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 69517 companies

Entity number: 2383490

Address: 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 May 1999 - 04 Oct 2000

Entity number: 2383518

Address: 14Y BLUE HESON DRIVE, SEAUCUS, NJ, United States, 07094

Registration date: 28 May 1999

Entity number: 2383358

Address: ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 28 May 1999

Entity number: 2382975

Address: P.O. BOX 863, MILLBROOK, NY, United States, 12545

Registration date: 27 May 1999 - 25 Jun 2003

Entity number: 2382932

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

Registration date: 27 May 1999 - 25 Jun 2003

Entity number: 2383109

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

Registration date: 27 May 1999

Entity number: 2383290

Address: R.D. #2, BOX 202, MILL BROOK, NY, United States, 00000

Registration date: 27 May 1999

Entity number: 2382530

Address: 2515 SOUTH ROAD, P.O. BOX 1999, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 1999 - 22 Feb 2017

Entity number: 2382629

Address: P.O. BOX 1310, 187 NORTH MABBITSVILLE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 26 May 1999

Entity number: 2382609

Address: 45 BEMENT AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 1999

Entity number: 2382460

Address: 1107 CHERRY HILL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 May 1999

Entity number: 2382319

Address: PO BOX 135, CHELSEA, NY, United States, 12512

Registration date: 25 May 1999 - 10 Aug 2001

Entity number: 2382047

Address: P.O. BOX 532, BEACON, NY, United States, 12508

Registration date: 25 May 1999 - 29 Jul 2009

Entity number: 2382044

Address: 13 SYLVIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 1999 - 08 May 2008

Entity number: 2382245

Address: 12 PARDY LN, FISHKILL, NY, United States, 12524

Registration date: 25 May 1999

TAMIDAN LLC Inactive

Entity number: 2381670

Address: 12 RAYMOND AVENUE, 1ST FLOOR N.E., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1999 - 31 Jan 2024

Entity number: 2381503

Address: PO BOX 2985, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1999 - 29 Jul 2009

Entity number: 2381372

Address: 110 AIRPORT DRIVE SUITE B, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 1999 - 12 Jul 2006

Entity number: 2381356

Address: 8 APPLE SUMMIT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 May 1999

Entity number: 2381724

Address: 114 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 24 May 1999

Entity number: 2381558

Address: PO BOX 1389, MILLBROOK, NY, United States, 12545

Registration date: 24 May 1999

Entity number: 2381775

Address: 206 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 24 May 1999

Entity number: 2381129

Address: 7700 CONGRESS AVE STE 1108, BOCA RATON, FL, United States, 33487

Registration date: 21 May 1999 - 29 Jul 2004

Entity number: 2381091

Address: 3 MARTIN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1999 - 30 Jun 2004

Entity number: 2380979

Address: P.O. BOX 489, WASSAIC, NY, United States, 12592

Registration date: 21 May 1999 - 29 Jul 2009

Entity number: 2380945

Address: PO BOX 1369, MILLBROOK, NY, United States, 12545

Registration date: 21 May 1999 - 04 Mar 2003

Entity number: 2380965

Address: C/O ROBERT R. BUTTS, ESQ., 75 WASHINGTON ST., P.O. BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 May 1999

Entity number: 2380693

Address: PO BOX 1316 RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 1999 - 27 Oct 2015

Entity number: 2380634

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

Registration date: 20 May 1999 - 09 Jun 2000

Entity number: 2380493

Address: 37 ELM STREET, SUITE 3, FISHKILL, NY, United States, 12524

Registration date: 20 May 1999 - 25 Jan 2012

Entity number: 2380411

Address: 2004 FEDERAL ROAD, HOUSTON, TX, United States, 77015

Registration date: 20 May 1999 - 24 Sep 2003

Entity number: 2380287

Address: 1486 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 1999 - 30 Mar 2005

Entity number: 2380522

Address: 4 LEDGE WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 1999

Entity number: 2380160

Address: 345 MAINE MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1999 - 25 Jun 2003

Entity number: 2380095

Address: BUILDING 3, APT. 7, 96 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1999 - 25 Jun 2003

Entity number: 2379866

Address: 15 DAVIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1999 - 15 Nov 2017

Entity number: 2379792

Address: 313 HUDSON AVENUE, BEACON, NY, United States, 12508

Registration date: 19 May 1999 - 15 Oct 2009

Entity number: 2379850

Address: 930 N.Y.S. ROUTE 9-G, HYDE PARK, NY, United States, 12538

Registration date: 19 May 1999

Entity number: 2379955

Address: 94 SO WHITE ROCK RD, HOLMES, NY, United States, 12531

Registration date: 19 May 1999

Entity number: 2379970

Address: 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 May 1999

Entity number: 2379562

Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 May 1999 - 26 Jun 2002

Entity number: 2379522

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1999 - 26 Oct 2011

Entity number: 2379376

Address: 580 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 18 May 1999 - 30 Jun 2004

Entity number: 2379359

Address: 2930 WEST 5TH STREET, BROOKLYN, NY, United States, 11124

Registration date: 18 May 1999 - 30 Jun 2004

Entity number: 2379336

Address: 37 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 1999 - 27 Jan 2010

Entity number: 2379353

Address: 30 IRIS CIRCLE, BEACON, NY, United States, 12508

Registration date: 18 May 1999

Entity number: 2379292

Address: PO BOX 506, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 May 1999

Entity number: 2379439

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

Registration date: 18 May 1999

Entity number: 2378705

Address: 20 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 1999 - 26 Jun 2002

Entity number: 2378865

Address: 119 EAST MARKET, RHINEBECK, NY, United States, 12572

Registration date: 17 May 1999