Business directory in New York Dutchess - Page 1055

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: 1761298

Address: PO BOX 1248, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Oct 1993 - 05 Jul 1995

Entity number: 1761288

Address: 39-01 MAIN STREET, SUITE 511, FLUSHING, NY, United States, 11354

Registration date: 01 Oct 1993 - 23 Sep 1998

Entity number: 1761332

Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Registration date: 01 Oct 1993

Entity number: 1760925

Address: 6 OLD FARMS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Sep 1993 - 28 Aug 1996

Entity number: 1760803

Address: 43 WATCH HILL DRIVE, FISHKILL, NY, United States, 12524

Registration date: 30 Sep 1993 - 23 Jul 1996

Entity number: 1760776

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

Registration date: 30 Sep 1993 - 24 Sep 1997

Entity number: 1760928

Address: 99 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Sep 1993

Entity number: 1760319

Address: ANN DRAGO, 237 ALL ANGELS HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 1993 - 24 Sep 1997

Entity number: 1760166

Address: 500 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 28 Sep 1993 - 31 Jul 1997

Entity number: 1760083

Address: 23 MEADOW LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Sep 1993 - 24 Sep 1997

Entity number: 1760018

Address: 66 CEDAR HEIGHTS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Sep 1993 - 23 Sep 1998

Entity number: 1759950

Address: PO BOX 1979, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1993 - 13 May 1997

Entity number: 1760242

Address: ONE TROY DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 28 Sep 1993

Entity number: 1759702

Address: 9 WIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Sep 1993 - 24 Sep 1997

Entity number: 1759712

Address: HOLLOWBROOK OFFICE PARK, SUITE 1J, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 1993

Entity number: 1759395

Address: 113 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 1993 - 24 Sep 1997

Entity number: 1759359

Address: 1 CAVELO RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Sep 1993 - 10 Mar 2005

Entity number: 1759337

Address: P.O. BOX 420, PAWLING, NY, United States, 12564

Registration date: 24 Sep 1993 - 24 Sep 1997

Entity number: 1759184

Address: 60 PHILLIPS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Sep 1993 - 30 Oct 2000

Entity number: 1759053

Address: 5 DUHAMEL DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Sep 1993 - 30 Mar 2001

Entity number: 1758922

Address: 49 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Sep 1993 - 29 Apr 2009

Entity number: 1758783

Address: BROWER BLVD, HYDE PARK, NY, United States, 12538

Registration date: 22 Sep 1993 - 18 Jul 1997

Entity number: 1758463

Address: RADIATION ONCOLOGY DEPARTMENT, READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Sep 1993 - 18 Aug 2005

Entity number: 1758442

Address: 517 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Sep 1993 - 24 Sep 1997

Entity number: 1758685

Address: 95 PILGRIMS PROGRESS RD, RHINEBECK, NY, United States, 12572

Registration date: 22 Sep 1993

Entity number: 1758445

Address: P.O.BOX 544, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Sep 1993

Entity number: 1758671

Address: 165 OLD LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Registration date: 22 Sep 1993

Entity number: 1758329

Address: 1179 RT 55, HOPEWELL JCT., NY, United States, 12533

Registration date: 21 Sep 1993 - 27 Dec 2000

LCO, INC. Inactive

Entity number: 1758305

Address: 19 REGGIE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Sep 1993 - 23 Sep 1998

Entity number: 1758293

Address: 20 SPLIT TREE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Sep 1993 - 08 Jul 2005

Entity number: 1757996

Address: 1456 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Sep 1993 - 16 Jul 2009

Entity number: 1757764

Address: C/O PETER HOMESTEAD, 505 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 20 Sep 1993 - 12 May 2020

Entity number: 1757784

Address: 1 CONKLIN STREET, NEW HAMBURG, NY, United States, 12560

Registration date: 20 Sep 1993

Entity number: 1757619

Address: P.O. BOX 80, NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 17 Sep 1993 - 24 Sep 1997

Entity number: 1757559

Address: 37 ELM ST., #4, FISHKILL, NY, United States, 12524

Registration date: 17 Sep 1993 - 25 Jun 2003

Entity number: 1757516

Address: D5 RIVERCREST COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Sep 1993 - 24 Sep 1997

Entity number: 1757463

Address: 1167 ROUTE 52 / SUITE 173, FISHKILL, NY, United States, 12524

Registration date: 16 Sep 1993 - 29 Dec 1999

Entity number: 1757338

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

Registration date: 16 Sep 1993 - 27 Dec 2000

Entity number: 1757300

Address: PO BOX 606, WING AVENUE, DOVER PLAINS, NY, United States, 12522

Registration date: 16 Sep 1993 - 12 Jul 2001

EVW CORP. Inactive

Entity number: 1757018

Address: P.O. BOX 3573, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Sep 1993 - 29 Dec 1999

Entity number: 1756780

Address: 9 WEST MARKET ST, HYDE PARK, NY, United States, 12538

Registration date: 15 Sep 1993 - 16 Dec 1998

Entity number: 1756689

Address: RR #1 BOX 77, TOWER HILL RD, MILLBROOK, NY, United States, 12545

Registration date: 14 Sep 1993 - 16 May 2003

Entity number: 1756403

Address: 6760 RTE 9, RHINEBECK, NY, United States, 12572

Registration date: 14 Sep 1993 - 27 Jan 2010

Entity number: 1756387

Address: 67 CHESTNUT RIDGE ROAD, MAHOPAC, NY, United States, 10541

Registration date: 14 Sep 1993 - 04 Nov 2015

Entity number: 1756313

Address: 37 WILLOW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Sep 1993 - 27 Jun 2001

Entity number: 1756295

Address: 79 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 13 Sep 1993 - 26 Sep 2005

Entity number: 1756294

Address: RR 1, BOX 29, OLD ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 13 Sep 1993 - 24 Sep 1997

Entity number: 1756281

Address: TEN EAST 40TH STREET, NEW YORK, NY, United States, 10016

Registration date: 13 Sep 1993 - 24 Sep 1997

Entity number: 1756306

Address: 256 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Sep 1993

Entity number: 1755833

Address: 60 S CHERRY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Sep 1993 - 01 May 1995