Business directory in New York Dutchess - Page 980

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: 2220828

Address: 3 JAMIE LANE, STORMVILLE, NY, United States, 12582

Registration date: 23 Jan 1998 - 30 Jun 2004

Entity number: 2220683

Address: 622 ROUTE 82 & 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jan 1998 - 26 Dec 2001

Entity number: 2220573

Address: 22 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1998 - 29 Jul 2009

HARTCO, LLC Inactive

Entity number: 2220167

Address: 6 FAIR OAKS DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 1998 - 15 May 2003

Entity number: 2220172

Address: 86 ALDA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 1998

Entity number: 2219952

Address: PO BOX 31, GLENHAM, NY, United States, 12527

Registration date: 21 Jan 1998 - 07 Aug 2002

Entity number: 2219951

Address: 8 ROUNDHILL DRIVE, PAWLING, NY, United States, 12564

Registration date: 21 Jan 1998

Entity number: 2219477

Address: 826 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 21 Jan 1998

Entity number: 2219281

Address: 7 SUSAN DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 20 Jan 1998 - 27 Jun 2001

Entity number: 2218950

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

Registration date: 20 Jan 1998 - 30 Jun 2004

Entity number: 2218807

Address: 10 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 1998 - 27 Jun 2001

Entity number: 2218722

Address: 90 KENWOOD AVE, GLENMONT, NY, United States, 12077

Registration date: 16 Jan 1998 - 26 Oct 2011

Entity number: 2218695

Address: 24 KANE DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 16 Jan 1998 - 09 Feb 2000

Entity number: 2218735

Address: PO BOX 841, 40 Old Glenham Rd, GLENHAM, NY, United States, 12527

Registration date: 16 Jan 1998

Entity number: 2218487

Address: 421 OLD ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 15 Jan 1998 - 07 Jun 2024

Entity number: 2218376

Address: RR2 182 JORDAN CT, POUGHQUAG, NY, United States, 12570

Registration date: 15 Jan 1998 - 24 Dec 2002

Entity number: 2218100

Address: 2 SANDI DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Jan 1998 - 30 Jun 2004

Entity number: 2218062

Address: 290 BARRETT HILL ROAD, MAHOPAC, NY, United States, 15041

Registration date: 15 Jan 1998 - 29 Apr 2015

Entity number: 2218032

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

Registration date: 15 Jan 1998 - 19 Jan 2000

Entity number: 2218266

Address: 25 EDGEHILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Jan 1998

Entity number: 2218461

Address: P.O. BOX 113, HAWTHORNE, NY, United States, 10532

Registration date: 15 Jan 1998

Entity number: 2217819

Address: 10 OAK STREET, RHINEBECK, NY, United States, 12572

Registration date: 14 Jan 1998 - 12 Apr 2023

Entity number: 2217589

Address: TEN ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Jan 1998 - 26 Dec 2001

CSP INC. Inactive

Entity number: 2217539

Address: 114 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 14 Jan 1998 - 27 Jun 2001

Entity number: 2217598

Address: 10 OAK ST., RHINEBECK, NY, United States, 12572

Registration date: 14 Jan 1998

Entity number: 2217050

Address: 17 THOMPSON TERRACE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 13 Jan 1998 - 06 Jan 2006

Entity number: 2217008

Address: 532A ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 1998 - 22 Jun 2004

Entity number: 2216923

Address: 1327 ROUTE 9D, BEACON, NY, United States, 12508

Registration date: 12 Jan 1998 - 22 Oct 2018

Entity number: 2216882

Address: 954 ST JOHNS PL, BROOKLYN, NY, United States, 11213

Registration date: 12 Jan 1998 - 27 Jun 2001

Entity number: 2216580

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Jan 1998

Entity number: 2216498

Address: PO BOX 675, 123 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Jan 1998 - 19 Jun 2003

Entity number: 2216079

Address: 2015 ROUTE 9, UNIT 14, FISHKILL, NY, United States, 12524

Registration date: 09 Jan 1998 - 27 Jun 2001

Entity number: 2216206

Address: NO. 9N EXECUTIVE TOWERS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1998

Entity number: 2216257

Address: 316 CLOCK TOWER COMMONS, RT. 22, PO BOX 380, BREWSTER, NY, United States, 10509

Registration date: 09 Jan 1998

Entity number: 2216357

Address: 257 CEDAR HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jan 1998

Entity number: 2215802

Address: 9 VASSAR ST SUITE 25, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1998 - 29 Jun 2012

Entity number: 2215801

Address: 3803 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 1998 - 27 Jun 2001

Entity number: 2215714

Address: 47 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1998

Entity number: 2215666

Address: 56 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 08 Jan 1998

Entity number: 2215996

Address: 2 OAK CRESCENT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1998

Entity number: 2215734

Address: 56 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 08 Jan 1998

Entity number: 2215659

Address: 4357 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 08 Jan 1998

Entity number: 2215963

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

Registration date: 08 Jan 1998

Entity number: 2215512

Address: 197 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 07 Jan 1998 - 26 Apr 2004

Entity number: 2215295

Address: 109 MELVILLE ROAD, HYDE PARK, NY, United States, 12538

Registration date: 07 Jan 1998 - 22 Dec 2021

Entity number: 2215210

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

Registration date: 07 Jan 1998 - 27 Jun 2001

Entity number: 2215051

Address: 11 JONES ST, PO BOX 19, RHINECLIFF, NY, United States, 12574

Registration date: 07 Jan 1998

Entity number: 2215405

Address: 2 CLARK PLACE, MAHOPAC, NY, United States, 10541

Registration date: 07 Jan 1998

Entity number: 2214909

Address: 105 EAST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jan 1998 - 27 Jun 2001

Entity number: 2214896

Address: C/O THE PYRAMID CO., LEGAL CSL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 06 Jan 1998 - 29 Jun 2015