Business directory in New York Dutchess - Page 1075

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: 1642949

Address: PO BOX 123, OLD POST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 10 Jun 1992 - 27 Dec 2000

Entity number: 1643176

Address: 305 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 1992

Entity number: 1643096

Address: 167 MYERS CORNERS ROAD, SUITE 102, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jun 1992

DAPPLE INC. Inactive

Entity number: 1642379

Address: 8 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jun 1992 - 24 Sep 1997

Entity number: 1642324

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

Registration date: 08 Jun 1992 - 23 Sep 1998

Entity number: 1642322

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

Registration date: 08 Jun 1992 - 24 Sep 1997

Entity number: 1642285

Address: 775 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jun 1992 - 26 Jun 1996

Entity number: 1642232

Address: 1-10 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 08 Jun 1992 - 29 Dec 1999

Entity number: 1642174

Address: CHARLOTTE PFAHL, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 08 Jun 1992 - 12 Aug 2005

Entity number: 1642199

Address: 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 08 Jun 1992

Entity number: 1642382

Address: 260 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 1992

Entity number: 1642034

Address: 330 SEVENTH AVENUE, #1203, NEW YORK, NY, United States, 10001

Registration date: 05 Jun 1992 - 26 Jun 1996

Entity number: 1642032

Address: 472 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 1992 - 26 Jun 1996

Entity number: 1642029

Address: 330 SEVENTH AVENUE, #1203, NEW YORK, NY, United States, 10001

Registration date: 05 Jun 1992 - 27 Dec 2000

Entity number: 1641822

Address: 333 EAST 38TH STREET, 4TH FL., NEW YORK, NY, United States, 10016

Registration date: 05 Jun 1992 - 18 Nov 1994

Entity number: 1641740

Address: 17 MT. VIEW DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Jun 1992 - 13 Jul 2004

Entity number: 1641693

Address: BOX 210, SALT POINT, NY, United States, 12578

Registration date: 04 Jun 1992 - 26 Jun 2002

Entity number: 1641613

Address: 61 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 1992 - 26 Jun 1996

Entity number: 1641567

Address: 347A CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 1992

Entity number: 1641548

Address: 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Jun 1992

Entity number: 1641573

Address: 111 MACKS LANE, HIGHLAND, NY, United States, 12528

Registration date: 04 Jun 1992

Entity number: 1641309

Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 1992 - 26 Jun 1996

Entity number: 1640992

Address: C/O CARVEL, 5 TUDOR CITY PLACE # 109, NEW YORK, NY, United States, 10017

Registration date: 02 Jun 1992 - 07 May 1998

Entity number: 1640754

Address: 75 CAMELOT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 1992 - 26 Jun 1996

Entity number: 1640603

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1992 - 26 Jun 1996

Entity number: 1640294

Address: 2253 LIGHT STREET, BRONX, NY, United States, 10466

Registration date: 29 May 1992

Entity number: 1639668

Address: 171 RIDGE ROAD, MARLBORO, NY, United States, 12542

Registration date: 28 May 1992 - 30 Dec 1996

Entity number: 1639952

Address: 202 WOLCOTT AVENUE, BEACON, NY, United States, 12508

Registration date: 28 May 1992

Entity number: 1639545

Address: 121-123 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 May 1992 - 26 Jun 1996

Entity number: 1639527

Address: P.O. BOX 1589, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 May 1992 - 26 Jun 1996

Entity number: 1639455

Address: 82 PLAZA, LA GRANGEVILLE, NY, United States, 12540

Registration date: 27 May 1992 - 20 Dec 2004

Entity number: 1639298

Address: 29 WEST DUNCAN HILL ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 27 May 1992 - 31 Mar 2009

Entity number: 1639310

Address: BOX 223A, CEDAR HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 27 May 1992

Entity number: 1639106

Address: 650 RAYMOND ST., WESTFIELD, NJ, United States, 07090

Registration date: 26 May 1992 - 17 Feb 1994

Entity number: 1639130

Address: RR 2, BOX 243, CLINTON CORNERS, NY, United States, 12514

Registration date: 26 May 1992

Entity number: 1638460

Address: MILL POND OFFICE, SOMERS, NY, United States, 10589

Registration date: 21 May 1992 - 19 Sep 2011

Entity number: 1638294

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 1992 - 26 Jun 1996

Entity number: 1638281

Address: 845 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1992 - 29 Jan 1997

Entity number: 1638208

Address: 880 FOX LANE, SAN JOSE, CA, United States, 95131

Registration date: 20 May 1992 - 18 May 1993

Entity number: 1638179

Address: 170 CLOVE BRANCH ROAD #10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 May 1992 - 05 Mar 1993

Entity number: 1638098

Address: 3 F LOUCST COURT, FISHKILL, NY, United States, 12524

Registration date: 20 May 1992 - 26 Jun 1996

Entity number: 1637647

Address: RD#2, BOX 426, PINE PLAINS, NY, United States, 12567

Registration date: 19 May 1992 - 27 Dec 2000

Entity number: 1637584

Address: THREE EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 19 May 1992 - 23 Sep 1998

Entity number: 1637219

Address: 819 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1992 - 29 Dec 1999

Entity number: 1637158

Address: 23 ALLYN WAY, STORMVILLE, NY, United States, 12582

Registration date: 18 May 1992 - 12 Mar 2008

Entity number: 1637480

Address: 53 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1992

Entity number: 1637143

Address: 131 PINE HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 1992

GEMIL CORP. Inactive

Entity number: 1637136

Address: 74 DENNINGS AVENUE, BEACON, NY, United States, 12508

Registration date: 15 May 1992 - 18 Aug 2014

Entity number: 1636716

Address: 1167 RT. 52, SUITE 138, FISHKILL, NY, United States, 12524

Registration date: 14 May 1992 - 26 Jun 1996

Entity number: 1636484

Address: PO BOX 1260, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 May 1992 - 26 Jun 1996