Business directory in New York Dutchess - Page 1083

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: 1593027

Address: ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 29 Nov 1991 - 29 Jan 1997

Entity number: 1592646

Address: 81 FALLKILL AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 1991 - 26 Jun 2002

Entity number: 1592496

Address: R.R. #5, BOX 361, GRETNA WOODS ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Nov 1991 - 26 Jun 1996

Entity number: 1592434

Address: 13 LUCAS LANE M.D., BEACON, NY, United States, 12508

Registration date: 26 Nov 1991 - 27 Dec 1995

Entity number: 1592222

Address: 25 EAST MAIN STREET, # 2, PAWLING, NY, United States, 12564

Registration date: 26 Nov 1991 - 26 Jun 1996

Entity number: 1592449

Address: 66 MIDDLEBUSH ROAD SUITE 304, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Nov 1991

Entity number: 1591821

Address: 5G ALPINE DR., WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Nov 1991 - 27 Dec 1995

Entity number: 1591799

Address: 107 KANSAS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 25 Nov 1991 - 07 Jul 2015

Entity number: 1591779

Address: 99 MAIN STREET, SHARON, CT, United States, 06069

Registration date: 25 Nov 1991 - 09 Mar 1994

Entity number: 1591699

Address: 19 FOUR WINDS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1991 - 24 Sep 1997

Entity number: 1591494

Address: P.O. BOX 937, MELVILLE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Nov 1991 - 23 Sep 1998

Entity number: 1591499

Address: 50 DEPUYSTER AVE, BEACON, NY, United States, 12508

Registration date: 22 Nov 1991

Entity number: 1591532

Address: 2 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1991

Entity number: 1591276

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

Registration date: 21 Nov 1991 - 27 Sep 1995

Entity number: 1591147

Address: 3110 KETLERING BLVD, DAYTON, OH, United States, 45439

Registration date: 21 Nov 1991 - 14 Feb 2012

WALA INC. Inactive

Entity number: 1591034

Address: 6 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 20 Nov 1991 - 25 Jun 2003

Entity number: 1590885

Address: 883 ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 20 Nov 1991 - 26 Jun 1996

Entity number: 1590866

Address: 1313 N. WEBB RD., STE 220, Wichita, KS, United States, 67278

Registration date: 20 Nov 1991 - 28 May 2024

Entity number: 1590847

Address: TEN RABBIT TRAIL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1991 - 03 Jan 2001

Entity number: 1590991

Address: 1839 SOUTHRD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Nov 1991

Entity number: 1590675

Address: 243 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 20 Nov 1991

Entity number: 1590741

Address: 17 HAWKINS ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1991

Entity number: 1590995

Address: 781 RT. 82,, ALICE M. QUINN, PRESIDENT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 1991

Entity number: 1590303

Address: C/O GARS, DIXON & SHAPIRO, 2665 S. BAYSHORE DR., STE M103, COCONUT GROVE, FL, United States, 33133

Registration date: 18 Nov 1991 - 31 Dec 2022

Entity number: 1589680

Address: 12 N. CLOVER ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1991 - 24 Dec 1997

Entity number: 1589636

Address: 101 WEST MAIN STREET, BRANFORD, CT, United States, 06405

Registration date: 15 Nov 1991 - 27 Sep 1995

Entity number: 1589150

Address: 1400 RT 52, STE 3, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 1991 - 24 Sep 1997

Entity number: 1589053

Address: 2776 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 1991 - 24 Nov 2014

Entity number: 1589045

Address: 17 KENT ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 1991 - 30 Jun 2004

Entity number: 1589034

Address: 2 CHATHAM COURT, FISHKILL, NY, United States, 12524

Registration date: 13 Nov 1991 - 27 Mar 1996

Entity number: 1588903

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

Registration date: 13 Nov 1991 - 27 Jun 2001

Entity number: 1588988

Address: 393 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 13 Nov 1991

Entity number: 1588943

Address: POB 3762, 274 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 1991

Entity number: 1588580

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

Registration date: 12 Nov 1991 - 22 Dec 1999

Entity number: 1588628

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

Registration date: 12 Nov 1991

Entity number: 1588497

Address: ROUTE 376, WAPPINGERS FALLS, NY, United States, 12540

Registration date: 08 Nov 1991 - 26 Jun 1996

Entity number: 1588496

Address: 86 SADDLERIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Nov 1991 - 31 Dec 2001

Entity number: 1588410

Address: 38 SOUNDVIEW STREET, PORT CHESTER, NY, United States, 10573

Registration date: 08 Nov 1991 - 27 Sep 1995

Entity number: 1588357

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1991 - 20 Mar 1996

Entity number: 1588356

Address: MAIN STREET, DOVER PLAINS, NY, United States, 12522

Registration date: 08 Nov 1991 - 28 Sep 1994

Entity number: 1588315

Address: MAIN STREET, DOVER PLAINS, NY, United States, 12522

Registration date: 08 Nov 1991 - 28 Sep 1994

Entity number: 1588251

Address: RD#1 BOX 217, OLD BULLS HEAD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 08 Nov 1991 - 29 Mar 2000

Entity number: 1588207

Address: 4236 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 08 Nov 1991 - 28 Nov 2016

Entity number: 1588074

Address: P.O. BOX 611, SHARON, CT, United States, 06069

Registration date: 07 Nov 1991 - 26 Jun 1996

Entity number: 1588006

Address: RFD 9, FAIR STREET, CARMEL, NY, United States, 10512

Registration date: 07 Nov 1991 - 27 Jun 2001

Entity number: 1587877

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

Registration date: 07 Nov 1991 - 30 Jun 2004

Entity number: 1587770

Address: 20 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1991 - 18 May 1994

Entity number: 1587711

Address: 191 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1991 - 27 Sep 1995

Entity number: 1587432

Address: WEST MAIN STREET, AMENIA, NY, United States, 12501

Registration date: 05 Nov 1991 - 29 Oct 2002

Entity number: 1587423

Address: 121 OSWEGO RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Nov 1991