Business directory in New York Dutchess - Page 958

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: 2360001

Address: 1886 ROUTE 52, HOPEWILL JUNCTION, NY, United States, 12533

Registration date: 24 Mar 1999 - 15 Apr 2004

Entity number: 2359855

Address: 6 SOMERS DR., RHINEBECK, NY, United States, 00000

Registration date: 24 Mar 1999 - 27 Jan 2012

Entity number: 2359852

Address: PO BOX 779, 250 36TH ST, ASTORIA, OR, United States, 97103

Registration date: 24 Mar 1999 - 24 Sep 2003

ZEEMO CORP. Inactive

Entity number: 2359696

Address: 542 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 24 Mar 1999 - 25 Jun 2003

Entity number: 2359988

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

Registration date: 24 Mar 1999

Entity number: 2359480

Address: 784 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 1999 - 14 Jul 2005

Entity number: 2359184

Address: 867 VAN WAGNER RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Mar 1999 - 18 Jun 2002

Entity number: 2359075

Address: MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Registration date: 23 Mar 1999

Entity number: 2358837

Address: 245 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Mar 1999 - 25 Jun 2003

Entity number: 2358734

Address: 74 BRICK BLVD, SUITE 201, BRICK, NY, United States, 08723

Registration date: 22 Mar 1999 - 29 Jul 2009

Entity number: 2358587

Address: PO BOX 1657, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1999 - 25 Jun 2003

Entity number: 2358982

Address: 1461 RTE 22, PO BOX 608, WINGDALE, NY, United States, 12594

Registration date: 22 Mar 1999

Entity number: 2358123

Address: 29 STREIT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 1999 - 26 Jun 2002

Entity number: 2357708

Address: 260 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 1999 - 25 Jun 2003

COGI LLC Suspended

Entity number: 2357679

Registration date: 18 Mar 1999

Entity number: 2357601

Address: P.O. BOX 338, WEST PARK, NY, United States, 12493

Registration date: 18 Mar 1999 - 30 Jun 2004

AJIT CORP. Inactive

Entity number: 2357465

Address: SAUMIK PATEL, 355 TOWNER ROAD, MONTICELLO, NY, United States, 12701

Registration date: 18 Mar 1999 - 06 Dec 2005

Entity number: 2357320

Address: 1 DOGWOOD TRAIL, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1999 - 25 Jun 2003

Entity number: 2357256

Address: C/O CHARLES CONKLIN, PO BOX 237, HUGHSONVILLE, NY, United States, 12537

Registration date: 17 Mar 1999 - 25 Jan 2012

Entity number: 2357158

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

Registration date: 17 Mar 1999 - 28 Oct 2009

Entity number: 2357113

Address: 701 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 17 Mar 1999

Entity number: 2357062

Address: PO BOX 325, HOPEWELL JCT, NY, United States, 12533

Registration date: 17 Mar 1999

Entity number: 2357171

Address: 4 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1999

Entity number: 2356779

Address: 504 ROUTE 9-D, BEACON, NY, United States, 12508

Registration date: 16 Mar 1999 - 29 Jul 2009

Entity number: 2356773

Address: 68 ARGENT DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 16 Mar 1999 - 21 May 2007

Entity number: 2356612

Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 1999 - 07 Jun 2017

Entity number: 2356521

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

Registration date: 16 Mar 1999 - 25 Jun 2003

Entity number: 2356449

Address: 11 HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 16 Mar 1999 - 25 Jun 2003

Entity number: 2356652

Address: 144 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1999

Entity number: 2356777

Address: 4 BOCKMILL RD, STANFORDVILLE, NY, United States, 12581

Registration date: 16 Mar 1999

CLOVE CORP. Inactive

Entity number: 2356303

Address: 799 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 1999 - 25 Jun 2003

Entity number: 2356337

Address: 10 STORM DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 15 Mar 1999

Entity number: 2355947

Address: 378 SHEAFE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 1999

Entity number: 2356262

Address: 211 FALCON COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1999

Entity number: 2355683

Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1999 - 25 Jun 2003

Entity number: 2355538

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 1999 - 30 May 2019

Entity number: 2355497

Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1999 - 25 Jun 2003

Entity number: 2355467

Address: 32 BEECH COURT, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1999 - 28 Jul 2010

Entity number: 2355649

Address: 18 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 1999

Entity number: 2355616

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Mar 1999

Entity number: 2355464

Address: 139 DE PUYSTER AVENUE, BEACON, NY, United States, 12508

Registration date: 12 Mar 1999

Entity number: 2355741

Address: 110 MOORE RD, GERMANTOWN, NY, United States, 12526

Registration date: 12 Mar 1999 - 06 Nov 2024

Entity number: 2355209

Address: 65 RITTER RD., STORMVILLE, NY, United States, 12582

Registration date: 11 Mar 1999 - 12 May 2004

Entity number: 2354415

Address: 8 DARA LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Mar 1999 - 21 Jun 2006

Entity number: 2354344

Address: APPLE VALLEY SHOPPING CENTER, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1999 - 30 Jun 2004

Entity number: 2354748

Address: 26 STOUTENBURG DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 10 Mar 1999

Entity number: 2354023

Address: P.O. BOX 3712, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 1999 - 25 Jun 2003

Entity number: 2353936

Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999 - 21 Oct 2009

Entity number: 2353921

Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999 - 10 Oct 2008

Entity number: 2353890

Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999 - 12 Dec 2008