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 68039 companies

Entity number: 2397330

Address: 19 HOFFMAN AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Jul 1999 - 25 Jun 2003

Entity number: 2397158

Address: POST OFFICE BOX 1127, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Jul 1999 - 25 Jun 2003

Entity number: 2397157

Address: POST OFFICE BOX 1127, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Jul 1999 - 25 Jun 2003

Entity number: 2397108

Address: ONE RESERVOIR RD, PAWLING, NY, United States, 12564

Registration date: 12 Jul 1999 - 28 Oct 2009

Entity number: 2397093

Address: 137 DANBURY ROAD, #115, NEW MILFORD, CT, United States, 06776

Registration date: 12 Jul 1999

Entity number: 2397004

Address: 72 OLD FARM RD., RHINEBECK, NY, United States, 12572

Registration date: 09 Jul 1999 - 17 Feb 2015

Entity number: 2396822

Address: 492 MAIN ST, BEACON, NY, United States, 12508

Registration date: 09 Jul 1999

HKT, INC. Inactive

Entity number: 2396607

Address: C/O ACCOUNTING ASSOCIATES, 15 MYERS CORNERS RD., STE 1N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 1999 - 30 Jun 2004

Entity number: 2396371

Address: C/O ACCOUNTING ASSOCIATES, 15 MYERS CORNERS RD., STE. 1N, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 1999 - 31 Dec 2003

Entity number: 2396298

Address: 105 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12609

Registration date: 08 Jul 1999 - 25 Jun 2003

Entity number: 2396232

Address: 131 BAKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jul 1999 - 27 Apr 2011

Entity number: 2396344

Address: PO BOX 592, PO BOX 592 4957 RTE 22, AMENIA, NY, United States, 12501

Registration date: 08 Jul 1999

Entity number: 2396500

Address: P.O. BOX 396, ROUTE 22, HUNTING RIDGE MALL, BEDFORD VILLAGE, NY, United States, 10506

Registration date: 08 Jul 1999

Entity number: 2395908

Address: 101 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 07 Jul 1999 - 25 Jun 2003

Entity number: 2395531

Address: 18 CLINTON STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 1999

Entity number: 2395530

Address: ELIZABETH GLASSBERG, 11 MARSHALL RD STE 1P, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 1999

Entity number: 2395527

Address: 18 CLINTON STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 1999

Entity number: 2395243

Address: 1083 Route 9, Suite 10, FISHKILL, NY, United States, 12524

Registration date: 06 Jul 1999

Entity number: 2395543

Address: 238 DELAWARE AVE, ALBANY, NY, United States, 12209

Registration date: 06 Jul 1999

Entity number: 2395523

Address: 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 1999

Entity number: 2395054

Address: 431 WARD RD., SALT POINT, NY, United States, 12578

Registration date: 02 Jul 1999 - 25 Jun 2003

Entity number: 2395036

Address: ERIC GOLDBERG, ESQ., 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 02 Jul 1999 - 28 Dec 2000

Entity number: 2394896

Address: P.O. BOX 346, MILLBROOK, NY, United States, 12545

Registration date: 02 Jul 1999 - 13 Apr 2007

Entity number: 2394807

Address: 5 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 1999 - 28 Oct 2009

Entity number: 2394937

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jul 1999

Entity number: 2394443

Address: 32 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 1999 - 02 May 2001

Entity number: 2394274

Address: 132 HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 01 Jul 1999 - 02 Aug 2013

Entity number: 2394227

Address: SUITE 215, 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 01 Jul 1999 - 01 May 2003

Entity number: 2394494

Address: 3078 RTE 22, DEER PLAINS, NY, United States, 12522

Registration date: 01 Jul 1999

Entity number: 2394581

Address: 5 DONOVAN DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 1999

Entity number: 2394463

Address: 37 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 1999

Entity number: 2394120

Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 1999 - 17 Apr 2003

Entity number: 2393914

Address: 67 WORRALL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 1999 - 14 May 2003

Entity number: 2393857

Address: 24 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Registration date: 30 Jun 1999 - 01 Dec 2008

Entity number: 2393837

Address: GIACOMO'S PIZZA CAFE, 1 SPACKENKILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 1999

Entity number: 2393825

Address: 24 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Registration date: 30 Jun 1999

Entity number: 2393626

Address: 40 CANNON AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 1999 - 25 Jun 2003

Entity number: 2393563

Address: 27 RIDGE RD, MILAN, NY, United States, 12571

Registration date: 29 Jun 1999 - 17 Mar 2022

Entity number: 2393561

Address: 11000 BROKEN LAND PKWY 3RD FL, COLUMBIA, MD, United States, 21044

Registration date: 29 Jun 1999 - 24 Sep 2003

Entity number: 2393308

Address: 2785 WEST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jun 1999

Entity number: 2393302

Address: 17 NORTH ROAD, P.O. BOX 70, TIVOLI, NY, United States, 12583

Registration date: 29 Jun 1999

Entity number: 2393260

Address: 66 MIDDLEBUSH RD, STE U306, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jun 1999

Entity number: 2393293

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 1999

Entity number: 2393090

Address: 9 CORNWELL ST, POUGHQUAG, NY, United States, 12570

Registration date: 28 Jun 1999 - 29 Jun 2016

Entity number: 2393051

Address: P.O. BOX 769, MILLERTON, NY, United States, 12546

Registration date: 28 Jun 1999 - 26 Mar 2003

Entity number: 2392938

Address: 32 PUTNAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 Jun 1999 - 22 Jul 2005

Entity number: 2392842

Address: 144 OLD POST ROAD, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jun 1999 - 20 Sep 2021

Entity number: 2392745

Address: 17 PINE HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Jun 1999

Entity number: 2393106

Address: 44 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 28 Jun 1999

Entity number: 2392665

Address: 24 PARTRIDGE HILL RD., HYDE PARK, NY, United States, 12538

Registration date: 25 Jun 1999 - 18 Aug 2003