Business directory in New York Dutchess - Page 944

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 69568 companies

Entity number: 2612758

Address: RT. 52, ARCHWAY PLAZA, STORE #4, EAST FISHKILL, NY, United States, 12533

Registration date: 06 Mar 2001 - 03 Nov 2005

Entity number: 2612480

Address: 58 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 05 Mar 2001 - 17 Jun 2022

Entity number: 2612455

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

Registration date: 05 Mar 2001 - 31 Jan 2002

Entity number: 2612439

Address: 191C RT 22, PAWLING, NY, United States, 12564

Registration date: 05 Mar 2001 - 29 Jul 2009

Entity number: 2612623

Address: PO BOX 1692, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 2001

Entity number: 2612317

Address: 386 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Registration date: 02 Mar 2001 - 23 Dec 2002

MDDM, INC. Inactive

Entity number: 2612032

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

Registration date: 02 Mar 2001 - 15 Jun 2007

Entity number: 2612023

Address: 6 OLD NORTH ANSWON WAY, STANFORVILLE, NY, United States, 12581

Registration date: 02 Mar 2001 - 05 May 2005

Entity number: 2611938

Address: %Golestani, 153 Shadblow Lane, Clinton Corners, NY, United States, 12514

Registration date: 02 Mar 2001

Entity number: 2611459

Address: SEVEN BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 01 Mar 2001 - 04 May 2009

Entity number: 2611417

Address: POST OFICE BOX 151, VERBANK, NY, United States, 12585

Registration date: 01 Mar 2001 - 29 Jul 2009

Entity number: 2611563

Address: 30 MT. RUTSEN ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Mar 2001

Entity number: 2610969

Address: 13 MARPLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 2001 - 10 Sep 2003

Entity number: 2610900

Address: 75 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 28 Feb 2001 - 29 Jun 2016

Entity number: 2610877

Address: 34 WALLKILL AVE, MONTGOMERY, NY, United States, 12549

Registration date: 28 Feb 2001 - 29 Jun 2016

Entity number: 2610794

Address: 5897 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 2001 - 24 Apr 2006

Entity number: 2610912

Address: 99 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 2001

Entity number: 2610948

Address: 34 WALLKILL AVE, MONTGOMERY, NY, United States, 12549

Registration date: 28 Feb 2001

Entity number: 2610373

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

Registration date: 27 Feb 2001 - 28 Jul 2010

Entity number: 2610321

Address: 291 MAIN ST, HIGHLAND FALLS, NY, United States, 10928

Registration date: 27 Feb 2001 - 03 Jun 2016

Entity number: 2610579

Address: PO BOX 1161, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2001

Entity number: 2610446

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Feb 2001

Entity number: 2610702

Address: 651 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 2001

Entity number: 2610211

Address: 52 FOUNTAIN PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 2001 - 07 Apr 2004

Entity number: 2609832

Address: 126 HUNNS LAKE RD, BANGALL, NY, United States, 12506

Registration date: 26 Feb 2001 - 07 Sep 2012

Entity number: 2609692

Address: 221 PANORAMA BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Feb 2001 - 29 Jun 2016

Entity number: 2609432

Address: 63 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Feb 2001 - 02 Apr 2014

Entity number: 2609200

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

Registration date: 23 Feb 2001 - 28 Jul 2010

Entity number: 2609684

Address: 143-10 20TH AVENUE, WHITESTONE, NY, United States, 11357

Registration date: 23 Feb 2001

Entity number: 2609414

Address: 67 MAIN ST, PO BOX 522, MILLERTON, NY, United States, 12546

Registration date: 23 Feb 2001

Entity number: 2609648

Address: FOUR MAIN STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 23 Feb 2001

Entity number: 2609655

Address: 62 KING GEORGE RD., POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Feb 2001

Entity number: 2608944

Address: 350 LUDINGTONVILLE RD, HOLMES, NY, United States, 12531

Registration date: 22 Feb 2001 - 28 Jul 2010

Entity number: 2608769

Address: 1839 SOUTH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 2001

Entity number: 2608498

Address: 133 MOUNTAIN LANE, BEACON, NY, United States, 12508

Registration date: 21 Feb 2001 - 29 Apr 2020

Entity number: 2608465

Address: 53 SADDLE RIDGE DR., HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Feb 2001 - 12 Jun 2008

Entity number: 2607734

Address: 9B JANET DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 2001 - 29 Jul 2009

Entity number: 2607507

Address: 531 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 20 Feb 2001 - 28 Jul 2010

Entity number: 2607718

Address: 518 WILLOWBROOK ROAD, CLINTON CORNERS, NY, United States, 12580

Registration date: 20 Feb 2001

Entity number: 2607834

Address: 14 BEYER DR., POUGHQUAG, NY, United States, 12570

Registration date: 20 Feb 2001

Entity number: 2607805

Address: C/O O'MARA & ASSOCIATES, 73 FAIRFIELD DRIVE, PATTERSON, NY, United States, 12563

Registration date: 20 Feb 2001

Entity number: 2607263

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

Registration date: 16 Feb 2001 - 28 Jul 2010

Entity number: 2607077

Address: 61 Maurerbrook Drive, Fishkill, NY, United States, 12524

Registration date: 16 Feb 2001

Entity number: 2607211

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

Registration date: 16 Feb 2001

Entity number: 2606989

Address: 10 BAKER CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 2001

Entity number: 2606696

Address: 77 SMITH CROSSING ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 2001 - 30 Jun 2004

Entity number: 2606560

Address: 1056 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 2001 - 04 May 2005

Entity number: 2606554

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

Registration date: 15 Feb 2001 - 30 Jun 2004

Entity number: 2606494

Address: DEVELOPMENT CENTER, INC., 300 WESTAGE BUS. CTR. STE 130, FISHKILL, NY, United States, 12524

Registration date: 15 Feb 2001 - 29 Jan 2004

Entity number: 2606469

Address: P.O. BOX 18, GLENHAM, NY, United States, 12527

Registration date: 15 Feb 2001 - 20 May 2002