Business directory in New York Dutchess - Page 1092

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: 1516513

Address: 150 FIFTH AVENUE, SUITE 910, NEW YORK, NY, United States, 10011

Registration date: 18 Mar 1991

Entity number: 1516260

Address: LAFAYETTE PLAZA, 1671 ROUTE 9, SUITE 6, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Mar 1991 - 01 Dec 2010

Entity number: 1516205

Address: SALISBURY BANK & TRUST COMPANY, 5 BISSELL ST / PO BOX 1868, LAKEVILLE, CT, United States, 06039

Registration date: 15 Mar 1991

Entity number: 1516191

Address: 529 PELICAN WAY-PELICAN HARBOR, DELRAY BEACH, FL, United States, 33483

Registration date: 15 Mar 1991

Entity number: 1516058

Address: 39 MEAD AVENUE, BEACON, NY, United States, 12508

Registration date: 14 Mar 1991 - 20 Mar 1996

Entity number: 1515944

Address: 77 WATER STREET, OSSINING, NY, United States, 10562

Registration date: 14 Mar 1991

Entity number: 1515799

Address: 39 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 1991 - 27 Feb 1998

Entity number: 1515658

Address: 302A HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 13 Mar 1991 - 23 May 1994

Entity number: 1515451

Address: 2 SUMMIT COURT, SUITE 102, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1991 - 30 Jun 2004

Entity number: 1515431

Address: 215A LIME RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 12 Mar 1991 - 23 Mar 2001

Entity number: 1515174

Address: P.O. BOX 1271, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 1991 - 27 Sep 1995

Entity number: 1514932

Address: 32270 TELEGRAPH ROAD, SUITE 150, BIRMINGHAM, MI, United States, 48010

Registration date: 11 Mar 1991 - 26 Jun 1996

Entity number: 1514845

Address: P.O. BOX 1208, WAPPINGER FALLS, NY, United States, 12590

Registration date: 11 Mar 1991 - 29 Dec 1999

Entity number: 1514855

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Mar 1991

Entity number: 1514636

Address: 15 COCHRAN HILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 1991 - 06 Apr 1994

Entity number: 1514557

Address: C/O IMPERIAL PLAZA, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1991 - 27 Dec 1995

Entity number: 1514650

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

Registration date: 08 Mar 1991

BURDOCK Inactive

Entity number: 1516484

Address: 25 ENTERPRISE CENTER SUITE 103, MIDDLETOWN, RI, United States, 02842

Registration date: 07 Mar 1991 - 26 Oct 2011

Entity number: 1514148

Address: 33 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Registration date: 07 Mar 1991 - 27 Dec 1995

Entity number: 1514376

Address: PO BOX 18, PAWLING, NY, United States, 12564

Registration date: 07 Mar 1991

Entity number: 1513909

Address: 1163 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 1991 - 27 Sep 1995

Entity number: 1513810

Address: 17 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 1991 - 29 Sep 2011

Entity number: 1513853

Address: P.O. BOX 22, PAWLING, NY, United States, 12564

Registration date: 06 Mar 1991

Entity number: 1513549

Address: WILLIAM G. CRANE, ESQ., 11 MARKET STREET, ROOM 204, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1991 - 27 Dec 2000

Entity number: 1513516

Address: 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 05 Mar 1991 - 27 Dec 1995

Entity number: 1513270

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

Registration date: 04 Mar 1991 - 24 Dec 1997

Entity number: 1513256

Address: P.O. BOX 238, TIVOLI, NY, United States, 12583

Registration date: 04 Mar 1991 - 24 Sep 1997

Entity number: 1513115

Address: 55 VAN STEUBEN ROAD, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 1991 - 09 Apr 1996

Entity number: 1512997

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

Registration date: 04 Mar 1991 - 04 Oct 1995

Entity number: 1512994

Address: P.O. BOX 4942, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Mar 1991 - 27 Sep 1995

Entity number: 1513047

Address: 1545 RTE 52, STE 20, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 1991

Entity number: 1512845

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

Registration date: 01 Mar 1991 - 24 Jun 1994

Entity number: 1512734

Address: 141 LAKE SIDE DRIVE, PAWLING, NY, United States, 12564

Registration date: 01 Mar 1991 - 04 Jun 1992

Entity number: 1512576

Address: 726 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Mar 1991 - 25 Jan 2012

Entity number: 1512330

Address: 184 WEST CLOVE MOUNTAIN ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Feb 1991 - 27 Feb 1992

Entity number: 1511992

Address: 46 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1991 - 12 May 2017

Entity number: 1511980

Address: 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1991 - 25 Apr 2007

Entity number: 1511823

Address: 103 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1991 - 26 Jun 1996

Entity number: 1511780

Address: 18 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Registration date: 26 Feb 1991 - 18 Dec 1996

Entity number: 1511744

Address: 23 DAVIS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1991 - 05 Feb 1997

Entity number: 1511684

Address: C/O A & A FINANCING, 331 MAIN MALL SUITE 102, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1991 - 29 Jun 2016

Entity number: 1511676

Address: C/O A & A FINANCING, 331 MAIN MALL SUITE 102, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1991 - 24 Sep 1997

Entity number: 1511668

Address: C/O A & A FINANCING, 331 MAIN MALL SUITE 102, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1991 - 27 Sep 1995

Entity number: 1511795

Address: ROUTE 376, FISHKILL PLAINS, P.O. BOX 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Feb 1991

Entity number: 1511441

Address: P.O. BOX 681, ROUTE 9 AND KESSLER DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 25 Feb 1991 - 20 Sep 1993

Entity number: 1511341

Address: 68 GERALD DRIVE, 4TH FL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1991 - 28 Jan 2009

Entity number: 1510812

Address: POB 393, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 1991 - 20 Oct 1995

Entity number: 1511133

Address: 495 CANTITOE STREET, BEDFORD, NY, United States, 10506

Registration date: 22 Feb 1991

Entity number: 1510778

Address: 15 CAVELO ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Feb 1991 - 26 Dec 2001

Entity number: 1510782

Address: 1 MEMORIAL AVE, PAWLING, NY, United States, 12564

Registration date: 21 Feb 1991