Business directory in New York Dutchess - Page 1084

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: 1587181

Address: 183 S PARLMAN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Nov 1991

Entity number: 1587252

Address: JACKSON ROAD, DUTCHESS COUNTY AIRPORT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 1991

Entity number: 1587171

Address: NORTH HOPEWELL PLAZA, 775 RT. 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Nov 1991 - 26 Jun 1996

Entity number: 1587044

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

Registration date: 04 Nov 1991 - 07 Feb 2000

Entity number: 1586845

Address: 68 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1991 - 25 Jun 2019

Entity number: 1586810

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1991 - 27 Sep 1995

Entity number: 1586215

Address: C/O VIRGINIA DUSTIN, 25 W 13TH ST 4HN, NEW YORK, NY, United States, 10011

Registration date: 31 Oct 1991 - 29 Jun 2016

Entity number: 1586489

Address: 400 MARKET INDUSTRIAL PARK, STE 50, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1991

Entity number: 1586079

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

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1585963

Address: 25 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 1991 - 27 Dec 2000

Entity number: 1585760

Address: 384 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Oct 1991 - 26 Jun 1996

Entity number: 1585461

Address: 15 LAWRENCE ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Oct 1991 - 28 Apr 1993

Entity number: 1585311

Address: 48 HOWLAND STREET, BEACON, NY, United States, 12508

Registration date: 28 Oct 1991 - 27 Sep 1995

Entity number: 1585286

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

Registration date: 28 Oct 1991

Entity number: 1585071

Address: BROOKMEAD PLAZA, ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1991 - 23 Sep 1998

Entity number: 1585060

Address: C/O VILLAGE ANIMAL HOSPITAL, RTE. 44, MILLBROOK, NY, United States, 12545

Registration date: 25 Oct 1991 - 25 Oct 1991

Entity number: 1585058

Address: C/O VILLAGE ANIMAL HOSPITAL, RTE. 44, MILLBROOK, NY, United States, 12545

Registration date: 25 Oct 1991 - 25 Oct 1991

Entity number: 1584635

Address: 104 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 24 Oct 1991 - 28 Dec 1994

Entity number: 1584593

Address: RD3, RTE 376,FISHKILL PLAINS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 1991 - 27 Sep 1995

Entity number: 1584364

Address: PO BOX 88, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1991 - 24 Sep 1997

Entity number: 1584339

Address: ROUTE 52 AND LAKE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 1991

Entity number: 1584101

Address: ROUTE 55, LAGRANGE, NY, United States, 12540

Registration date: 22 Oct 1991 - 27 Sep 1995

Entity number: 1583737

Address: 17 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Oct 1991 - 15 Jan 1997

Entity number: 1583803

Address: 160 KNOLLWOOD RD, RHINEBECK, NY, United States, 12572

Registration date: 22 Oct 1991

Entity number: 1583772

Address: 43 BROAD ST, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 1991

Entity number: 1583644

Address: RR2, BOX 43, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Oct 1991 - 26 Apr 1994

Entity number: 1583503

Address: 411 THEODORE FREMD ROAD, SUITE 206 SOUTH, RYE, NY, United States, 10580

Registration date: 21 Oct 1991

Entity number: 1583268

Address: 636 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 18 Oct 1991 - 27 Dec 2000

Entity number: 1583267

Address: 273 OSBOURNE HILL RD, FISH KILL, NY, United States, 12524

Registration date: 18 Oct 1991

Entity number: 1582941

Address: 24 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Oct 1991 - 03 Aug 2004

Entity number: 1582129

Address: 51 OLD POST ROAD NORTH, RED HOOK, NY, United States, 12571

Registration date: 15 Oct 1991 - 15 Feb 2005

Entity number: 1582255

Address: 472 FREEDON PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 1991

Entity number: 1581880

Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 1991 - 27 Sep 1995

Entity number: 1581828

Address: R.R. 1 BOX 495 AA, HOLMES, NY, United States, 12531

Registration date: 11 Oct 1991 - 26 Jun 1996

Entity number: 1581496

Address: 1465 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1991 - 27 Jun 2001

Entity number: 1581476

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 10 Oct 1991 - 27 Sep 1995

Entity number: 1581468

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 00000

Registration date: 10 Oct 1991

Entity number: 1581079

Address: C/O NICHOLAS F. LIGUORI, 77 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 1991 - 29 Mar 2000

Entity number: 1580933

Address: 10 MACKIN AVENUE, BEACON, NY, United States, 12508

Registration date: 08 Oct 1991 - 28 Dec 1994

Entity number: 1580736

Address: C/O JEFFREY SEIFTS, 184 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 1991 - 27 Jan 2010

Entity number: 1580593

Address: THE WHIPPLE FARM, CLOVE VALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Oct 1991 - 29 Dec 1999

Entity number: 1580250

Address: ONE BENNETT COMMON, MILLBROOK, NY, United States, 12545

Registration date: 04 Oct 1991 - 29 Dec 1999

Entity number: 1580244

Address: 28 PINE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 00000

Registration date: 04 Oct 1991 - 23 Sep 1998

Entity number: 1580108

Address: P.O. BOX 1084, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 1991 - 27 Sep 1995

O'SHO CORP. Inactive

Entity number: 1579728

Address: JAPANESE STEAKHOUSE, 1998 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1991 - 29 Jun 2016

Entity number: 1579917

Address: MAIN STREET, WINGDALE, NY, United States, 12594

Registration date: 03 Oct 1991

Entity number: 1579598

Address: P.O. BOX 345, STORMVILLE, NY, United States, 12582

Registration date: 03 Oct 1991

Entity number: 1579505

Address: 105 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 02 Oct 1991 - 24 Sep 1997

Entity number: 1579479

Address: 2 ROLAND TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 1991 - 27 Dec 1995

Entity number: 1579287

Address: 160 Holsapple Road Box 26, Dover Plains, NY, United States, 12522

Registration date: 02 Oct 1991