Business directory in New York Dutchess - Page 1080

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: 1610932

Address: ENNIS PARC SUITE 102, RR 3 BOX 77 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Feb 1992 - 23 Sep 1998

R&J, INC. Inactive

Entity number: 1610817

Address: 103 LUDINGTONVILLE ROAD, HOLMES, NY, United States, 12531

Registration date: 06 Feb 1992 - 05 Feb 1998

Entity number: 1609081

Address: SOUTH MAIN STREET, PO BOX 315, PINE PLAINS, NY, United States, 12567

Registration date: 05 Feb 1992 - 29 Dec 1999

Entity number: 1609075

Address: BOWE LANE, BOX 193, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Feb 1992 - 15 Feb 1994

Entity number: 1608969

Address: 185 FULTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1992 - 05 May 1999

Entity number: 1608937

Address: YANTZ ROAD, RED HOOK, NY, United States, 12571

Registration date: 05 Feb 1992

Entity number: 1608919

Address: 30 JACKSON HILL ROAD, SHARON, CT, United States, 06069

Registration date: 04 Feb 1992 - 05 Nov 2008

Entity number: 1608797

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

Registration date: 04 Feb 1992 - 27 Jun 2001

Entity number: 1608701

Address: DUTCHESS PARK PLAZA, FISHKILL, NY, United States, 12524

Registration date: 04 Feb 1992 - 26 Jun 1996

Entity number: 1608560

Address: 472 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 1992 - 26 Jun 1996

Entity number: 1608553

Address: 2G RIVER CREST APTS, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 1992 - 26 Jun 1996

Entity number: 1608435

Address: P.O. BOX 481, MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 04 Feb 1992 - 29 Dec 1999

Entity number: 1608700

Address: 8855 THORNTON TOWN PLACE, RALEIGH, NC, United States, 27616

Registration date: 04 Feb 1992

Entity number: 1608328

Address: DUTCHESS COUNTY, 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1992 - 26 Jun 1996

Entity number: 1608321

Address: HIGHLAND AVE., PO BOX 865, MARLBORO, NY, United States, 12542

Registration date: 03 Feb 1992 - 27 Dec 2000

Entity number: 1608301

Address: 79 SOUTH ROAD, GALLERIA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1992 - 24 Jan 2003

Entity number: 1608243

Address: 68 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1992 - 24 Feb 2011

ISTA, LTD. Inactive

Entity number: 1608206

Address: RR2 BOX 150, CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Feb 1992 - 26 Jun 1996

Entity number: 1608106

Address: 600 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 03 Feb 1992

Entity number: 1607879

Address: CREEK ROAD, #23, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 1992 - 23 Dec 1996

Entity number: 1607699

Address: 5 NELSON AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Jan 1992

D I W LTD. Inactive

Entity number: 1607671

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12504

Registration date: 30 Jan 1992 - 27 Sep 1995

Entity number: 1607468

Address: 18C ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jan 1992 - 27 Sep 1995

Entity number: 1607128

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

Registration date: 29 Jan 1992 - 29 Dec 1999

Entity number: 1607080

Address: 239 RIVER RD, RHINEBECK, NY, United States, 12572

Registration date: 29 Jan 1992 - 20 Aug 2008

Entity number: 1607062

Address: 191 N. DETROIT AVE, MASSAPEQUA, NY, United States, 11758

Registration date: 29 Jan 1992

Entity number: 1606912

Address: 32 ROMCA ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jan 1992 - 29 Dec 1999

Entity number: 1606900

Address: 198 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 28 Jan 1992 - 26 Mar 1997

Entity number: 1606529

Address: 240 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 28 Jan 1992 - 24 Mar 1999

Entity number: 1606631

Address: 3440 E UNIVERSITY DRIVE, 3440 E UNIVERSITY DR, PHOENIX, AZ, United States, 85034

Registration date: 28 Jan 1992

Entity number: 1606392

Address: % ROBERT DECRENZA, RD #3, BOX 249A, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 27 Jan 1992 - 27 Sep 1995

Entity number: 1606383

Address: 1957 86TH STREET, 132, BROOKLYN, NY, United States, 11214

Registration date: 27 Jan 1992 - 25 Jun 2003

Entity number: 1606110

Address: 1370 AVENUE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, United States, 10019

Registration date: 24 Jan 1992 - 22 Mar 1999

Entity number: 1605827

Address: 47 WEST OLD FARM ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jan 1992 - 29 Dec 1999

Entity number: 1605908

Address: 738 RTE 9 STE 24, FISHKILL, NY, United States, 12524

Registration date: 24 Jan 1992

Entity number: 1605296

Address: 80 JESSEN PLACE, BEACON, NY, United States, 12508

Registration date: 22 Jan 1992 - 27 Jun 2001

Entity number: 1605227

Address: 125 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1992 - 27 Dec 1995

Entity number: 1605060

Address: 6 ARBOR CT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 1992 - 19 May 2009

Entity number: 1604971

Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 1992 - 27 Dec 1995

Entity number: 1605038

Address: ANDERSON ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 22 Jan 1992

FU 82, INC. Inactive

Entity number: 1604824

Address: ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 21 Jan 1992 - 03 Apr 1995

Entity number: 1604729

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Jan 1992 - 24 Apr 1996

Entity number: 1604657

Address: BROOKMEADE PLAZA, ROUTE 376, UNIT #3, HOPWEWLL JUNCTION, NY, United States, 12533

Registration date: 21 Jan 1992 - 13 Dec 1994

Entity number: 1604441

Address: 24 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 1992 - 19 Oct 2021

Entity number: 1604349

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Jan 1992 - 16 Sep 1994

Entity number: 1604289

Address: WASHINGTON HOLLOW PLAZA, BOX 8, SALT POINT, NY, United States, 12578

Registration date: 17 Jan 1992 - 24 Sep 1997

Entity number: 1604273

Address: ROBERT A. DOYLE, 109 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 17 Jan 1992 - 10 May 1996

Entity number: 1604452

Address: 95 N. GRAND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 1992

Entity number: 1604066

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 1992 - 08 Jul 1993

Entity number: 1603805

Address: 1525 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 Jan 1992 - 27 Sep 1995