Business directory in New York Dutchess - Page 963

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: 2327440

Address: 33-04 DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

Registration date: 22 Dec 1998

Entity number: 2326916

Address: 2667 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 21 Dec 1998 - 09 Jun 2005

Entity number: 2327219

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

Registration date: 21 Dec 1998

Entity number: 2326700

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 1998 - 16 Mar 2006

Entity number: 2326673

Address: 784 RT. 376, HOPEWELL JUNCTION, NY, United States, 00000

Registration date: 18 Dec 1998 - 26 Jun 2002

Entity number: 2326636

Address: NO. 8085 ROUTE 209, P.O. BOX 549, ELLENVILLE, NY, United States, 00000

Registration date: 18 Dec 1998 - 26 Jun 2002

Entity number: 2326628

Address: APT. 238, 5 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

Registration date: 18 Dec 1998 - 27 Jun 2006

Entity number: 2326575

Address: PO BOX 5188, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Dec 1998

Entity number: 2326689

Address: 9 HORNBECK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Dec 1998

Entity number: 2326354

Address: 403 HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Dec 1998 - 25 Feb 2000

Entity number: 2326115

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 17 Dec 1998 - 14 Mar 2007

Entity number: 2326053

Address: 11 WEST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 17 Dec 1998 - 22 Feb 1999

Entity number: 2326255

Address: 58 GOLD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Dec 1998

Entity number: 2326048

Address: 51-09 2ND ST, LONG ISLAND CITY, NY, United States, 11101

Registration date: 17 Dec 1998

Entity number: 2325817

Address: 942 ROUTE 376, STE. 201, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Dec 1998 - 09 Apr 2014

Entity number: 2325802

Address: 17 FLANDERS, WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 Dec 1998 - 26 Jun 2002

Entity number: 2325780

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

Registration date: 16 Dec 1998 - 19 Feb 2003

Entity number: 2325703

Address: 7227 WESTSIDE ROAD, HEALDSBURG, CA, United States, 95448

Registration date: 16 Dec 1998

Entity number: 2325867

Address: 2603 ROUTE 52 STE F, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Dec 1998

Entity number: 2325122

Address: 27 FRALEIGH STREET, RED HOOK, NY, United States, 12571

Registration date: 15 Dec 1998 - 17 Jan 2017

Entity number: 2325268

Address: 416 CHESTNUT RIDGE RD., DOVER PLAINS, NY, United States, 12522

Registration date: 15 Dec 1998

Entity number: 2324883

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

Registration date: 14 Dec 1998 - 16 Jan 2015

Entity number: 2324892

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

Registration date: 14 Dec 1998

Entity number: 2324885

Address: 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1998

Entity number: 2324872

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

Registration date: 14 Dec 1998

Entity number: 2324874

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

Registration date: 14 Dec 1998

Entity number: 2324878

Address: 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1998

Entity number: 2324870

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

Registration date: 14 Dec 1998

Entity number: 2324867

Address: 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1998

Entity number: 2324879

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

Registration date: 14 Dec 1998

Entity number: 2324641

Address: PO BOX 62, MILLERTON, NY, United States, 12546

Registration date: 14 Dec 1998

Entity number: 2324901

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

Registration date: 14 Dec 1998

Entity number: 2324935

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

Registration date: 14 Dec 1998

Entity number: 2324903

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

Registration date: 14 Dec 1998

Entity number: 2324897

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

Registration date: 14 Dec 1998

Entity number: 2324498

Address: 40 MATTHEWS ST., STE 203, GOSHEN, NY, United States, 10924

Registration date: 11 Dec 1998 - 26 Jun 2002

Entity number: 2324356

Address: 232 BLOOMER ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Dec 1998 - 19 Aug 2019

Entity number: 2324164

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

Registration date: 11 Dec 1998 - 03 Apr 2000

Entity number: 2324186

Address: 551 SOUTH POLK DRIVE, SARASOTA, FL, United States, 34236

Registration date: 11 Dec 1998

Entity number: 2324035

Address: 1150 ROUTE 52, SUITE G, FISHKILL, NY, United States, 12524

Registration date: 10 Dec 1998 - 26 Jun 2002

Entity number: 2323952

Address: 153 ALBANY POST RD., BUCHANAN, NY, United States, 10511

Registration date: 10 Dec 1998 - 24 Aug 2000

Entity number: 2323904

Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323857

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323691

Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Registration date: 10 Dec 1998 - 30 Dec 2006

Entity number: 2323363

Address: PO BOX 519, 153 GALLOWS LANE, LITCHFIELD, CT, United States, 06759

Registration date: 10 Dec 1998 - 11 Jan 2017

Entity number: 2323946

Address: 390 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 10 Dec 1998

Entity number: 2323654

Address: 6 FROST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 Dec 1998

Entity number: 2323460

Address: 372-378 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Dec 1998

Entity number: 2323308

Address: 162 LONG POND ROAD, RHINEBECK, NY, United States, 12572

Registration date: 09 Dec 1998 - 28 Jul 2010

Entity number: 2323118

Address: 3 FEDERICO DRIVE, PITTSFIELD, MA, United States, 01201

Registration date: 09 Dec 1998 - 07 Feb 2020