Business directory in New York Dutchess - Page 1062

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: 1721033

Address: 42 CROWN HILL RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 23 Apr 1993 - 24 Sep 1997

Entity number: 1720737

Address: 2 DEER RUN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Apr 1993 - 14 Jun 2004

Entity number: 1720562

Address: RR2, BOX 3-GETTY, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Apr 1993 - 23 Sep 1998

Entity number: 1720536

Address: 3086 E ATHENA AVE, GILBERT, AZ, United States, 85297

Registration date: 22 Apr 1993

Entity number: 1720386

Address: 40 GARDEN STREET, P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Apr 1993 - 24 Sep 1997

Entity number: 1720133

Address: 40 GARDEN STREET, P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Apr 1993 - 24 Sep 1997

Entity number: 1720130

Address: 40 GARDEN STREET, P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Apr 1993 - 24 Sep 1997

Entity number: 1719753

Address: RODENHAUSEN-ATT CARMIE RAPPORT, 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 20 Apr 1993 - 11 Jun 1996

Entity number: 1719915

Address: 2238 BULLS HEAD RD, PO BOX E, STANFORDVILLE, NY, United States, 12581

Registration date: 20 Apr 1993

Entity number: 1720045

Address: 29 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Apr 1993

Entity number: 1719656

Address: 5 RADNOR CORPORATE CTR. S550, 100 MATSONFORD RD., RADNOR, PA, United States, 19087

Registration date: 19 Apr 1993 - 12 Mar 1996

Entity number: 1719611

Address: P.O. BOX 1085, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Apr 1993 - 30 Jun 2004

Entity number: 1719452

Address: C/O JAMES BOUCHEY, 72 TEE LN, RED HOOK, NY, United States, 12571

Registration date: 19 Apr 1993 - 06 Feb 2013

Entity number: 1719060

Address: 102 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Apr 1993 - 21 Jun 2021

Entity number: 1718886

Address: HOLLOWBROOK OFFICE PARK, 15 MEYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 1993 - 30 Jun 2004

Entity number: 1718773

Address: PO BOX 642, WINGDALE, NY, United States, 12594

Registration date: 15 Apr 1993 - 28 Jul 2010

Entity number: 1718770

Address: 107 SPRING CREEK, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Apr 1993 - 30 Jun 2004

Entity number: 1718820

Address: C/O DOUGLAS LOVELL, 8 LOUDON DR.#6, FISHKILL, NY, United States, 12524

Registration date: 15 Apr 1993

Entity number: 1719002

Address: 54 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 1993

Entity number: 1719004

Address: 54 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Apr 1993

Entity number: 1718649

Address: 3 SURREY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 1993 - 24 Sep 1997

Entity number: 1718604

Address: PO BOX 1807, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1993 - 07 Jan 1998

Entity number: 1718586

Address: 1558 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Apr 1993

Entity number: 1718504

Address: VALERIE L ANDREWS, 144 BARNEGAT RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1993

Entity number: 1717965

Address: MOUNTAIN MANAGEMENT & REALTY, PO BOX 790, 148 INDIAN PASS, STORMVILLE, NY, United States, 12582

Registration date: 12 Apr 1993 - 26 Feb 2001

Entity number: 1717906

Address: POST OFFICE BOX 1270, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Apr 1993 - 24 Sep 1997

Entity number: 1717746

Address: 701 BRIARWOOD COURT, NEW PALTZ, NY, United States, 12561

Registration date: 12 Apr 1993 - 24 Sep 1997

Entity number: 1717729

Address: CHELSEA RIDGE DRIVE, APT. 24F, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1993 - 20 Nov 1995

Entity number: 1717881

Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Apr 1993

Entity number: 1717258

Address: PO BOX 646, ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 08 Apr 1993 - 27 Jun 2001

Entity number: 1717309

Address: 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Registration date: 08 Apr 1993

Entity number: 1716854

Address: 113 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1993 - 29 Dec 1999

Entity number: 1716782

Address: P.O. BOX 127, MILLERTON, NY, United States, 12546

Registration date: 07 Apr 1993 - 14 Dec 2001

Entity number: 1716695

Address: 40 BROOKLANDS FARM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1993 - 28 Mar 2001

Entity number: 1716561

Address: 32 YATES BOULEVARD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1993 - 17 Mar 1997

Entity number: 1716456

Address: C/O PORTANOVA, 16 LENNY COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Apr 1993 - 24 Sep 1997

Entity number: 1716246

Address: 180 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 06 Apr 1993 - 24 Sep 1997

Entity number: 1716011

Address: RD #1 BOX 28, DOVER PLAINS, NY, United States, 12522

Registration date: 05 Apr 1993 - 22 May 2003

Entity number: 1715793

Address: POUGHKEEPSIE PLAZA MALL, 2600 SOUTH ROAD / SUITE 39, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1993

Entity number: 1715687

Address: 94 VELLIE ROAD, LAGRANGE, NY, United States, 12540

Registration date: 02 Apr 1993 - 26 Jun 1996

Entity number: 1715682

Address: ROUTE 82, VERBANK, NY, United States, 12585

Registration date: 02 Apr 1993 - 02 Jul 1999

Entity number: 1715309

Address: 55 HERITAGE HILLS UNIT B, SOMERS, NY, United States, 10589

Registration date: 01 Apr 1993 - 11 Dec 2013

Entity number: 1715303

Address: 304 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1993 - 24 Sep 1997

Entity number: 1714909

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 31 Mar 1993 - 12 Jan 2011

Entity number: 1714440

Address: 60 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1993 - 25 Mar 1998

Entity number: 1714414

Address: 200 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1993 - 23 Sep 1998

Entity number: 1714377

Address: 23 BURGER ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Mar 1993 - 06 Oct 2000

Entity number: 1714328

Address: RT 52 & MILLTOWN ROAD, HOLMES, NY, United States, 12531

Registration date: 30 Mar 1993 - 14 Jun 2004

Entity number: 1714238

Address: 8 HUBERT STREET, BEACON, NY, United States, 12508

Registration date: 30 Mar 1993 - 23 Sep 1998

Entity number: 1714512

Address: 8 MARK VINCENT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Mar 1993