Business directory in New York Dutchess - Page 947

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 69557 companies

Entity number: 2594161

Address: 2515 SOUTH RD, PO BOX 1999, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 2001 - 22 Feb 2017

Entity number: 2594131

Address: 2703 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Jan 2001

Entity number: 2594016

Address: 2290 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 2001

Entity number: 2594388

Address: 97-99 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 2001

Entity number: 2593974

Address: 62 HOLT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 16 Jan 2001

Entity number: 2593868

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Jan 2001 - 31 Dec 2021

Entity number: 2593517

Address: 9 SHADY CREEK ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Jan 2001 - 22 Feb 2005

Entity number: 2593543

Address: 7 LOOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 2001

Entity number: 2593563

Address: 465 VAN WYCK LAKE RD, FISHKILL, NY, United States, 12524

Registration date: 12 Jan 2001

Entity number: 2593435

Address: 408 Violet Avenue, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 2001

Entity number: 2593021

Address: APPLE VALLEY LAUNDROMAT, 702 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jan 2001 - 29 Jun 2016

Entity number: 2593010

Address: POST OFFICE BOX 242, HUGHSONVILLE, NY, United States, 12537

Registration date: 11 Jan 2001 - 30 Jun 2004

LAMIC INC. Inactive

Entity number: 2592944

Address: 29 LAVENDER RIDGE ROAD, RED HOOK, NY, United States, 12571

Registration date: 11 Jan 2001 - 05 Mar 2010

Entity number: 2592800

Address: PO BOX 837, MAHWAH, NJ, United States, 07430

Registration date: 11 Jan 2001 - 18 May 2022

Entity number: 2592797

Address: PO BOX 228, ROXBURY, CT, United States, 06783

Registration date: 11 Jan 2001

Entity number: 2593098

Address: 212 MAIN STREET, #2R, GERMANTOWN, NY, United States, 12526

Registration date: 11 Jan 2001

Entity number: 2593404

Address: 159 OLD MILLTOWN ROAD, BREWSTER, NY, United States, 10509

Registration date: 11 Jan 2001

Entity number: 2592826

Address: 4 AVALON COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jan 2001

Entity number: 2592721

Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 10 Jan 2001 - 30 Jun 2004

Entity number: 2592679

Address: 650 MADISON AVENUE, 17TH FL., ATTN; DENIS WONG, ESQ., NEW YORK, NY, United States, 10022

Registration date: 10 Jan 2001 - 26 Dec 2006

Entity number: 2592653

Address: 257 STONYKILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jan 2001 - 10 Nov 2006

Entity number: 2592199

Address: ATT: JERARD HANKIN, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Jan 2001 - 28 Oct 2009

Entity number: 2592789

Address: 66 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Registration date: 10 Jan 2001

Entity number: 2592121

Address: 8 WASHINGTON PL, NEWBURGH, NY, United States, 12550

Registration date: 09 Jan 2001 - 29 Jul 2009

Entity number: 2592062

Address: 27 LAMPLIGHT ST., BEACON, NY, United States, 12601

Registration date: 09 Jan 2001 - 29 Dec 2004

Entity number: 2591877

Address: 8507 CHELSEA COVE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jan 2001 - 22 Apr 2004

Entity number: 2591796

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

Registration date: 09 Jan 2001 - 27 Jan 2010

Entity number: 2591660

Address: POST OFFICE BOX 4800, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Jan 2001 - 30 Jun 2004

Entity number: 2591346

Address: P.O. BOX 272, PINE PLAINS, NY, United States, 12567

Registration date: 08 Jan 2001 - 28 Jul 2010

Entity number: 2591112

Address: 12 CLOVER HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 2001 - 08 Jun 2018

Entity number: 2591153

Address: 9 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 2001

Entity number: 2591277

Address: 23 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 2001

Entity number: 2591324

Address: 1364 BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 08 Jan 2001

Entity number: 2591568

Address: MICHAEL K LEVY, 3944 RT 9G, RED HOOK, NY, United States, 12571

Registration date: 08 Jan 2001

Entity number: 2591160

Address: 50 GUERNSEY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Jan 2001

Entity number: 2591585

Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Registration date: 08 Jan 2001

Entity number: 2590809

Address: P.O. BOX 607, FISHKILL, NY, United States, 12524

Registration date: 05 Jan 2001 - 14 Jul 2006

Entity number: 2590754

Address: PO BOX 417, HILLSDALE, NY, United States, 12529

Registration date: 05 Jan 2001 - 05 Jul 2018

Entity number: 2590963

Address: MICHAEL WELLINGTON, 3477 RT. 82, MILLBROOK, NY, United States, 12545

Registration date: 05 Jan 2001

Entity number: 2591020

Address: 4246 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 05 Jan 2001

Entity number: 2590887

Address: 32 BROOKRIDGE DR., AVON, CT, United States, 06001

Registration date: 05 Jan 2001

Entity number: 2590745

Address: 741 HEWITT LANE, NEW WINDSOR, NY, United States, 12553

Registration date: 05 Jan 2001

Entity number: 2590157

Address: C/O W. MAGNUSSON, 35 SCARBOROUGH LANE, SUITE A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2001 - 02 Jun 2008

Entity number: 2590043

Address: 7 BROAD STREET / PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 04 Jan 2001 - 21 Jun 2019

Entity number: 2590158

Address: 35 COULTER AVE, PAWLING, NY, United States, 12564

Registration date: 04 Jan 2001

Entity number: 2590098

Address: 448 BANGALL RD, MILLBROOK, NY, United States, 12545

Registration date: 04 Jan 2001

Entity number: 2590509

Address: 942 RTE 376, STE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 2001

Entity number: 2589670

Address: 4246 ALBANY POST ROAD #12, HYDE PARK, NY, United States, 12538

Registration date: 03 Jan 2001 - 12 May 2010

Entity number: 2589623

Address: 14 MACKIN AVE, BEACON, NY, United States, 12508

Registration date: 03 Jan 2001 - 28 Apr 2008

Entity number: 2589227

Address: 6367 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 2001 - 27 Jan 2010