Business directory in New York Dutchess - Page 951

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: 2572763

Address: 1652 RT. 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Nov 2000 - 03 Jul 2023

Entity number: 2572967

Address: 69 SPRING STREET, BEACON, NY, United States, 12508

Registration date: 10 Nov 2000

Entity number: 2572716

Address: ATT: STEPHEN E. DIAMOND, 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 2000 - 29 Jul 2009

Entity number: 2572683

Address: 17 SHAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 09 Nov 2000 - 30 Jun 2004

Entity number: 2572672

Address: 177 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Nov 2000 - 27 Jan 2010

Entity number: 2572336

Address: 35F HUDOSN HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 2000 - 30 Jun 2004

Entity number: 2572364

Address: 8 STARBARRACK ROAD, RED HOOK, NY, United States, 12571

Registration date: 09 Nov 2000

Entity number: 2572720

Address: 41 FRONT STREET, PO BOX 1181, MILLBROOK, NY, United States, 12545

Registration date: 09 Nov 2000

Entity number: 2572440

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

Registration date: 09 Nov 2000

Entity number: 2572286

Address: ATTN: TODD STALL, P O BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Nov 2000 - 29 Jul 2009

Entity number: 2571966

Address: 112 MACGHEE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 2000

Entity number: 2572178

Address: ONE CIVIC CENTER PLAZA, STE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2000

Entity number: 2572222

Address: ONE CIVIC CENTER PLAZA,, SUITE 500, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 2000

Entity number: 2571689

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

Registration date: 07 Nov 2000 - 29 Sep 2004

Entity number: 2571570

Address: PO BOX 127, CHELSEA, NY, United States, 12512

Registration date: 07 Nov 2000 - 30 Jun 2004

Entity number: 2571243

Address: 501 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 2000 - 27 Jan 2010

Entity number: 2571687

Address: 1 Union Street Suite 208., ROBBINSVILLE, NJ, United States, 08691

Registration date: 07 Nov 2000

Entity number: 2571203

Address: POST OFFICE BOX 3745, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Nov 2000 - 29 Jul 2009

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