Business directory in New York Dutchess - Page 955

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: 2375591

Address: P.O. BOX 362, POUGHQUAG, NY, United States, 12570

Registration date: 06 May 1999 - 27 Feb 2007

Entity number: 2375363

Address: 149 SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1999 - 20 Jun 2003

Entity number: 2375638

Address: 49 RYMPH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 May 1999

Entity number: 2375343

Address: 25 VAN WAGNER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1999

B & Z, LLC Inactive

Entity number: 2374868

Address: 59 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1999 - 04 Dec 2019

Entity number: 2374697

Address: 143 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1999 - 25 Jun 2003

RCMOB LLC Inactive

Entity number: 2374616

Address: 16 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 May 1999 - 25 Jan 2006

Entity number: 2374992

Address: PO BOX 67, HIGH FALLS, NY, United States, 12486

Registration date: 05 May 1999

Entity number: 2374152

Address: POST OFFICE BOX 138, SALT POINT, NY, United States, 12578

Registration date: 04 May 1999 - 23 Aug 2010

Entity number: 2374009

Address: 60 OLD RTE 6, CARMEL, NY, United States, 10512

Registration date: 04 May 1999 - 29 Jun 2016

Entity number: 2374181

Address: 30 HILLTOP RD, RHINEBECK, NY, United States, 12572

Registration date: 04 May 1999

Entity number: 2374466

Address: 36 Hemlock Drive, HOPEWELL JUNCTION, NY, 12533

Registration date: 04 May 1999

Entity number: 2374502

Address: 7270 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 04 May 1999

Entity number: 2374549

Address: 64 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 04 May 1999

Entity number: 2374448

Address: 24 VILLAGE PARK DR, #2-E, FISHKILL, NY, United States, 12524

Registration date: 04 May 1999

Entity number: 2373958

Address: PO BOX 103, 6 UNION AVE, PAWLING, NY, United States, 12564

Registration date: 03 May 1999 - 29 Jun 2016

Entity number: 2373818

Address: RUSKEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 03 May 1999 - 30 Jun 2004

Entity number: 2373612

Address: SAW MILL PLAZA, WEST ROAD, PLEASANT VALLEY, NY, United States, 12590

Registration date: 03 May 1999 - 25 Jun 2003

Entity number: 2373882

Address: 10 WATERSIDE PLAZA, APARTMENT 15B, NEW YORK, NY, United States, 10010

Registration date: 03 May 1999

Entity number: 2373489

Address: ATTN: JAY SEEMAN, ESQ., 750 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 30 Apr 1999 - 25 Jun 2003

Entity number: 2373157

Address: ATTN: STEPHEN M. LIPTON, ESQ., 21 ADRIANCE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1999 - 06 Jun 2016

Entity number: 2373141

Address: P.O. BOX 3426, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1999 - 30 Apr 1999

Entity number: 2373445

Address: 764 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Apr 1999

Entity number: 2373364

Address: 481 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1999

Entity number: 2372738

Address: 20 PECKHAM ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 1999 - 16 Mar 2004

3549, INC. Inactive

Entity number: 2372639

Address: 180 DEWITT MILLS ROAD, HURLEY, NY, United States, 12443

Registration date: 29 Apr 1999 - 26 Jun 2002

Entity number: 2372534

Address: PO BOX 149, RHINEBECK, NY, United States, 12572

Registration date: 29 Apr 1999

Entity number: 2372391

Address: RR 1, BOX 132A, MILLBROOK, NY, United States, 12545

Registration date: 28 Apr 1999 - 31 May 2001

Entity number: 2372080

Address: 512 SLATE QUARRY ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Apr 1999

Entity number: 2371966

Address: 21 WILSON STREET, BEACON, NY, United States, 12508

Registration date: 27 Apr 1999 - 25 Jun 2003

Entity number: 2371759

Address: 30 PROSPECT AVE 1ST FLR, HUDSON, NY, United States, 12534

Registration date: 27 Apr 1999 - 09 Jun 2016

Entity number: 2371732

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

Registration date: 27 Apr 1999 - 27 Nov 2000

Entity number: 2371724

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

Registration date: 27 Apr 1999 - 27 Nov 2000

Entity number: 2371722

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

Registration date: 27 Apr 1999 - 27 Nov 2000

Entity number: 2371718

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

Registration date: 27 Apr 1999 - 27 Nov 2000

Entity number: 2371717

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

Registration date: 27 Apr 1999 - 27 Nov 2000

Entity number: 2371510

Address: 57 FRONT ST, PO BOX 918, MILLBROOK, NY, United States, 12545

Registration date: 27 Apr 1999 - 14 Jun 2016

Entity number: 2371813

Address: 64 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 27 Apr 1999

Entity number: 2371250

Address: 9 MARGES WAY, HOPEWELL JCT, NY, United States, 12533

Registration date: 26 Apr 1999 - 08 Jul 2016

Entity number: 2371220

Address: 208 MOUNTAINDALE ROAD, YONKERS, NY, United States, 10710

Registration date: 26 Apr 1999 - 25 Sep 2002

Entity number: 2371143

Address: 40 E 34TH ST / SUITE 803, NEW YORK, NY, United States, 10016

Registration date: 26 Apr 1999 - 25 Jun 2003

Entity number: 2371133

Address: 1 MONACO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Apr 1999 - 07 Jul 2008

Entity number: 2371025

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

Registration date: 26 Apr 1999 - 25 Jun 2003

Entity number: 2371406

Address: ONE JOHN STREET, P.O. BOX Z, MILLERTON, NY, United States, 12546

Registration date: 26 Apr 1999

Entity number: 2371328

Address: 33 HERRING DRIVE, FISHKILL, NY, United States, 12524

Registration date: 26 Apr 1999

Entity number: 2371094

Address: P.O. BOX 405, DOVER PLAINS, NY, United States, 12252

Registration date: 26 Apr 1999

Entity number: 2370634

Address: 313 MANCHESTER ROAD #173, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 1999 - 29 Jul 2009

Entity number: 2370778

Address: 286 INDIAN LAKE RD, MILLERTON, NY, United States, 12546

Registration date: 23 Apr 1999

Entity number: 2370462

Address: 493 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 22 Apr 1999 - 25 Jun 2003

Entity number: 2370201

Address: P.O. BOX 619091, DALLAS, TX, United States, 75261

Registration date: 22 Apr 1999 - 26 Oct 2010