Business directory in New York Dutchess - Page 976

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: 2246447

Address: 52 THERESA BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Apr 1998 - 13 May 2010

Entity number: 2246389

Address: 22 VICTOR RD., BEACON, NY, United States, 12508

Registration date: 06 Apr 1998 - 25 Jan 2012

Entity number: 2246684

Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1998

Entity number: 2246542

Address: 38 NEWBURY STREET 6TH FLOOR, BOSTON, MA, United States, 02116

Registration date: 06 Apr 1998

Entity number: 2246063

Address: 2238 ROUTE 82, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Apr 1998 - 26 Jun 2002

Entity number: 2245997

Address: PO BOX 7, AMENIA, NY, United States, 12501

Registration date: 03 Apr 1998 - 26 Jun 2002

Entity number: 2245611

Address: 350 5TH AVENUE, FLOOR 72, SUITE 7220, NEW YORK, NY, United States, 10118

Registration date: 02 Apr 1998 - 30 Sep 2019

Entity number: 2245428

Address: 155 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 02 Apr 1998 - 13 Jun 2022

Entity number: 2245746

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1998

Entity number: 2245618

Address: 188 BLUE HILL RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 02 Apr 1998

Entity number: 2245246

Address: P.O. BOX 2613, POUGHKEEPSIE, NY, United States, 12604

Registration date: 01 Apr 1998 - 27 Jun 2001

Entity number: 2244882

Address: 10 CARRINGTON COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1998 - 26 Jun 2002

Entity number: 2244889

Address: 311 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1998

Entity number: 2244701

Address: 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 Mar 1998 - 07 Nov 2003

Entity number: 2244634

Address: 3 KIRCHNER AVE, STE B, HYDE PARK, NY, United States, 12538

Registration date: 31 Mar 1998 - 13 Jun 2005

Entity number: 2244587

Address: 29 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 00000

Registration date: 31 Mar 1998 - 29 Jun 2016

Entity number: 2244526

Address: SIX RIVERVIEW CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1998 - 20 May 2010

Entity number: 2244538

Address: ROBERT HANCOCK, 55 WILLETT ST, FORT PLAIN, NY, United States, 13339

Registration date: 31 Mar 1998

Entity number: 2244434

Address: 1165 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 31 Mar 1998

Entity number: 2244387

Address: 1152 NORTH ANSON ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 31 Mar 1998

Entity number: 2244603

Address: 5 MILLER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 1998

Entity number: 2243853

Address: 33 HAWK LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1998 - 14 Sep 1998

Entity number: 2244215

Address: 790 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1998

Entity number: 2243736

Address: 532 HASBROUCK RD, WOODBOURNE, NY, United States, 12788

Registration date: 27 Mar 1998 - 29 Jul 2009

Entity number: 2243324

Address: 35 Van Wyck Lane, Wappingers Falls, NY, United States, 12590

Registration date: 27 Mar 1998

Entity number: 2243494

Address: 789 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 1998

Entity number: 2243184

Address: 1550 CROSS RD, MOHEGAN LAKE, NY, United States, 10547

Registration date: 26 Mar 1998 - 10 May 2017

Entity number: 2243164

Address: 183 ATTLEBURY HILL RD, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Mar 1998

Entity number: 2243097

Address: 16 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 1998

Entity number: 2242604

Address: 2029 RTE 9, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1998 - 25 Jun 2003

Entity number: 2242496

Address: 1 JOHN STREET, MILLERTON, NY, United States, 12546

Registration date: 25 Mar 1998 - 31 Dec 2003

Entity number: 2242354

Address: 81 WEST CENTER ST., BEACON, NY, United States, 12508

Registration date: 25 Mar 1998 - 27 Apr 2011

Entity number: 2242291

Address: C/O JANE Z MATTHEWS, 23 EAST 93RD ST, NEW YORK, NY, United States, 10128

Registration date: 25 Mar 1998

Entity number: 2242599

Address: 668 DUTCHESS TURNPIKE, SUITE 201, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 1998

Entity number: 2242160

Address: 9 JOHNSON RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Mar 1998 - 23 Jun 2000

Entity number: 2241942

Address: P.O. BOX 1000, BEACON, NY, United States, 00000

Registration date: 24 Mar 1998 - 26 Jun 2002

Entity number: 2241821

Address: 234 ROCKEFELLER LN, RED HOOK, NY, United States, 12571

Registration date: 24 Mar 1998 - 13 Aug 2018

Entity number: 2241779

Address: SUITE 162, 1167 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 1998 - 29 Jul 2009

Entity number: 2242143

Address: 748 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 1998

Entity number: 2242060

Address: THREE CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1998

Entity number: 2241798

Address: PO BOX 247, CARMEL, NY, United States, 10512

Registration date: 24 Mar 1998

Entity number: 2241571

Address: 3182 RT 22, PO BOX 812, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Mar 1998

Entity number: 2241299

Address: 208 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 23 Mar 1998

Entity number: 2240800

Address: 646-648 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1998 - 26 Jun 2002

Entity number: 2241148

Address: 30 PRITCHARD CT., FISHKILL, NY, United States, 12524

Registration date: 20 Mar 1998

Entity number: 2241073

Address: 99 TODD HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 1998

Entity number: 2240590

Address: 14 JOHNSON RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Mar 1998 - 27 Jan 2010

Entity number: 2240287

Address: 422 SOUTH ROAD, E2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 1998 - 12 Jul 1999

Entity number: 2240275

Address: SUITE 100, MILLPOND OFFICES, 293 ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 19 Mar 1998 - 26 Jun 2002

Entity number: 2240687

Address: 71 CRESTWOOD ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Mar 1998