Business directory in New York Dutchess - Page 1050

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: 1794441

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

Registration date: 10 Feb 1994 - 24 Sep 1997

Entity number: 1794381

Address: 115 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1994 - 27 Apr 2011

Entity number: 1794345

Address: 22 QUARRY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Feb 1994 - 12 Aug 1998

Entity number: 1794179

Address: RT 9D NORTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Feb 1994 - 30 Jun 2004

Entity number: 1793930

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1994 - 08 Aug 1996

Entity number: 1793944

Address: THOMAS P NOCKET, 44 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Feb 1994

Entity number: 1793767

Address: 31 THORNWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 1994 - 23 Sep 1998

Entity number: 1793574

Address: 100 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 1994 - 23 Sep 1998

Entity number: 1793776

Address: 88 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 1994

Entity number: 1793614

Address: PO BOX 2, BEACOW, NY, United States, 12508

Registration date: 08 Feb 1994

Entity number: 1793740

Address: 10 White Farm Road, Wingdale, NY, United States, 12594

Registration date: 08 Feb 1994

Entity number: 1793424

Address: 63 WASHINGTON ST, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Feb 1994 - 04 May 2005

Entity number: 1793190

Address: 26B NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Feb 1994 - 23 Sep 1998

Entity number: 1793204

Address: 800 ROUTE 82, STE B, HOPEWELL JCT, NY, United States, 12533

Registration date: 07 Feb 1994

Entity number: 1793101

Address: FOX RUN ROAD, SALT POINT, NY, United States, 12578

Registration date: 04 Feb 1994 - 23 Sep 1998

Entity number: 1792807

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

Registration date: 04 Feb 1994 - 24 Sep 1997

Entity number: 1792543

Address: P.O. BOX 476, GLENHAM, NY, United States, 12527

Registration date: 03 Feb 1994 - 27 Jun 2001

Entity number: 1792443

Address: 2600 ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1994

Entity number: 1792736

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 03 Feb 1994

Entity number: 1792281

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 02 Feb 1994 - 25 Jun 2003

Entity number: 1792026

Address: P.O. BOX 760, GLENHAM, NY, United States, 12527

Registration date: 02 Feb 1994 - 23 Sep 1998

Entity number: 1792235

Address: 81 NORTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 02 Feb 1994

Entity number: 1792041

Address: 6 DOCK STREET, HYDE PARK, NY, United States, 12538

Registration date: 02 Feb 1994

Entity number: 1791689

Address: 103-111 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 01 Feb 1994 - 17 Mar 2023

Entity number: 1791642

Address: 31 RIVER POINT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 1994 - 29 Jun 2016

Entity number: 1791314

Address: C/O VBH-CARE CENTER, 45 READE PL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 1994 - 01 May 2002

Entity number: 1791555

Address: 66 Prospect St, Poughkeepsie, NY, United States, 12601

Registration date: 31 Jan 1994

Entity number: 1791275

Address: RR #1 BOX 523 A, WINGDALE, NY, United States, 12594

Registration date: 28 Jan 1994 - 08 Mar 1999

Entity number: 1790995

Address: 28 LEO LN, POUGHQUAG, NY, United States, 12570

Registration date: 28 Jan 1994 - 30 Jun 2004

Entity number: 1790478

Address: R.D.#1, BOX 41, RED HOOK, NY, United States, 12571

Registration date: 26 Jan 1994 - 03 May 2000

Entity number: 1790431

Address: 474 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 26 Jan 1994 - 24 Sep 1997

Entity number: 1790341

Address: 63 BLOOMINGDALE RD, TILLSON, NY, United States, 12486

Registration date: 26 Jan 1994 - 29 Apr 2009

Entity number: 1790291

Address: ATTN: ALAN PRESSMAN, ESQ., 880 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 26 Jan 1994 - 24 Sep 1997

Entity number: 1790256

Address: 208 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 26 Jan 1994 - 23 Sep 1998

Entity number: 1790104

Address: 6 BROAD STREET, FISHKILL, NY, United States, 12524

Registration date: 25 Jan 1994 - 29 Dec 1999

Entity number: 1790098

Address: 524 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514

Registration date: 25 Jan 1994 - 24 Sep 1997

Entity number: 1790093

Address: RR 2 BOX 133, VERBANK ROAD, MILLBROOK, NY, United States, 12545

Registration date: 25 Jan 1994 - 28 Mar 2001

Entity number: 1789845

Address: 39 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 1994 - 22 Jun 1995

Entity number: 1789911

Address: 1 MENNELLA ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 25 Jan 1994

Entity number: 1790042

Address: PO BOX 22, GLENHAM, NY, United States, 12527

Registration date: 25 Jan 1994

Entity number: 1789464

Address: 40 GARDEN ST, PO BOX 112, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 1994 - 14 Feb 2002

Entity number: 1789574

Address: PO BOX 249, STONE RIDGE, NY, United States, 12484

Registration date: 24 Jan 1994

Entity number: 1789239

Address: SUITE 210, 300 WESTAGE BUSINESS CENTER, FISHKILL, NY, United States, 12524

Registration date: 21 Jan 1994 - 27 May 2003

Entity number: 1789266

Address: 220 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 1994

Entity number: 1788872

Address: P.O. BOX 550, BEACON, NY, United States, 12508

Registration date: 20 Jan 1994 - 24 Sep 1997

Entity number: 1788745

Address: 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 1994

Entity number: 1788678

Address: 24 KELLERHAUSE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 1994 - 19 May 1997

Entity number: 1788573

Address: 22 OLD MILL RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 1994 - 12 Jun 1998

Entity number: 1788471

Address: 809 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

Registration date: 19 Jan 1994 - 24 Sep 1997

Entity number: 1788440

Address: 3 WEST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 19 Jan 1994 - 25 Jun 2003