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 68026 companies

Entity number: 2214534

Address: 31 COLLEGVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 1998

Entity number: 2214793

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 06 Jan 1998

Entity number: 2214421

Address: 21 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 1998

Entity number: 2214223

Address: 12 BROAD STREET, FISHKILL, NY, United States, 12524

Registration date: 05 Jan 1998 - 14 Dec 2001

Entity number: 2214221

Address: 40 SENN DRIVE, UWCHLAND, PA, United States, 19480

Registration date: 05 Jan 1998 - 29 Dec 2004

Entity number: 2214048

Address: PO BOX 730, POUGHQUAG, NY, United States, 12570

Registration date: 05 Jan 1998 - 31 Dec 2003

Entity number: 2214163

Address: 28 TINKERTOWN ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 05 Jan 1998

Entity number: 2214366

Address: 20 BRYNWOOD LANE, GREENWICH, CT, United States, 06831

Registration date: 05 Jan 1998

Entity number: 2213436

Address: 122 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 1998 - 31 Jul 2019

Entity number: 2213559

Address: 31 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 1998

Entity number: 2213532

Address: PO BOX 22, ULSTER PARK, NY, United States, 12487

Registration date: 02 Jan 1998

Entity number: 2213831

Address: 111 D INDEPENDENT WAY, BREWSTER, NY, United States, 10509

Registration date: 02 Jan 1998

Entity number: 2213149

Address: 81 MAIN ST., STE. 215, WHITE PLAINS, NY, United States, 10601

Registration date: 31 Dec 1997 - 05 Jun 2006

Entity number: 2212945

Address: 41 SUNSET TRAIL, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 Dec 1997

Entity number: 2213187

Address: 153 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Registration date: 31 Dec 1997

Entity number: 2212672

Address: LAGRANGE COMMONS #7, RTE. 82, LAGRANGE, NY, United States, 00000

Registration date: 30 Dec 1997 - 25 Sep 2002

Entity number: 2212655

Address: 295 SCHOOLHOUSE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 30 Dec 1997 - 27 Jun 2001

Entity number: 2212603

Address: 2277 ROUTE 9, SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 30 Dec 1997 - 27 Jun 2001

Entity number: 2212410

Address: 23 S CENTER ST, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 1997 - 07 Feb 2005

CAZARO INC. Inactive

Entity number: 2212394

Address: 472 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Dec 1997 - 27 Jun 2001

Entity number: 2212664

Address: 66 LAUER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 1997

Entity number: 2212868

Address: 275 N FRANKLIN TPKE, RAMSEY, NJ, United States, 07446

Registration date: 30 Dec 1997

Entity number: 2212368

Address: P.O BOX 4349, CAROL STREAM, IL, United States, 60197

Registration date: 29 Dec 1997 - 25 Jun 2002

Entity number: 2212277

Address: ROUTE 22 NORTH, WINGDALE, NY, United States, 12594

Registration date: 29 Dec 1997 - 25 Jun 2003

Entity number: 2212276

Address: ROUTE 22 NORTH, WINGDALE, NY, United States, 12594

Registration date: 29 Dec 1997

Entity number: 2212388

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

Registration date: 29 Dec 1997

Entity number: 2212009

Address: 80 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 1997 - 07 Jun 2023

Entity number: 2212007

Address: 80 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 1997 - 07 Jun 2023

Entity number: 2211943

Address: FIVE WATER STREET, BEACON, NY, United States, 12508

Registration date: 26 Dec 1997 - 27 Jun 2001

Entity number: 2212106

Address: PO BOX 94, FISHKILL, NY, United States, 12524

Registration date: 26 Dec 1997

Entity number: 2211581

Address: 295 OLD HOPEWELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Dec 1997 - 27 Jun 2001

Entity number: 2211797

Address: 369 main street, po box 836, BEACON, NY, United States, 12508

Registration date: 24 Dec 1997

Entity number: 2211769

Address: 255 FAIR ST PO BOX 3356, KINGSTON, NY, United States, 12402

Registration date: 24 Dec 1997

Entity number: 2211459

Address: PO BOX 310, HUGHSONVILLE, NY, United States, 12537

Registration date: 23 Dec 1997 - 08 Sep 2014

Entity number: 2211263

Address: 942 ROUTE 376 SUITE 216, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Dec 1997 - 13 Oct 2009

Entity number: 2211155

Address: 57 CLOVE VALLEY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Dec 1997 - 27 Jun 2001

Entity number: 2211074

Address: POB 757, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Dec 1997 - 30 Jun 2004

Entity number: 2211443

Address: 33 SHARON DR, FISHKILL, NY, United States, 12524

Registration date: 23 Dec 1997

Entity number: 2211501

Address: 189 BARMORE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Dec 1997

Entity number: 2211280

Address: P O BOX 194, MILLERTON, NY, United States, 12546

Registration date: 23 Dec 1997

Entity number: 2211346

Address: ALBERT ROBERTS, 1136 RTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 23 Dec 1997

Entity number: 2210602

Address: PO BOX 862, MILLBROOK, NY, United States, 12545

Registration date: 22 Dec 1997 - 04 Dec 2023

Entity number: 2210595

Address: 342 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 1997 - 16 Jul 1999

Entity number: 2210581

Address: 306 MADISON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 1997 - 29 Jun 2016

Entity number: 2210972

Address: 187 HAPEMAN HILL RD, RED HOOK, NY, United States, 12571

Registration date: 22 Dec 1997

Entity number: 2210213

Address: 231 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Dec 1997

Entity number: 2210065

Address: 1376 U.S. 9, Wappingers Falls, NY, United States, 12590

Registration date: 19 Dec 1997

Entity number: 2209754

Address: PO BOX 729, POUGHQUAG, NY, United States, 12570

Registration date: 18 Dec 1997

Entity number: 2209559

Address: 3452 VIRGINIA OAKS DR, OAKTON, VA, United States, 22124

Registration date: 17 Dec 1997 - 24 May 2006

Entity number: 2208911

Address: 6 OLD N PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 16 Dec 1997 - 06 Dec 2016