Business directory in New York Dutchess - Page 1091

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 67998 companies

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

Entity number: 1539181

Address: 10 CRAMER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Apr 1991 - 27 Sep 1995

Entity number: 1539076

Address: 57 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Apr 1991 - 07 Jan 1993

Entity number: 1539283

Address: 418 broadway, ste n, ALBANY, NY, United States, 12207

Registration date: 10 Apr 1991

Entity number: 1538920

Address: 195 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 1991 - 25 May 2004

Entity number: 1538726

Address: 60 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1991 - 27 Sep 1995

Entity number: 1538799

Address: 2290 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1991

Entity number: 1538517

Address: 1167 ROUTE 52, SUITE 165, FISHKILL, NY, United States, 12524

Registration date: 08 Apr 1991 - 27 Sep 1995

Entity number: 1538369

Address: BOX 326 RD 7, KNAPP ROAD, HOPEWELL JUNCTION, NY, United States

Registration date: 08 Apr 1991 - 26 Jun 1996

Entity number: 1538017

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

Registration date: 05 Apr 1991 - 27 Sep 1995

Entity number: 1538228

Address: 34 PERSHING AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1991

Entity number: 1537855

Address: 530 BLOOMING GROVE TURNPIKE, PO BOX 4323, NEW WINDSOR, NY, United States, 12550

Registration date: 04 Apr 1991 - 26 Jun 1996

Entity number: 1537762

Address: 143 TODD HILL RD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 04 Apr 1991 - 27 Sep 1995

Entity number: 1537746

Address: 15 SPRING STREET, PAWLING, NY, United States, 12564

Registration date: 04 Apr 1991 - 26 Jun 1996

Entity number: 1537698

Address: 124 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Apr 1991 - 17 May 1994

Entity number: 1537570

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

Registration date: 03 Apr 1991 - 27 Dec 1995

Entity number: 1537321

Address: 98 RESERVOIR ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Apr 1991 - 28 Jan 2009

Entity number: 1520895

Address: 60 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1991 - 27 Dec 1995

Entity number: 1520859

Address: 134 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1991 - 14 Apr 2006

Entity number: 1520843

Address: 60 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1991 - 27 Sep 1995

Entity number: 1520826

Address: 250 MAIN STREET, NEW PALTZ, NY, United States, 12561

Registration date: 02 Apr 1991 - 24 Jun 1993

Entity number: 1520804

Address: 2029 ROUTE 9, SUITE 201, FISHKILL, NY, United States, 12524

Registration date: 02 Apr 1991 - 26 Jun 1996

Entity number: 1520674

Address: 60 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1991 - 27 Dec 1995

Entity number: 1520239

Address: 2 NORTH CLINTON SQUARE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1991 - 27 Sep 1995

Entity number: 1520145

Address: P.O. BOX 662, FISHKILL, NY, United States, 12524

Registration date: 29 Mar 1991 - 26 Jun 1996

Entity number: 1519915

Address: 4 MARSHALL ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Mar 1991 - 27 Sep 1995

Entity number: 1519721

Address: 178 MAIN ST., BEACON, NY, United States, 12508

Registration date: 28 Mar 1991 - 27 Sep 1995

Entity number: 1519571

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

Registration date: 28 Mar 1991 - 27 Sep 1995

Entity number: 1519492

Address: POST OFFICE BOX 970, MILLERTON, NY, United States, 12546

Registration date: 27 Mar 1991 - 14 Jan 1997

Entity number: 1519416

Address: 9 N CLOVER ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1991 - 24 May 2000

Entity number: 1519401

Address: POST OFFICE BOX 848, HUDSON, NY, United States, 12534

Registration date: 27 Mar 1991 - 23 Sep 1998

Entity number: 1519268

Address: 464 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1991 - 25 Jun 2003

Entity number: 1519149

Address: DUTCHESS SHOPPING PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 1991 - 27 Sep 1995

Entity number: 1519032

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

Registration date: 26 Mar 1991 - 28 Jan 2009

Entity number: 1518891

Address: ROUTE 343, AMENIA, NY, United States, 12501

Registration date: 26 Mar 1991 - 30 Jan 1995

Entity number: 1518425

Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 25 Mar 1991 - 26 Jun 2002

BABY INC Inactive

Entity number: 1518363

Address: DUTCHESS MALL ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1991 - 16 Dec 1998

Entity number: 1518061

Address: 17 KARI BLVD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1991 - 23 Sep 1998

Entity number: 1518034

Address: 10 CARMINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 1991 - 24 May 1994

Entity number: 1517959

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

Registration date: 22 Mar 1991 - 25 Apr 1994

Entity number: 1517720

Address: 876 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1991 - 14 Apr 2022

Entity number: 1517873

Address: 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Registration date: 21 Mar 1991

Entity number: 1517547

Address: 765 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Mar 1991 - 27 Sep 1995

Entity number: 1517524

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

Registration date: 20 Mar 1991 - 27 Sep 1995

Entity number: 1517229

Address: 106-108 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 1991 - 26 Jun 1996