Business directory in New York Dutchess - Page 1081

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: 1603714

Address: 100 BROADWAY, PORT EWEN, NY, United States, 00000

Registration date: 15 Jan 1992 - 26 Jun 1996

Entity number: 1603639

Address: 1 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 Jan 1992 - 10 Jun 2024

Entity number: 1603535

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

Registration date: 15 Jan 1992 - 26 Jun 2002

Entity number: 1603504

Address: 577 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 1992 - 29 Dec 1999

Entity number: 1603734

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

Registration date: 15 Jan 1992

Entity number: 1603389

Address: 151 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 15 Jan 1992

Entity number: 1603284

Address: 619 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 14 Jan 1992 - 27 Jun 2001

Entity number: 1603244

Address: MARK GERMOND, 6099 ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Jan 1992 - 20 Jul 2016

Entity number: 1603242

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Jan 1992 - 07 Feb 2007

Entity number: 1602959

Address: APPLE VALLEY SHOPPING CENTER, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jan 1992 - 27 Dec 2000

Entity number: 1602792

Address: 23 SCOTT LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Jan 1992 - 26 Jun 2002

Entity number: 1602663

Address: ROUTE 376 P.O. BOX 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Jan 1992 - 26 Jun 1996

Entity number: 1602597

Address: P.O. BOX 67, FISHKILL, NY, United States, 12524

Registration date: 13 Jan 1992 - 30 Jun 2004

Entity number: 1602762

Address: 108 E 128TH STREET, NEW YORK, NY, United States, 10035

Registration date: 13 Jan 1992

Entity number: 1602763

Address: PO BOX 599, WINGDALE, NY, United States, 12594

Registration date: 13 Jan 1992

Entity number: 1602482

Address: RR1, BOX 172A, FITZSIMMONS ROAD, RED HOOK, NY, United States, 12571

Registration date: 10 Jan 1992 - 29 Dec 1999

Entity number: 1602344

Address: 63 35 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Registration date: 10 Jan 1992 - 22 Apr 1994

Entity number: 1602268

Address: 7 HELEN AV, WAPP. FALLS, NY, United States, 12590

Registration date: 10 Jan 1992 - 27 Sep 1995

Entity number: 1602261

Address: 313 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 1992 - 27 Dec 2000

Entity number: 1611150

Address: 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jan 1992

Entity number: 1602233

Address: 2587 SALT POINT TURNPIKE, PO BOX 12, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Jan 1992

Entity number: 1602232

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 10 Jan 1992

Entity number: 1602148

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

Registration date: 09 Jan 1992 - 27 Sep 1995

Entity number: 1601990

Address: 401 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595

Registration date: 09 Jan 1992 - 24 Sep 1997

Entity number: 1601828

Address: KELLEY DRYE & WARREN, SIX STAMFORD FORUM, 14TH FLOOR, STAMFORD, CT, United States, 06901

Registration date: 08 Jan 1992 - 31 Dec 2003

Entity number: 1601696

Address: 225 WEST 34TH ST., SUITE 2100, NEW YORK, NY, United States, 10122

Registration date: 08 Jan 1992 - 24 Sep 1997

Entity number: 1601128

Address: PO BOX 177, GLENHAM, NY, United States, 12527

Registration date: 07 Jan 1992 - 14 Nov 2023

Entity number: 1601118

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

Registration date: 07 Jan 1992 - 29 Apr 2009

Entity number: 1600899

Address: 21 YATES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 1992 - 27 Sep 1995

Entity number: 1600796

Address: C/O MICHAEL G. HRON, ONE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60603

Registration date: 06 Jan 1992 - 15 Sep 1997

Entity number: 1600776

Address: 332 MAIN ST., BEACON, NY, United States, 12508

Registration date: 06 Jan 1992 - 02 Mar 1995

Entity number: 1600844

Address: 350 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 1992

Entity number: 1601009

Address: WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 06 Jan 1992

Entity number: 1601025

Address: 500 BI-COUNTY BLVD, SUITE 202N, FARMINGDALE, NY, United States, 11735

Registration date: 06 Jan 1992

Entity number: 1600783

Address: 300 MAIN ST, BEACON, NY, United States, 12508

Registration date: 06 Jan 1992

Entity number: 1600591

Address: 32 OLD SYLVAN LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jan 1992 - 24 Sep 1997

Entity number: 1600367

Address: 228 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Registration date: 03 Jan 1992 - 03 Jan 1992

Entity number: 1600269

Address: 4 COMMERCE STREET EXTENSION, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 1992 - 06 Jan 1999

Entity number: 1600243

Address: P.O. BOX 836, RHINEBECK, NY, United States, 12572

Registration date: 03 Jan 1992 - 27 Jun 2001

Entity number: 1600236

Address: 308-310 TITUSVILLE RD, LA GRANGVILLE, NY, United States, 12540

Registration date: 03 Jan 1992 - 26 Sep 2001

Entity number: 1600292

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 03 Jan 1992

Entity number: 1600117

Address: 355 MIDDLESEX AVENUE, WILMINGTON, MA, United States, 01887

Registration date: 02 Jan 1992 - 27 Sep 1995

Entity number: 1600105

Address: 36 INNSBRUCK BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jan 1992 - 01 May 2008

Entity number: 1599954

Address: 15 MATUK DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 02 Jan 1992 - 03 Sep 1993

Entity number: 1599934

Address: 12 SOUTH BROADWAY/SUITE 2A, RED HOOK, NY, United States, 12571

Registration date: 02 Jan 1992 - 15 Mar 1994

Entity number: 1599882

Address: 340 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 02 Jan 1992 - 27 Sep 1995

Entity number: 1599806

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

Registration date: 02 Jan 1992 - 27 Sep 1995

Entity number: 1600161

Address: P.O. BOX 202, BENTON HILL ROAD, AMENIA, NY, United States, 12501

Registration date: 02 Jan 1992

Entity number: 1599563

Address: 10 ELBERN DRIVE, RD#2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Dec 1991 - 29 Dec 1999

Entity number: 1599470

Address: PO BOX 1273, MILLBROOK, NY, United States, 12545

Registration date: 31 Dec 1991 - 20 Mar 1996