Business directory in New York Dutchess - Page 1051

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: 1788399

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

Registration date: 19 Jan 1994 - 11 Apr 2023

Entity number: 1788681

Address: 16 WEST STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 1994

Entity number: 1788439

Address: 8 NORTH ROAD, BEACON, NY, United States, 00000

Registration date: 19 Jan 1994

Entity number: 1788154

Address: OLD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 18 Jan 1994 - 23 Jun 1999

Entity number: 1787973

Address: 55 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Jan 1994 - 29 Dec 1999

Entity number: 1787798

Address: C/O LILLO MANISCALCO, 3066 RTE 22 SUITE 3, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Jan 1994 - 28 Jul 2010

Entity number: 1787670

Address: 255 MILLERTON ROAD, SHARON, CT, United States, 06069

Registration date: 14 Jan 1994

Entity number: 1787530

Address: 1099 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 14 Jan 1994

Entity number: 1787873

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 14 Jan 1994

Entity number: 1787469

Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jan 1994 - 29 Apr 2009

Entity number: 1787332

Address: 38 TANNEN DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Jan 1994 - 19 May 2010

Entity number: 1787040

Address: 2 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 1994 - 05 Jan 2023

Entity number: 1786595

Address: ATTN: EDMUND T. MCKENNA, JR., 46 RYMPH ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Jan 1994 - 23 Sep 1998

Entity number: 1786267

Address: 826 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jan 1994 - 24 Sep 1997

Entity number: 1786040

Address: 1611 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Jan 1994 - 27 Jan 2010

Entity number: 1785752

Address: 1 CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 07 Jan 1994 - 29 Dec 1999

Entity number: 1785729

Address: RURAL ROUTE 1, BOX 407, STANFORDVILLE, NY, United States, 12581

Registration date: 07 Jan 1994 - 24 Sep 1997

Entity number: 1785482

Address: 384 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Jan 1994 - 04 Aug 2005

Entity number: 1785474

Address: 384 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Jan 1994 - 04 Aug 2005

Entity number: 1785471

Address: 384 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Jan 1994 - 04 Aug 2005

Entity number: 1785208

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

Registration date: 06 Jan 1994 - 24 Sep 1997

Entity number: 1785152

Address: 11 MILL ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jan 1994

Entity number: 1785288

Address: 88 CONNELLY DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 06 Jan 1994

Entity number: 1785034

Address: 7364 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 05 Jan 1994 - 03 Jul 2019

Entity number: 1784752

Address: 302 NORTH STREET, NEWBURGH, NY, United States, 00000

Registration date: 05 Jan 1994

Entity number: 1784615

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

Registration date: 04 Jan 1994 - 24 Sep 1997

Entity number: 1784536

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

Registration date: 04 Jan 1994 - 27 Jun 2001

Entity number: 1783980

Address: 72 GLENWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 1994 - 24 Dec 2002

Entity number: 1783916

Address: 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 1994 - 24 Sep 1997

Entity number: 1784044

Address: 19 Hillcrest CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 1994

Entity number: 1783773

Address: ROBERT A DOYLE, PO BOX 658 348 MAIN ST, BEACON, NY, United States, 12508

Registration date: 31 Dec 1993 - 17 May 2000

Entity number: 1783516

Address: P.O. BOX 528, HYDE PARK, NY, United States, 12538

Registration date: 31 Dec 1993

Entity number: 1783164

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

Registration date: 29 Dec 1993 - 06 Aug 1999

Entity number: 1782972

Address: 753 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 1993 - 24 Sep 1997

Entity number: 1782966

Address: C/O BOULANGER, R.D. 1 BOX 34, DOVER PLAINS, NY, United States, 12522

Registration date: 29 Dec 1993 - 27 Mar 2003

Entity number: 1783066

Address: ROBERTA L. KORUS, ESQ., 527 MADISON AVENUE 14TH FLOOR, NEW YORK, NY, United States, 10012

Registration date: 29 Dec 1993

Entity number: 1782947

Address: 4410 MILL VILLAGE RD, RALEIGH, NC, United States, 27612

Registration date: 28 Dec 1993 - 03 Feb 1999

Entity number: 1782689

Address: 200 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Dec 1993 - 27 May 2010

Entity number: 1782607

Address: 102 BROTHERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Dec 1993 - 21 May 2010

Entity number: 1782715

Address: 6 FIRST DR, HYDE PARK, NY, United States, 12538

Registration date: 28 Dec 1993

Entity number: 1782529

Address: 36 COACHLAMP LANE, DARIEN, CT, United States, 06820

Registration date: 27 Dec 1993 - 23 Apr 1998

Entity number: 1782405

Address: 129 MAIN STREET, E-4, CORNWALL, NY, United States, 12518

Registration date: 27 Dec 1993 - 24 Sep 1997

Entity number: 1781905

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

Registration date: 23 Dec 1993 - 30 Jun 2004

Entity number: 1781724

Address: 91 MARKET ST IND. PK, SUITE #63, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 1993 - 29 Apr 2009

Entity number: 1781543

Address: BOX 414, ROUTE 82, STANDFORDVILLE, NY, United States, 12581

Registration date: 22 Dec 1993 - 24 Sep 1997

Entity number: 1781102

Address: 20 POINT ST, NEW HAMBURG, NY, United States, 12590

Registration date: 21 Dec 1993 - 24 Sep 1997

Entity number: 1781113

Address: 57 Wells Avenue, Newton, MA, United States, 02459

Registration date: 21 Dec 1993

Entity number: 1781434

Address: 15 MYERS CORNERS ROAD, SUITE 1 P, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Dec 1993

Entity number: 1780774

Address: P.O. BOX 4067, 175 BROADWAY, ALBANY, NY, United States, 12204

Registration date: 20 Dec 1993 - 01 Jan 1995

JAR, LTD. Inactive

Entity number: 1780613

Address: DACRES', CHURCH ST., BENTWORTH HANTS, United Kingdom, GU34-5RD

Registration date: 17 Dec 1993 - 30 Sep 2010