Business directory in New York Dutchess - Page 1053

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: 1773796

Address: C/O SHEARMAN & STERLING, 599 LEXINGTON AVE 16TH FLR, NEW YORK, NY, United States, 10022

Registration date: 19 Nov 1993 - 25 Jan 2012

Entity number: 1773444

Address: 8 ELIZA STREET, BEACON PLAZA, BEACON, NY, United States, 12508

Registration date: 18 Nov 1993 - 18 Nov 1996

Entity number: 1773399

Address: POST OFFICE BOX 56, BILLINGS, NY, United States, 12510

Registration date: 18 Nov 1993 - 04 Jun 2002

Entity number: 1773370

Address: BANGALL-AMENIA ROAD, PO BOX 5, STANFORDVILLE, NY, United States, 12581

Registration date: 18 Nov 1993 - 29 Dec 1999

BMIC, INC. Inactive

Entity number: 1773216

Address: 420A SHUNPIKE, CLINTON CORNERS, NY, United States, 00000

Registration date: 18 Nov 1993 - 24 Sep 1997

Entity number: 1773013

Address: RR 1, BOX 71, HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 17 Nov 1993 - 29 Dec 1999

Entity number: 1772857

Address: 4 FLAGLER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1993 - 11 Dec 2013

Entity number: 1772825

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

Registration date: 17 Nov 1993 - 21 Jun 2021

Entity number: 1772813

Address: 16 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 1993 - 24 Sep 1997

Entity number: 1773066

Address: ATTN: PRESIDENT, P.O. BOX 614, HYDE PARK, NY, United States, 12538

Registration date: 17 Nov 1993

Entity number: 1772663

Address: 25 BEACHAM ROAD, RHINEBECK, NY, United States, 12572

Registration date: 16 Nov 1993 - 23 Sep 1998

Entity number: 1772653

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

Registration date: 16 Nov 1993 - 30 Nov 2018

Entity number: 1772546

Address: 20 VALLEY VIEW RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 1993 - 12 Jan 1998

Entity number: 1772323

Address: ALARY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Nov 1993 - 23 Sep 1998

Entity number: 1772683

Address: PO BOX S, MAIN ST AND MEMORIAL AVENUE, PAWLING, NY, United States, 12564

Registration date: 16 Nov 1993

Entity number: 1772454

Address: 80 WEST DORSEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 16 Nov 1993

Entity number: 1772197

Address: 243 NORTH RD, SUITE 304, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1993 - 01 Apr 2010

Entity number: 1771857

Address: 20720 EAGLE CREEK COURT, BOCA RATON, FL, United States, 33498

Registration date: 15 Nov 1993 - 30 Sep 2018

Entity number: 1771951

Address: 307 PINE RIDGE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1993

Entity number: 1771562

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 12 Nov 1993 - 29 Jan 2007

Entity number: 1771325

Address: 2900 EISENHOWER AVENUE, SUITE 300, ALEXANDRIA, VA, United States, 22314

Registration date: 12 Nov 1993 - 30 Mar 2009

Entity number: 1771164

Address: 280 TRUMBULL STREET, HARTFORD, CT, United States, 06103

Registration date: 10 Nov 1993 - 11 Jul 2022

Entity number: 1771101

Address: BOX 250 ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 10 Nov 1993 - 24 Sep 1997

Entity number: 1770953

Address: 22 LAPIS DRIVE, BEACON, NY, United States, 12508

Registration date: 10 Nov 1993

Entity number: 1770865

Address: 450B BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1993 - 24 Sep 1997

Entity number: 1770692

Address: 44 ALPERT DRIVE, SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 1993 - 23 May 1996

Entity number: 1770322

Address: 257 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 08 Nov 1993 - 24 Sep 1997

Entity number: 1770155

Address: 1000 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

Registration date: 05 Nov 1993 - 21 Jun 2001

Entity number: 1770072

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

Registration date: 05 Nov 1993 - 24 Sep 1997

Entity number: 1769779

Address: 220 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 Nov 1993 - 24 Sep 1997

Entity number: 1769439

Address: 1602 CHERRY HILL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 1993 - 24 Sep 1997

Entity number: 1769197

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 03 Nov 1993 - 24 Sep 1997

Entity number: 1769002

Address: 27 ROUNDTREE COURT, BEACON, NY, United States, 00000

Registration date: 02 Nov 1993 - 23 Sep 1998

Entity number: 1768744

Address: SHELLEY HILL ROAD, STANFORDVILLE, NY, United States, 00000

Registration date: 02 Nov 1993 - 23 Sep 1998

Entity number: 1769128

Address: 53 SHERWOOD HTS., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 1993

Entity number: 1768613

Address: 200 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 1993 - 29 Dec 1999

Entity number: 1768357

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

Registration date: 29 Oct 1993 - 24 Sep 1997

Entity number: 1768068

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 1993 - 26 Jan 2011

Entity number: 1767663

Address: 37 CLEARVIEW CIRCLE, ATTENTION: STEPHEN POOLE, HOPEWELL, NY, United States, 12533

Registration date: 27 Oct 1993 - 29 Dec 1999

Entity number: 1767642

Address: 275 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Oct 1993 - 25 Jun 2003

Entity number: 1767220

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Oct 1993 - 22 Aug 2007

Entity number: 1767218

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

Registration date: 26 Oct 1993 - 08 Jul 1998

Entity number: 1767078

Address: TODD HILL ROAD, LAGRANGE, NY, United States, 12540

Registration date: 26 Oct 1993 - 24 Sep 1997

Entity number: 1767075

Address: 109 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1993 - 24 Sep 1997

JRKK CORP. Inactive

Entity number: 1767010

Address: ROUTE 52, 894J, GLENHAM, NY, United States, 00000

Registration date: 26 Oct 1993 - 29 Apr 2009

Entity number: 1767005

Address: 117 CRAMER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 1993

Entity number: 1766759

Address: VIOLET AVENUE & WRIGHT AVENUE, ROUTE 9G, HYDE PARK, NY, United States, 00000

Registration date: 25 Oct 1993 - 16 May 2005

Entity number: 1766659

Address: 38 POINT STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 25 Oct 1993

Entity number: 1766462

Address: BHARAT PATEL, MAIN ST, AMENIA, NY, United States, 12501

Registration date: 22 Oct 1993 - 29 Apr 2009

Entity number: 1766374

Address: GLORIA ARVANETES, 14 WOODFIELD AVE, HYDE PARK, NY, United States, 12538

Registration date: 22 Oct 1993