Business directory in New York Dutchess - Page 987

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: 2363591

Address: PO BOX 638, PAWLING, NY, United States, 12564

Registration date: 02 Apr 1999

Entity number: 2363726

Address: 7 OAK ST, PAWLING, NY, United States, 12564

Registration date: 02 Apr 1999

Entity number: 2363545

Address: 61 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1999

Entity number: 2363277

Address: READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 23 Dec 2009

Entity number: 2363270

Address: READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 18 Dec 2009

Entity number: 2363263

Address: 90 HILLIS TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1999 - 01 Feb 2006

Entity number: 2363105

Address: 2 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 25 Jun 2003

Entity number: 2362992

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

Registration date: 01 Apr 1999 - 27 Jul 2013

Entity number: 2362974

Address: 83-85 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1999 - 25 Jun 2003

Entity number: 2362929

Address: 2292 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1999 - 18 Jan 2024

Entity number: 2362928

Address: P.O. BOX 402, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Apr 1999

Entity number: 2362619

Address: 21 MARCELLA BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 1999 - 25 Jun 2003

Entity number: 2362691

Address: 15 SOUTH DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 31 Mar 1999

Entity number: 2362642

Address: 90 ROCHDALE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1999

Entity number: 2362161

Address: 295 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1999 - 30 Jun 2004

Entity number: 2362141

Address: 116 DIDDELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 1999 - 27 Jan 2010

Entity number: 2362121

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 30 Mar 1999 - 25 Jun 2003

Entity number: 2361900

Address: PO BOX 253, AMENIA, NY, United States, 12501

Registration date: 30 Mar 1999 - 26 Jan 2011

Entity number: 2361875

Address: 135 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1999 - 29 Jul 2009

Entity number: 2361738

Address: 267 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 30 Mar 1999 - 13 Jun 2005

Entity number: 2361902

Address: GERALD RUMOLD, 18 SEBASTIAN COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 1999

Entity number: 2361857

Address: 2A HENRY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 1999

Entity number: 2360911

Address: C/O LINDA A RUELLA, 375 RTE 199, RED HOOK, NY, United States, 12571

Registration date: 26 Mar 1999 - 22 Dec 2010

Entity number: 2360954

Address: 243 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 26 Mar 1999

Entity number: 2360645

Address: 64 S. QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 25 Mar 1999 - 31 Dec 2003

Entity number: 2360408

Address: 70 WOODMONT RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 1999 - 25 Jun 2003

Entity number: 2360535

Address: P.O. BOX 247, RHINEBECK, NY, United States, 12572

Registration date: 25 Mar 1999

Entity number: 2360120

Address: P.O. BOX 1461, MILLBROOK, NY, United States, 12545

Registration date: 24 Mar 1999 - 25 Jun 2003

Entity number: 2360001

Address: 1886 ROUTE 52, HOPEWILL JUNCTION, NY, United States, 12533

Registration date: 24 Mar 1999 - 15 Apr 2004

Entity number: 2359855

Address: 6 SOMERS DR., RHINEBECK, NY, United States, 00000

Registration date: 24 Mar 1999 - 27 Jan 2012

Entity number: 2359852

Address: PO BOX 779, 250 36TH ST, ASTORIA, OR, United States, 97103

Registration date: 24 Mar 1999 - 24 Sep 2003

ZEEMO CORP. Inactive

Entity number: 2359696

Address: 542 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 24 Mar 1999 - 25 Jun 2003

Entity number: 2359988

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

Registration date: 24 Mar 1999

Entity number: 2359480

Address: 784 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 1999 - 14 Jul 2005

Entity number: 2359184

Address: 867 VAN WAGNER RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Mar 1999 - 18 Jun 2002

Entity number: 2359075

Address: MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Registration date: 23 Mar 1999

Entity number: 2358837

Address: 245 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Mar 1999 - 25 Jun 2003

Entity number: 2358734

Address: 74 BRICK BLVD, SUITE 201, BRICK, NY, United States, 08723

Registration date: 22 Mar 1999 - 29 Jul 2009

Entity number: 2358587

Address: PO BOX 1657, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1999 - 25 Jun 2003

Entity number: 2358982

Address: 1461 RTE 22, PO BOX 608, WINGDALE, NY, United States, 12594

Registration date: 22 Mar 1999

Entity number: 2358123

Address: 29 STREIT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 1999 - 26 Jun 2002

Entity number: 2357708

Address: 260 ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 1999 - 25 Jun 2003

COGI LLC Suspended

Entity number: 2357679

Registration date: 18 Mar 1999

Entity number: 2357601

Address: P.O. BOX 338, WEST PARK, NY, United States, 12493

Registration date: 18 Mar 1999 - 30 Jun 2004

AJIT CORP. Inactive

Entity number: 2357465

Address: SAUMIK PATEL, 355 TOWNER ROAD, MONTICELLO, NY, United States, 12701

Registration date: 18 Mar 1999 - 06 Dec 2005

Entity number: 2357320

Address: 1 DOGWOOD TRAIL, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1999 - 25 Jun 2003

Entity number: 2357256

Address: C/O CHARLES CONKLIN, PO BOX 237, HUGHSONVILLE, NY, United States, 12537

Registration date: 17 Mar 1999 - 25 Jan 2012

Entity number: 2357158

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

Registration date: 17 Mar 1999 - 28 Oct 2009

Entity number: 2357113

Address: 701 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 17 Mar 1999

Entity number: 2357062

Address: PO BOX 325, HOPEWELL JCT, NY, United States, 12533

Registration date: 17 Mar 1999