Business directory in New York Dutchess - Page 954

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: 2380634

Address: ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 20 May 1999 - 09 Jun 2000

Entity number: 2380493

Address: 37 ELM STREET, SUITE 3, FISHKILL, NY, United States, 12524

Registration date: 20 May 1999 - 25 Jan 2012

Entity number: 2380411

Address: 2004 FEDERAL ROAD, HOUSTON, TX, United States, 77015

Registration date: 20 May 1999 - 24 Sep 2003

Entity number: 2380287

Address: 1486 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 1999 - 30 Mar 2005

Entity number: 2380522

Address: 4 LEDGE WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 1999

Entity number: 2380160

Address: 345 MAINE MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1999 - 25 Jun 2003

Entity number: 2380095

Address: BUILDING 3, APT. 7, 96 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1999 - 25 Jun 2003

Entity number: 2379866

Address: 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1999 - 15 Nov 2017

Entity number: 2379792

Address: 313 HUDSON AVENUE, BEACON, NY, United States, 12508

Registration date: 19 May 1999 - 15 Oct 2009

Entity number: 2379850

Address: 930 N.Y.S. ROUTE 9-G, HYDE PARK, NY, United States, 12538

Registration date: 19 May 1999

Entity number: 2379955

Address: 94 SO WHITE ROCK RD, HOLMES, NY, United States, 12531

Registration date: 19 May 1999

Entity number: 2379970

Address: 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 1999

Entity number: 2379562

Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 May 1999 - 26 Jun 2002

Entity number: 2379522

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1999 - 26 Oct 2011

Entity number: 2379376

Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 May 1999 - 30 Jun 2004

Entity number: 2379359

Address: 2930 WEST 5TH STREET, BROOKLYN, NY, United States, 11124

Registration date: 18 May 1999 - 30 Jun 2004

Entity number: 2379336

Address: 37 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 1999 - 27 Jan 2010

Entity number: 2379353

Address: 30 IRIS CIRCLE, BEACON, NY, United States, 12508

Registration date: 18 May 1999

Entity number: 2379292

Address: PO BOX 506, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 May 1999

Entity number: 2379439

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

Registration date: 18 May 1999

Entity number: 2378705

Address: 20 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 1999 - 26 Jun 2002

Entity number: 2378865

Address: 119 EAST MARKET, RHINEBECK, NY, United States, 12572

Registration date: 17 May 1999

Entity number: 2379098

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

Registration date: 17 May 1999

Entity number: 2378182

Address: 190 N. MABBETSVILLE RD, MILLBROOK, NY, United States, 12545

Registration date: 14 May 1999 - 25 Jan 2012

Entity number: 2378449

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

Registration date: 14 May 1999

Entity number: 2378596

Address: 48 HEMLOCK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 1999

Entity number: 2378181

Address: P.O. BOX 621, HYDE PARK, NY, United States, 12538

Registration date: 14 May 1999

Entity number: 2377751

Address: 4 KELLERHAUSE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1999 - 27 Jan 2006

Entity number: 2377976

Address: 400 MARKET INDUSTRIAL PARK, STE 24, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 1999

Entity number: 2377974

Address: 14 FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 13 May 1999

Entity number: 2377702

Address: 90 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1999

Entity number: 2377420

Address: 16 LOUISE PLACE, STAATSBURG, NY, United States, 12580

Registration date: 12 May 1999 - 25 May 2005

Entity number: 2377374

Address: 314 S. ROUTE 94, SUITE 89, WARWICK, NY, United States, 10990

Registration date: 12 May 1999 - 01 Oct 2003

Entity number: 2377332

Address: PO BOX 303, RED HOOK, NY, United States, 12571

Registration date: 12 May 1999 - 27 Jan 2010

Entity number: 2377222

Address: 29 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 12 May 1999

Entity number: 2377404

Address: 50 SHORE BLVD. / SUITE 2 J, BROOKLYN, NY, United States, 11235

Registration date: 12 May 1999

Entity number: 2376767

Address: PO BOX 562, MILLERTON, NY, United States, 12546

Registration date: 11 May 1999

Entity number: 2376641

Address: 1436 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 May 1999 - 31 Aug 2006

Entity number: 2376505

Address: 10 CROSBY COURT, FISHKILL, NY, United States, 12524

Registration date: 10 May 1999 - 09 May 2002

Entity number: 2376472

Address: 7 CHESTNUT STREET, RED HOOK, NY, United States, 12571

Registration date: 10 May 1999 - 26 Jun 2002

Entity number: 2376212

Address: 45 SUMMERLIN COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 May 1999 - 25 Jun 2003

Entity number: 2376183

Address: ATTN: JOEL HANIG, 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 May 1999 - 07 Oct 2009

Entity number: 2376331

Address: 127 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 10 May 1999

Entity number: 2376466

Address: 94 South Randolph Avenue, Poughkeepsie, NY, United States, 12601

Registration date: 10 May 1999

Entity number: 2375864

Address: 59 POINT ST, NEW HAMBURG, NY, United States, 12590

Registration date: 07 May 1999 - 27 Jan 2010

Entity number: 2375784

Address: 116A DORN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 May 1999 - 25 Jun 2003

Entity number: 2376058

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1999

Entity number: 2376137

Address: PO BOX 518, PAWLING, NY, United States, 12564

Registration date: 07 May 1999

Entity number: 2376047

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1999

Entity number: 2376005

Address: 5 CLIFF STREET, BEACON, NY, United States, 12508

Registration date: 07 May 1999