Business directory in New York Dutchess - Page 1069

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: 1677457

Address: 16 FARVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Nov 1992 - 26 Jun 1996

Entity number: 1677103

Address: 775 ROUTE 82, NORTH HOPEWELL, PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Nov 1992 - 27 May 1998

Entity number: 1677217

Address: 82 Saddle Ridge Drive, Hopewell Junction, NY, United States, 12533

Registration date: 02 Nov 1992

SIFCO, LTD. Inactive

Entity number: 1677038

Address: 8 WODENETHE DRIVE, BEACON, NY, United States, 12508

Registration date: 30 Oct 1992 - 17 Apr 2000

Entity number: 1676944

Address: 300 WESTAGE CENTER, SUITE 385, FISHKILL, NY, United States, 12524

Registration date: 30 Oct 1992 - 26 Jun 1996

Entity number: 1676890

Address: 7-H IVY CT., FISHKILL, NY, United States, 12524

Registration date: 30 Oct 1992 - 09 Dec 1999

Entity number: 1676777

Address: 124 SOUTH QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 30 Oct 1992 - 13 Jul 2015

Entity number: 1676745

Address: PO BOX 619, PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 1992

Entity number: 1676270

Address: 21 DEER PARK RD, DANBURY, CT, United States, 06804

Registration date: 28 Oct 1992 - 28 Jan 2009

Entity number: 1676242

Address: RR 2, BOX 290, CLINTON CORNERS, NY, United States, 12514

Registration date: 28 Oct 1992 - 27 Dec 2000

Entity number: 1676031

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

Registration date: 28 Oct 1992 - 24 Apr 1995

Entity number: 1676228

Address: 115 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Oct 1992

Entity number: 1675999

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

Registration date: 27 Oct 1992 - 29 Dec 1999

G.Y.G. INC. Inactive

Entity number: 1675919

Address: ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 27 Oct 1992 - 27 Jun 2001

Entity number: 1675882

Address: 1826 MONROE DR NE, ATLANTA, GA, United States, 30324

Registration date: 27 Oct 1992 - 24 Sep 1997

Entity number: 1675691

Address: 635 DANBURY ROAD, SUITE 2B, RIDGEFIELD, CT, United States, 06877

Registration date: 27 Oct 1992 - 25 Jun 2003

Entity number: 1675690

Address: 521 CHARWILL DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 27 Oct 1992 - 24 Sep 1997

Entity number: 1675579

Address: RR 1, BOX 220, STANFORDVILLE, NY, United States, 12581

Registration date: 26 Oct 1992 - 09 Apr 1998

Entity number: 1675548

Address: P. O. BOX 192, RED HOOK, NY, United States, 12571

Registration date: 26 Oct 1992 - 26 Jun 1996

Entity number: 1675491

Address: 16 KENDELL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 1992 - 26 Jun 1996

Entity number: 1675328

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

Registration date: 26 Oct 1992

Entity number: 1675220

Address: 187 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1992 - 26 Jun 1996

Entity number: 1675108

Address: 271 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 1992 - 15 May 2000

Entity number: 1674948

Address: 2213 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 1992 - 22 Mar 1996

Entity number: 1675049

Address: PO BOX653, PINE PLAINS, NY, United States, 12567

Registration date: 23 Oct 1992

Entity number: 1674815

Address: %THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Registration date: 22 Oct 1992 - 09 Jun 1994

Entity number: 1674810

Address: 6 TAFT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1992 - 30 Jun 2004

Entity number: 1674718

Address: ATTN: PAUL SULLIVAN, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1992 - 26 Jun 1996

Entity number: 1674496

Address: P.O. BOX 452, RED HOOK, NY, United States, 12571

Registration date: 21 Oct 1992 - 26 Jun 1996

Entity number: 1673973

Address: 38 SCHULTZHILL ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 20 Oct 1992 - 20 Mar 1996

Entity number: 1674153

Address: DANIEL F WHEELER, 7578 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 20 Oct 1992

Entity number: 1673761

Address: 28 PALEN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 1992 - 03 May 2000

Entity number: 1673432

Address: R.D. 5, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1992 - 10 Jun 1993

Entity number: 1673320

Address: 1061 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1992 - 21 Apr 2004

Entity number: 1673172

Address: PO BOX 889, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Oct 1992

Entity number: 1673439

Address: 7 SMITH RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1992

Entity number: 1672412

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

Registration date: 13 Oct 1992 - 26 Jun 1996

Entity number: 1672407

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

Registration date: 13 Oct 1992 - 24 Sep 1997

Entity number: 1672306

Address: 1189 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 13 Oct 1992 - 27 Jun 2001

Entity number: 1672209

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

Registration date: 13 Oct 1992 - 26 Jun 1996

Entity number: 1672122

Address: 810 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Oct 1992 - 12 Jun 2009

Entity number: 1672065

Address: 12 HOLT ROAD, RED HOOK, NY, United States, 12571

Registration date: 13 Oct 1992 - 24 Sep 1997

Entity number: 1672387

Address: 706 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 13 Oct 1992

B.C.U. INC. Inactive

Entity number: 1671817

Address: 22 OLD NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 1992 - 26 Jun 1996

Entity number: 1671875

Address: 45 BROOKLAND FARMS ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1992

Entity number: 1671597

Address: 7 TANGLEWOOD LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 1992 - 27 Jan 1998

B. KOZ INC. Inactive

Entity number: 1671264

Address: 12 C. SCARBOROUGH LANE, WAPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 1992 - 30 Dec 1998

Entity number: 1670981

Address: 15 Chestnut St, Rhinebeck, NY, United States, 12572

Registration date: 06 Oct 1992

Entity number: 1671062

Address: RD 1 BOX 162, RED HOOK, NY, United States, 12571

Registration date: 06 Oct 1992

Entity number: 1670846

Address: 2300 NORTH STREET N.W., WASHINGTON, DC, United States, 20037

Registration date: 05 Oct 1992 - 26 Jun 1996