Business directory in New York Dutchess - Page 1089

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 67992 companies

Entity number: 1552344

Address: %STEVEN L. TARSHIS, ESQ., 1 CORWIN COURT, PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 03 Jun 1991 - 26 Jun 1996

Entity number: 1552217

Address: 10 CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 03 Jun 1991

Entity number: 1552097

Address: BOX 224, SHULTZ HILL RD, PINE PLAINS, NY, United States, 12567

Registration date: 03 Jun 1991

Entity number: 1552063

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

Registration date: 31 May 1991 - 29 Dec 1999

Entity number: 1551922

Address: PO BOX 610, BEACON, NY, United States, 12508

Registration date: 31 May 1991 - 27 Sep 1995

Entity number: 1551876

Address: 247 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1991 - 23 Sep 1998

Entity number: 1551812

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

Registration date: 31 May 1991 - 24 Sep 1997

Entity number: 1551499

Address: C/O JACK KROOP, 80 LA SALLE STREET, #16F, NEW YORK, NY, United States, 10027

Registration date: 30 May 1991 - 17 Feb 2005

Entity number: 1551481

Address: 3 E MAIN ST, PAWLING, NY, United States, 12564

Registration date: 30 May 1991 - 25 Jan 2007

Entity number: 1551305

Address: 559 KILLERAN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 29 May 1991 - 28 Mar 2001

Entity number: 1551227

Address: PO BOX 779, PAWLING, NY, United States, 12564

Registration date: 29 May 1991 - 27 Sep 1995

BIG K, INC. Inactive

Entity number: 1551184

Address: P.O. BOX 112, FISHKILL, NY, United States, 12524

Registration date: 29 May 1991 - 27 Dec 1995

Entity number: 1550732

Address: 31 CROSBY STREET, NEW YORK, NY, United States, 10013

Registration date: 28 May 1991 - 28 Sep 1994

Entity number: 1550707

Address: 71 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 May 1991 - 27 Sep 1995

Entity number: 1550955

Address: 1503 CLOVE VALLEY RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 May 1991

Entity number: 1550535

Address: SHARON ROAD, MILLERTON, NY, United States, 12546

Registration date: 24 May 1991 - 18 Jun 1998

Entity number: 1550431

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 May 1991 - 26 Jun 1996

Entity number: 1550341

Address: 141 FULTON AVE., APT. 605, POUGHKEEPSIE, NY, United States, 12605

Registration date: 23 May 1991 - 30 Jul 2002

Entity number: 1550073

Address: P.O. BOX 19, STANFORDVILLE, NY, United States, 12581

Registration date: 23 May 1991 - 27 Sep 1995

Entity number: 1550260

Address: 741-743 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1991

Entity number: 1549888

Address: 11 SCHNABL CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 May 1991 - 23 Sep 1998

Entity number: 1549534

Address: 88 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1991 - 30 May 2003

Entity number: 1549245

Address: 6 BAXTER ROAD, RED HOOK, NY, United States, 12571

Registration date: 21 May 1991 - 29 Dec 1999

Entity number: 1549580

Address: 157 cedar ave, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1991

Entity number: 1549572

Address: 3513 RT 343, 43, AMENIA, NY, United States, 12501

Registration date: 21 May 1991

Entity number: 1549220

Address: 1150 FIFTH AVENUE, SUITE 2E, NEW YORK, NY, United States, 10128

Registration date: 20 May 1991 - 27 Sep 1995

Entity number: 1549133

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

Registration date: 20 May 1991 - 27 Sep 1995

Entity number: 1549024

Address: 19 GRETHA WOODS ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 May 1991 - 27 Jan 2010

Entity number: 1548996

Address: ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 1991 - 27 Sep 1995

Entity number: 1548859

Address: WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 20 May 1991 - 26 Jun 1996

Entity number: 1549104

Address: 50 RIVER DRIVE, TIVOLI, NY, United States, 12583

Registration date: 20 May 1991

Entity number: 1548925

Address: 40 HURLEY AVE, SUITE 4, KINGSTON, NY, United States, 12401

Registration date: 20 May 1991

Entity number: 1548684

Address: 96 EDGEHILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 May 1991

Entity number: 1548474

Address: 244 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1991 - 20 Mar 1996

Entity number: 1548318

Address: ROUTE 82 AND UNITY STREET, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 1991 - 29 Dec 2004

Entity number: 1548071

Address: 86 NINE PARTNERS LANE, MILLBROOK, NY, United States, 12545

Registration date: 15 May 1991 - 27 Sep 1995

Entity number: 1547970

Address: 894 J, RT 52, BEACON, NY, United States, 12508

Registration date: 14 May 1991 - 24 Sep 1997

DIAN INC. Inactive

Entity number: 1547959

Address: C/O ANDRE M. REGINI, 9 DUROCHER TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 1991 - 28 Jul 2010

Entity number: 1547780

Address: 570 SEVENTH AVENUE, RM 1802, NEW YORK, NY, United States, 10018

Registration date: 14 May 1991 - 26 Jun 1996

Entity number: 1547764

Address: 269 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 14 May 1991 - 28 Dec 1994

Entity number: 1547550

Address: P.O. BOX 1162, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 1991 - 27 Sep 1995

Entity number: 1547519

Address: 1167 ROUTE 52, SUITE 203, FISHKILL, NY, United States, 12524

Registration date: 13 May 1991 - 27 Sep 1995

Entity number: 1547315

Address: 37 W WILLOW ST, BEACON, NY, United States, 12508

Registration date: 13 May 1991 - 01 Aug 2005

Entity number: 1547100

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1991 - 27 Sep 1995

Entity number: 1546988

Address: 45 GLENEIDA AVENUE, CARMEL, NY, United States, 10512

Registration date: 10 May 1991 - 20 Nov 1992

Entity number: 1547043

Address: PO BOX 102, HOLMES, NY, United States, 12531

Registration date: 10 May 1991

Entity number: 1546772

Address: 347 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 1991 - 23 Sep 1998

Entity number: 1546576

Address: 58 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 1991

Entity number: 1546474

Address: 135 STOWE DRIVE, POUGHQUAG, NY, United States, 12570

Registration date: 08 May 1991 - 28 Dec 1994

Entity number: 1546254

Address: 9 BRINKER CIRCLE, GLENMONT, NY, United States, 12077

Registration date: 08 May 1991 - 23 Mar 2000