Business directory in New York Dutchess - Page 983

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: 2202069

Address: 778 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1997 - 03 Jun 2015

Entity number: 2201968

Address: 176 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 24 Nov 1997 - 27 Jun 2001

Entity number: 2201953

Address: 1989 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Nov 1997 - 02 Dec 1999

Entity number: 2201884

Address: P.O. BOX 663, 807 VIPLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 24 Nov 1997 - 27 Jun 2001

Entity number: 2201725

Address: PO BOX 772, HYDE PARK, NY, United States, 12538

Registration date: 24 Nov 1997

Entity number: 2201793

Address: 253 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1997

Entity number: 2201912

Address: 10 TIMBR RIDGE, MT. KISCO, NY, United States, 10549

Registration date: 24 Nov 1997

Entity number: 2202043

Address: PO BOX AE, 26 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 24 Nov 1997

Entity number: 2202027

Address: PO BOX 626, 26 MAIN ST, MILLERTON, NY, United States, 12546

Registration date: 24 Nov 1997

Entity number: 2202025

Address: PO BOX 475, 18 MT RIGA STATION RD, MILLERTON, NY, United States, 12546

Registration date: 24 Nov 1997

Entity number: 2202105

Address: 425 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 24 Nov 1997

Entity number: 2201438

Address: 645 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Nov 1997 - 28 Jul 2010

Entity number: 2201428

Address: 645 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Nov 1997 - 04 Mar 2002

Entity number: 2201462

Address: 169 MOUNTAIN ROAD, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 21 Nov 1997

Entity number: 2201154

Address: PO BOX 1691, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Nov 1997 - 27 Jun 2001

Entity number: 2200898

Address: 75 HORNBECK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1997 - 10 Dec 2015

Entity number: 2200849

Address: P.O. BOX 178, BILLINGS, NY, United States, 12510

Registration date: 20 Nov 1997

Entity number: 2201129

Address: KEN EKLUND, 1145 RTE 55, LA GRANGVILLE, NY, United States, 12540

Registration date: 20 Nov 1997

Entity number: 2201155

Address: 404 SOUTH ROAD RIVERSIDE, OFFICE PARK, SUITE 103, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1997

Entity number: 2200729

Address: 20 KING DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 1997 - 05 Oct 2000

Entity number: 2200725

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 19 Nov 1997 - 01 Feb 2023

Entity number: 2200309

Address: 106 VAN WAGNER ROAD, #3J, POUGHKKEPSIE, NY, United States, 12603

Registration date: 18 Nov 1997 - 26 Dec 2001

Entity number: 2200080

Address: 331 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 1997

Entity number: 2199612

Address: 169 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 1997 - 13 May 2008

Entity number: 2199536

Address: ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 17 Nov 1997 - 26 Jun 2002

Entity number: 2199537

Address: 4 JEFFERSON PLAZA, SUITE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1997

Entity number: 2199751

Address: RR#1, BOX 206, CHESTNUT RIDGE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 17 Nov 1997

Entity number: 2199226

Address: 611 GIDNEY AVE, NEWBURGH, NY, United States, 12550

Registration date: 14 Nov 1997 - 05 Jul 2001

Entity number: 2199093

Address: 103 SENGSTACK LANE, PO BOX 448, TIVOLI, NY, United States, 12583

Registration date: 13 Nov 1997 - 27 Jun 2001

Entity number: 2198694

Address: 22 WATERVILLE ROAD, AVON, CT, United States, 06001

Registration date: 13 Nov 1997 - 31 Dec 2003

Entity number: 2198688

Address: 59 BATTENFELD RD, MILAN, NY, United States, 12511

Registration date: 13 Nov 1997 - 03 May 2017

Entity number: 2198671

Address: 178 MAIN ST, BEACON, NY, United States, 12508

Registration date: 13 Nov 1997 - 24 Jul 2014

Entity number: 2198920

Address: 6 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 1997

Entity number: 2198202

Address: 114 WEST 111TH ST, NEW YORK, NY, United States, 10026

Registration date: 12 Nov 1997

Entity number: 2197933

Address: 128 SUNSET HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Nov 1997

Entity number: 2197444

Address: PO BOX 534, FISHKILL, NY, United States, 12524

Registration date: 07 Nov 1997 - 29 Jun 2016

Entity number: 2197398

Address: ATT: JERARD HANKIN, ESQ., PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Nov 1997 - 26 Apr 2004

Entity number: 2197002

Address: 17 ROUTE 376, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 Nov 1997 - 25 Sep 2002

Entity number: 2196951

Address: RR3 22 BRAY FARM LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 1997 - 27 Dec 2000

Entity number: 2196929

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

Registration date: 06 Nov 1997 - 30 Jun 2004

Entity number: 2196882

Address: 420 LEXINGTON AVENUE, SUITE 211, NEW YORK, NY, United States, 10170

Registration date: 06 Nov 1997 - 27 Jun 2001

Entity number: 2196822

Address: FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 06 Nov 1997 - 26 Mar 2003

Entity number: 2196817

Address: 51 W MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 06 Nov 1997 - 08 Sep 2022

Entity number: 2196343

Address: 25 MILLHOLLAND DRIVE, FISHKILL, NY, United States, 12524

Registration date: 05 Nov 1997 - 27 Jun 2001

Entity number: 2195877

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

Registration date: 04 Nov 1997 - 27 Dec 2000

Entity number: 2195742

Address: 254 GARDNER HOLLOW RD, POUGHQUAG, NY, United States, 12570

Registration date: 04 Nov 1997 - 23 Jun 2008

Entity number: 2195741

Address: 10D WOODHILL GREEN, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Nov 1997 - 30 Jun 2004

Entity number: 2195985

Address: 23 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1997

Entity number: 2195846

Address: 374 GERBODE ROAD, ENOSBURG FALLS, VT, United States, 05450

Registration date: 04 Nov 1997

Entity number: 2195976

Address: 1136 ROUTE 9, SUITE U-1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Nov 1997