Business directory in New York Dutchess - Page 1052

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: 1780437

Address: 19 BOWER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Dec 1993 - 10 Jun 1998

Entity number: 1780435

Address: 840 NORTH HILLSIDE LAKE ROAD, RD 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Dec 1993 - 01 Jun 2012

Entity number: 1780341

Address: 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Registration date: 16 Dec 1993 - 24 Sep 1997

Entity number: 1780262

Address: ATT: STEPHEN A. ZELNICK, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 16 Dec 1993 - 27 Apr 2011

Entity number: 1779975

Address: 32 NORTH WHITE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Dec 1993 - 24 Sep 1997

Entity number: 1779902

Address: 2668 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Dec 1993

Entity number: 1779835

Address: PO BOX 699, MILLBROOK, NY, United States, 12575

Registration date: 15 Dec 1993

Entity number: 1779435

Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1993 - 09 Mar 2012

Entity number: 1779641

Address: 2517 RT. 44 #11 PMB 136, SALT POINT, NY, United States, 12578

Registration date: 14 Dec 1993

Entity number: 1779192

Address: 10 TAFT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Dec 1993 - 27 Jan 2010

Entity number: 1779094

Address: 104 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Dec 1993 - 29 Apr 2009

Entity number: 1779297

Address: 11 THIRD STREET, RYE, NY, United States, 10580

Registration date: 13 Dec 1993

Entity number: 1778751

Address: 534 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Dec 1993 - 24 Jun 1998

Entity number: 1778531

Address: 79 OAKDALE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Dec 1993 - 18 Oct 1999

SOLEY LTD. Inactive

Entity number: 1778509

Address: PO BOX 557, BANGALL, NY, United States, 12506

Registration date: 09 Dec 1993 - 25 Jan 2012

Entity number: 1778557

Address: 85 KNOB HILL RD, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Dec 1993

Entity number: 1778404

Address: 2 SPENCER DRIVE, RED HOOK, NY, United States, 12571

Registration date: 09 Dec 1993

Entity number: 1778264

Address: PO BOX 112, 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Dec 1993 - 27 Jun 2001

Entity number: 1778041

Address: 221 PANORAMA CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Dec 1993 - 26 Jun 2007

Entity number: 1778271

Address: 140 NORTH MAIN ST., PINE PLAINS, NY, United States, 12567

Registration date: 08 Dec 1993

Entity number: 1777747

Address: 10 GREENWOOD DRIVE, BEACON, NY, United States, 12508

Registration date: 07 Dec 1993 - 29 Apr 2009

Entity number: 1777663

Address: R.D. #4, BOX 274 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Dec 1993 - 27 Jan 2010

Entity number: 1777787

Address: 1830 south rd, suite 109, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Dec 1993

Entity number: 1777509

Address: 15 GLENN POND DRIVE, RED HOOK, NY, United States, 12571

Registration date: 07 Dec 1993

Entity number: 1777213

Address: SOUTH STREET, PAWLING, NY, United States, 12564

Registration date: 06 Dec 1993 - 29 Apr 2009

Entity number: 1777151

Address: PAUL A MAISCH, PO BOX 310, 1100 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Dec 1993 - 26 Oct 2001

Entity number: 1777269

Address: 10 ROSELL COURT, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Dec 1993

Entity number: 1777055

Address: 17 TAMARACK CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 03 Dec 1993 - 29 Dec 1999

Entity number: 1776534

Address: ATTN: PHILIP J. ELENIDIS, 984 NORTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 02 Dec 1993 - 25 Jan 2012

Entity number: 1776373

Address: 690 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 1993 - 23 Sep 1998

Entity number: 1776123

Address: 6408 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 01 Dec 1993

Entity number: 1776003

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

Registration date: 30 Nov 1993 - 26 Jun 2002

Entity number: 1775914

Address: 82 SADDLE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 1993 - 27 Jun 2001

Entity number: 1775769

Address: 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491

Registration date: 30 Nov 1993 - 26 Oct 2011

Entity number: 1775762

Address: 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491

Registration date: 30 Nov 1993 - 26 Oct 2011

Entity number: 1775758

Address: 1585 MONROE TPKE, ROUTE 111, STEVENSON, CT, United States, 06491

Registration date: 30 Nov 1993 - 26 Oct 2011

Entity number: 1775740

Address: 9 OAK STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 1993 - 31 Dec 2003

Entity number: 1776090

Address: 1271 BOSTON CORNERS RD, MILLERTON, NY, United States, 12546

Registration date: 30 Nov 1993

Entity number: 1775624

Address: 4 BROADVIEW LANE, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 1993 - 29 Jun 2018

Entity number: 1775587

Address: 6 GUERNSEY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 29 Nov 1993 - 24 Sep 1997

Entity number: 1775448

Address: 98 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 1993 - 27 Dec 2000

Entity number: 1775432

Address: 98 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Nov 1993 - 24 Sep 1997

Entity number: 1775279

Address: 98 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1993 - 24 Sep 1997

Entity number: 1775071

Address: APPLE VALLEY PLAZA, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1993 - 27 Dec 2000

JOLI CORP. Inactive

Entity number: 1774910

Address: 7 KILMER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1993 - 18 Dec 1998

Entity number: 1774874

Address: 816-MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1993 - 23 Sep 1998

LUGEO CORP. Inactive

Entity number: 1774260

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 1993 - 24 Sep 1997

Entity number: 1774075

Address: 46 CARPENTER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 1993 - 24 Sep 1997

Entity number: 1773921

Address: 2291 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 1993 - 01 Mar 2005

Entity number: 1774363

Address: 1 East Market Street, #2035, Hyde Park, NY, United States, 12538

Registration date: 22 Nov 1993