Business directory in New York Dutchess - Page 981

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 69517 companies

Entity number: 2394896

Address: P.O. BOX 346, MILLBROOK, NY, United States, 12545

Registration date: 02 Jul 1999 - 13 Apr 2007

Entity number: 2394807

Address: 5 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jul 1999 - 28 Oct 2009

Entity number: 2394937

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jul 1999

Entity number: 2394443

Address: 32 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 1999 - 02 May 2001

Entity number: 2394274

Address: 132 HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 01 Jul 1999 - 02 Aug 2013

Entity number: 2394227

Address: SUITE 215, 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 01 Jul 1999 - 01 May 2003

Entity number: 2394494

Address: 3078 RTE 22, DEER PLAINS, NY, United States, 12522

Registration date: 01 Jul 1999

Entity number: 2394581

Address: 5 DONOVAN DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 1999

Entity number: 2394463

Address: 37 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Jul 1999

Entity number: 2394120

Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 1999 - 17 Apr 2003

Entity number: 2393914

Address: 67 WORRALL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 1999 - 14 May 2003

Entity number: 2393857

Address: 24 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Registration date: 30 Jun 1999 - 01 Dec 2008

Entity number: 2393837

Address: GIACOMO'S PIZZA CAFE, 1 SPACKENKILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jun 1999

Entity number: 2393825

Address: 24 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Registration date: 30 Jun 1999

Entity number: 2393626

Address: 40 CANNON AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 1999 - 25 Jun 2003

Entity number: 2393563

Address: 27 RIDGE RD, MILAN, NY, United States, 12571

Registration date: 29 Jun 1999 - 17 Mar 2022

Entity number: 2393561

Address: 11000 BROKEN LAND PKWY 3RD FL, COLUMBIA, MD, United States, 21044

Registration date: 29 Jun 1999 - 24 Sep 2003

Entity number: 2393308

Address: 2785 WEST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jun 1999

Entity number: 2393302

Address: 17 NORTH ROAD, P.O. BOX 70, TIVOLI, NY, United States, 12583

Registration date: 29 Jun 1999

Entity number: 2393260

Address: 66 MIDDLEBUSH RD, STE U306, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jun 1999

Entity number: 2393293

Address: 510 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jun 1999

Entity number: 2393090

Address: 9 CORNWELL ST, POUGHQUAG, NY, United States, 12570

Registration date: 28 Jun 1999 - 29 Jun 2016

Entity number: 2393051

Address: P.O. BOX 769, MILLERTON, NY, United States, 12546

Registration date: 28 Jun 1999 - 26 Mar 2003

Entity number: 2392938

Address: 32 PUTNAM ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 Jun 1999 - 22 Jul 2005

Entity number: 2392842

Address: 144 OLD POST ROAD, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jun 1999 - 20 Sep 2021

Entity number: 2392745

Address: 17 PINE HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Jun 1999

Entity number: 2393106

Address: 44 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 28 Jun 1999

Entity number: 2392665

Address: 24 PARTRIDGE HILL RD., HYDE PARK, NY, United States, 12538

Registration date: 25 Jun 1999 - 18 Aug 2003

Entity number: 2392636

Address: 253 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 1999 - 13 Jan 2003

Entity number: 2392478

Address: 62 KENT ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Jun 1999 - 26 Jun 2002

Entity number: 2392625

Address: 16 WASHINGTON AVE, MILLBROOK, NY, United States, 12545

Registration date: 25 Jun 1999

Entity number: 2392651

Address: 2517 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jun 1999

Entity number: 2392395

Address: 92 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 1999

Entity number: 2391905

Address: 40-1 COLONIAL DRIVE, RED HOOK, NY, United States, 12571

Registration date: 24 Jun 1999

Entity number: 2391868

Address: 2550 INTERSTATE DRIVE, SUITE 303, HARRISBURG, PA, United States, 17110

Registration date: 24 Jun 1999

Entity number: 2391786

Address: WALSH ROAD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 23 Jun 1999 - 25 Jun 2003

Entity number: 2391474

Address: ROUTE 82, PO BOX 104, VERBANK, NY, United States, 12585

Registration date: 23 Jun 1999 - 28 Oct 2009

Entity number: 2391561

Address: 81 WEST BOOTH BLVD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jun 1999

Entity number: 2391713

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

Registration date: 23 Jun 1999

PWRE, LLC Inactive

Entity number: 2391229

Address: 52 GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jun 1999 - 16 Dec 2005

Entity number: 2391208

Address: RR 2 BOX 438A, RED HOOK, NY, United States, 12571

Registration date: 22 Jun 1999 - 25 Jun 2003

Entity number: 2391147

Address: 33 HENRY STREET, BEACON, NY, United States, 12508

Registration date: 22 Jun 1999 - 25 Jun 2003

Entity number: 2390892

Address: 190 INNIS AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 1999 - 26 Oct 2011

Entity number: 2390998

Address: 20 BALDWIN RD, CARMEL, NY, United States, 10512

Registration date: 22 Jun 1999

Entity number: 2390886

Address: 8 HONEYWELL LANE, HYDE PARK, NY, United States, 12538

Registration date: 22 Jun 1999

Entity number: 2391251

Address: 52 GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jun 1999

Entity number: 2391243

Address: 43 REMSEN AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jun 1999

Entity number: 2390352

Address: RR #2 BOX 19, BEILKE ROAD, MILLERTON, NY, United States, 12546

Registration date: 21 Jun 1999 - 25 Jun 2003

Entity number: 2390689

Address: 10 HAMMER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jun 1999

Entity number: 2390636

Address: 59 GREAT HILL DRIVE, BETHEL, CT, United States, 06801

Registration date: 21 Jun 1999