Business directory in New York Dutchess - Page 960

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 68026 companies

Entity number: 2346876

Address: 111 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 17 Feb 1999 - 29 Jul 2009

Entity number: 2346616

Address: 14 DOG TAIL CORNER RD, WINGDALE, NY, United States, 12594

Registration date: 17 Feb 1999 - 12 Sep 2011

Entity number: 2346488

Address: 47 W ARNOLD RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 1999 - 30 Jun 2004

Entity number: 2346385

Address: 108 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 17 Feb 1999 - 15 Sep 2014

Entity number: 2346374

Address: 363 SOUTH ROAD, APT. A1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 1999 - 28 Oct 2009

Entity number: 2346476

Address: 1173 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Feb 1999

Entity number: 2346583

Address: 6079 RTE 22, MILLERTON, NY, United States, 12546

Registration date: 17 Feb 1999

Entity number: 2346258

Address: 2 EXECUTIVE BLVD STE 201, SUFFERN, NY, United States, 10901

Registration date: 16 Feb 1999 - 31 Dec 2003

Entity number: 2346056

Address: 1351 ROUTE 55, STE 200, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Feb 1999 - 09 Sep 2016

Entity number: 2346116

Address: 5 BELLWOOD LN, CORNWALL-ON-HUDSON, NY, United States, 12520

Registration date: 16 Feb 1999

Entity number: 2346246

Address: 50 NEW PALTZ RD, HIGHLAND, NY, United States, 12528

Registration date: 16 Feb 1999

Entity number: 2346353

Address: FRANCIS E MCELROY JR, 17 WALNUT DRIVE-PAWLING LAKE, PAWLING, NY, United States, 12564

Registration date: 16 Feb 1999

Entity number: 2345818

Address: 18 CLARK HILL RD, WASSAIC, NY, United States, 12592

Registration date: 16 Feb 1999

Entity number: 2345469

Address: 184B WOODLAND DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 12 Feb 1999 - 17 Nov 2008

Entity number: 2345389

Address: 2 CHURCHILL STREET, P.O. BOX 532, BEACON, NY, United States, 12508

Registration date: 12 Feb 1999 - 30 Jun 2004

Entity number: 2345350

Address: 4 VIOLET LANE, WESTPORT, CT, United States, 06880

Registration date: 12 Feb 1999 - 30 Jun 2004

Entity number: 2345750

Address: 2 MINA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Feb 1999

Entity number: 2345393

Address: 7 HAIGHT ST., PAWLING, NY, United States, 12564

Registration date: 12 Feb 1999

Entity number: 2345420

Address: FOUR GARRETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Feb 1999

Entity number: 2344725

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 11 Feb 1999

Entity number: 2344464

Address: 2346 RT. 9 SOUTH, FISHKILL, NY, United States, 12524

Registration date: 10 Feb 1999 - 25 Jun 2003

Entity number: 2344295

Address: PO BOX 308, SALT POINT, NY, United States, 12538

Registration date: 10 Feb 1999 - 26 Jun 2002

Entity number: 2344505

Address: 40 MULBERRY STREET, RHINBECK, NY, United States, 12572

Registration date: 10 Feb 1999

Entity number: 2344278

Address: 410 FISHKILL AVE, PO BOX 840, BEACON, NY, United States, 12508

Registration date: 10 Feb 1999

Entity number: 2344598

Address: RR2, BOX 401, RHINEBECK, NY, United States, 12572

Registration date: 10 Feb 1999

Entity number: 2343931

Address: SEVEN FARM VIEW ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Feb 1999 - 26 Jan 2011

Entity number: 2343744

Address: PO BOX 37, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Feb 1999 - 29 Mar 2005

Entity number: 2344011

Address: 301 PINE RIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Feb 1999

Entity number: 2343834

Address: 4069 ROUTE 52, HOLMES, NY, United States, 12531

Registration date: 09 Feb 1999

Entity number: 2343895

Address: PO BOX 918, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Feb 1999

Entity number: 2343740

Address: 2537 ROUTE 52, SUITE 10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Feb 1999

Entity number: 2343759

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

Registration date: 09 Feb 1999

Entity number: 2343336

Address: 1511 LAKE VIEW PLAZA, RTE 22, BREWSTER, NY, United States, 10509

Registration date: 08 Feb 1999

Entity number: 2343177

Address: 21 ABE'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 1999

Entity number: 2342726

Address: GARTLAND & RAPPLEYEA, ESQS., 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1999 - 30 Jun 2004

Entity number: 2342683

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

Registration date: 05 Feb 1999 - 27 Jan 2010

Entity number: 2343011

Address: 4370 RIVENDELL RD, KERNERSVILLE, NC, United States, 27284

Registration date: 05 Feb 1999

Entity number: 2342504

Address: 60 DUAL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 04 Feb 1999 - 05 Apr 2005

Entity number: 2342407

Address: BOX 550, WINGDALE, NY, United States, 12594

Registration date: 04 Feb 1999 - 25 Jun 2003

Entity number: 2342376

Address: PO BOX 339, BREWSTER, NY, United States, 10509

Registration date: 04 Feb 1999

Entity number: 2341721

Address: RR7 BOX 450, MOUNTAIN DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Feb 1999 - 25 Jun 2003

Entity number: 2342021

Address: 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1999

TENAX INC. Inactive

Entity number: 2341522

Address: 65 RITTER ROAD, STORMVILLE, NY, United States, 12582

Registration date: 02 Feb 1999 - 28 Jul 2010

Entity number: 2341393

Address: 985 RTE 376 SUITE 5, WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 Feb 1999 - 22 Dec 2003

Entity number: 2341196

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Feb 1999

Entity number: 2341442

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

Registration date: 02 Feb 1999

Entity number: 2341410

Address: CARVEL, 800D -RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Feb 1999

Entity number: 2341478

Address: 18 AMBER COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 1999

Entity number: 2341021

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

Registration date: 01 Feb 1999 - 15 Jan 2016

Entity number: 2340807

Address: 3944 RT 9G, RED HOOK, NY, United States, 12571

Registration date: 01 Feb 1999