Business directory in New York Dutchess - Page 1028

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: 1922955

Address: 28 carmel hgts, wappingers falls, NY, United States, 12590

Registration date: 17 May 1995

Entity number: 1922794

Address: 13 KELLY CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1995 - 07 Apr 1998

Entity number: 1922425

Address: 10 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1995

Entity number: 1922305

Address: PO BOX 3426, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 1995 - 26 May 2000

Entity number: 1922116

Address: WEOK BROADCASTING STUDIOS, PENDELL RD, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 May 1995 - 13 May 2005

Entity number: 1922042

Address: PO BOX D, RED HOOK, NY, United States, 12571

Registration date: 15 May 1995 - 25 Jan 2021

Entity number: 1921696

Address: C/O THE CONROY CO, ONE FAWCETT PLACE, GREENWICH, CT, United States, 06830

Registration date: 12 May 1995 - 17 Mar 1999

Entity number: 1921582

Address: 13 BEECHWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1995 - 27 Dec 2000

Entity number: 1921698

Address: 90 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 12 May 1995

Entity number: 1921757

Address: 5 Rhymney Road, Fishkill, NY, United States, 12524

Registration date: 12 May 1995

Entity number: 1921184

Address: 511 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 1995

Entity number: 1920820

Address: 18 VICTOR ROAD, BEACON, NY, United States, 12508

Registration date: 10 May 1995

Entity number: 1920948

Address: HOWLAND AVENUE, BEACON, NY, United States, 12508

Registration date: 10 May 1995

Entity number: 1920413

Address: 1457 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 00000

Registration date: 09 May 1995 - 29 Dec 1999

Entity number: 1920534

Address: BOX 157 FURNACE BANK ROAD, WASSAIC, NY, United States, 12592

Registration date: 09 May 1995

Entity number: 1920115

Address: 26 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1995 - 08 Feb 2024

Entity number: 1919947

Address: 255 LAKEVIEW DRIVE, HOLMES, NY, United States, 12531

Registration date: 08 May 1995 - 29 Dec 1999

Entity number: 1919829

Address: 100 SHEPPARD AVE. EAST STE 930, NORTH YORK ONTARIO, Canada, M2N6N-5

Registration date: 08 May 1995 - 03 Nov 1999

Entity number: 1919760

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

Registration date: 08 May 1995 - 29 Dec 2004

Entity number: 1920095

Address: 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 08 May 1995

Entity number: 1920114

Address: 1613 ROUTE 9W, MILTON, NY, United States, 12547

Registration date: 08 May 1995

Entity number: 1919661

Address: 43 UPTON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 May 1995 - 27 Dec 2000

Entity number: 1919577

Address: 15 ROSE STREET, POUGHQUAG, NY, United States, 12570

Registration date: 05 May 1995 - 29 Dec 1999

Entity number: 1919512

Address: 61 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1995 - 23 Sep 1998

Entity number: 1919600

Address: 114 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 05 May 1995

Entity number: 1919180

Address: 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 1995 - 22 Jun 1999

Entity number: 1919089

Address: 58 NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 04 May 1995 - 29 Dec 1999

Entity number: 1919200

Address: 18 CLINTON ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 1995

Entity number: 1918822

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1995 - 24 Apr 2000

Entity number: 1918812

Address: 8700 SE HARBOUR ISLAND WAY, JUPITER, FL, United States, 33458

Registration date: 03 May 1995 - 09 Aug 2007

Entity number: 1918712

Address: 8 VINCENT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 May 1995 - 27 Jun 2001

Entity number: 1918666

Address: ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 03 May 1995 - 28 Apr 2006

Entity number: 1918603

Address: 560 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 03 May 1995 - 29 Dec 1999

Entity number: 1918573

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

Registration date: 03 May 1995

Entity number: 1918564

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

Registration date: 03 May 1995

Entity number: 1918704

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

Registration date: 03 May 1995

Entity number: 1918854

Address: 26 INDUSTRIAL WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 May 1995

Entity number: 1918512

Address: 164 HOPEWELL ROAD, WAPPINGER FALL, NY, United States, 12590

Registration date: 02 May 1995 - 25 Jun 2003

Entity number: 1918245

Address: 2410 ALBANY AVE, WEST HARTFORD, CT, United States, 06117

Registration date: 02 May 1995 - 10 Feb 1999

Entity number: 1918175

Address: 782 PEEKSKILL HOLLOW RD., PUTNAM VALLEY, NY, United States, 10579

Registration date: 02 May 1995 - 23 Sep 1998

Entity number: 1918123

Address: 20 CHURCH STREET, CARMEL, NY, United States, 10512

Registration date: 02 May 1995 - 29 Dec 1999

Entity number: 1918078

Address: 480 MAMARONECK AVENUE, HARRISON, NY, United States, 10528

Registration date: 02 May 1995 - 25 Mar 2002

Entity number: 1918528

Address: 7545 N BROADWAY, #1, RED HOOK, NY, United States, 12571

Registration date: 02 May 1995

Entity number: 1918519

Address: 315 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 1995

Entity number: 1917930

Address: 15 LENNY COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 1995 - 12 Apr 1996

Entity number: 1917849

Address: 99 EAST RIVER DRIVE, EAST HARTORF, CT, United States, 06108

Registration date: 01 May 1995 - 22 Jul 2004

Entity number: 1917797

Address: 1008 MAIN STREET, PEEKSKILL, NY, United States, 10566

Registration date: 01 May 1995 - 27 Dec 2000

Entity number: 1917762

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1995 - 26 Nov 1996

Entity number: 1917635

Address: BROOKSIDE GARDENS C-4, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 1995 - 30 Jun 2004

Entity number: 1917592

Address: 310 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1995 - 03 Jun 2003