Business directory in New York Dutchess - Page 989

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: 2351534

Address: 24 PULLING RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Mar 1999 - 29 Jul 2009

Entity number: 2351476

Address: FIVE CLIFF STREET, BOX 227, BEACON, NY, United States, 12508

Registration date: 02 Mar 1999 - 27 Dec 2000

Entity number: 2351241

Address: FOUR VERVEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 1999 - 16 May 2001

Entity number: 2351108

Address: C/O PRUDENTIAL SERLS, 2537 RT 52 STE 10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Mar 1999 - 24 Feb 2015

Entity number: 2351434

Address: MAIN STREET, P.O. BOX 361, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Mar 1999

Entity number: 2350832

Address: 4 VIOLET LANE, WESTPORT, CT, United States, 06880

Registration date: 01 Mar 1999 - 30 Jun 2004

Entity number: 2350748

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

Registration date: 01 Mar 1999 - 25 Jun 2003

Entity number: 2350713

Address: FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 01 Mar 1999 - 29 Jul 2009

Entity number: 2350817

Address: 19 HILL & HOLLOW RD, HYDE PARK, NY, United States, 12538

Registration date: 01 Mar 1999

Entity number: 2350919

Address: 380 MAIN STREET, SUITE 300, BEACON, NY, United States, 12508

Registration date: 01 Mar 1999

Entity number: 2349997

Address: 213 MALLORY RD, VERBANK, NY, United States, 12585

Registration date: 25 Feb 1999 - 03 Jun 2003

Entity number: 2349935

Address: 308A TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Feb 1999 - 15 May 2007

Entity number: 2349901

Address: 25 APPALACHIAN WEST, HOPEWELL JCT, NY, United States, 12533

Registration date: 25 Feb 1999 - 20 Apr 2001

Entity number: 2350126

Address: PO BOX 495, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Feb 1999

Entity number: 2349566

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

Registration date: 24 Feb 1999 - 17 Sep 2019

Entity number: 2349348

Address: THOMAS OLDFIELD, 41 HOLDEN ROAD, SHIRLEY, MA, United States, 01464

Registration date: 24 Feb 1999 - 11 Sep 2014

Entity number: 2349233

Address: 16 LANDING WAY, BRONX, NY, United States, 10464

Registration date: 24 Feb 1999 - 24 Mar 2014

Entity number: 2349366

Address: BOX 007, 1388 FRANKLIN AVAE, MILLBROOK, NY, United States, 12545

Registration date: 24 Feb 1999

Entity number: 2349135

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

Registration date: 23 Feb 1999 - 25 Jun 2003

Entity number: 2349124

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

Registration date: 23 Feb 1999 - 25 Jun 2003

Entity number: 2348920

Address: 81 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 23 Feb 1999 - 29 Jul 2009

Entity number: 2348872

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

Registration date: 23 Feb 1999 - 19 Nov 2009

Entity number: 2348867

Address: 522 N STATE RD, #202, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 23 Feb 1999 - 29 Jun 2016

Entity number: 2348793

Address: 10 N. HINTERLAND ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 1999 - 31 Dec 2003

Entity number: 2348706

Address: 125 UNION ST., STE #2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 1999 - 25 Aug 2003

Entity number: 2348676

Address: 510 HAIGHT AVENUE, STE 202,PO BOX 2990, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Feb 1999 - 24 Jun 2013

Entity number: 2349093

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

Registration date: 23 Feb 1999

Entity number: 2348704

Address: 22 SOUTH STREET, RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 1999

Entity number: 2348596

Address: 70 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 1999 - 19 Jul 2006

Entity number: 2348365

Address: 195 MARTIN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Feb 1999 - 29 Jul 2009

Entity number: 2348138

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

Registration date: 22 Feb 1999 - 01 Jul 2002

Entity number: 2348019

Address: 310 FULLERTON AVE, NEWBURGH, NY, United States, 12550

Registration date: 22 Feb 1999 - 26 Mar 2004

Entity number: 2347969

Address: 31 KENT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 1999 - 02 Sep 2015

Entity number: 2348343

Address: 11 WEST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 22 Feb 1999

Entity number: 2347511

Address: 33 LINCOLN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 1999 - 28 Feb 2008

Entity number: 2347534

Address: PO BOX 1904, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 1999

Entity number: 2347429

Address: 11 SEAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Feb 1999 - 25 Jun 2003

Entity number: 2347354

Address: 5 GLENBROOK CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Feb 1999 - 21 Mar 2018

Entity number: 2347252

Address: 16 BENNETT COMMON, MILLBROOK, NY, United States, 12545

Registration date: 18 Feb 1999 - 26 Dec 2001

Entity number: 2347091

Address: PO BOX 369, RHINECLIFF, NY, United States, 12574

Registration date: 18 Feb 1999 - 21 May 2010

Entity number: 2347303

Address: 456 MAIN ST., BEACON, NY, United States, 12508

Registration date: 18 Feb 1999 - 07 Aug 2024

Entity number: 2346876

Address: 111 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 17 Feb 1999 - 29 Jul 2009

Entity number: 2346616

Address: 14 DOG TAIL CORNER RD, WINGDALE, NY, United States, 12594

Registration date: 17 Feb 1999 - 12 Sep 2011

Entity number: 2346488

Address: 47 W ARNOLD RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 1999 - 30 Jun 2004

Entity number: 2346385

Address: 108 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 17 Feb 1999 - 15 Sep 2014

Entity number: 2346374

Address: 363 SOUTH ROAD, APT. A1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Feb 1999 - 28 Oct 2009

Entity number: 2346476

Address: 1173 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Feb 1999

Entity number: 2346583

Address: 6079 RTE 22, MILLERTON, NY, United States, 12546

Registration date: 17 Feb 1999

Entity number: 2346258

Address: 2 EXECUTIVE BLVD STE 201, SUFFERN, NY, United States, 10901

Registration date: 16 Feb 1999 - 31 Dec 2003

Entity number: 2346056

Address: 1351 ROUTE 55, STE 200, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Feb 1999 - 09 Sep 2016