Business directory in New York Dutchess - Page 985

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: 2189706

Address: 63 WASHINGTON ST.,, P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Oct 1997

Entity number: 2189614

Address: 2245 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1997

Entity number: 2189550

Address: 58 CODDINGTON LN, MILLBROOK, NY, United States, 12545

Registration date: 15 Oct 1997

Entity number: 2189573

Address: 274 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 1997

Entity number: 2189753

Address: 33 N WHITE ROCK RD, HOLMES, NY, United States, 12531

Registration date: 15 Oct 1997

Entity number: 2189603

Address: 1 LOUNSBURY DR, BALDWIN, NY, United States, 10505

Registration date: 15 Oct 1997

Entity number: 2189158

Address: 124 PARTRICK AVENUE, NORWALK, CT, United States, 06851

Registration date: 14 Oct 1997 - 27 Jun 2001

Entity number: 2189026

Address: 320 CLINTON HOLLOW RD., SALT POINT, NY, United States, 12578

Registration date: 14 Oct 1997 - 31 Dec 2003

Entity number: 2189023

Address: 10 STONE PINE LN, WINGDALE, NY, United States, 12594

Registration date: 14 Oct 1997 - 25 Jun 2003

Entity number: 2188897

Address: 9 E. LOOCKERMAN ST., STE 205, DOVER, DE, United States, 19901

Registration date: 14 Oct 1997 - 08 Apr 2004

Entity number: 2188905

Address: 200 WESTAGE BUSINESS CENTER, SUITE 120, FISHKILL, NY, United States, 12524

Registration date: 14 Oct 1997

Entity number: 2188845

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1997 - 27 Jun 2001

Entity number: 2188672

Address: 18 VAIL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1997 - 26 Jun 2002

Entity number: 2188502

Address: 23 TAMIDAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1997

Entity number: 2188757

Address: 183 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1997

Entity number: 2188367

Address: 35 MARKET ST/ BARDOVON BLDG, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1997 - 29 Jul 2009

Entity number: 2188184

Address: C/O J. EDWARD BANTA, 15 LINDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 1997 - 27 Jun 2001

Entity number: 2188024

Address: 15 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1997 - 29 Jun 2016

Entity number: 2188278

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Oct 1997

Entity number: 2188190

Address: 4 PINE WEST PLAZA, SUITE 405, ALBANY, NY, United States, 12205

Registration date: 09 Oct 1997

Entity number: 2187989

Address: 276 W 238TH ST, RIVERDALE, NY, United States, 10463

Registration date: 08 Oct 1997 - 29 Jun 2016

Entity number: 2187945

Address: RR2, BOX 377A, RING ROAD, SALT POINT, NY, United States, 12578

Registration date: 08 Oct 1997 - 27 Jun 2001

Entity number: 2187916

Address: 528 ALLEN ROAD, SALT POINT, NY, United States, 12578

Registration date: 08 Oct 1997

Entity number: 2187674

Address: 17 MILTON AVE, HIGHLAND, NY, United States, 12528

Registration date: 08 Oct 1997

Entity number: 2187108

Address: 23 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 07 Oct 1997 - 28 Oct 2009

Entity number: 2187583

Address: 300 WESTAGE BUSINESS CENTER, #380, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 1997

Entity number: 2186890

Address: P.O. BOX 1010, BEACON, NY, United States, 12508

Registration date: 06 Oct 1997 - 27 Jun 2001

Entity number: 2186748

Address: 10 DURETT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 1997 - 01 Apr 1999

Entity number: 2186563

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

Registration date: 03 Oct 1997

SONET, INC. Inactive

Entity number: 2186379

Address: 97-99 MILLMAN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1997 - 26 Jun 2002

Entity number: 2186210

Address: C/O THYLAN ASSOC., 805 THIRD AVE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 02 Oct 1997

Entity number: 2186061

Address: C/O VALLEY OIL, 75 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1997

Entity number: 2185932

Address: 498 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Oct 1997 - 27 Jun 2001

Entity number: 2185639

Address: 7311 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 01 Oct 1997 - 07 Nov 2008

Entity number: 2185367

Address: 106 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 30 Sep 1997 - 27 Jun 2001

Entity number: 2185315

Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Sep 1997

Entity number: 2185546

Address: P.O. BOX 509, 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 30 Sep 1997

Entity number: 2184882

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

Registration date: 29 Sep 1997

Entity number: 2185156

Address: 5 hemlock road, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 1997 - 29 Aug 2024

Entity number: 2185005

Address: 201 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 29 Sep 1997

Entity number: 2184745

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

Registration date: 26 Sep 1997 - 30 Jul 2009

Entity number: 2184540

Address: STE. 209, 1811 RT. 52, HOPEWELL JUNCTION, NY, United States, 12538

Registration date: 26 Sep 1997 - 27 Jun 2001

Entity number: 2184447

Address: ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 26 Sep 1997 - 26 Dec 2001

Entity number: 2184360

Address: PO BOX 707, PINE PLAINS, NY, United States, 12567

Registration date: 26 Sep 1997 - 26 Jun 2002

SJDJ INC. Inactive

Entity number: 2184328

Address: 86 BROTHERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Sep 1997 - 02 Jul 2002

Entity number: 2184537

Address: 12 LEGION DR, VALHALLA, NY, United States, 10595

Registration date: 26 Sep 1997

Entity number: 2184137

Address: 18-3D LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 25 Sep 1997 - 27 Dec 2000

Entity number: 2184126

Address: 11 TWIN HILLS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Sep 1997 - 10 Aug 1998

Entity number: 2183915

Address: 93 CARDINAL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 1997 - 13 Jan 2014

Entity number: 2183856

Address: 19 LOOKOUT ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Sep 1997 - 27 Jun 2001