Business directory in New York Dutchess - Page 966

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: 2310050

Address: 158 KENTVIEW DR, CARMEL, NY, United States, 10512

Registration date: 26 Oct 1998

Entity number: 2309712

Address: 104 CAVO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 1998 - 11 Jun 2002

Entity number: 2309429

Address: 41 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1998

Entity number: 2309235

Address: 10 ELBERN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1998 - 10 Jun 2015

Entity number: 2309126

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 22 Oct 1998 - 29 Jan 2007

Entity number: 2308109

Address: 18 ALTAMONT RD, MILLBROOK, NY, United States, 12545

Registration date: 20 Oct 1998 - 16 Feb 2006

Entity number: 2308040

Address: 308 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Oct 1998 - 26 Jun 2002

Entity number: 2308009

Address: 112A RD 3 READ ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Oct 1998

Entity number: 2307755

Address: 111 WISSEMAN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Oct 1998

Entity number: 2307556

Address: 97 CEDAR VALLEY RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1998

Entity number: 2307795

Address: 43 ELM DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 19 Oct 1998

Entity number: 2307445

Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1998 - 25 Aug 2000

Entity number: 2307235

Address: 1530 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 1998

Entity number: 2307002

Address: 21 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 1998 - 26 Jun 2002

Entity number: 2306699

Address: 106 E. MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 15 Oct 1998 - 26 Jun 2002

Entity number: 2306997

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

Registration date: 15 Oct 1998

Entity number: 2306421

Address: 193 UNION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 1998 - 24 Jul 2001

Entity number: 2306397

Address: 20 PARTNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 1998

Entity number: 2306229

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

Registration date: 14 Oct 1998

Entity number: 2306401

Address: 804 ROUTE 9 / SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 14 Oct 1998

Entity number: 2305981

Address: 34 PELLS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 13 Oct 1998 - 28 Oct 2009

Entity number: 2305752

Address: PO BOX 446, POUGHQUAG, NY, United States, 12570

Registration date: 13 Oct 1998 - 24 Jan 2001

Entity number: 2305761

Address: 45 BAKER ST., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Oct 1998

Entity number: 2305870

Address: 741 SMITHFIELD VALLEY ROAD, AMENIA, NY, United States, 12501

Registration date: 13 Oct 1998

Entity number: 2305447

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

Registration date: 09 Oct 1998 - 02 Mar 2001

Entity number: 2305405

Address: P.O. BOX 7, CHELSEA, NY, United States, 12512

Registration date: 09 Oct 1998 - 25 Jun 2003

Entity number: 2305354

Address: 518 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 1998

Entity number: 2304783

Address: 118 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 07 Oct 1998 - 26 Mar 2003

Entity number: 2304715

Address: RR2, BOX 234, LAKEVIEW DRIVE, HOLMES, NY, United States, 12531

Registration date: 07 Oct 1998 - 15 Jul 2008

Entity number: 2304622

Address: 1450 DUKE STREET, ALEXANDRIA, VA, United States, 22314

Registration date: 07 Oct 1998 - 25 Apr 2008

Entity number: 2304520

Address: 1427 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Oct 1998 - 23 Jul 2003

Entity number: 2304395

Address: 385 CEDAR HILL RD, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 1998

Entity number: 2304317

Address: NORTH ROAD, AMENIA, NY, United States, 12501

Registration date: 06 Oct 1998 - 15 Jul 2003

Entity number: 2304114

Address: 93 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2304111

Address: ATTN: MS GALE KETCHAM, 64 JACKSON STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2304008

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

Registration date: 06 Oct 1998 - 26 Jun 2002

Entity number: 2303972

Address: PO BOX 608, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 Oct 1998

Entity number: 2304035

Address: C/O DAVID GARBASZ, 12 W 72ND ST, NEW YORK, NY, United States, 10023

Registration date: 06 Oct 1998

Entity number: 2304082

Address: 1545 RTE 52, PMB 209 STE 15, FISHKILL, NY, United States, 12524

Registration date: 06 Oct 1998

Entity number: 2303593

Address: 245 SAW MILL RIVER RD., HAWTHORNE, NY, United States, 10532

Registration date: 05 Oct 1998 - 26 Jun 2002

Entity number: 2303891

Address: 11 MARKET ST, STE 219, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 1998

Entity number: 2303817

Address: 39 LIME RIDGE RD, UNIT 1, POUGHQUAG, NY, United States, 12570

Registration date: 05 Oct 1998

Entity number: 2303454

Address: 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Registration date: 02 Oct 1998 - 26 Jun 2002

Entity number: 2303451

Address: 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Registration date: 02 Oct 1998 - 26 Jun 2002

Entity number: 2303275

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 02 Oct 1998 - 26 Jun 2002

Entity number: 2303170

Address: FLANAGAN & COOKE, P.C., 20 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1998 - 30 Apr 2007

AEMS, INC. Inactive

Entity number: 2303139

Address: P.O. BOX 1802, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1998 - 07 May 2004

Entity number: 2303509

Address: 211 NORTH TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 02 Oct 1998

Entity number: 2303376

Address: 287 KING ST., CHAPPAQUA, NY, United States, 10514

Registration date: 02 Oct 1998

Entity number: 2302753

Address: 375 PARK AVE, SUITE 3707, NEW YORK, NY, United States, 10152

Registration date: 01 Oct 1998 - 29 Jul 2009