Business directory in New York Dutchess - Page 995

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 69511 companies

Entity number: 2315310

Address: 17 DERRICK DRIVE, FISHKILL, NY, United States, 12524

Registration date: 12 Nov 1998 - 26 Jun 2002

Entity number: 2315134

Address: ROURAL ROUTE 1, BOX 228, SHARON TPKE, MILLBROOK, NY, United States, 12545

Registration date: 12 Nov 1998 - 30 Jun 2004

Entity number: 2314987

Address: STE 135, 7666 EAST 61ST ST, TULSA, OK, United States, 74133

Registration date: 12 Nov 1998 - 27 Jan 2010

Entity number: 2315280

Address: PO BOX 310, LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Nov 1998

Entity number: 2314936

Address: 509 SCARSDALE RD, YONKERS, NY, United States, 10707

Registration date: 10 Nov 1998 - 30 Jun 2004

Entity number: 2314887

Address: 4 CROSS ROAD, BEACON, NY, United States, 12508

Registration date: 10 Nov 1998 - 22 Mar 2002

Entity number: 2314780

Address: 15 MYERS CORNERS RD. #1N, WAPPINGERS FALL, NY, United States, 12590

Registration date: 10 Nov 1998 - 21 Jun 2000

Entity number: 2314754

Address: RR #1, BOX 507, CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 10 Nov 1998 - 26 Jun 2002

Entity number: 2314665

Address: 131 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1998 - 03 Jun 2005

Entity number: 2314587

Address: 6 MAYFAIR RD, POUGHQUAG, NY, United States, 12570

Registration date: 10 Nov 1998

Entity number: 2314658

Address: 115 ROUTE 9 SOUTH, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 1998

Entity number: 2314865

Address: 153 ALBANY POST RD, BUCHANAN, NY, United States, 10511

Registration date: 10 Nov 1998

Entity number: 2314360

Address: 197 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1998 - 27 Jan 2010

Entity number: 2314418

Address: 400 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 09 Nov 1998

Entity number: 2313367

Address: RR1 BOX 132, MILLBROOK, NY, United States, 12545

Registration date: 05 Nov 1998

Entity number: 2313446

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

Registration date: 05 Nov 1998

Entity number: 2313047

Address: 31 MOUNT ROTH HILL ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 04 Nov 1998 - 26 Jun 2002

Entity number: 2312662

Address: PO BOX 1750, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Nov 1998 - 29 Jul 2009

Entity number: 2312618

Address: 31 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 03 Nov 1998 - 26 Jun 2002

Entity number: 2312389

Address: 1283 HOPEWELL AVE., RT. 52, FISHKILL, NY, United States, 12524

Registration date: 03 Nov 1998

Entity number: 2312738

Address: 20 RAVINE ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Nov 1998

Entity number: 2312248

Address: 388 ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 1998 - 31 Dec 2003

Entity number: 2312122

Address: R1 BOX 34B, BENSON ROAD, WASSAIC, NY, United States, 12592

Registration date: 02 Nov 1998 - 30 Jun 2004

Entity number: 2312117

Address: 894 HUNTINGTON DR, FISHKILL, NY, United States, 12524

Registration date: 02 Nov 1998

Entity number: 2311585

Address: PO BOX 183, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Oct 1998

Entity number: 2311124

Address: 1060 RTE 9, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 1998 - 28 Jul 2010

Entity number: 2311122

Address: 633B OLD CORVALLIS RD, LINDA PAULT, CORVALLIS, MT, MT, United States, 59828

Registration date: 29 Oct 1998

Entity number: 2311210

Address: 30-29 Steinway Street, 2nd Floor, Queens, NY, United States, 11103

Registration date: 29 Oct 1998

Entity number: 2310800

Address: POST OFFICE BOX 692, RHINEBECK, NY, United States, 12572

Registration date: 28 Oct 1998 - 21 Sep 2021

Entity number: 2311021

Address: RD #1, 22A BRILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 28 Oct 1998

Entity number: 2310847

Address: 19 HILLCREST COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Oct 1998

Entity number: 2310755

Address: ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 28 Oct 1998

ITR LLC Inactive

Entity number: 2310550

Address: 2 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 1998 - 20 Oct 2000

Entity number: 2310514

Address: 97-99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1998 - 03 Feb 2009

Entity number: 2309776

Address: 708 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 1998 - 30 Oct 2018

Entity number: 2310050

Address: 158 KENTVIEW DR, CARMEL, NY, United States, 10512

Registration date: 26 Oct 1998

Entity number: 2309712

Address: 104 CAVO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 1998 - 11 Jun 2002

Entity number: 2309429

Address: 41 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1998

Entity number: 2309235

Address: 10 ELBERN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1998 - 10 Jun 2015

Entity number: 2309126

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

Registration date: 22 Oct 1998 - 29 Jan 2007

Entity number: 2308109

Address: 18 ALTAMONT RD, MILLBROOK, NY, United States, 12545

Registration date: 20 Oct 1998 - 16 Feb 2006

Entity number: 2308040

Address: 308 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Oct 1998 - 26 Jun 2002

Entity number: 2308009

Address: 112A RD 3 READ ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Oct 1998

Entity number: 2307755

Address: 111 WISSEMAN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 19 Oct 1998

Entity number: 2307556

Address: 97 CEDAR VALLEY RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1998

Entity number: 2307795

Address: 43 ELM DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 19 Oct 1998

Entity number: 2307445

Address: 3 NEPTUNE ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1998 - 25 Aug 2000

Entity number: 2307235

Address: 1530 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 1998

Entity number: 2307002

Address: 21 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 1998 - 26 Jun 2002

Entity number: 2306699

Address: 106 E. MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 15 Oct 1998 - 26 Jun 2002