Business directory in New York Dutchess - Page 1048

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 68003 companies

Entity number: 1806520

Address: 35 CRONISER DRIVE, HOPEWELL, NY, United States, 12533

Registration date: 25 Mar 1994

Entity number: 1806508

Address: P.O. BOX 723, POUGHQUAG, NY, United States, 12570

Registration date: 25 Mar 1994

Entity number: 1806116

Address: 801 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 1994 - 26 Jan 2011

Entity number: 1806020

Address: 460 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1994 - 24 Sep 1997

Entity number: 1806137

Address: 110 Main Street, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1994

Entity number: 1805894

Address: ROAD 2, BOX 131, RED HOOK, NY, United States, 12571

Registration date: 23 Mar 1994 - 04 Mar 1999

Entity number: 1805809

Address: RR#1 BOX 326F, AMENIA, NY, United States, 12501

Registration date: 23 Mar 1994 - 26 Jun 2002

Entity number: 1805792

Address: 191 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1994 - 10 Jul 2000

Entity number: 1805705

Address: 765 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 1994 - 27 Jun 2001

Entity number: 1805834

Address: 174 RTE 199, STE 6, RED HOOK, NY, United States, 12571

Registration date: 23 Mar 1994

Entity number: 1805513

Address: 186 HUDSON PLAZA, 432 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1994 - 05 Jun 2002

Entity number: 1805484

Address: ATT: SANDRA S. PATMORE, WHEATON AVENUE, FISHKILL, NY, United States, 12524

Registration date: 22 Mar 1994 - 04 Aug 1995

Entity number: 1805189

Address: 1141 RTE 55 STE D, LEXINGTON PARK, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 1994

Entity number: 1804832

Address: 2277 ROUTE 9, SUITE 2, P.O. BOX 662, FISHKILL, NY, United States, 12524

Registration date: 21 Mar 1994 - 05 Nov 2012

Entity number: 1804805

Address: 20 FULTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1994 - 23 Sep 1998

Entity number: 1804792

Address: 575 SHENANDOAH RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 21 Mar 1994 - 28 Jul 2010

Entity number: 1805060

Address: 308 WEST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 21 Mar 1994

Entity number: 1805097

Address: ROUTE 100, MILL POND OFFICE, SOMERS, NY, United States, 10589

Registration date: 21 Mar 1994

Entity number: 1804897

Address: RR 1 BOX 247, STAATSBURG, NY, United States, 12580

Registration date: 21 Mar 1994

Entity number: 1804721

Address: 97 MAIN ST., SUITE B, FISHKILL, NY, United States, 12524

Registration date: 18 Mar 1994 - 23 Sep 1998

Entity number: 1804644

Address: ATTN: PAM GALINSKI, ESQ, 777 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 18 Mar 1994 - 13 Feb 2003

Entity number: 1804542

Address: OLD ROUTE 22, WASSAIC, NY, United States, 12595

Registration date: 18 Mar 1994 - 23 Sep 1998

Entity number: 1804740

Address: 110 Main Street, STE 4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 1994

Entity number: 1804406

Address: 59 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1994

Entity number: 1803960

Address: 7 GLENWOOD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 1994 - 03 May 2000

Entity number: 1803844

Address: 133 RT 22, PAWLING, NY, United States, 12564

Registration date: 16 Mar 1994

Entity number: 1803581

Address: 42 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 1994 - 08 Jun 2017

Entity number: 1803433

Address: 6 TRINITY WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Mar 1994 - 09 Jul 2009

Entity number: 1803293

Address: PO BOX 512, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 1994 - 21 Jul 1998

Entity number: 1803555

Address: ATTN: RON IAROSSI, 69 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 15 Mar 1994

Entity number: 1803390

Address: 1 OAKDALE AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 1994

Entity number: 1803004

Address: 25 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1994 - 26 Jun 2002

Entity number: 1802594

Address: 264 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 11 Mar 1994 - 27 Jun 2001

Entity number: 1802517

Address: 63 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 11 Mar 1994 - 23 Sep 1998

Entity number: 1802494

Address: 42 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 1994

Entity number: 1802617

Address: 1 SURREY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1994

Entity number: 1802030

Address: 784 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Mar 1994 - 23 Sep 1998

Entity number: 1802052

Address: 297C MAIN STREET, BEACON, NY, United States, 12508

Registration date: 10 Mar 1994

Entity number: 1801959

Address: P.O. BOX 3637, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 1994 - 15 May 1995

Entity number: 1801839

Address: BOX 13, PAWLING, NY, United States, 12564

Registration date: 09 Mar 1994 - 27 Sep 1996

Entity number: 1801688

Address: 37 WILLOW COURT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Mar 1994 - 23 Sep 1998

Entity number: 1801884

Address: MILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 09 Mar 1994

Entity number: 1801680

Address: 67 BOX CANYON TRL, WASSAIC, NY, United States, 12592

Registration date: 09 Mar 1994

Entity number: 1801057

Address: CEDAR HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 1994 - 23 Sep 1998

Entity number: 1800912

Address: 83 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1994 - 20 Mar 2002

Entity number: 1800641

Address: 1966 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 1994 - 29 Mar 2000

SHOQ, INC. Inactive

Entity number: 1800587

Address: 69 HAMMERTOWN ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 07 Mar 1994 - 29 Dec 1999

Entity number: 1800517

Address: 1201 RT. 9 IMPERIAL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 1994 - 26 Jun 2002

Entity number: 1800459

Address: 9 MARIAN DRIVE, SUFFERN, NY, United States, 10901

Registration date: 04 Mar 1994 - 26 Aug 2003

Entity number: 1800411

Address: 8 LAUREL PARK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Mar 1994 - 10 Mar 2000