Business directory in New York Dutchess - Page 975

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: 2253181

Address: 203 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Apr 1998 - 29 Jun 2016

Entity number: 2252950

Address: 264 NORTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Apr 1998 - 29 Jul 2009

Entity number: 2253126

Address: 30 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Apr 1998

Entity number: 2252490

Address: 2 HILLS AND HOLLOW RD., HYDE PARK, NY, United States, 12538

Registration date: 23 Apr 1998 - 17 Aug 2000

Entity number: 2252536

Address: 439 FISHKILL AVE, BEACON, NY, United States, 12506

Registration date: 23 Apr 1998

Entity number: 2252086

Address: 1559 ROUTE 82, STE B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Apr 1998 - 12 Feb 2007

Entity number: 2251897

Address: 514 COOPER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Apr 1998 - 26 Jun 2002

Entity number: 2251732

Address: 24 GREAT BEAR RD, HOLMES, NY, United States, 12531

Registration date: 22 Apr 1998 - 23 Apr 2008

Entity number: 2251838

Address: 2424 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Apr 1998

Entity number: 2251722

Address: 226 CORAL CAY TERRACE, PALM BEACH GARDEN, FL, United States, 33418

Registration date: 22 Apr 1998

Entity number: 2251653

Address: 4 BEVERLY CT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Apr 1998 - 27 Jan 2010

Entity number: 2251287

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

Registration date: 21 Apr 1998 - 26 Apr 1999

Entity number: 2251250

Address: 4125 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Apr 1998 - 25 Jan 2012

Entity number: 2251446

Address: 2 LAGRANGE AVENUE, SUITE 3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Apr 1998

Entity number: 2250983

Address: 15 MYERS CORNERS ROAD, STE. 2A, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Apr 1998 - 26 Jun 2002

Entity number: 2250796

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

Registration date: 20 Apr 1998 - 26 Jun 2002

Entity number: 2251080

Address: 60 BECK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1998

Entity number: 2250762

Address: 38 AMHERST LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1998 - 25 Jun 2003

Entity number: 2250681

Address: 194 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Apr 1998 - 30 Mar 2005

SJHC, LTD. Inactive

Entity number: 2250535

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 1998 - 25 Jun 2003

Entity number: 2250402

Address: CORNER OF SPRING & LIBERTY ST, CHELSEA, NY, United States, 12512

Registration date: 17 Apr 1998 - 27 Feb 2002

Entity number: 2250400

Address: 18 SHALE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1998 - 01 Feb 2002

Entity number: 2249750

Address: TWO SEAPORT LANE, BOSTON, MA, United States, 02210

Registration date: 15 Apr 1998 - 25 Jun 2002

Entity number: 2249680

Address: 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Apr 1998 - 26 Jun 2002

Entity number: 2249649

Address: 12 REGGIE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 1998 - 25 Sep 2002

Entity number: 2249817

Address: ONE EAST ACADEMY STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 1998

Entity number: 2249411

Address: 286 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 1998 - 26 Jun 2002

Entity number: 2249171

Address: 5002 CHELSEA COVE DR N, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Apr 1998 - 11 Feb 2002

Entity number: 2249083

Address: 25 WARD AVENUE, RUMSON, NJ, United States, 07760

Registration date: 14 Apr 1998 - 12 Nov 2002

Entity number: 2249401

Address: ATTN: NAOMI CHRISTMAN, 64 EAST MARKTET ST, RHINEBECK, NY, United States, 12572

Registration date: 14 Apr 1998

Entity number: 2249128

Address: 21 ADRIANCE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1998

Entity number: 2249453

Address: 259 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 1998

Entity number: 2249385

Address: POST OFFICE BOX 1211, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Apr 1998

Entity number: 2248945

Address: 144 ARBOR HILL, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Apr 1998 - 24 Dec 2002

Entity number: 2248943

Address: 144 ARBOR HILL, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Apr 1998 - 26 Jun 2002

Entity number: 2248899

Address: ROUTE 9, STAATSBURG, NY, United States, 12580

Registration date: 13 Apr 1998 - 25 Jun 2003

Entity number: 2248761

Address: PO BOX 932, MILLBROOK, NY, United States, 12545

Registration date: 13 Apr 1998

Entity number: 2248791

Address: 22 BIRCH HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1998

Entity number: 2248757

Address: MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Registration date: 13 Apr 1998

4 EOS Inactive

Entity number: 2248492

Address: 232 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 10 Apr 1998 - 20 Jan 2005

Entity number: 2248290

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

Registration date: 10 Apr 1998 - 26 Jun 2002

Entity number: 2248505

Address: ROBERT X MONAHAN JR, 6054 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 10 Apr 1998

Entity number: 2247762

Address: 144 ARBOR HILL, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Apr 1998 - 26 Jun 2002

Entity number: 2247357

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

Registration date: 08 Apr 1998 - 27 Jan 2010

Entity number: 2247338

Address: C/O JAYASHRI C. MALKANI, 4 HICKORY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 1998 - 19 Dec 2000

Entity number: 2247442

Address: 387 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 1998

Entity number: 2246998

Address: 1428 RHOBELLA DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1998 - 29 Jul 2009

Entity number: 2246963

Address: THREE BUCKINGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1998 - 26 Jun 2002

Entity number: 2246548

Address: PO BOX 1964, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1998 - 24 Dec 2002

Entity number: 2246489

Address: GERARD SMYTH, 14 JOHNSON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Apr 1998 - 26 Jun 2002