Business directory in New York Dutchess - Page 1059

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
CBG, INC. Inactive

Entity number: 1739607

Address: 28 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jul 1993 - 29 Mar 2000

Entity number: 1739511

Address: 4 Enterprise Dr, Rhinebeck, NY, United States, 12572

Registration date: 06 Jul 1993

Entity number: 1739543

Address: RD #1, BOX 183, STAATSBURG, NY, United States, 12580

Registration date: 06 Jul 1993

Entity number: 1739226

Address: FOUR SENECA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 1993 - 07 Apr 1999

Entity number: 1739199

Address: P.O. BOX 330, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jul 1993 - 27 Dec 2000

Entity number: 1739051

Address: ROUTE 76 AND MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jul 1993 - 07 Dec 2010

Entity number: 1739019

Address: 175 ORIOLLE MILLS RD, RED HOOK, NY, United States, 12571

Registration date: 01 Jul 1993 - 27 Jan 2010

Entity number: 1738975

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 1993 - 24 Sep 1997

Entity number: 1738973

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 1993 - 24 Jun 1998

Entity number: 1738905

Address: 501 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 01 Jul 1993

Entity number: 1738516

Address: POUGHKEEPSIE PLAZA, 427 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jun 1993 - 24 Sep 1997

ATRAM, INC. Inactive

Entity number: 1738441

Address: 10 DEER CROSSING, FISHKILL, NY, United States, 12524

Registration date: 29 Jun 1993 - 26 Jun 2002

Entity number: 1738170

Address: 49 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 1993 - 24 Sep 1997

Entity number: 1738088

Address: 150 GLENHAM ROAD, FISHKILL, NY, United States, 12524

Registration date: 29 Jun 1993

Entity number: 1737923

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

Registration date: 28 Jun 1993 - 13 Jun 1995

Entity number: 1737801

Address: 248 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jun 1993 - 27 Jun 2001

Entity number: 1737780

Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 Jun 1993

Entity number: 1737401

Address: 146 SOUTH VACATION DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jun 1993 - 27 Dec 2000

Entity number: 1737086

Address: 392 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 1993 - 24 Sep 1997

Entity number: 1737332

Address: 205 SOUTH AVENUE, SUITE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 1993

Entity number: 1736800

Address: ONE COLONIAL KNOLLS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1993 - 10 Sep 2012

Entity number: 1736658

Address: 18 OLD GRANGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Jun 1993 - 28 Jan 2009

Entity number: 1736834

Address: 300 WESTAGE BUSINESS CENTER, FISHKIL, NY, United States, 12524

Registration date: 23 Jun 1993

Entity number: 1736578

Address: 2629 ROUTE 9 L, QUEENSBURY, NY, United States, 12804

Registration date: 22 Jun 1993 - 16 Jul 2012

Entity number: 1736532

Address: 38 SOUTH BRIDGE ST., STE. 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 1993 - 24 Sep 1997

Entity number: 1736437

Address: PO BOX 505, POUGHQUAG, NY, United States, 12570

Registration date: 22 Jun 1993

Entity number: 1736117

Address: 22 WEST 1ST STREET, MOUNT VERNON, NY, United States, 10550

Registration date: 21 Jun 1993 - 01 Nov 2007

Entity number: 1735973

Address: 1152 ROUTE 52, SUITE 101, FISHKILL, NY, United States, 12524

Registration date: 21 Jun 1993 - 23 Sep 1998

Entity number: 1735947

Address: 44 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 21 Jun 1993 - 29 Dec 2004

Entity number: 1735854

Address: 914 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 18 Jun 1993 - 30 Jul 2024

Entity number: 1735565

Address: 19 ALFRED DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jun 1993 - 13 Nov 2006

Entity number: 1735454

Address: 67 PLEASANT RIDGE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jun 1993 - 26 Jun 2002

Entity number: 1735355

Address: 45 HAGAN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jun 1993 - 09 Feb 1995

Entity number: 1735351

Address: PO BOX 248, PAWLING, NY, United States, 12564

Registration date: 17 Jun 1993 - 29 Jun 2016

Entity number: 1735341

Address: ROUTE 82 AND MILL STREET, STANFORDVILLE, NY, United States, 12581

Registration date: 17 Jun 1993 - 29 Dec 1999

Entity number: 1735125

Address: 7 SANDI DRIVE, POUKEEPSIE, NY, United States, 12603

Registration date: 16 Jun 1993 - 23 Sep 1998

Entity number: 1734930

Address: 1 MEMORIAL DRIVE, TIVOLI, NY, United States, 12583

Registration date: 16 Jun 1993 - 23 Sep 1998

Entity number: 1734928

Address: 1 BLUE JAY BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Jun 1993 - 12 Feb 1997

Entity number: 1734325

Address: 11 BELVEDERE RD, BEACON, NY, United States, 12508

Registration date: 14 Jun 1993 - 12 Jul 2006

Entity number: 1734220

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

Registration date: 14 Jun 1993 - 23 Sep 1998

Entity number: 1734174

Address: % 308A TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jun 1993 - 28 Jun 1996

Entity number: 1734196

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jun 1993

Entity number: 1734109

Address: 2 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jun 1993 - 26 May 2000

Entity number: 1733805

Address: 22 IBM RD, SUITE 104B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 1993 - 29 Apr 2009

Entity number: 1733749

Address: MASTEN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Jun 1993 - 22 Jun 2000

Entity number: 1733558

Address: RR 1 BOX 660 WEBATUCK RD, ROUTE 55, WINGDALE, NY, United States, 12594

Registration date: 10 Jun 1993 - 29 Dec 1999

Entity number: 1733554

Address: 34 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jun 1993 - 27 Dec 2000

Entity number: 1733514

Address: % 515 MILL ROAD, REDHOOK, NY, United States, 12571

Registration date: 10 Jun 1993 - 24 Sep 1997

Entity number: 1733547

Address: 21 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 10 Jun 1993

NORSI INC. Inactive

Entity number: 1733439

Address: 187 E. MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 09 Jun 1993 - 23 Sep 1998