Business directory in New York Dutchess - Page 961

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: 2340713

Address: P.O. BOX 2057, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 1999 - 26 Jun 2002

Entity number: 2340689

Address: 5 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Jan 1999 - 26 Jun 2002

Entity number: 2340586

Address: 1 KNOLLWOOD DRIVE, GLASTONBURY, CT, United States, 06033

Registration date: 29 Jan 1999 - 12 Jul 2002

Entity number: 2340387

Address: 10 MAY LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Jan 1999 - 03 May 2011

Entity number: 2340366

Address: 173 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 1999 - 29 Jun 2016

Entity number: 2340555

Address: 44 ELM ST., FISHKILL, NY, United States, 12524

Registration date: 29 Jan 1999

Entity number: 2340211

Address: 2046 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Jan 1999

Entity number: 2339500

Address: 122 E 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 27 Jan 1999

Entity number: 2339436

Address: 3 HAMMER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jan 1999

Entity number: 2339343

Address: 36 MORGAN LANE, POUGHQUAG, NY, United States, 12570

Registration date: 27 Jan 1999

Entity number: 2339310

Address: 325 FOUNDERS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jan 1999

Entity number: 2338667

Address: 37 MERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 1999 - 09 Dec 2008

Entity number: 2338543

Address: 1 MOUNTAIN VIEW KNOLLS DRIVE, SUITE M, FISHKILL, NY, United States, 12524

Registration date: 26 Jan 1999 - 25 Sep 2002

Entity number: 2339019

Address: 31 EAST 79TH ST, APT 8E, NEW YORK, NY, United States, 10075

Registration date: 26 Jan 1999

Entity number: 2338520

Address: 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Registration date: 25 Jan 1999 - 25 Sep 2002

Entity number: 2338518

Address: NANCY B. AMERT, 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561

Registration date: 25 Jan 1999 - 25 Sep 2002

Entity number: 2338408

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

Registration date: 25 Jan 1999 - 27 Jan 2010

Entity number: 2338242

Address: 47 COTTAM HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 1999 - 28 Aug 2009

PHL, INC. Inactive

Entity number: 2338125

Address: RD#1 BOX 523 ALLEN ROAD, SALT POINT, NY, United States, 12578

Registration date: 25 Jan 1999 - 24 Dec 2002

Entity number: 2337832

Address: 13 BELWAY PLACE, WHITE PLAINS, NY, United States, 10602

Registration date: 22 Jan 1999 - 25 Jun 2003

Entity number: 2337773

Address: 11 ALPINE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jan 1999 - 07 Sep 2004

Entity number: 2337577

Address: PO BOX 346, MILLBROOK, NY, United States, 12545

Registration date: 22 Jan 1999 - 07 Oct 2002

Entity number: 2337043

Address: PO BOX 54, RHINEBECK, NY, United States, 12572

Registration date: 21 Jan 1999 - 29 Jul 2009

Entity number: 2337365

Address: MR. CHARLES W. HATCHER, G.P., 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 21 Jan 1999

Entity number: 2337406

Address: 17 WESTMONT AVENUE, PAWLING, NY, United States, 12564

Registration date: 21 Jan 1999

Entity number: 2336835

Address: ATTN: ANTHONY HENNEBERG, P.O. BOX 669, PINE PLAINS, NY, United States, 12567

Registration date: 20 Jan 1999 - 28 Nov 2003

Entity number: 2336733

Address: 12 LITTLE FARMS LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Jan 1999 - 10 Apr 2007

Entity number: 2336447

Address: 51 INWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 1999 - 21 Jun 2002

Entity number: 2336809

Address: 14 NED'S WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jan 1999

Entity number: 2336156

Address: RR2 BOX 498 WEBATUCK RD., WINGDALE, NY, United States, 12594

Registration date: 19 Jan 1999 - 26 Jun 2002

Entity number: 2336010

Address: PO BOX 51, HYDE PARK, NY, United States, 12538

Registration date: 19 Jan 1999 - 26 Jun 2002

Entity number: 2336085

Address: 5600 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 19 Jan 1999

ESW LLC Active

Entity number: 2335836

Address: 44 TOWN VIEW DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 1999

Entity number: 2335981

Address: 1072 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 19 Jan 1999

Entity number: 2335752

Address: P.O. BOX 431, HYDE PARK, NY, United States, 12538

Registration date: 15 Jan 1999 - 30 Jun 2004

Entity number: 2335470

Address: 236 STATE RTE 216, STORMVILLE, NY, United States, 12582

Registration date: 15 Jan 1999 - 09 Jul 2013

Entity number: 2335452

Address: 56 HIGH STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Jan 1999

Entity number: 2335137

Address: 138 VAN WYCK LAKE RD., #A, FISHKILL, NY, United States, 12524

Registration date: 14 Jan 1999 - 30 Jun 2004

Entity number: 2335131

Address: 1315 RTE 9, HARK PLAZA BLDG 2 STE 202, WAPPINGER FALLS, NY, United States, 12590

Registration date: 14 Jan 1999 - 06 Aug 2008

Entity number: 2334738

Address: PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Jan 1999 - 22 Oct 2002

Entity number: 2334650

Address: 278 DANBURY RD, STE 2, NEW MILFORD, CT, United States, 06776

Registration date: 13 Jan 1999 - 29 Dec 2005

Entity number: 2334742

Address: 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 1999

Entity number: 2334684

Address: 789 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 1999

Entity number: 2334718

Address: 187 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jan 1999

Entity number: 2334279

Address: 883 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 12 Jan 1999 - 27 Jul 2011

Entity number: 2334046

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 1999 - 29 Jul 2009

Entity number: 2333843

Address: 26 LOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 1999 - 18 Nov 2005

Entity number: 2334345

Address: PO BOX 918, 62ND EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Jan 1999

Entity number: 2333752

Address: PO BOX 340 / ROUTE 55, LEXINGTON PARK, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Jan 1999 - 07 Mar 2003

Entity number: 2333597

Address: 6 GRAND ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jan 1999 - 26 Jun 2002