Business directory in New York Dutchess - Page 998

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: 2111310

Address: 1991 SMITH ST, MERRICK, NY, United States, 11566

Registration date: 10 Feb 1997

Entity number: 2110645

Address: 7 WEST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 07 Feb 1997 - 04 Oct 2005

Entity number: 2110841

Address: PO BOX 239, CLINTON CORNERS, NY, United States, 12514

Registration date: 07 Feb 1997

Entity number: 2110633

Address: ATTN: JERARD HANKIN, 22 IBM RD, STE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 1997

Entity number: 2110167

Address: 220 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 06 Feb 1997 - 27 Jun 2001

Entity number: 2110245

Address: RTE 52 #853, FISHKILL, NY, United States, 12524

Registration date: 06 Feb 1997

Entity number: 2110034

Address: C/O NICHOLAS R. SARUBBI, 162 A LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531

Registration date: 05 Feb 1997 - 27 Jun 2001

Entity number: 2109739

Address: 489 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1997 - 27 Jun 2001

HORTOM INC. Inactive

Entity number: 2109461

Address: 595 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Feb 1997 - 27 Jun 2001

Entity number: 2109152

Address: 35 TRENTON ROAD, FISHKILL, NY, United States, 12524

Registration date: 04 Feb 1997 - 30 Jun 2004

Entity number: 2109287

Address: 11 MARSHALL RD, BLDG 1 / SUITE 1D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Feb 1997

Entity number: 2108991

Address: 6097 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 03 Feb 1997 - 20 May 2008

Entity number: 2108848

Address: ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 03 Feb 1997 - 27 Jun 2001

Entity number: 2108491

Address: 60 FAIRVIEW AVE, P O BOX 510, POUHGKEEPSIE, NY, United States, 12602

Registration date: 31 Jan 1997 - 26 Jun 2002

Entity number: 2108454

Address: 43 NORTH FARM DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 31 Jan 1997 - 27 Jun 2001

Entity number: 2108381

Address: DUTCHESS COURT PLAZA, ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 31 Jan 1997

Entity number: 2108534

Address: PO BOX 241, STORMVILLE, NY, United States, 12582

Registration date: 31 Jan 1997

Entity number: 2107910

Address: 14 CANDLEWOOD COURT, STORMVILLE, NY, United States, 12582

Registration date: 30 Jan 1997 - 27 Dec 2000

Entity number: 2107899

Address: 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1997 - 03 Mar 2014

Entity number: 2107863

Address: RR3 BOX 405, POUGHQUAG, NY, United States, 12570

Registration date: 30 Jan 1997 - 27 Dec 2000

Entity number: 2107732

Address: 223 EAST END ROAD, WAPPINGERS FALLS, NY, United States, 00000

Registration date: 30 Jan 1997 - 18 Mar 1998

Entity number: 2107901

Address: 11 MARKET STREET, P.O. BOX 1871, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1997

Entity number: 2107604

Address: 243 NORTH RD, STE 304, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1997

Entity number: 2107288

Address: 14-16 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 1997 - 27 Dec 2000

Entity number: 2107113

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Jan 1997

DAO, LLC Active

Entity number: 2107317

Address: DEBRA OLIVO RAPHAEL, 29 KLENEKILL DR, NEW PALTZ, NY, United States, 12561

Registration date: 29 Jan 1997

Entity number: 2107150

Address: 1207 RT 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 1997

Entity number: 2107057

Address: 30 OLD RUDNICK LANE, DOVER, DE, United States, 19901

Registration date: 28 Jan 1997 - 18 Nov 2004

Entity number: 2106605

Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 1997 - 27 Dec 2000

Entity number: 2107078

Address: PO BOX 792, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Jan 1997

Entity number: 2106305

Address: 150 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 1997 - 27 Dec 2000

Entity number: 2106292

Address: 502 MAIN STREET, BEACON, NY, United States, 00000

Registration date: 27 Jan 1997 - 16 Feb 1999

Entity number: 2106156

Address: 13 TREETOP LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jan 1997

HARRY INC. Inactive

Entity number: 2105913

Address: 1 2ND AVE, KINGSTON, NY, United States, 12401

Registration date: 24 Jan 1997 - 29 Jun 2016

Entity number: 2105910

Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jan 1997 - 03 Oct 2014

Entity number: 2105907

Address: 16 E. STEVENS MANOR, MIDDLETOWN, NY, United States, 10940

Registration date: 24 Jan 1997 - 27 Dec 2000

Entity number: 2105879

Address: 6453 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 24 Jan 1997 - 27 Dec 2000

Entity number: 2105700

Address: 1255 RTE 376, BROOKMEADE PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 1997 - 27 Jan 2010

Entity number: 2106021

Address: 3 QUARRY DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 Jan 1997

Entity number: 2106015

Address: FIVE JUNIPER AVENUE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Jan 1997

Entity number: 2105578

Address: PO BOX 695, HYDE PARK, NY, United States, 12538

Registration date: 23 Jan 1997 - 27 Dec 2000

Entity number: 2105425

Address: 32 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 1997 - 02 Feb 2009

Entity number: 2105284

Address: 51 WOODY DRIVE, ROUNDUP, MT, United States, 59072

Registration date: 23 Jan 1997 - 29 Jul 2009

Entity number: 2105374

Address: 65 DUELL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 23 Jan 1997

Entity number: 2105269

Address: P.O. BOX 990, BEACON, NY, United States, 12508

Registration date: 23 Jan 1997

Entity number: 2105043

Address: 24 MALONEY DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Jan 1997 - 29 Jul 2009

Entity number: 2104963

Address: TEN WILLOW STREET, BEACON, NY, United States, 12508

Registration date: 22 Jan 1997 - 27 Dec 2000

Entity number: 2104715

Address: 10 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jan 1997 - 07 Jul 2000

Entity number: 2104654

Address: PO BOX 35, WEST FULTON, NY, United States, 12194

Registration date: 22 Jan 1997 - 10 Mar 2003

Entity number: 2104580

Address: 57 EAST WILLOW ST, BEACON, NY, United States, 12805

Registration date: 22 Jan 1997 - 16 Jul 2003