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 69517 companies

Entity number: 2321911

Address: 40 FRANKLINDALE AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Dec 1998 - 26 Jun 2002

Entity number: 2321847

Address: 87 EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1998 - 26 Jun 2002

Entity number: 2321727

Address: P.O. BOX 637, 7 BROAD STREET, 2ND FLOOR, PAWLING, NY, United States, 12564

Registration date: 04 Dec 1998 - 19 May 2006

Entity number: 2321654

Address: 11 TOMS WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1998 - 29 Sep 2014

Entity number: 2321606

Address: C/O MOUNT KISCO MEDICAL GROUP, 90 SOUTH BEDFORD RD., MT KISCO, NY, United States, 10549

Registration date: 04 Dec 1998 - 28 Nov 2012

Entity number: 2321601

Address: 190 NEW PARK DRIVE, BERLIN, CT, United States, 06037

Registration date: 04 Dec 1998 - 28 Jul 2010

Entity number: 2321778

Address: 300 SAWCHUCK RD., MILLERTON, NY, United States, 12546

Registration date: 04 Dec 1998

Entity number: 2321724

Address: 6579 SPRINGBROOK AVE., PO BOX 321, RHINEBECK, NY, United States, 12572

Registration date: 04 Dec 1998

Entity number: 2321707

Address: 8 KELLOGG ROAD, RTE. 7, FALLS VILLAGE, CT, United States, 06031

Registration date: 04 Dec 1998

Entity number: 2321920

Address: 763 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1998

Entity number: 2321870

Address: 32 PINE TREE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1998

Entity number: 2321471

Address: 2508 TIEMANN AVE, BRONX, NY, United States, 10469

Registration date: 03 Dec 1998 - 26 Jun 2002

Entity number: 2321461

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

Registration date: 03 Dec 1998 - 24 Jan 2007

Entity number: 2321225

Address: 200 RTE. 216, STORMVILLE, NY, United States, 12582

Registration date: 03 Dec 1998 - 26 Jun 2002

Entity number: 2321074

Address: 350 SOUTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Dec 1998 - 24 Dec 2002

Entity number: 2321108

Address: PO BOX 369, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Dec 1998

Entity number: 2321310

Address: 2508 TIEMANN AVE., BRONX, NY, United States, 10469

Registration date: 03 Dec 1998

Entity number: 2321440

Address: 4560 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 03 Dec 1998

Entity number: 2321294

Address: 2354 RTE. 9, FISHKILL, NY, United States, 12524

Registration date: 03 Dec 1998

Entity number: 2320840

Address: 6 W PINE RD, STAATSBURG, NY, United States, 12580

Registration date: 02 Dec 1998 - 26 Jan 2011

Entity number: 2320828

Address: 163 GARDEN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 1998 - 26 Jun 2002

Entity number: 2320757

Address: 30 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 1998 - 30 Jun 2004

Entity number: 2320622

Address: 69 WARREN STREET, BROOKLYN, NY, United States, 11201

Registration date: 02 Dec 1998 - 25 Jun 2003

Entity number: 2320587

Address: 17 LOUDEN DRIVE APT 2B, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 1998 - 25 Sep 2002

Entity number: 2320366

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 1998 - 26 Jun 2002

Entity number: 2320204

Address: 3 CORA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 1998 - 28 Feb 2014

RNF LLC Active

Entity number: 2320200

Address: PO BOX 22917, HOUSTON, TX, United States, 77227

Registration date: 01 Dec 1998

Entity number: 2320534

Address: 8 BARRISTERS ROW, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 1998

Entity number: 2320162

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

Registration date: 01 Dec 1998

Entity number: 2320207

Address: 29 MAC INTOSH DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 1998

Entity number: 2320021

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

Registration date: 30 Nov 1998

Entity number: 2319809

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

Registration date: 30 Nov 1998

Entity number: 2319384

Address: 37 BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Nov 1998 - 08 May 2008

Entity number: 2318957

Address: FOUR BEVERLY COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Nov 1998 - 30 Jun 2004

Entity number: 2318709

Address: PO BOX 875, WINGDALE, NY, United States, 12594

Registration date: 24 Nov 1998

Entity number: 2318330

Address: 782 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 1998 - 26 Jun 2002

Entity number: 2318211

Address: ATT: JERARD HANKIN, ESQ., P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Nov 1998 - 27 Jun 2001

Entity number: 2318470

Address: PAWLING PROPERTIES ASSOCIATES, PO BOX 667, PAWLING, NY, United States, 12564

Registration date: 23 Nov 1998

Entity number: 2317697

Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10006

Registration date: 19 Nov 1998 - 30 Apr 2014

Entity number: 2317312

Address: 1, HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 1998 - 30 Jun 2004

Entity number: 2317636

Address: 65 ROMBOUT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 1998

Entity number: 2317423

Address: P.O. BOX 526, FISHKILL, NY, United States, 12524

Registration date: 19 Nov 1998

Entity number: 2317491

Address: 81 TIMBERLAKE LANE, PLEASANT VALLEY, NY, United States, 12601

Registration date: 19 Nov 1998

Entity number: 2317266

Address: 4 DALLAS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 1998 - 16 Apr 2014

Entity number: 2317252

Address: 135 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Nov 1998 - 25 Jun 2003

Entity number: 2317108

Address: 6800 OLD RIVER ROAD, UKIAH, CA, United States, 95482

Registration date: 18 Nov 1998 - 20 Jun 2008

Entity number: 2317081

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

Registration date: 18 Nov 1998 - 26 Jun 2002

Entity number: 2317028

Address: 92 SETON DRIVE, NEW YORK, NY, United States, 10804

Registration date: 18 Nov 1998 - 26 Jun 2002

Entity number: 2317144

Address: P.O. BOX 1117, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 1998

Entity number: 2316936

Address: 189 JOHNNYCAKE HOLLOW ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 18 Nov 1998