Business directory in New York Dutchess - Page 1090

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: 1546194

Address: 306 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1991 - 26 Jun 1996

Entity number: 1546132

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1991 - 28 Sep 1994

Entity number: 1545731

Address: 191 MAIN OFFICE, POB 910, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 May 1991 - 27 Dec 2000

Entity number: 1546883

Address: 261 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 May 1991 - 24 Jun 2022

Entity number: 1545263

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1991 - 12 Jun 1997

Entity number: 1544997

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

Registration date: 02 May 1991 - 27 Sep 1995

Entity number: 1544790

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

Registration date: 02 May 1991 - 27 Sep 1995

Entity number: 1544777

Address: 235 NETHERWOOD ROAD, HYDE PARK, NY, United States, 12538

Registration date: 02 May 1991 - 27 Sep 1995

Entity number: 1544887

Address: 1 OLD MILL RD, RED HOOK, NY, United States, 12571

Registration date: 02 May 1991

Entity number: 1544811

Address: 16 O'HALLORAN CIRCLE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 May 1991

Entity number: 1544394

Address: P.O. BOX 99, TIVOLI, NY, United States, 12583

Registration date: 01 May 1991 - 29 Dec 1999

Entity number: 1544305

Address: SCHATEZELL AVENUE, RHINEBACK, NY, United States

Registration date: 30 Apr 1991 - 24 Sep 1997

Entity number: 1544250

Address: R.R.2, BOX 106, HOLMES, NY, United States, 12531

Registration date: 30 Apr 1991 - 27 Dec 1995

Entity number: 1544240

Address: P.O. BOX 3074, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1991 - 27 Sep 1995

Entity number: 1543694

Address: 15 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 29 Apr 1991 - 05 May 1992

Entity number: 1543850

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

Registration date: 29 Apr 1991

Entity number: 1543558

Address: 45 PLEASANT LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 1991 - 30 Apr 1996

Entity number: 1543553

Address: 7 KELLERHOUSE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Apr 1991 - 27 Dec 2000

Entity number: 1543293

Address: ROBERT RITTER, 1811 ROUTE 52, SUITE A, HOPEWELL JCT, NY, United States, 12533

Registration date: 26 Apr 1991 - 19 Sep 2000

Entity number: 1543098

Address: ROUTE 52 & ROUTE 82, FISHKILL, NY, United States, 12524

Registration date: 25 Apr 1991 - 24 Sep 1997

Entity number: 1543032

Address: 62A BROTHERS ROAD, POUGHQUAGE, NY, United States, 12570

Registration date: 25 Apr 1991 - 27 Sep 1995

Entity number: 1542816

Address: 1105 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 24 Apr 1991 - 27 Sep 2007

Entity number: 1542806

Address: 70 DAVIS AVENUE, PO BOX 2714, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Apr 1991 - 15 Mar 1996

Entity number: 1542405

Address: ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Apr 1991 - 27 Sep 1995

Entity number: 1542127

Address: 20 MANOR RD, RHINEBECK, NY, United States, 12572

Registration date: 23 Apr 1991 - 25 Jun 2003

SBOS INC. Inactive

Entity number: 1542095

Address: JEAN M. THOMAS, 17 SCHLICHTER RD, FISHKILL, NY, United States, 12524

Registration date: 23 Apr 1991 - 21 Nov 2003

CLPD INC. Inactive

Entity number: 1542087

Address: 25 HAYESTOWN ROAD, DANBURY, CT, United States, 06811

Registration date: 23 Apr 1991 - 27 Sep 1995

Entity number: 1542066

Address: 49 REGGIE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Apr 1991

Entity number: 1541946

Address: 45 SOUTH BRETT STREET, BEACON, NY, United States, 12508

Registration date: 22 Apr 1991

Entity number: 1541659

Address: 33 BYKENHULLE ROAD, HOPEWELL JCT., NY, United States, 12533

Registration date: 19 Apr 1991 - 27 Dec 1995

Entity number: 1541430

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

Registration date: 19 Apr 1991 - 27 Sep 1995

Entity number: 1541414

Address: 378 MAIN ST., HIGHLAND FALLS, NY, United States, 10928

Registration date: 19 Apr 1991 - 27 Sep 1995

Entity number: 1541300

Address: 3 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Apr 1991 - 26 Jun 1996

Entity number: 1540969

Address: 1159 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 17 Apr 1991 - 23 Sep 1998

BOMA, INC. Inactive

Entity number: 1540826

Address: 17 HARRISON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 1991 - 27 Sep 1995

Entity number: 1541163

Address: 21 DARLENE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 1991

Entity number: 1540728

Address: ONE DAVIS COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Apr 1991 - 24 Sep 1997

Entity number: 1540326

Address: 8 DEER RUN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 1991 - 27 Dec 1995

Entity number: 1540280

Address: 8 DEER RUN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 1991 - 27 Dec 1995

Entity number: 1540218

Address: 6725 RT 82, STANFORDVILLE, NY, United States, 12581

Registration date: 15 Apr 1991 - 15 Oct 2007

Entity number: 1540080

Address: %KENNETH E. HASBROUCK, SR., 401 ROUTE 208, NEW PALTZ, NY, United States, 12561

Registration date: 15 Apr 1991 - 22 Feb 2007

Entity number: 1540072

Address: 15 ELM ST., RED HOOK, NY, United States, 12571

Registration date: 15 Apr 1991 - 27 Sep 1995

Entity number: 1540039

Address: 3 ALBERMAC COURT, PAWLING, NY, United States, 12564

Registration date: 12 Apr 1991 - 24 Sep 1997

Entity number: 1540011

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

Registration date: 12 Apr 1991 - 27 Jun 2001

Entity number: 1539955

Address: ROUTE 9 & KESSLER DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 12 Apr 1991 - 27 Dec 2000

Entity number: 1539689

Address: 14 DOGWOOD HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Apr 1991 - 26 Jun 1996

Entity number: 1539685

Address: POST OFFICE BOX 800, MILLBROOK, NY, United States, 12545

Registration date: 11 Apr 1991 - 28 Dec 1994

Entity number: 1539591

Address: SEVEN HILL TOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 11 Apr 1991 - 27 Dec 1995

Entity number: 1539472

Address: 2176 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1991 - 08 May 2003

Entity number: 1539401

Address: 50-4G IMPERIAL BOULEVARD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Apr 1991 - 27 Nov 1998