Business directory in New York Dutchess - Page 1068

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: 1685670

Address: 58 sherow rd, pleasant valley, NY, United States, 12569

Registration date: 08 Dec 1992

Entity number: 1685396

Address: PO BOX 420, ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 07 Dec 1992 - 25 Sep 2002

Entity number: 1685253

Address: POST OFFICE BOX C, ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 07 Dec 1992 - 24 Sep 1997

Entity number: 1685151

Address: 349 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Dec 1992 - 29 Nov 1994

Entity number: 1685123

Address: 458 FEENWOOD DRIVE, PAWLING, NY, United States, 12564

Registration date: 04 Dec 1992 - 24 Dec 2002

Entity number: 1684484

Address: A & A FINANCING, 331 MAIN MALL SUITE 102, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 1992 - 27 Jun 2001

Entity number: 1684379

Address: 72 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Dec 1992 - 27 Jun 2001

Entity number: 1684265

Address: 72 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Dec 1992 - 27 Jun 2001

Entity number: 1684035

Address: C/O LEWIS BRAFF & CO, SUITE 1760, NEW YORK, NY, United States, 10165

Registration date: 01 Dec 1992 - 11 Sep 2012

Entity number: 1683816

Address: 1070 ROUTE 9, SUITE 209, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 1992

Entity number: 1683607

Address: 325 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 1992 - 24 Mar 1999

Entity number: 1683351

Address: 136 CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1682932

Address: 73 REMSEN AVE., WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Nov 1992 - 26 Jun 1996

Entity number: 1682611

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Nov 1992 - 22 Nov 2017

Entity number: 1682590

Address: STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 24 Nov 1992 - 25 Jul 1995

Entity number: 1682564

Address: RTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 24 Nov 1992 - 28 Jan 2009

Entity number: 1682556

Address: 6 REDWOOD LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Nov 1992 - 19 Aug 2010

Entity number: 1682501

Address: STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 23 Nov 1992 - 01 May 1995

Entity number: 1682253

Address: 20 E ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 1992 - 27 Dec 2000

Entity number: 1682135

Address: 222 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Registration date: 20 Nov 1992 - 26 Jun 1996

Entity number: 1681917

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

Registration date: 20 Nov 1992 - 23 Sep 1998

Entity number: 1681963

Address: 186 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Nov 1992

Entity number: 1681774

Address: PO BOX 175, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Nov 1992 - 26 Jun 1996

Entity number: 1681541

Address: 234 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 1992 - 29 Dec 1999

Entity number: 1681390

Address: MICHAEL RYAN, 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 1992 - 20 Mar 1996

Entity number: 1681333

Address: 33 HENRY STREET P.O. BOX 910, BEACON, NY, United States, 12508

Registration date: 18 Nov 1992 - 26 Jun 1996

Entity number: 1681501

Address: PO BOX 3585, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 1992

Entity number: 1680428

Address: C/O PETER A DYKEMAN, 16 VLEI RD, RHINEBECK, NY, United States, 12572

Registration date: 16 Nov 1992 - 19 May 2003

Entity number: 1680409

Address: 106 HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 13 Nov 1992 - 18 Jan 2011

Entity number: 1680189

Address: BOX 607, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 1992 - 26 Jun 1996

Entity number: 1680378

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

Registration date: 13 Nov 1992

Entity number: 1680236

Address: 176 EAST KERLEY CORNERS ROAD, RED HOOK, NY, United States, 12571

Registration date: 13 Nov 1992

Entity number: 1679994

Address: 309 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1992 - 24 Jan 2001

Entity number: 1679862

Address: 49 OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1992 - 01 Jan 2023

Entity number: 1679852

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

Registration date: 12 Nov 1992 - 26 Jun 1996

Entity number: 1679835

Address: 2 CROSFIELD AVENUE, PO BOX 363, WEST NYACK, NY, United States, 10994

Registration date: 12 Nov 1992 - 29 Dec 1999

Entity number: 1679794

Address: 27 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1992 - 16 Jun 1994

Entity number: 1679448

Address: % STEVEN HABIAGUE, ESQ, 127 SOUTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1992 - 23 Sep 1998

Entity number: 1679358

Address: P O BOX 566, 1668 CLARION AVE., PETOSKEY, MI, United States, 49770

Registration date: 10 Nov 1992 - 25 Oct 1995

Entity number: 1679457

Address: 10 C WINTHROP COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Nov 1992

Entity number: 1679044

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Nov 1992 - 09 Dec 2022

Entity number: 1678875

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

Registration date: 09 Nov 1992 - 17 Feb 1998

Entity number: 1678814

Address: 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1992 - 09 Jul 2003

Entity number: 1678740

Address: 403 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 06 Nov 1992

Entity number: 1678464

Address: 17 LAMBERT LN, NEW ROCHELLE, NY, United States, 12533

Registration date: 05 Nov 1992 - 24 Apr 2002

Entity number: 1678279

Address: ATTN: WILLIAM GROSS, ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 05 Nov 1992 - 27 Dec 2000

Entity number: 1678481

Address: PO BOX 3, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Nov 1992

Entity number: 1678455

Address: 75 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 05 Nov 1992

Entity number: 1677946

Address: 11 CURTIS AVENUE, NEW FAIRFIELD, CT, United States, 06812

Registration date: 04 Nov 1992 - 29 Dec 1999

Entity number: 1677561

Address: %P.O. BOX 476, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Nov 1992 - 29 Dec 1999