 15 May 2000

Entity number: 2510225

Address: 351 WEST BROADWAY UNIT #5, NEW YORK, NY, United States, 10012

Registration date: 15 May 2000