Business directory in New York Dutchess - Page 1076

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: 1636411

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 13601

Registration date: 14 May 1992 - 10 May 2024

Entity number: 1636429

Address: 1222 HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 14 May 1992

Entity number: 1636325

Address: 105 EAST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 1992 - 27 Dec 2000

Entity number: 1636219

Address: 405 LEETOWN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 13 May 1992 - 01 Jun 1995

Entity number: 1636148

Address: 111 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1992 - 26 Jun 1996

VELCOM INC. Inactive

Entity number: 1636071

Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 13 May 1992 - 24 May 2004

Entity number: 1636025

Address: 511 OLD ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 13 May 1992 - 11 Jun 1998

Entity number: 1636352

Address: 264 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1992

Entity number: 1635648

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

Registration date: 12 May 1992 - 23 Sep 1998

Entity number: 1635607

Address: 111 VICKI LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 May 1992 - 23 Sep 1998

Entity number: 1635598

Address: # 67 PARKWOOD BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 1992 - 24 Sep 1997

Entity number: 1635554

Address: ROUTE 32 SOUTH 560, NEW PALTZ, NY, United States, 12561

Registration date: 11 May 1992 - 26 Jun 1996

Entity number: 1635150

Address: 83 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1992 - 26 Jun 1996

Entity number: 1635072

Address: PLAZA 9 BUILDING 2029, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 08 May 1992 - 26 Jun 1996

Entity number: 1634947

Address: PO BOX 160, POUGHQUAG, NY, United States, 12570

Registration date: 08 May 1992 - 22 May 2002

Entity number: 1634938

Address: P.O. BOX 342, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 1992 - 29 Mar 2000

Entity number: 1634662

Address: 402 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1992 - 26 Jun 1996

Entity number: 1634491

Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST., BINGHAMTON, NY, United States, 13901

Registration date: 06 May 1992 - 03 May 2000

Entity number: 1634266

Address: 34 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1992 - 29 Dec 1999

Entity number: 1633910

Address: 3 KRETCH CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 May 1992 - 29 Dec 1999

Entity number: 1633869

Address: C/O PAUL C. RINSCHLER, 7 ASH LANE, HYDE PARK, NY, United States, 12538

Registration date: 05 May 1992 - 20 May 2002

Entity number: 1633809

Address: P.O. BOX 648, HYDE PARK, NY, United States, 12537

Registration date: 05 May 1992 - 26 Jun 1996

Entity number: 1633783

Address: PO BOX 77, 37 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 04 May 1992 - 26 Jun 1996

Entity number: 1633729

Address: PO BOX 244, RED HOOK, NY, United States, 12571

Registration date: 04 May 1992 - 27 Jan 2010

Entity number: 1633581

Address: 1106 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 04 May 1992 - 02 Jun 2011

Entity number: 1633471

Address: 650C VIOLET AVENUE-SUITE 175, HYDE PARK, NY, United States, 12538

Registration date: 04 May 1992 - 26 Jun 1996

Entity number: 1633605

Address: RR # 6 BOX 93, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 May 1992

Entity number: 1633146

Address: 24 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 1992 - 30 Nov 1999

Entity number: 1633100

Address: 100 Sterling Parkway, Suite 302, Mechanicsburg, PA, United States, 17050

Registration date: 01 May 1992

Entity number: 1633016

Address: 2 CAROUSEL DR, PINE PLAINS, NY, United States, 12567

Registration date: 30 Apr 1992 - 29 Apr 2009

Entity number: 1632993

Address: 138 KENT ROAD, WASSIAC, NY, United States, 12592

Registration date: 30 Apr 1992 - 14 Dec 2015

Entity number: 1632894

Address: NORTHCOURT BUILDING, 175 MAIN STREET, SUITE 401, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Apr 1992 - 26 Jun 1996

Entity number: 1632751

Address: POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1992 - 30 Jun 2004

Entity number: 1632241

Address: 150A SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 28 Apr 1992 - 26 Jun 1996

Entity number: 1632125

Address: 17 CIRCLE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Apr 1992 - 28 Jan 2009

Entity number: 1632036

Address: 450 FOREST AVENUE, RYE, NY, United States, 10580

Registration date: 28 Apr 1992 - 27 Dec 1995

Entity number: 1631940

Address: 26 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 28 Apr 1992 - 29 Apr 2009

Entity number: 1631942

Address: Ed Feldman Esq, 570 Grand Avenue, Englewood, NJ, United States, 07631

Registration date: 28 Apr 1992

Entity number: 1631876

Address: AT WEOK BROADCASTING COMPLEX, PENDELL ROAD, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Apr 1992 - 01 Oct 2002

Entity number: 1631721

Address: 23 PARK HILL DRIVE, HOEPWELL JUNCTION, NY, United States, 12533

Registration date: 27 Apr 1992 - 07 Nov 2017

Entity number: 1631664

Address: 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606

Registration date: 27 Apr 1992 - 26 Jun 1996

Entity number: 1631618

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

Registration date: 27 Apr 1992 - 11 Feb 1998

Entity number: 1631278

Address: 220 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 23 Apr 1992 - 26 Jun 1996

Entity number: 1631224

Address: 138 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 23 Apr 1992 - 10 Mar 2000

Entity number: 1631191

Address: RTE. 22, WASSAIC, NY, United States, 12592

Registration date: 23 Apr 1992 - 03 Dec 1993

Entity number: 1631140

Address: 7 MONTFORT ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Apr 1992

Entity number: 1630752

Address: PO BOX 496, CORNWALL, NY, United States, 12518

Registration date: 22 Apr 1992

Entity number: 1630516

Address: 12 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Apr 1992 - 03 May 2002

Entity number: 1630144

Address: HARK PLAZA, 1434 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Apr 1992 - 16 May 1994

Entity number: 1629775

Address: 816 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Apr 1992 - 26 Jun 1996