Business directory in New York Dutchess - Page 956

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: 2369951

Address: 96 SCHOOLHOUSE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 22 Apr 1999 - 03 Dec 2012

Entity number: 2370136

Address: 11 PROSPECT ST, PAWLING, NY, United States, 12564

Registration date: 22 Apr 1999

Entity number: 2369947

Address: 159 LONGVIEW RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 22 Apr 1999

Entity number: 2370259

Address: 468 NORTH MAIN STREET, BREWSTER, NY, United States, 10509

Registration date: 22 Apr 1999

Entity number: 2370057

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Apr 1999

Entity number: 2369913

Address: WESTSIDE OFFICE PARK, WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Apr 1999 - 21 Feb 2003

Entity number: 2369806

Address: 7 1/2 CREEK RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1999 - 25 Jun 2003

Entity number: 2369512

Address: TWO TOWER PLACE, ALBANY, NY, United States, 12203

Registration date: 21 Apr 1999

Entity number: 2369826

Address: 6 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1999

Entity number: 2369366

Address: PO BOX 310, PARKVILLE STATION, BROOKLYN, NY, United States, 11204

Registration date: 20 Apr 1999 - 25 Jun 2003

Entity number: 2369016

Address: 6 SCHNABL CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Apr 1999

Entity number: 2369138

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

Registration date: 20 Apr 1999

Entity number: 2368710

Address: 1 QUAKER LAKE ROAD, PAWLING, NY, United States, 12564

Registration date: 19 Apr 1999 - 25 Jun 2003

Entity number: 2368478

Address: 581 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 19 Apr 1999 - 25 Jun 2003

Entity number: 2368756

Address: 1107 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 19 Apr 1999

Entity number: 2368367

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

Registration date: 16 Apr 1999 - 30 Jun 2004

Entity number: 2368084

Address: ATTN:LEGAL DEPARTMENT, 355 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450

Registration date: 16 Apr 1999 - 01 Dec 2004

Entity number: 2368414

Address: 565 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Apr 1999

Entity number: 2368049

Address: P.O. BOX 522, PO BOX 522, MILLERTON, NY, United States, 12546

Registration date: 16 Apr 1999

Entity number: 2367931

Address: 9 STAR LANE, GLEN COVE, NY, United States, 11542

Registration date: 15 Apr 1999 - 14 Jun 2002

Entity number: 2367738

Address: 68 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 1999 - 25 Jun 2003

Entity number: 2367686

Address: 3 BARKER AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 15 Apr 1999 - 25 Jan 2012

Entity number: 2367593

Address: 20 TINA DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 15 Apr 1999 - 19 Jan 2000

Entity number: 2367535

Address: PO BOX 3732, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 1999 - 25 Jun 2003

Entity number: 2367767

Address: 319 FIFTH AVENUE, FL 3, NEW YORK, NY, United States, 10016

Registration date: 15 Apr 1999

Entity number: 2367172

Address: 544 HOLMES ROAD, HOLMES, NY, United States, 12531

Registration date: 14 Apr 1999 - 28 Jul 2010

Entity number: 2367235

Address: 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 14 Apr 1999

Entity number: 2366915

Address: 156 ROUTE 292, PATTERSON, NY, United States, 12563

Registration date: 13 Apr 1999 - 07 Oct 2010

Entity number: 2366767

Address: 600 E. LAS COLINAS BLVD., SUITE 1800, IRVING, TX, United States, 75039

Registration date: 13 Apr 1999 - 10 May 2006

Entity number: 2366753

Address: 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1999 - 31 Dec 2003

Entity number: 2366732

Address: 1931 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Apr 1999 - 21 Apr 1999

Entity number: 2366607

Address: ONE MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10010

Registration date: 13 Apr 1999 - 10 Jun 2015

Entity number: 2366727

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 13 Apr 1999

Entity number: 2366544

Address: P.O. BOX 201, GHENT, NY, United States, 12075

Registration date: 13 Apr 1999

Entity number: 2366988

Address: 258 PANCAKE HOLLOW RD, RTE 9G, HIGHLAND, NY, United States, 12528

Registration date: 13 Apr 1999

Entity number: 2366685

Address: 2511 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Apr 1999

Entity number: 2366284

Address: P.O. BOX 466, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1999 - 25 Jun 2003

CITRUS, LLC Inactive

Entity number: 2366151

Address: PO BOX 1158, 3280 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 12 Apr 1999 - 12 Oct 2017

Entity number: 2366072

Address: C/O BETTY-JO YANKOWICH, 23 TOWER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Apr 1999

Entity number: 2366312

Address: 17 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Apr 1999

Entity number: 2366056

Address: 13 MECHANIC ST, AMENIA, NY, United States, 12501

Registration date: 12 Apr 1999

Entity number: 2365745

Address: & CURTIN LLP, 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Apr 1999 - 25 Apr 2002

Entity number: 2365670

Address: 66 WHITE HOLLOW RD, SHARON, CT, United States, 06069

Registration date: 09 Apr 1999 - 08 May 2009

Entity number: 2365649

Address: 322 5TH AVE, BROOKLYN, NY, United States, 11215

Registration date: 09 Apr 1999 - 31 Dec 2003

Entity number: 2365591

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

Registration date: 09 Apr 1999 - 28 Dec 2015

Entity number: 2365633

Address: 7539 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 09 Apr 1999

Entity number: 2365643

Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 09 Apr 1999

Entity number: 2365637

Address: 98 Mountain View Road, Fishkill, NY, United States, 12524

Registration date: 09 Apr 1999

Entity number: 2365656

Address: 33 HIGH CLIFF TERRACE, POUND RIDGE, NY, United States, 10576

Registration date: 09 Apr 1999

Entity number: 2365781

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

Registration date: 09 Apr 1999