Business directory in New York Dutchess - Page 962

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: 2333562

Address: P.O. BOX 295, NEW HYDE PARK, NY, United States, 11040

Registration date: 11 Jan 1999 - 26 Jun 2002

Entity number: 2333551

Address: ONE JOHN STREET, P.O. BOX Z, MILLERTON, NY, United States, 12546

Registration date: 11 Jan 1999 - 29 Dec 2003

Entity number: 2333369

Address: 199 WEST RD, STE 100, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Jan 1999 - 10 Jun 2009

Entity number: 2333216

Address: PO BOX 725, MILLERTON, NY, United States, 12546

Registration date: 11 Jan 1999

Entity number: 2333449

Address: PO BOX 921, MILLERTON, NY, United States, 12546

Registration date: 11 Jan 1999

Entity number: 2333737

Address: 44 SCENIC DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jan 1999

Entity number: 2333241

Address: NORTH PARLIMAN ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 11 Jan 1999

Entity number: 2332964

Address: 55 SECOR LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jan 1999 - 13 Oct 2000

Entity number: 2332717

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

Registration date: 08 Jan 1999 - 25 Sep 2002

Entity number: 2332557

Address: 314 S. ROUTE 94, SUITE 89, WARWICK, NY, United States, 10990

Registration date: 07 Jan 1999 - 26 Jun 2002

Entity number: 2332332

Address: 596 KILLEARN RD, MILLBROOK, NY, United States, 12545

Registration date: 07 Jan 1999

Entity number: 2332336

Address: 3 NEPTUNE RD, STE A19A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jan 1999

Entity number: 2332283

Address: PO BOX 4830, MIDDLETOWN, NY, United States, 10941

Registration date: 07 Jan 1999

Entity number: 2332411

Address: C/O DAVID D WOODS, 129 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jan 1999

Entity number: 2332153

Address: 56 MOCCASIN VIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 Jan 1999 - 08 Mar 2012

Entity number: 2331562

Address: 55 RTE 22, PAWLING, NY, United States, 12564

Registration date: 05 Jan 1999 - 15 Dec 2015

Entity number: 2331516

Address: 148 INDIAN PASS, STORMVILLE, NY, United States, 12582

Registration date: 05 Jan 1999 - 27 Jun 2005

Entity number: 2331400

Address: 675 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 1999

Entity number: 2331202

Address: 42 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 1999

Entity number: 2330853

Address: 1110 HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jan 1999 - 03 Mar 2000

Entity number: 2330691

Address: 551 SOUTH AVENUE ROUTE 376, HOPEWELL JCT, NY, United States, 12533

Registration date: 04 Jan 1999 - 15 Nov 2000

Entity number: 2330805

Address: 176 E. SHORE ROAD, HUNTINGTON, NY, United States, 11743

Registration date: 04 Jan 1999

Entity number: 2330811

Address: 4348 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 04 Jan 1999

Entity number: 2330067

Address: 12 SIBLEY ROAD, WESTON, MA, United States, 02193

Registration date: 31 Dec 1998 - 26 Jun 2002

Entity number: 2329904

Address: RD #2, OLD POST ROAD, STAATSBURG, NY, United States, 12580

Registration date: 31 Dec 1998 - 29 Jul 2009

Entity number: 2330274

Address: P.O. BOX 549, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Dec 1998

Entity number: 2330300

Address: 19 SANDY PINES BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Dec 1998

Entity number: 2330097

Address: C/O METROMEDIA COMPANY, 810 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Registration date: 31 Dec 1998

Entity number: 2329647

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

Registration date: 30 Dec 1998 - 26 Jun 2002

Entity number: 2329752

Address: 12 DOCK ROAD, MILTON, NY, United States, 12547

Registration date: 30 Dec 1998

Entity number: 2329623

Address: HIBERNIA RD., PO BOX 214, SALT POINT, NY, United States, 12578

Registration date: 30 Dec 1998

Entity number: 2329805

Address: RR 2, BOX 235, DEER POND ROAD, VERBANK, NY, United States, 12585

Registration date: 30 Dec 1998

Entity number: 2329685

Address: PO BOX 645, 3 FACTORY LANE, PINE PLAINS, NY, United States, 12567

Registration date: 30 Dec 1998

Entity number: 2329120

Address: C/O MCCABE & MACK LLP, POST OFFICE BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Dec 1998 - 16 Nov 2006

Entity number: 2329079

Address: PO BOX 5096, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Dec 1998

Entity number: 2328938

Address: 8 TERRI LANE, BURLINGTON, NJ, United States, 08016

Registration date: 29 Dec 1998

Entity number: 2329280

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

Registration date: 29 Dec 1998

Entity number: 2328987

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

Registration date: 29 Dec 1998

Entity number: 2328745

Address: 14 SHALE DRIVE, WAPPINGERS, NY, United States, 12590

Registration date: 28 Dec 1998 - 29 Jul 2009

Entity number: 2328674

Address: 52 FULLER LANE, HYDE PARK, NY, United States, 12538

Registration date: 28 Dec 1998

Entity number: 2328880

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

Registration date: 28 Dec 1998

Entity number: 2328599

Address: 131 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 1998

Entity number: 2328751

Address: C/O DAVID WILLIAM SHOTZBERGER, 24 W. MARSHALL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1998

Entity number: 2328517

Address: 2785 W MAIN ST, WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 Dec 1998 - 23 May 2006

Entity number: 2328242

Address: 320 EAST COSTILLA, COLORADO SPRINGS, CO, United States, 80903

Registration date: 24 Dec 1998 - 03 May 2001

Entity number: 2328547

Address: FOUR WATERS EDGE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Dec 1998

Entity number: 2328494

Address: PO BOX 1179, MILBROOK, NY, United States, 12545

Registration date: 24 Dec 1998

Entity number: 2328496

Address: P.O. BOX 1179, MILBROOK, NY, United States, 12545

Registration date: 24 Dec 1998

Entity number: 2327719

Address: 14 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 22 Dec 1998

Entity number: 2327425

Address: 262 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Dec 1998