Business directory in New York Dutchess - Page 1054

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: 1766305

Address: 10 YOUMANS DR, SPRING VALLEY, NY, United States, 10952

Registration date: 22 Oct 1993

Entity number: 1766247

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

Registration date: 21 Oct 1993 - 26 Jun 1996

Entity number: 1766157

Address: 3108 FISHCREEK RD, CONSTABLEVILLE, NY, United States, 13325

Registration date: 21 Oct 1993 - 21 Nov 2019

Entity number: 1766139

Address: 17 ST. CHARLES ST, THORNWOOD, NY, United States, 10594

Registration date: 21 Oct 1993 - 29 Apr 2009

Entity number: 1766061

Address: 10 JAY LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Oct 1993 - 25 Jun 2003

Entity number: 1765955

Address: 313 BROWNING RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Oct 1993 - 25 Nov 2019

Entity number: 1765945

Address: 1300 EAST MISSOURI AVENUE, SUITE B-200, PHOENIX, AZ, United States, 85014

Registration date: 21 Oct 1993

Entity number: 1766220

Address: 104 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1993

Entity number: 1766228

Address: BOULEVARD KNOLLS, 4 BOULEVARD KNOLLS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1993

Entity number: 1765824

Address: 20 CRUMWOLD PLACE, HYDE PARK, NY, United States, 12538

Registration date: 20 Oct 1993 - 23 Sep 1998

Entity number: 1765759

Address: 141 FULTON AVENUE APT. 605, POUGKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 1993 - 11 May 1995

Entity number: 1765475

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

Registration date: 20 Oct 1993 - 24 Sep 1997

Entity number: 1765453

Address: C/O 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 1993 - 23 Sep 1998

Entity number: 1765275

Address: R.R. 1 BOX 444, MILLBROOK, NY, United States, 12545

Registration date: 19 Oct 1993 - 25 Jun 2003

Entity number: 1765187

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1993 - 27 Dec 2000

Entity number: 1765176

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

Registration date: 19 Oct 1993 - 23 Sep 1998

Entity number: 1765024

Address: 65 SQUANKUM YELLOW BROOK ROAD, FARMINGDALE, NJ, United States, 07727

Registration date: 18 Oct 1993 - 28 Mar 2001

Entity number: 1764788

Address: PO BX 1040, MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 1993 - 27 Jun 2001

Entity number: 1764507

Address: 163 HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 1993 - 03 May 2000

Entity number: 1764511

Address: KAREN L PENNEY, 543 POPLAR HILL ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 15 Oct 1993

Entity number: 1764365

Address: 175 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 14 Oct 1993 - 11 Aug 2021

Entity number: 1764058

Address: 1593 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 1993 - 26 Dec 2001

Entity number: 1764257

Address: 4 SCENIC DR, HYDE PARK, NY, United States, 12538

Registration date: 14 Oct 1993

Entity number: 1764292

Address: BOX 5, PAWLING, NY, United States, 12564

Registration date: 14 Oct 1993

Entity number: 1764203

Address: 4 SPLIT TREE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 1993

Entity number: 1764028

Address: PO BOX 2861, SPRINGFIELD, IL, United States, 62708

Registration date: 13 Oct 1993 - 02 Aug 2019

Entity number: 1763829

Address: 48 WILLOWVALE RD, PO BOX 943, PINE PLAINS, NY, United States, 12567

Registration date: 13 Oct 1993

Entity number: 1763614

Address: 625 CLINTON HOLLOW RD, SALT POINT, NY, United States, 12578

Registration date: 13 Oct 1993

Entity number: 1763758

Address: 83 APPLE RING ROAD, SUITE 4, RED HOOK, NY, United States, 12571

Registration date: 13 Oct 1993

Entity number: 1762971

Address: RR #2 LIME MILL RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Oct 1993 - 24 Sep 1997

Entity number: 1762836

Address: 132 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 08 Oct 1993 - 30 Jun 2004

Entity number: 1762757

Address: 286 OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 07 Oct 1993 - 23 Sep 1998

Entity number: 1762560

Address: 2776 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 1993 - 07 Jan 2004

Entity number: 1762558

Address: 2776 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 1993 - 09 Jan 2014

Entity number: 1762491

Address: RR1 BOX 504, PINE PLAINS, NY, United States, 12567

Registration date: 07 Oct 1993 - 12 Feb 1998

Entity number: 1762650

Address: 2785 West Main Street, Wappingers Falls, NY, United States, 12590

Registration date: 07 Oct 1993

Entity number: 1762401

Address: 47 ALARY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Oct 1993 - 26 Oct 2011

Entity number: 1762389

Address: 39B MILL PLAIN ROAD, SUITE 141, DANBURY, CT, United States, 06811

Registration date: 06 Oct 1993 - 24 Sep 1997

Entity number: 1762345

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

Registration date: 06 Oct 1993 - 28 Mar 2001

Entity number: 1762246

Address: C/O 62 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 1993 - 24 Sep 1997

Entity number: 1762124

Address: 1 WATER STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 06 Oct 1993 - 30 Jan 2009

Entity number: 1762044

Address: 697 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 1993 - 24 Sep 1997

Entity number: 1762000

Address: 305 JACKSON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 1993 - 28 Feb 2008

Entity number: 1761697

Address: P.O. BOX 146, AMENIA, NY, United States, 12401

Registration date: 04 Oct 1993 - 24 Sep 1997

CHBA INC. Inactive

Entity number: 1761614

Address: 49 BENNETT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 1993 - 04 Mar 1999

Entity number: 1761575

Address: 7702 RTE 82, PINE PLAIINS, NY, United States, 12567

Registration date: 04 Oct 1993 - 29 Apr 2009

Entity number: 1761478

Address: P.O. BOX 50, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 1993 - 22 May 1998

Entity number: 1761472

Address: 20 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 1993 - 29 Apr 2009

Entity number: 1761546

Address: ROUTE 9 NORTH, P.O. BOX 816, RHINEBECK, NY, United States, 12572

Registration date: 04 Oct 1993

Entity number: 1761562

Address: 29 FOX ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 1993