Business directory in New York Dutchess - Page 1064

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: 1708326

Address: 40 SOUTH DR, HYDE PARK, NY, United States, 12538

Registration date: 08 Mar 1993

Entity number: 1708462

Address: 24 DUPAY RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Mar 1993

Entity number: 1707817

Address: 315 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1993 - 21 Apr 1995

Entity number: 1707487

Address: POST OFFICE BOX 2914, ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 04 Mar 1993 - 24 Sep 1997

Entity number: 1707435

Address: POST OFFICE BOX 1740, HAILEY, ID, United States, 83333

Registration date: 04 Mar 1993 - 01 Sep 1995

Entity number: 1707165

Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 03 Mar 1993 - 15 Sep 2003

Entity number: 1707157

Address: C/O TED TOPOLEWSKI, 161 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Mar 1993 - 24 Sep 1997

Entity number: 1707149

Address: 122 INNIS AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 1993 - 10 Mar 2005

Entity number: 1706539

Address: 9 ALLEN PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1993 - 26 Sep 2001

Entity number: 1706516

Address: 1611 ROUTE NINE, SUITE 4-1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Mar 1993 - 24 Sep 1997

Entity number: 1706447

Address: 11-175 RT. 44, SALT POINT, NY, United States, 12578

Registration date: 01 Mar 1993 - 28 Jan 2009

Entity number: 1706323

Address: 1611 ROUTE 9, SUITE 4-1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Mar 1993 - 24 Sep 1997

Entity number: 1706473

Address: BOB'S MOWER SERVICE, POB 117, 33 NORTH NELLIE HILL RD, DOVER PLAINS, NY, United States, 12522

Registration date: 01 Mar 1993

Entity number: 1706074

Address: P.O. BOX 509, OLD GLENHAM ROAD, BEACON, NY, United States, 12508

Registration date: 26 Feb 1993 - 15 Oct 1996

Entity number: 1706028

Address: 218 OLD SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Feb 1993 - 13 Nov 1995

Entity number: 1705871

Address: TWO SUMMIT COURT, SUITE 105, FISHKILL, NY, United States, 12524

Registration date: 26 Feb 1993 - 24 Sep 1997

Entity number: 1705810

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 26 Feb 1993

Entity number: 1705720

Address: 82 GOLD ROAD, WAPPINGERS FALLS, NY, United States, 12591

Registration date: 25 Feb 1993 - 24 Sep 1997

Entity number: 1705511

Address: 24 VERPLANCK AVENUE, BEACON, NY, United States, 12508

Registration date: 25 Feb 1993 - 21 Oct 1994

Entity number: 1705368

Address: 300 WESTGATE BUSINESS CENTER, SUITE 210, FISHKILL, NY, United States, 12524

Registration date: 24 Feb 1993 - 31 Dec 2013

Entity number: 1705360

Address: TOWN PLAZA ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 24 Feb 1993 - 26 Mar 2003

Entity number: 1704933

Address: 20 BUROAK DRIVE, HOPEWELL JUNCTION, NY, United States, 00000

Registration date: 23 Feb 1993 - 24 Sep 1997

Entity number: 1704932

Address: % 48 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 23 Feb 1993 - 24 Sep 1997

Entity number: 1704788

Address: 7153 ROUTE 82, P.O. BOX 147, STANFORDVILLE, NY, United States, 12581

Registration date: 23 Feb 1993 - 25 Aug 1998

Entity number: 1704769

Address: RR I, BOX 318 A-1, DEERIDGE DRIVE, STAATSBURG, NY, United States, 12580

Registration date: 23 Feb 1993 - 24 Sep 1997

AWG INC. Inactive

Entity number: 1704659

Address: 4 POPLAR CIRCLE, PEEKSKILL, NY, United States, 10566

Registration date: 23 Feb 1993 - 24 Sep 1997

Entity number: 1704620

Address: 2029 ROUTE 9, SUITE 105, FISHKILL, NY, United States, 12524

Registration date: 23 Feb 1993 - 29 Dec 1999

Entity number: 1704616

Address: % 9 SHERWOOD LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 1993 - 24 Sep 1997

Entity number: 1704964

Address: 2785 W MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Feb 1993

Entity number: 1704546

Address: HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Feb 1993 - 27 Dec 2000

Entity number: 1704288

Address: P.O. BOX 3555, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Feb 1993 - 27 May 1998

Entity number: 1704261

Address: 2 SUMMIT COURT__SUITE 104, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 1993 - 24 Sep 1997

Entity number: 1704048

Address: 110 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Feb 1993 - 26 Sep 2001

Entity number: 1703936

Address: PO BOX 463, STORMVILLE, NY, United States, 12582

Registration date: 19 Feb 1993 - 23 Sep 1998

Entity number: 1704060

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

Registration date: 19 Feb 1993

Entity number: 1704008

Address: BOX AB, MILLBROOK, NY, United States, 12545

Registration date: 19 Feb 1993

Entity number: 1703622

Address: 1255 ROUTE 376, SUITE 11, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Feb 1993 - 27 Dec 2000

Entity number: 1703715

Address: 2835 SW 13TH STREET, B34 APT 201, DELRAY BEACH, FL, United States, 33445

Registration date: 18 Feb 1993

Entity number: 1703345

Address: P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Feb 1993 - 28 Mar 2001

Entity number: 1703246

Address: P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Feb 1993 - 23 Sep 1998

Entity number: 1703080

Address: 13A SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 1993 - 24 Sep 1997

Entity number: 1702877

Address: 562 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Feb 1993 - 27 Dec 2000

Entity number: 1702524

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 12 Feb 1993 - 24 Sep 1997

Entity number: 1702456

Address: PO BOX 2868, NEWBURGH, NY, United States, 12550

Registration date: 12 Feb 1993 - 24 Sep 1997

Entity number: 1702445

Address: ROUTE 22, P.O. BOX 260, AMENIA, NY, United States, 12501

Registration date: 12 Feb 1993 - 24 Sep 1997

Entity number: 1702355

Address: 2001 BRYAN STREET, SUITE 3700, DALLAS, TX, United States, 75201

Registration date: 12 Feb 1993 - 05 Mar 2009

Entity number: 1702570

Address: C/O MCDONALD'S CORPORATION, 105 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Registration date: 12 Feb 1993

Entity number: 1702534

Address: PO BOX 99, 3159 MAIN ST., DOVER PLAINS, NY, United States, 12522

Registration date: 12 Feb 1993

Entity number: 1702613

Address: C/O BREALAND EDWARDS, 16 ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Feb 1993

Entity number: 1702142

Address: 72 NINHAM AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 1993 - 26 Jun 1996