Business directory in New York Dutchess - Page 931

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: 2509790

Address: 188 VAN WYCK LAKE RD, FISHKILL, NY, United States, 12524

Registration date: 12 May 2000 - 10 Aug 2010

Entity number: 2509683

Address: 62 PARKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 2000 - 27 Jan 2010

Entity number: 2509266

Address: 7 SOUTH DINGLE RD., PAWLING, NY, United States, 12564

Registration date: 11 May 2000 - 17 Oct 2002

Entity number: 2509088

Address: 50 LINDEN LANE, MILLBROOK, NY, United States, 12545

Registration date: 11 May 2000 - 30 Jun 2004

Entity number: 2509048

Address: 96 TRACY RD, PAWLING, NY, United States, 12564

Registration date: 11 May 2000 - 18 Apr 2011

Entity number: 2508971

Address: 79 NORTH PEARL ST, FLOOR 4, ALBANY, NY, United States, 12207

Registration date: 11 May 2000

Entity number: 2509120

Address: 27 MULBERRY STREET, RHINEBECK, NY, United States, 12572

Registration date: 11 May 2000

Entity number: 2508552

Address: 9 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 May 2000 - 30 Jun 2004

Entity number: 2508438

Address: 38 SAN SOUCI DRIVE, PAWLING, NY, United States, 12564

Registration date: 10 May 2000

Entity number: 2508572

Address: 1512 ROUTE 22, PO BOX 964, WINGDALE, NY, United States, 12594

Registration date: 10 May 2000

Entity number: 2508203

Address: 32 ROBERT LANE, WAPPINGERS FALLS, NY, United States, 00000

Registration date: 09 May 2000 - 30 Jun 2004

Entity number: 2508050

Address: 36 ASPEN COURT, FISHKILL, NY, United States, 12524

Registration date: 09 May 2000 - 19 Aug 2011

Entity number: 2508220

Address: 1855 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 May 2000

Entity number: 2507862

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

Registration date: 09 May 2000

Entity number: 2507861

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 09 May 2000

Entity number: 2507656

Address: 1839 SOUTH ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 08 May 2000 - 29 Dec 2004

Entity number: 2507407

Address: PO BOX 83, BETHEL, CT, United States, 06801

Registration date: 08 May 2000 - 26 Jan 2011

Entity number: 2507347

Address: F-101 GALLERIA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 2000 - 30 Jun 2004

Entity number: 2507435

Address: 67 ROBINSON ROAD, SALT POINT, NY, United States, 12578

Registration date: 08 May 2000

Entity number: 2507174

Address: ATTN: SHERRI L. HAWKINS, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 05 May 2000 - 13 Oct 2015

Entity number: 2507157

Address: PO BOX 332, HUDSON, NY, United States, 12534

Registration date: 05 May 2000 - 21 Jun 2021

Entity number: 2507146

Address: 115 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2000 - 29 Jun 2016

Entity number: 2507101

Address: 15 HOOSE BLVD., FISHKILL, NY, United States, 12524

Registration date: 05 May 2000 - 11 Apr 2005

Entity number: 2507088

Address: 123 KENNEL RD, WASSAIC, NY, United States, 12592

Registration date: 05 May 2000 - 16 Sep 2005

Entity number: 2507023

Address: 222 EAST HOOK CROSS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 2000 - 31 Dec 2008

Entity number: 2506940

Address: 53 VERPLANCK AVENUE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 2000 - 26 Aug 2013

Entity number: 2506938

Address: 459 OLD ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 05 May 2000 - 14 Feb 2024

Entity number: 2506923

Address: 798 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 05 May 2000 - 30 Nov 2005

Entity number: 2506898

Address: 51 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 05 May 2000 - 29 Jul 2009

Entity number: 2506828

Address: 624 PACIFIC ST, #2R, BROOKLYN, NY, United States, 11217

Registration date: 05 May 2000 - 28 Nov 2007

Entity number: 2507018

Address: 15814 5TH AVE E, BRADENTON, NY, United States, 34212

Registration date: 05 May 2000

Entity number: 2507253

Address: 42 CATHARINE STREET, THE CARRIAGE HOUSE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 2000

Entity number: 2506873

Address: 2771 CHURCH ST, P.O. BOX 534, PINE PLAINS, NY, United States, 12567

Registration date: 05 May 2000

Entity number: 2506630

Address: 3 CAREY DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 04 May 2000 - 30 Jun 2004

Entity number: 2506420

Address: P O BOX 5277 42 CATHARINE ST, THE CARRIAGE HOUSE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 May 2000

Entity number: 2506410

Address: TWO WEST ACADEMY STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 2000

Entity number: 2506299

Address: 54 SOUTH RANDOLPH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 2000

Entity number: 2505766

Address: ATTN: RICHARD R. DUVALL, ESQ., PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 May 2000 - 27 Aug 2008

Entity number: 2505793

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

Registration date: 03 May 2000

Entity number: 2505533

Address: 1575 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 02 May 2000 - 30 Jun 2004

Entity number: 2505290

Address: 101 WARREN FARM ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 May 2000 - 28 Oct 2003

Entity number: 2505388

Address: 1564 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 May 2000

Entity number: 2505298

Address: 165 ACADEMY HILL ROAD, MILAN, NY, United States, 12571

Registration date: 02 May 2000

Entity number: 2505352

Address: 18 SHORE RD, NEW CITY, NY, United States, 10956

Registration date: 02 May 2000

Entity number: 2504784

Address: 180 MORTON ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 May 2000 - 30 Jun 2004

Entity number: 2504606

Address: 21 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 2000 - 30 Jun 2004

Entity number: 2504686

Address: 5 HOOK RD, RHINEBECK, NY, United States, 12572

Registration date: 01 May 2000

Entity number: 2504543

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 28 Apr 2000 - 28 Aug 2008

Entity number: 2504492

Address: 31 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 2000 - 28 Jul 2010

Entity number: 2504291

Address: 7309 ROUTE 9, RED HOOK, NY, United States, 12571

Registration date: 28 Apr 2000 - 30 Jun 2004