Business directory in New York Dutchess - Page 1078

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: 1623938

Address: PO BOX 965, 1541 A ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1992 - 04 Feb 1998

Entity number: 1623804

Address: 1605 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 1992 - 26 Jun 1996

Entity number: 1623599

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

Registration date: 25 Mar 1992 - 20 Mar 1996

Entity number: 1623544

Address: 21 CONKLIN STREET, NEW HAMBURG, NY, United States, 12590

Registration date: 25 Mar 1992 - 26 Jun 1996

Entity number: 1623535

Address: 219 OLD SYLVAN LAKE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 1992 - 06 Oct 1994

KOCH, INC. Inactive

Entity number: 1623511

Address: 95 WEST PATENT ROAD, BEDFORD HILLS, NY, United States, 10507

Registration date: 25 Mar 1992 - 26 Jun 1996

Entity number: 1623476

Address: ATTN: JEROME T. LEVY, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 25 Mar 1992 - 26 Jun 1996

Entity number: 1623315

Address: 858A SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 1992 - 26 Jun 1996

Entity number: 1622665

Address: 101 NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 23 Mar 1992 - 22 Nov 1996

Entity number: 1622576

Address: 47 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 1992 - 15 Oct 2020

Entity number: 1622564

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

Registration date: 23 Mar 1992 - 26 Jun 1996

Entity number: 1622485

Address: 123 OSWEGO RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Mar 1992 - 21 Jul 2003

Entity number: 1622428

Address: P.O. BOX 804, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 1992 - 26 Jun 1996

Entity number: 1622344

Address: 405 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Registration date: 20 Mar 1992 - 06 Mar 1995

Entity number: 1622316

Address: OLD ROUTE 82, MILLBROOK, NY, United States, 12545

Registration date: 20 Mar 1992 - 25 Mar 1998

Entity number: 1622278

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

Registration date: 20 Mar 1992 - 29 Dec 1999

Entity number: 1622381

Address: 25 SPROUT CREEK ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Mar 1992

Entity number: 1622016

Address: FRD 4, POST ROAD, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 1992 - 02 Nov 1999

Entity number: 1621920

Address: 11 LARISSA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 1992 - 23 Sep 1998

Entity number: 1621869

Address: 50 VANWAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Mar 1992 - 30 Jun 1994

Entity number: 1621695

Address: 26 DEERFIELD PLACE, BEACON, NY, United States, 12508

Registration date: 18 Mar 1992 - 26 Jun 1995

Entity number: 1621187

Address: RR #2 - BOX 378, HOLMES, NY, United States, 12531

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621135

Address: 7 O'HARE DRIVE, LA GRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621131

Address: 10 WALNUT HILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1992 - 15 Jun 2000

Entity number: 1621109

Address: 59 WRRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Mar 1992 - 26 Mar 1997

Entity number: 1621336

Address: 17 CROSSWINDS LN, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1992

Entity number: 1621056

Address: ALLSPORT BUILDING, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 1992 - 26 Jun 1996

Entity number: 1620953

Address: 8 CARY AVENUE, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 1992

Entity number: 1620630

Address: 62 GIFFORD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1992 - 10 Mar 1999

Entity number: 1620489

Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 13 Mar 1992 - 26 Jun 1996

Entity number: 1620353

Address: 116 DUTCHESS PARK, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1992 - 17 Mar 2000

Entity number: 1620268

Address: P.O. BOX 622, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1992 - 26 Jun 1996

Entity number: 1620350

Address: 20 GRIFFEN STREET, POUGHQUAG, NY, United States, 12570

Registration date: 12 Mar 1992

Entity number: 1620062

Address: 176 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1992 - 27 Dec 1995

Entity number: 1619861

Address: ATT: MICHAEL G. GARTLAND, ESQ., 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1992 - 26 Jun 1996

Entity number: 1619514

Address: FIVE HOMER PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619446

Address: 6 BRIDLE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1992

Entity number: 1619252

Address: 8 DOUGLAS STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 1992 - 01 Jul 1996

Entity number: 1619137

Address: ONE PARK PLACE, SUITE 300, PEEKSKILL, NY, United States, 10566

Registration date: 09 Mar 1992 - 25 Aug 1999

Entity number: 1619065

Address: PO BOX 3477, TELLURIDE, CO, United States, 81435

Registration date: 09 Mar 1992 - 26 Jun 2002

Entity number: 1619215

Address: 11 FOREST STREET, NEW CANAAN, CT, United States, 06840

Registration date: 09 Mar 1992

Entity number: 1618530

Address: 1811 ROUTE 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 Mar 1992 - 26 Jun 1996

Entity number: 1618407

Address: 15 RIVER ROAD, SUITE 210, WILTON, CT, United States, 06897

Registration date: 05 Mar 1992 - 20 Mar 1996

Entity number: 1618056

Address: 4575 SOUTH WEST RESEARCH WAY, CORVALLIS, OR, United States, 97333

Registration date: 04 Mar 1992 - 24 Dec 1997

Entity number: 1617967

Address: 1890 SOUTH RD., RT 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 1992

Entity number: 1617665

Address: NORTH ROAD, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 1992 - 07 Mar 1995

Entity number: 1617381

Address: 313 BARMORE RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Mar 1992 - 11 Dec 2017

Entity number: 1617026

Address: SUITE 1200, LB 128, 717 N. HARWOOD, DALLAS, TX, United States, 75201

Registration date: 02 Mar 1992 - 29 Jun 1995

Entity number: 1616943

Address: 3 WEST MAIN STREET, P.O. BOX 420, PAWLING, NY, United States, 12564

Registration date: 02 Mar 1992 - 13 Feb 1998

Entity number: 1616883

Address: P.O. BOX 1312, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 1992 - 26 Jun 1996