Business directory in New York Dutchess - Page 1061

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: 1727819

Address: 68 FIREHOUSE LANE, RED HOOK, NY, United States, 12571

Registration date: 18 May 1993

Entity number: 1727786

Address: 15 PINE TREE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 1993

Entity number: 1727683

Address: MEY CRESCENT DR, STORMVILLE, NY, United States, 12582

Registration date: 18 May 1993

Entity number: 1727430

Address: 5615 SOUTHWEST 14TH AVENUE, CAPE CORAL, FL, United States, 33914

Registration date: 18 May 1993

Entity number: 1727261

Address: C/O MARIANO B AMODEO ESQ, 2 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 1993 - 24 Sep 1997

Entity number: 1726641

Address: 33 THORNWOOD ROAD, ARMONK, NY, United States, 10504

Registration date: 13 May 1993 - 24 Jun 1998

Entity number: 1726341

Address: RD3, ROUTE 376, P.O. BOX 409, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 1993 - 24 Sep 1997

Entity number: 1726330

Address: RD #4, BOX 146, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 May 1993 - 27 Dec 2000

Entity number: 1726575

Address: 109 RTE 376, PO BOX 337, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 1993

Entity number: 1726159

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

Registration date: 12 May 1993 - 24 Sep 1997

Entity number: 1726066

Address: 21 GRIFFIN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 1993 - 29 Dec 1999

Entity number: 1725926

Address: 24 ARGENT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 1993 - 20 May 1998

Entity number: 1725904

Address: PO BOX 740, RHINEBECK, NY, United States, 12572

Registration date: 12 May 1993 - 24 Sep 1997

Entity number: 1725812

Address: MILL STREET, BOX 521, DOVER PLAINS, NY, United States, 12522

Registration date: 11 May 1993 - 24 Sep 1997

Entity number: 1725712

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

Registration date: 11 May 1993 - 13 Dec 2000

Entity number: 1725686

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

Registration date: 11 May 1993 - 13 Dec 2000

Entity number: 1725678

Address: C/O GRACE LEE, ROUTE 376 RD 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 May 1993 - 28 Mar 2001

Entity number: 1725531

Address: 386 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 May 1993 - 24 Sep 1997

Entity number: 1725527

Address: MAIN ST & MAPLE AVE, MILLERTON, NY, United States, 12546

Registration date: 11 May 1993 - 28 Jan 2009

Entity number: 1725512

Address: 20 CANNON STREET, MEZZANINE LEVEL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 May 1993 - 29 Dec 1999

Entity number: 1725760

Address: 6 STYVESTANDT COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 May 1993

Entity number: 1725318

Address: 1633 BROADWAY-46TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 10 May 1993 - 24 Sep 1997

Entity number: 1725306

Address: 166 BROADWAY-46TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 10 May 1993 - 24 Sep 1997

Entity number: 1725296

Address: 1633 BROADWAY-46TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 10 May 1993 - 24 Sep 1997

Entity number: 1725254

Address: 134 TOWN VIEW DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 May 1993

Entity number: 1724892

Address: 5 CREEK CIRCLE, RHINEBECK, NY, United States, 12572

Registration date: 07 May 1993 - 24 Aug 2020

Entity number: 1724694

Address: 121 FREEDOM PLAINS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1993 - 24 Sep 1997

Entity number: 1724402

Address: PO BOX 1186, SHARON, CT, United States, 06069

Registration date: 06 May 1993 - 23 Mar 1995

Entity number: 1724366

Address: 468 MAIN STREET, P.O. BOX 3282-0282, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1993

Entity number: 1724013

Address: NORTH QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 05 May 1993 - 23 Oct 1998

Entity number: 1723934

Address: 104 SLEIGHT PLASS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1993

Entity number: 1723684

Address: 32 HILL ROAD, PO BOX 62, SALISBURY MILLS, NY, United States, 12577

Registration date: 04 May 1993 - 24 Sep 1997

Entity number: 1723424

Address: 157 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 May 1993 - 21 Jan 2010

Entity number: 1723217

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

Registration date: 03 May 1993 - 28 Jan 2009

Entity number: 1723155

Address: 851 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 03 May 1993 - 02 Jul 2003

Entity number: 1723068

Address: 2618 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 03 May 1993 - 29 Sep 2009

Entity number: 1723027

Address: 2020 ROUTE 9, SUITE 22, FISHKILL, NY, United States, 12524

Registration date: 30 Apr 1993 - 24 Sep 1997

Entity number: 1722651

Address: 43-45 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 29 Apr 1993 - 07 Nov 1994

Entity number: 1722489

Address: 31F ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Apr 1993 - 24 Sep 1997

Entity number: 1722361

Address: 157 ENGLE ST, ENGLEWOOD, NJ, United States, 07631

Registration date: 29 Apr 1993

Entity number: 1722212

Address: 600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 1993 - 24 Sep 1997

Entity number: 1721886

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 27 Apr 1993 - 16 Apr 2002

Entity number: 1721668

Address: NORTH ROAD, ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12522

Registration date: 27 Apr 1993 - 26 Jun 1996

Entity number: 1721558

Address: 9 BARBARA LN, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Apr 1993 - 13 Apr 2023

Entity number: 1721523

Address: 2 VALKILL DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 1993 - 16 Dec 1998

Entity number: 1721492

Address: 2 RICHMOND ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 1993 - 27 Dec 2000

Entity number: 1721464

Address: 24 PLATT AVE., RHINEBECK, NY, United States, 12572

Registration date: 26 Apr 1993 - 27 Jun 2001

Entity number: 1721222

Address: 21 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 1993 - 25 Jun 2003

Entity number: 1721198

Address: 4 albie rd, red hook, NY, United States, 12571

Registration date: 26 Apr 1993

Entity number: 1721037

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

Registration date: 23 Apr 1993 - 24 Sep 1997