Business directory in New York Dutchess - Page 1060

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: 1733352

Address: FRANCES CARD, P.O. BOX 66, VERBANK, NY, United States, 12585

Registration date: 09 Jun 1993 - 11 Jun 1998

Entity number: 1733306

Address: MINDES ROTH & WEINISH, 363 7TH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 09 Jun 1993 - 23 Sep 1998

Entity number: 1733204

Address: 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Registration date: 09 Jun 1993 - 24 Sep 1997

Entity number: 1733196

Address: RD 3, BOX 20, RED HOOK, NY, United States, 12571

Registration date: 09 Jun 1993 - 02 Feb 1996

Entity number: 1733006

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

Registration date: 08 Jun 1993 - 19 May 1995

Entity number: 1732753

Address: SEVEN BRENNER RIDGE ROAD, LAGRANGEVILLE, NY, United States, 00000

Registration date: 08 Jun 1993 - 18 Oct 1994

NEBCO, INC. Inactive

Entity number: 1732598

Address: P.O. BOX 490, WASSAIC, NY, United States, 12592

Registration date: 07 Jun 1993 - 13 Apr 2001

Entity number: 1732415

Address: 866 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 00000

Registration date: 07 Jun 1993 - 24 Sep 1997

Entity number: 1732255

Address: 97 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Jun 1993 - 12 Apr 2004

Entity number: 1732210

Address: FIVE TANGLEWOOD DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Jun 1993 - 27 Dec 1994

Entity number: 1732158

Address: RT. 9D, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Jun 1993

Entity number: 1732189

Address: 408 D CANAL VIEW WAY, INDIANAPOLIS, IN, United States, 46202

Registration date: 04 Jun 1993

Entity number: 1731795

Address: 280 9TH AVE., #2B, NEW YORK, NY, United States, 10001

Registration date: 03 Jun 1993 - 07 Aug 2003

Entity number: 1731767

Address: 73 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jun 1993 - 23 Sep 1998

Entity number: 1731740

Address: 52 LAKE ST, WHITE PLAINS, NY, United States, 10603

Registration date: 03 Jun 1993 - 27 Apr 2011

Entity number: 1731630

Address: 264 STANFORD RD, MILLBROOK, NY, United States, 12545

Registration date: 03 Jun 1993 - 15 Jan 2008

Entity number: 1731756

Address: FACTORY LANE #11, PINE PLAIINS, NY, United States, 12567

Registration date: 03 Jun 1993

Entity number: 1731528

Address: C/O 20 RITTER RD., STORMVILLE, NY, United States, 12582

Registration date: 02 Jun 1993 - 13 Mar 1995

Entity number: 1731489

Address: 506 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jun 1993 - 24 Sep 1997

Entity number: 1731452

Address: 13 SOUTH BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 1993 - 24 Sep 1997

Entity number: 1730740

Address: 11 WRIGHT BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 1993 - 21 Nov 1995

Entity number: 1730308

Address: LINDA L. LEARY, 19 REGGIE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 May 1993 - 04 Oct 2000

Entity number: 1730217

Address: 16 HEATHBROOK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 1993 - 10 Dec 1998

Entity number: 1730186

Address: 393 MAIN ST., BOX 1000, BEACON, NY, United States, 12508

Registration date: 27 May 1993 - 03 Jul 1996

Entity number: 1730152

Address: 8 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 May 1993 - 28 Aug 2019

BLISK INC. Inactive

Entity number: 1729789

Address: 26 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 1993 - 27 Jun 2001

Entity number: 1729693

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

Registration date: 26 May 1993 - 26 Jun 1996

Entity number: 1729969

Address: C/O JOANN M. SHORTER, 2600 SOUTH RD, STE 24, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 1993

Entity number: 1729903

Address: 3684 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 26 May 1993

Entity number: 1729669

Address: 151 1ST AVE., NEW YORK, NY, United States, 10003

Registration date: 25 May 1993 - 26 Jun 1996

Entity number: 1729575

Address: RR1 BOX 496A, HOLMES, NY, United States, 12531

Registration date: 25 May 1993 - 25 Aug 1998

Entity number: 1729433

Address: P.O. BOX 83, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 May 1993 - 24 Sep 1997

Entity number: 1729191

Address: JERARD HANKIN, 319 MAIN MALL PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 May 1993 - 08 Apr 2005

Entity number: 1729093

Address: TWO PINE RIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1993 - 23 Sep 1998

Entity number: 1728943

Address: P.O. BOX 457, 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 21 May 1993 - 23 Sep 1998

Entity number: 1728590

Address: % ROUTE 376, AGOSTINO'S PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 1993 - 24 Sep 1997

Entity number: 1728575

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 1993 - 24 Sep 1997

Entity number: 1728884

Address: 313 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 May 1993

Entity number: 1728887

Address: 313 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 May 1993

Entity number: 1728227

Address: C/O 2354 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 20 May 1993 - 24 Sep 1997

Entity number: 1728190

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

Registration date: 20 May 1993 - 29 Dec 1999

Entity number: 1728071

Address: 1-3 COLLEGE VIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1993 - 23 Sep 1998

Entity number: 1727899

Address: 46 RYAN COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 19 May 1993 - 29 Jun 2016

Entity number: 1727937

Address: PO BOX 51, PAWLING, NY, United States, 12564

Registration date: 19 May 1993

Entity number: 1727749

Address: 39 HILLVIEW DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 1993 - 27 Apr 2004

Entity number: 1727655

Address: 1 DAVIS COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 May 1993 - 04 Jun 1996

Entity number: 1727602

Address: PO BOX 682, WALLKILL, NY, United States, 12589

Registration date: 18 May 1993 - 09 Jul 2002

Entity number: 1727512

Address: 570 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 18 May 1993 - 24 Sep 1997

Entity number: 1727428

Address: 19 SALEM ROAD, FISHKILL, NY, United States, 12525

Registration date: 18 May 1993 - 08 Dec 2004

Entity number: 1727763

Address: 41 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1993