Business directory in New York Dutchess - Page 973

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 69529 companies

Entity number: 2443978

Address: D.B.A. ABRUZZI TRATTORIA, 3191 ROUTE 22, PATTERSON, NY, United States, 12563

Registration date: 26 Nov 1999 - 21 Jul 2015

Entity number: 2443697

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

Registration date: 24 Nov 1999

Entity number: 2443753

Address: 13 HASBROUCK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1999

Entity number: 2443277

Address: ATTN: JOEL HANIG, PO BOX 911 - 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Nov 1999 - 25 Jun 2003

Entity number: 2443173

Address: HYDE PARK MALL ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 23 Nov 1999 - 28 Oct 2009

Entity number: 2443161

Address: 2649 SOUTH ROAD SUITE 230, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1999 - 05 Mar 2009

Entity number: 2443132

Address: 143A WALSH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Nov 1999 - 25 Jun 2003

Entity number: 2443074

Address: 2079 WANTAGH AVE., WANTAGH, NY, United States, 11793

Registration date: 23 Nov 1999 - 28 Oct 2009

Entity number: 2442929

Address: 6 CROSS RD, BEACON, NY, United States, 12508

Registration date: 23 Nov 1999 - 27 Apr 2011

Entity number: 2442887

Address: 283 HAWLEYS CORNER RD, HIGHLAND, NY, United States, 12528

Registration date: 23 Nov 1999 - 30 Jun 2004

Entity number: 2442885

Address: 27 RED OAKS MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 1999

Entity number: 2442932

Address: 38-B FRANKLINDALE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 1999

Entity number: 2442664

Address: 888 EAST TURKEY HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 22 Nov 1999 - 01 Aug 2006

Entity number: 2442546

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

Registration date: 22 Nov 1999 - 10 Apr 2009

Entity number: 2442338

Address: 2 VASSAR VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1999 - 13 Mar 2002

Entity number: 2442177

Address: 1589 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Nov 1999 - 02 Jul 2001

Entity number: 2442395

Address: P.O. BOX 355, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 1999

Entity number: 2442612

Address: C/O SCOTT D. SHALLO, ESQ., 21 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534

Registration date: 22 Nov 1999

Entity number: 2442136

Address: 1061 RTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Nov 1999

Entity number: 2442712

Address: 32 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1999

Entity number: 2442379

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

Registration date: 22 Nov 1999

Entity number: 2441853

Address: HYDE PARK SHOPPING CENTER, HYDE PARK, NY, United States, 12538

Registration date: 19 Nov 1999 - 25 Jun 2003

Entity number: 2441831

Address: 1747 1ST AVE, NEW YORK, NY, United States, 00000

Registration date: 19 Nov 1999 - 28 Oct 2009

Entity number: 2441809

Address: 70 MAIN STREET, KINGSTON, NY, United States, 12401

Registration date: 19 Nov 1999 - 30 Jun 2004

Entity number: 2441768

Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524

Registration date: 19 Nov 1999 - 25 Sep 2002

Entity number: 2441976

Address: 143-10 20TH AVE, WHITESTONE, NY, United States, 11357

Registration date: 19 Nov 1999

Entity number: 2441929

Address: 12 HEMLOCK HOLLOW ROAD, ARMONK, NY, United States, 10504

Registration date: 19 Nov 1999

Entity number: 2441979

Address: 143-10 20TH AVE, WHITESTONE, NY, United States, 11353

Registration date: 19 Nov 1999

Entity number: 2441850

Address: P.O. BOX 2247, WESTFIELD, NJ, United States, 07091

Registration date: 19 Nov 1999

Entity number: 2441595

Address: P.O. BOX 1278, MILLBROOK, NY, United States, 12545

Registration date: 18 Nov 1999 - 19 May 2022

Entity number: 2441136

Address: PO BOX 1109, DOVER PLAINS, NY, United States, 12522

Registration date: 18 Nov 1999 - 22 Dec 2005

Entity number: 2441075

Address: 342-346 MAIN ST., BEACON, NY, United States, 12508

Registration date: 18 Nov 1999 - 27 Apr 2011

Entity number: 2441202

Address: 708 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 18 Nov 1999

Entity number: 2440908

Address: 2 HALF MOON ROAD, BEACON, NY, United States, 12508

Registration date: 17 Nov 1999 - 26 Oct 2016

Entity number: 2440823

Address: ATTN: JOHN HIGGINS, 2070 ROUTE 52, M/D 92E, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1999 - 02 Jun 2004

Entity number: 2440452

Address: 6 MAPLE LANE, HYDE PARK, NY, United States, 12538

Registration date: 17 Nov 1999 - 28 Oct 2009

Entity number: 2440754

Address: 1100 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 17 Nov 1999

Entity number: 2440776

Address: 290 GRETNA ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Nov 1999

Entity number: 2440379

Address: 81 FALLKILL AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Nov 1999 - 25 Jun 2003

Entity number: 2440295

Address: 63 WASHINGTON ST., P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Nov 1999 - 30 Mar 2010

Entity number: 2440280

Address: C/O RJM SPECIAL PRODUCTS, 25 CHESTNUT HILL RD, RIDGEFIELD, CT, United States, 06877

Registration date: 16 Nov 1999

Entity number: 2440436

Address: 25 GARDEN STREET, RHINEBECK, NY, United States, 12572

Registration date: 16 Nov 1999

Entity number: 2439799

Address: REDL & CURTIN, 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Nov 1999 - 25 Jun 2003

Entity number: 2439600

Address: 18 MILL ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1999 - 25 Jan 2012

Entity number: 2439586

Address: 133 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1999 - 24 May 2017

Entity number: 2439465

Address: 123 NOTTINGHAM RD, PO BOX 274, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Nov 1999

Entity number: 2439707

Address: P.O. BOX 359, 2099 NORTH MAIN STREET, PINE PLAINS, NY, United States, 12567

Registration date: 15 Nov 1999

Entity number: 2438693

Address: 299 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12590

Registration date: 12 Nov 1999 - 30 Jun 2004

Entity number: 2438627

Address: 510 MALONEY ROAD, SUITE S4, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1999 - 10 Sep 2001

Entity number: 2438618

Address: 100 MEMORY TRAIL, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Nov 1999 - 05 Jan 2016