Business directory in New York Dutchess - Page 971

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: 2277146

Address: 5 ROUTE 376, STE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jul 1998 - 09 Jun 2003

Entity number: 2276997

Address: 26 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jul 1998 - 26 Jun 2002

Entity number: 2276960

Address: 28 PLEASANT LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jul 1998 - 18 Mar 2004

Entity number: 2277001

Address: 800 RTE 52, FISHKILL, NY, United States, 12524

Registration date: 08 Jul 1998

Entity number: 2277096

Address: 37 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Jul 1998

Entity number: 2276659

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

Registration date: 07 Jul 1998 - 26 Jun 2002

Entity number: 2276454

Address: 542 MAIN ST / 2ND FL, NEW ROCHELLE, NY, United States, 10801

Registration date: 07 Jul 1998 - 21 Jul 2010

Entity number: 2276339

Address: 46 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jul 1998 - 10 Oct 2017

Entity number: 2276257

Address: 18 NORTH MAIN STREET, BREWSTER, NY, United States, 10509

Registration date: 06 Jul 1998 - 26 Jun 2002

Entity number: 2276108

Address: 23 WEST MARKET STREET, HYDE PARK, NY, United States, 12538

Registration date: 06 Jul 1998 - 27 Jan 2010

Entity number: 2276044

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jul 1998 - 28 Oct 2009

Entity number: 2276011

Address: 229 STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582

Registration date: 06 Jul 1998 - 10 Apr 2002

Entity number: 2275995

Address: 1136 ROUTE 9, SUITE U-1 HAMPTON BUSINESS CEN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jul 1998

Entity number: 2275418

Address: 397 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 02 Jul 1998 - 26 Jun 2002

Entity number: 2275234

Address: 1710 HEATHERWOOD DR, JACKSONVILLE, FL, United States, 32259

Registration date: 01 Jul 1998 - 31 Mar 2005

Entity number: 2274929

Address: TRAVEL NETWORK, 2400 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 01 Jul 1998 - 21 Aug 2003

Entity number: 2274453

Address: 7692 ALBANY POST RD, RED HOOK, NY, United States, 12571

Registration date: 30 Jun 1998 - 30 Jul 2004

Entity number: 2274296

Address: 1560 LUCAS AVENUE EXT, COTTEKILL, NY, United States, 12419

Registration date: 30 Jun 1998 - 29 Jul 2009

Entity number: 2274332

Address: 183 N WHITE ROCK RD, HOLMES, NY, United States, 12531

Registration date: 30 Jun 1998 - 10 Dec 2024

Entity number: 2274356

Address: 32 SCISM RD, TIVOLI, NY, United States, 12583

Registration date: 30 Jun 1998

JAG, LLC Active

Entity number: 2274572

Address: P.O. BOX 189, POUGHQUAG, NY, United States, 12570

Registration date: 30 Jun 1998

Entity number: 2274524

Address: 4 PINE BROOK LOOP, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Jun 1998

Entity number: 2274112

Address: 125 STRINGHAM ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Jun 1998 - 26 Jun 2002

Entity number: 2273929

Address: BOX 322, 23 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 29 Jun 1998 - 26 Jan 2011

Entity number: 2273892

Address: 53 GARDEN ST., P.O. BOX 3732, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 1998 - 26 Jun 2002

Entity number: 2274217

Address: 27 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jun 1998

Entity number: 2273746

Address: PO BOX 351, STORMVILLE, NY, United States, 12582

Registration date: 26 Jun 1998

Entity number: 2273269

Address: ATTN: DAVID A. NEWBERG, 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 25 Jun 1998 - 26 Jun 2002

NLV, INC. Inactive

Entity number: 2273103

Address: POST OFFICE BOX 59, BILLINGS, NY, United States, 12510

Registration date: 25 Jun 1998 - 29 Jul 2009

Entity number: 2272945

Address: RD #3, BOX 251, SHUNPIKE RD, MILLBROOK, NY, United States, 12545

Registration date: 25 Jun 1998 - 25 Aug 2016

Entity number: 2273242

Address: 57 BLACKBERRY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jun 1998

Entity number: 2272815

Address: 27B ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jun 1998 - 13 Jan 2021

Entity number: 2272362

Address: 427 POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jun 1998 - 02 May 2001

Entity number: 2272293

Address: 245 PARK AVE., NEW YORK, NY, United States, 10167

Registration date: 23 Jun 1998

Entity number: 2272125

Address: C/O JODE SUSAN MILLMAN, P.C., 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jun 1998

Entity number: 2272000

Address: 9 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 1998 - 26 Jun 2002

Entity number: 2271935

Address: 2 GRANDMOUR DR, RED HOOK, NY, United States, 12571

Registration date: 22 Jun 1998 - 01 Feb 2002

Entity number: 2271279

Address: ROURAL ROUTE 1, BOX 407, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Jun 1998 - 26 Jun 2002

Entity number: 2271236

Address: 10 HENMOND BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jun 1998 - 26 Jun 2002

Entity number: 2271506

Address: ONE BLUE HILL PLAYE, BOX 1548, PEARL RIVER, NY, United States, 10965

Registration date: 19 Jun 1998

Entity number: 2270678

Address: P.O. BOX 1113, MILLBROOK, NY, United States, 12545

Registration date: 18 Jun 1998 - 26 Jun 2002

Entity number: 2270642

Address: 35 WASHINGTON AVENUE, BEACON, NY, United States, 12508

Registration date: 17 Jun 1998 - 26 Jun 2002

Entity number: 2270324

Address: BOX 420, FISHKILL, NY, United States, 12524

Registration date: 17 Jun 1998 - 29 Jul 2009

Entity number: 2270281

Address: 1070 ROUTE 9, STE 203, FISHKILL, NY, United States, 12524

Registration date: 17 Jun 1998 - 26 Oct 2016

Entity number: 2270272

Address: 18 WASHINGTON AVE, MILBROOK, NY, United States, 12545

Registration date: 17 Jun 1998 - 11 Sep 2012

Entity number: 2270226

Address: 52 DIDDELL ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 17 Jun 1998

Entity number: 2270597

Address: P.O. BOX 430, MILLERTON, NY, United States, 12546

Registration date: 17 Jun 1998

Entity number: 2270269

Address: 61 CRESTWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jun 1998

JIGI INC. Inactive

Entity number: 2270200

Address: 108 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jun 1998 - 26 Apr 2011

Entity number: 2269945

Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 16 Jun 1998 - 29 Jul 2009