Business directory in New York Dutchess - Page 994

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: 2134360

Address: P.O. BOX 112, 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Apr 1997

Entity number: 2134490

Address: 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Apr 1997

Entity number: 2134252

Address: P.O. BOX 30, CHURCH STREET, WOODBOURNE, NY, United States, 12788

Registration date: 16 Apr 1997 - 27 Jun 2001

Entity number: 2134201

Address: 551A DOGTAIL CORNERS ROAD, WINGDALE, NY, United States, 12594

Registration date: 16 Apr 1997 - 30 Jun 2004

Entity number: 2134123

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

Registration date: 16 Apr 1997 - 19 Jul 2004

Entity number: 2134251

Address: 21F ALPINE DR, WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 Apr 1997

Entity number: 2134170

Address: SUITE 13A, 160 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 16 Apr 1997

Entity number: 2133792

Address: 27 SOUTH ST, RHINEBECK, NY, United States, 12572

Registration date: 15 Apr 1997 - 01 Apr 2004

Entity number: 2133586

Address: 1054 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 15 Apr 1997

Entity number: 2133428

Address: 60 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Apr 1997

Entity number: 2133744

Address: 2585 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 1997

CINBAD INC. Inactive

Entity number: 2133019

Address: 5 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1997 - 27 Jan 2010

Entity number: 2133067

Address: P.O. BOX 153, BILLINGS, NY, United States, 12510

Registration date: 14 Apr 1997

Entity number: 2133133

Address: 374 BEAN RIVER ROAD, PINE PLAINS, NY, United States, 12767

Registration date: 14 Apr 1997

Entity number: 2132578

Address: 299 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10007

Registration date: 11 Apr 1997 - 27 Jun 2001

Entity number: 2132589

Address: 141 BEDELL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Apr 1997

Entity number: 2132288

Address: 145 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1997 - 25 Jun 2003

Entity number: 2132005

Address: PO BOX 3312, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Apr 1997 - 28 Oct 2009

Entity number: 2132341

Address: 73 LUDLOW WOODS ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 10 Apr 1997

Entity number: 2132212

Address: 2 DELAVERGNE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Apr 1997

Entity number: 2131578

Address: 31 JENNIFER LANE, CARMEL, NY, United States, 10512

Registration date: 09 Apr 1997 - 30 Oct 2001

Entity number: 2131562

Address: PO BOX 536, GARRISON, NY, United States, 10524

Registration date: 09 Apr 1997

Entity number: 2131437

Address: 5 BERTOCCHI LN, HOLMES, NY, United States, 12531

Registration date: 09 Apr 1997

Entity number: 2131401

Address: P.O. BOX 5151, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Apr 1997 - 27 Jun 2001

Entity number: 2131183

Address: 81 MAIN ST, PO BOX 783, SHARON, CT, United States, 06069

Registration date: 08 Apr 1997 - 26 Oct 2011

Entity number: 2131154

Address: 55 RESERVOIR CT, CARMEL, NY, United States, 10512

Registration date: 08 Apr 1997 - 10 Apr 2000

Entity number: 2131149

Address: 8 WHITE OAKS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 08 Apr 1997 - 27 Jun 2001

JAR, LLC Active

Entity number: 2131328

Address: PO BOX 522 / 67 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 08 Apr 1997

Entity number: 2130730

Address: PO BOX 3479, 229 B MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 1997 - 30 Jun 2004

Entity number: 2130657

Address: 12 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 07 Apr 1997 - 27 Jun 2001

Entity number: 2130448

Address: 101 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 04 Apr 1997 - 27 Dec 2000

Entity number: 2130299

Address: I-84 RT 9D, BEACON, NY, United States, 12508

Registration date: 04 Apr 1997 - 29 Jul 2009

Entity number: 2130039

Address: DUTCHESS PARK SHOPPING CENTER, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 04 Apr 1997

Entity number: 2130035

Address: 583 ROUTE 32, HIGHLAND MILLS, NY, United States, 10930

Registration date: 04 Apr 1997

Entity number: 2129767

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 03 Apr 1997 - 19 Feb 1998

Entity number: 2129688

Address: FOUR TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1997 - 29 Jul 2009

Entity number: 2129574

Address: PO BOX 1349, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1997 - 11 May 2001

Entity number: 2129573

Address: PO BOX 1349, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1997 - 11 May 2001

Entity number: 2129665

Address: 10 LEONARD STREET, BEACON, NY, United States, 12508

Registration date: 03 Apr 1997

Entity number: 2129123

Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Apr 1997 - 27 Jun 2001

Entity number: 2128855

Address: 29 SOUTH DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 01 Apr 1997 - 06 Aug 1999

Entity number: 2128761

Address: 21-70 STEINWAY STREET, ASTORIA, NY, United States, 11105

Registration date: 01 Apr 1997 - 28 Jul 2010

Entity number: 2128616

Address: C/O JANEL HOUTON, 21 EAST MAIN ST, PAWLING, NY, United States, 12564

Registration date: 01 Apr 1997 - 27 Jan 2010

Entity number: 2128475

Address: 365 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1997 - 27 Jun 2001

Entity number: 2128324

Address: 106 FREEDOM PLAINS ROAD, APPLE VALLEY SHOPPING CENTER, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1997 - 27 Jun 2001

Entity number: 2128314

Address: 1136 W GOLD ST, KUNA, ID, United States, 83634

Registration date: 31 Mar 1997 - 26 Jun 2002

Entity number: 2128151

Address: 234 DARREN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 Mar 1997 - 26 Sep 2001

Entity number: 2128243

Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 31 Mar 1997

Entity number: 2128589

Address: 7 RAKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1997

Entity number: 2128133

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

Registration date: 28 Mar 1997 - 09 May 2005