Business directory in New York Dutchess - Page 957

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: 2365574

Address: 985 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 1999 - 30 Jan 2002

Entity number: 2365310

Address: 98 ELIZABETH ST, RED HOOK, NY, United States, 12571

Registration date: 08 Apr 1999 - 05 Feb 2004

Entity number: 2365282

Address: 838 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 1999 - 27 Jan 2010

Entity number: 2365450

Address: 34 CARROLL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 1999

Entity number: 2365209

Address: 72 RIGHTERS CORNERS RD, PINE PLAINS, NY, United States, 12567

Registration date: 08 Apr 1999

Entity number: 2364985

Address: 537 BRIAR PATCH LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Apr 1999 - 25 Sep 2002

Entity number: 2364789

Address: 1145 ROUTE 55 STE 2, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Apr 1999 - 27 Jan 2010

Entity number: 2364569

Address: 5 FRONT STREET, PO BOX 54, CHELSEA, NY, United States, 12512

Registration date: 07 Apr 1999 - 29 Jun 2016

Entity number: 2364969

Address: 130 TODD HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Apr 1999

Entity number: 2364359

Address: P.O. BOX 400, RHINECLIFF, NY, United States, 12574

Registration date: 06 Apr 1999 - 30 Jun 2004

Entity number: 2364375

Address: PO BOX 248, PAWLING, NY, United States, 12564

Registration date: 06 Apr 1999

Entity number: 2364421

Address: 175 KNOLLWOOD RD, RHINEBECK, NY, United States, 12572

Registration date: 06 Apr 1999

Entity number: 2364062

Address: 315 SKIDMORE RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Apr 1999 - 23 Mar 2001

Entity number: 2364008

Address: PO BOX 2988, POUGHKEPSIE, NY, United States, 12603

Registration date: 05 Apr 1999

Entity number: 2363829

Address: 5 CHANNINGVILLE ROAD, WAPPINGERFALLS, NY, United States, 12590

Registration date: 05 Apr 1999

Entity number: 2363684

Address: 2525 PALMER AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Apr 1999 - 25 Jun 2003

Entity number: 2363673

Address: 9 HART DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 1999 - 26 Jun 2002

Entity number: 2363590

Address: 645 ROUTE 82, HOPEWELL JCT., NY, United States, 12533

Registration date: 02 Apr 1999 - 27 Jan 2010

Entity number: 2363584

Address: KILLEARN ROAD, MILBROOK, NY, United States, 12545

Registration date: 02 Apr 1999 - 08 Jun 2005

Entity number: 2363568

Address: 13 MILLERS LANE, WINGDALE, NY, United States, 12594

Registration date: 02 Apr 1999 - 26 Jun 2002

Entity number: 2363397

Address: PO BOX 387, 84 SMITH AVENUE, MT KISCO, NY, United States, 10549

Registration date: 02 Apr 1999

Entity number: 2363610

Address: NINE MALL PLAZA, 859 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 1999

Entity number: 2363591

Address: PO BOX 638, PAWLING, NY, United States, 12564

Registration date: 02 Apr 1999

Entity number: 2363726

Address: 7 OAK ST, PAWLING, NY, United States, 12564

Registration date: 02 Apr 1999

Entity number: 2363545

Address: 61 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1999

Entity number: 2363277

Address: READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 23 Dec 2009

Entity number: 2363270

Address: READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 18 Dec 2009

Entity number: 2363263

Address: 90 HILLIS TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1999 - 01 Feb 2006

Entity number: 2363105

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

Registration date: 01 Apr 1999 - 25 Jun 2003

Entity number: 2362992

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

Registration date: 01 Apr 1999 - 27 Jul 2013

Entity number: 2362974

Address: 83-85 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 25 Jun 2003

Entity number: 2362929

Address: 2292 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1999 - 18 Jan 2024

Entity number: 2362928

Address: P.O. BOX 402, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Apr 1999

Entity number: 2362619

Address: 21 MARCELLA BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 1999 - 25 Jun 2003

Entity number: 2362691

Address: 15 SOUTH DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 31 Mar 1999

Entity number: 2362642

Address: 22 WILMOT TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1999

Entity number: 2362161

Address: 295 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1999 - 30 Jun 2004

Entity number: 2362141

Address: 116 DIDDELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 1999 - 27 Jan 2010

Entity number: 2362121

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

Registration date: 30 Mar 1999 - 25 Jun 2003

Entity number: 2361900

Address: PO BOX 253, AMENIA, NY, United States, 12501

Registration date: 30 Mar 1999 - 26 Jan 2011

Entity number: 2361875

Address: 135 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1999 - 29 Jul 2009

Entity number: 2361738

Address: 267 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 30 Mar 1999 - 13 Jun 2005

Entity number: 2361902

Address: GERALD RUMOLD, 18 SEBASTIAN COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 1999

Entity number: 2361857

Address: 2A HENRY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 1999

Entity number: 2360911

Address: C/O LINDA A RUELLA, 375 RTE 199, RED HOOK, NY, United States, 12571

Registration date: 26 Mar 1999 - 22 Dec 2010

Entity number: 2360954

Address: 243 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 26 Mar 1999

Entity number: 2360645

Address: 64 S. QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 25 Mar 1999 - 31 Dec 2003

Entity number: 2360408

Address: 70 WOODMONT RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 1999 - 25 Jun 2003

Entity number: 2360535

Address: P.O. BOX 247, RHINEBECK, NY, United States, 12572

Registration date: 25 Mar 1999

Entity number: 2360120

Address: P.O. BOX 1461, MILLBROOK, NY, United States, 12545

Registration date: 24 Mar 1999 - 25 Jun 2003