Business directory in New York Dutchess - Page 988

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: 2357171

Address: 4 WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1999

Entity number: 2356779

Address: 504 ROUTE 9-D, BEACON, NY, United States, 12508

Registration date: 16 Mar 1999 - 29 Jul 2009

Entity number: 2356773

Address: 68 ARGENT DRIVE, HIGHLAND, NY, United States, 12528

Registration date: 16 Mar 1999 - 21 May 2007

Entity number: 2356612

Address: 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 1999 - 07 Jun 2017

Entity number: 2356521

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

Registration date: 16 Mar 1999 - 25 Jun 2003

Entity number: 2356449

Address: 11 HARMONY HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 16 Mar 1999 - 25 Jun 2003

Entity number: 2356652

Address: 144 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1999

Entity number: 2356777

Address: 4 BOCKMILL RD, STANFORDVILLE, NY, United States, 12581

Registration date: 16 Mar 1999

CLOVE CORP. Inactive

Entity number: 2356303

Address: 799 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 1999 - 25 Jun 2003

Entity number: 2356337

Address: 10 STORM DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 15 Mar 1999

Entity number: 2355947

Address: 378 SHEAFE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 1999

Entity number: 2356262

Address: 211 FALCON COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1999

Entity number: 2355683

Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1999 - 25 Jun 2003

Entity number: 2355538

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 1999 - 30 May 2019

Entity number: 2355497

Address: 2354 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1999 - 25 Jun 2003

Entity number: 2355467

Address: 32 BEECH COURT, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1999 - 28 Jul 2010

Entity number: 2355649

Address: 18 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 1999

Entity number: 2355616

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

Registration date: 12 Mar 1999

Entity number: 2355464

Address: 139 DE PUYSTER AVENUE, BEACON, NY, United States, 12508

Registration date: 12 Mar 1999

Entity number: 2355741

Address: 110 MOORE RD, GERMANTOWN, NY, United States, 12526

Registration date: 12 Mar 1999 - 06 Nov 2024

Entity number: 2355209

Address: 65 RITTER RD., STORMVILLE, NY, United States, 12582

Registration date: 11 Mar 1999 - 12 May 2004

Entity number: 2354415

Address: 8 DARA LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Mar 1999 - 21 Jun 2006

Entity number: 2354344

Address: APPLE VALLEY SHOPPING CENTER, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1999 - 30 Jun 2004

Entity number: 2354748

Address: 26 STOUTENBURG DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 10 Mar 1999

Entity number: 2354023

Address: P.O. BOX 3712, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 1999 - 25 Jun 2003

Entity number: 2353936

Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999 - 21 Oct 2009

Entity number: 2353921

Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999 - 10 Oct 2008

Entity number: 2353890

Address: SKY ACRES AIRPORT, 79 STYLES WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999 - 12 Dec 2008

Entity number: 2353744

Address: 360 ROSSWAY RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Mar 1999

Entity number: 2353912

Address: Attn: President, 30 AIRWAY DRIVE, SUITE 2, LA GRANGEVILLE, NY, United States, 12540

Registration date: 09 Mar 1999

Entity number: 2354249

Address: 77 OLD POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 09 Mar 1999

Entity number: 2353357

Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1999 - 29 Jun 2016

Entity number: 2353599

Address: 59 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 08 Mar 1999

Entity number: 2353563

Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1999

Entity number: 2353567

Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1999

Entity number: 2353562

Address: PO BOX 1742, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1999

Entity number: 2353215

Address: 130 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Mar 1999 - 25 Jun 2003

Entity number: 2353197

Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1999 - 23 Dec 2009

Entity number: 2353194

Address: C/O VASSAR BROTHERS HOSPITAL, 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1999 - 11 Apr 2013

Entity number: 2353009

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

Registration date: 05 Mar 1999 - 13 Aug 2002

Entity number: 2352834

Address: 195 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1999 - 28 Oct 2009

Entity number: 2353165

Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 05 Mar 1999

Entity number: 2353035

Address: 865 W END AVE, 5A, NEW YORK, NY, United States, 10025

Registration date: 05 Mar 1999

Entity number: 2352690

Address: 37 GAME FARM ROAD, PAWLING, NY, United States, 12564

Registration date: 04 Mar 1999 - 29 Jun 2016

Entity number: 2352519

Address: 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 1999 - 22 Sep 2017

Entity number: 2352470

Address: PO BOX 426, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Mar 1999 - 29 Jun 2016

Entity number: 2352175

Address: 47 MORNINGSIDE DRIVE, PATTERSON, NY, United States, 12563

Registration date: 04 Mar 1999 - 30 Jun 2004

Entity number: 2352221

Address: 405 LEXINGTON AVE STE 5404, NEW YORK, NY, United States, 10174

Registration date: 04 Mar 1999

Entity number: 2351980

Address: 112 MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Mar 1999

Entity number: 2352107

Address: 12 SHERIDAN DR, PAWLING, NY, United States, 12564

Registration date: 03 Mar 1999