Business directory in New York Dutchess - Page 974

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: 2438967

Address: PO BOX 812, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 1999

Entity number: 2439099

Address: 15 HILLCREST LANE, RHINEBECK, NY, United States, 12572

Registration date: 12 Nov 1999

Entity number: 2438309

Address: ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 10 Nov 1999 - 25 Jun 2003

Entity number: 2438214

Address: PO BOX 23, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Nov 1999 - 27 Apr 2011

Entity number: 2438244

Address: PO BOX 691, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Nov 1999

Entity number: 2438440

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1999

Entity number: 2438185

Address: 473 MAIN STREET, #1, Suite One, beacon, NY, United States, 12508

Registration date: 10 Nov 1999

Entity number: 2438438

Address: 41 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Nov 1999

Entity number: 2438062

Address: 16 BUTTERNUT LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1999 - 29 Dec 2004

Entity number: 2437753

Address: 4290 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 Nov 1999 - 30 Jun 2004

Entity number: 2437646

Address: PO BOX 788, POUGHQUAG, NY, United States, 12570

Registration date: 09 Nov 1999 - 30 Jun 2004

Entity number: 2437601

Address: RR 1 BOX 52 A, PROMISE LA, SALT POINT, NY, United States, 12578

Registration date: 09 Nov 1999 - 08 Apr 2002

Entity number: 2437598

Address: 36 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 1999 - 27 Apr 2011

Entity number: 2437629

Address: 29C Hudson View Dr, Beacon, NY, United States, 12508

Registration date: 09 Nov 1999

Entity number: 2437871

Address: 25 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1999

Entity number: 2437946

Address: 10 STAGEDOOR RD, FISHKILL, NY, United States, 12524

Registration date: 09 Nov 1999

Entity number: 2437359

Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 08 Nov 1999 - 21 Feb 2018

Entity number: 2437223

Address: 468 NORTH MAIN STREET, BREWSTER, NY, United States, 10509

Registration date: 08 Nov 1999 - 28 Oct 2009

Entity number: 2437112

Address: 11 MARKET ST / SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1999 - 29 Dec 2004

Entity number: 2437468

Address: MRS. ANCHALA SOBRIN, 20 PRESIDENTIAL WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Nov 1999

Entity number: 2436890

Address: ATTN: CORPORATE SECRETARY, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 1999 - 31 Dec 2002

Entity number: 2436637

Address: 31 MAMARONECK AVENUE, SUITE 514, WHITE PLAINS, NY, United States, 10601

Registration date: 05 Nov 1999

Entity number: 2436607

Address: C/O ACCOUNTING ASSOCIATES, PO BOX 885, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Nov 1999 - 15 Dec 2015

Entity number: 2436178

Address: 277 DANBURY RD., NEW MILFORD, CT, United States, 06776

Registration date: 04 Nov 1999 - 25 Jun 2003

Entity number: 2436514

Address: 25 APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Nov 1999

Entity number: 2436111

Address: 12 CLARK HEIGHTS, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Nov 1999

Entity number: 2436411

Address: 9 STRAWBERRY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1999

Entity number: 2435774

Address: 545 METRO PL. S. SUITE 100, DUBLIN, OH, United States, 43017

Registration date: 03 Nov 1999 - 12 Sep 2001

Entity number: 2435731

Address: 187 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 1999 - 21 Dec 2006

Entity number: 2435678

Address: NINE DENIM DRIVE, WAPPINGERS FALLS, NY, United States, 00000

Registration date: 03 Nov 1999 - 21 Mar 2000

Entity number: 2435572

Address: 203 OAK SUMMIT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 03 Nov 1999 - 29 Dec 2004

Entity number: 2436048

Address: CHELSEA IND. PK 1 PARAFLEX DR, & BROCKWAY RD PO BOX 920, BEACON, NY, United States, 12508

Registration date: 03 Nov 1999

Entity number: 2435729

Address: PO BOX 10009, 11 RACQUET RD, NEWBURGH, NY, United States, 12552

Registration date: 03 Nov 1999

Entity number: 2435966

Address: 6 SCENIC HILLS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 1999

Entity number: 2435083

Address: POST OFFICE BOX 1039, PINE BUSH, NY, United States, 12566

Registration date: 02 Nov 1999 - 28 Oct 2009

Entity number: 2435408

Address: 333 E 68TH ST, NEW YORK, NY, United States, 10021

Registration date: 02 Nov 1999

Entity number: 2435394

Address: 33 TAINTORS WAY, MILLBROOK, NY, United States, 12545

Registration date: 02 Nov 1999

Entity number: 2435088

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1999

Entity number: 2434815

Address: EDWARD R. RUTAN, 66 MIDDLEBUSH RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 01 Nov 1999 - 25 Nov 2003

Entity number: 2434696

Address: 2517 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 01 Nov 1999 - 21 Feb 2003

PJJ, INC. Inactive

Entity number: 2434604

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

Registration date: 01 Nov 1999 - 25 Jun 2003

Entity number: 2434591

Address: 86 CONNELLY DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 01 Nov 1999 - 21 Dec 2010

Entity number: 2434639

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 01 Nov 1999

Entity number: 2434547

Address: 4 CLEARVIEW CIRCLE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 1999 - 20 Apr 2020

Entity number: 2434504

Address: 132 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Oct 1999 - 16 Apr 2009

Entity number: 2434436

Address: 407 NORTH TOWER HILL RD, WASSAIC, NY, United States, 12592

Registration date: 29 Oct 1999 - 24 Oct 2003

Entity number: 2434187

Address: 133A AMENIA UNION ROAD, WASSAIC, NY, United States, 12592

Registration date: 29 Oct 1999

Entity number: 2434559

Address: PO BOX 459, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Oct 1999

Entity number: 2433883

Address: 790 SOUTH RD. / GALLERIA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1999 - 25 Jun 2003

Entity number: 2433778

Address: 117 GIDLEY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Oct 1999 - 25 Jun 2003