Business directory in New York Dutchess - Page 1015

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 68017 companies

Entity number: 2006024

Address: PO BOX 870, 50 PERSHING AVE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Mar 1996

Entity number: 2006027

Address: 17 SPRINGBROOK AVE., RHINEBECK, NY, United States, 12572

Registration date: 04 Mar 1996

Entity number: 2005604

Address: 19 BRYANT ST., POUGHQUAG, NY, United States, 12570

Registration date: 01 Mar 1996 - 01 Jan 2010

Entity number: 2005303

Address: 13342 SHEA PLACE, HERNDON, VA, United States, 22070

Registration date: 01 Mar 1996 - 28 Jul 2010

Entity number: 2005602

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

Registration date: 01 Mar 1996

Entity number: 2005240

Address: 11 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Feb 1996 - 26 Jun 2002

Entity number: 2005015

Address: 1255 ROUTE 376, SUITE 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Feb 1996 - 27 Dec 2000

Entity number: 2004945

Address: 12 SARAH LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Feb 1996 - 10 Sep 1997

Entity number: 2005036

Address: 10 HOPPENSTEDT RD, WALLKILL, NY, United States, 12589

Registration date: 29 Feb 1996

Entity number: 2004588

Address: 270 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 1996 - 08 Jun 1999

Entity number: 2004482

Address: 36 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 1996 - 07 Jan 2010

Entity number: 2004587

Address: 38 VALLKILL DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 1996

Entity number: 2004321

Address: 75 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 1996

Entity number: 2004686

Address: 74 BAKER RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Feb 1996

Entity number: 2004132

Address: ROUTE 44, BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Feb 1996 - 27 Dec 2000

Entity number: 2004087

Address: THREE CHRISTINA CENTRE, 201 N. WALNUT STREET, WILMINGTON, DE, United States, 19801

Registration date: 27 Feb 1996 - 27 Dec 2000

Entity number: 2004047

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

Registration date: 27 Feb 1996 - 27 Dec 2000

Entity number: 2003820

Address: 34 HIGH ST., ARMONK, NY, United States, 10504

Registration date: 27 Feb 1996 - 27 Dec 2000

Entity number: 2003780

Address: 400 RELLA BOULEVARD, SUITE 213, SUFFERN, NY, United States, 10901

Registration date: 27 Feb 1996 - 25 Jun 2003

Entity number: 2004155

Address: PO BOX 218, 179 LITTLE E. NECK RD.NORTH, BABYLON, NY, United States, 11702

Registration date: 27 Feb 1996

Entity number: 2003750

Address: 66 VAIL AVE., BEACON, NY, United States, 12508

Registration date: 26 Feb 1996 - 27 Dec 2000

Entity number: 2003398

Address: 63 CRESTWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1996 - 04 Aug 2015

Entity number: 2003184

Address: RR 1, BOX 328, HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 Feb 1996 - 03 Feb 1999

Entity number: 2003059

Address: 26 ROMBOUT RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Feb 1996 - 27 Dec 2000

Entity number: 2003047

Address: 1 CIVIC CENTER PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 1996 - 28 Jul 2010

Entity number: 2003021

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 23 Feb 1996

Entity number: 2002801

Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 1996 - 01 Sep 1998

Entity number: 2002486

Address: BOX 445, RD 2, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Feb 1996 - 27 Dec 2000

Entity number: 2002479

Address: 2277 ROUTE 9, SUITE 2, FISHLILL, NY, United States, 12524

Registration date: 22 Feb 1996 - 27 Dec 2000

Entity number: 2002443

Address: 228 MEYERS CORNERS ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Feb 1996 - 27 Dec 2000

Entity number: 2002270

Address: 95-25 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374

Registration date: 21 Feb 1996 - 27 Dec 2000

Entity number: 2001958

Address: 409 NORTH ROAD, POUGHKEEPSIE, NY, United States, 00000

Registration date: 21 Feb 1996 - 27 Dec 2000

Entity number: 2002241

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 1996

Entity number: 2001876

Address: PO BOX 381, PLEASANT RIDGE ROAD, WINGDALE, NY, United States, 12594

Registration date: 21 Feb 1996

ROJAN LTD. Inactive

Entity number: 2001719

Address: MILLERTON PLAZA, ROUTE 44 EAST, BOX 481, MILLERTON, NY, United States, 12546

Registration date: 20 Feb 1996 - 29 Apr 2008

Entity number: 2001593

Address: 9 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Feb 1996 - 27 Dec 2000

Entity number: 2001378

Address: 31 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Feb 1996 - 27 Jun 2001

Entity number: 2001567

Address: 289 NORTH PLANK ROAD SUITE 2, NEWBURGH, NY, United States, 12550

Registration date: 20 Feb 1996

Entity number: 2001788

Address: 304 MAIN ST, BEACON, NY, United States, 12508

Registration date: 20 Feb 1996

Entity number: 2001713

Address: 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Feb 1996

Entity number: 2001192

Address: 20 PRESIDENTIAL WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Feb 1996 - 29 Dec 1999

Entity number: 2001087

Address: PO BOX 772, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 1996 - 31 Dec 2003

Entity number: 2001072

Address: 109 SHENANDOAH ROAD, EAST FISHKILL, NY, United States, 12533

Registration date: 16 Feb 1996 - 25 Jun 2013

LENA INC. Inactive

Entity number: 2000925

Address: 1564 RTE 9, BOX 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 1996 - 24 Mar 2008

Entity number: 2001345

Address: 153 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 16 Feb 1996

Entity number: 2000468

Address: 24 SEDGEWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 1996 - 27 Dec 2000

Entity number: 2000422

Address: 115 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 1996 - 05 Jun 2015

Entity number: 2000857

Address: 11 LOR-MAR COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 1996

Entity number: 2000348

Address: 91 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Feb 1996 - 25 Jun 2003

Entity number: 2000099

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

Registration date: 14 Feb 1996 - 06 Jun 2012