Business directory in New York Dutchess - Page 1094

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: 1503532

Address: 918 COOPER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jan 1991 - 06 Jun 2018

Entity number: 1503523

Address: 7 HAWKINS LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 1991

Entity number: 1503286

Address: WEST ROAD, SAW MILL PLAZA, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Jan 1991 - 22 Mar 2000

Entity number: 1503259

Address: 266 MAIN STREET, PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 22 Jan 1991 - 29 Jun 1992

Entity number: 1503230

Address: P.O. BOX 428, PINE PLAINS, NY, United States, 12567

Registration date: 22 Jan 1991 - 28 Sep 1994

Entity number: 1503042

Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 1991 - 15 Jun 1994

Entity number: 1502909

Address: 34 S. BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 18 Jan 1991 - 28 Sep 1994

Entity number: 1502846

Address: 3 RIDGE VIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jan 1991 - 30 Sep 2023

Entity number: 1502970

Address: 6257 RTE 82, Stanfordville, NY, United States, 12581

Registration date: 18 Jan 1991

Entity number: 1502689

Address: 54 LORRAINE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 17 Jan 1991 - 08 Mar 1994

Entity number: 1502447

Address: 30 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 1991 - 27 Mar 1997

Entity number: 1502519

Address: 409 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jan 1991

Entity number: 1502388

Address: 121 MT. TOP RD, STORMVILLE, NY, United States, 12582

Registration date: 16 Jan 1991 - 02 Oct 2014

Entity number: 1502359

Address: 249 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 1991 - 28 Aug 2001

Entity number: 1502038

Address: 17 OLD MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 15 Jan 1991 - 24 Sep 1997

Entity number: 1501682

Address: 160 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 15 Jan 1991 - 29 Dec 1999

Entity number: 1501964

Address: 11 HIGH STREET, BEACON, NY, United States, 12508

Registration date: 15 Jan 1991

Entity number: 1501658

Address: P.O. BOX 20936, COLUMBUS CIRCLE STATION, NEW YORK, NY, United States, 10023

Registration date: 14 Jan 1991 - 23 Sep 1998

Entity number: 1501638

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 Jan 1991 - 27 Sep 1995

Entity number: 1501621

Address: ATTN: MR. DANIELE D. BODINI, 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 14 Jan 1991 - 28 Jun 1995

Entity number: 1501620

Address: P.O. BOX 713, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Jan 1991 - 30 Jun 2004

Entity number: 1501500

Address: RR2 ROUTE 82, BOX 189, FISHKILL, NY, United States, 12524

Registration date: 14 Jan 1991 - 20 Mar 1996

Entity number: 1501488

Address: 28 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jan 1991 - 28 Sep 1994

Entity number: 1501483

Address: NEW HACKENSACK PLAZA, POUGHKEEPSIE, NY, United States

Registration date: 14 Jan 1991 - 26 Jun 1996

Entity number: 1501480

Address: NEW HACKENSACK PLAZA, POUGHKEEPSIE, NY, United States

Registration date: 14 Jan 1991 - 28 Sep 1994

Entity number: 1501477

Address: 251 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jan 1991 - 27 Dec 2000

Entity number: 1501498

Address: SEVEN BROAD STREET, P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 14 Jan 1991

Entity number: 1501358

Address: C/O KISCH, PO BOX 86, RHINEBECK, NY, United States, 12572

Registration date: 14 Jan 1991

Entity number: 1501081

Address: 50 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jan 1991 - 27 Dec 1995

Entity number: 1500968

Address: HARK PLAZA BUILDING 2, SUITE 109, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Jan 1991 - 07 Jul 1992

Entity number: 1500826

Address: 11 LAUREL COURT, HIGHLAND MILLS, NY, United States, 10930

Registration date: 10 Jan 1991 - 24 Jun 1994

Entity number: 1500511

Address: P.O. BOX 2029, SUITE 183, HYDE PARK, NY, United States, 12538

Registration date: 09 Jan 1991 - 28 Sep 1994

Entity number: 1500402

Address: 51 CAMELOT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1991 - 28 Sep 1994

Entity number: 1500418

Address: HALAS LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Jan 1991

Entity number: 1500103

Address: 31 ARLINGTON AVENUE, POGHKEEPSIE, NY, United States, 12603

Registration date: 08 Jan 1991 - 12 Aug 1998

Entity number: 1500033

Address: 15 VIRGINIA AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1991 - 28 Sep 1994

Entity number: 1499957

Address: P.O. BOX 1175, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jan 1991 - 27 Dec 1995

Entity number: 1499825

Address: 14 KINGSTON AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jan 1991 - 28 Dec 1994

Entity number: 1499696

Address: 4 PICARDY COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jan 1991 - 12 Jul 2004

Entity number: 1499651

Address: 16B ALPINE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Jan 1991 - 28 Dec 1994

Entity number: 1499474

Address: FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 04 Jan 1991 - 29 Jan 1998

Entity number: 1499380

Address: 308 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Jan 1991 - 29 Dec 1999

Entity number: 1499325

Address: 11 PARK AVENUE, RED HOOK, NY, United States, 12571

Registration date: 04 Jan 1991 - 26 Nov 1993

Entity number: 1499308

Address: 5635 CLAY AVENUE SW, GRAND RAPIDS, MI, United States, 49508

Registration date: 03 Jan 1991 - 03 Jan 1991

Entity number: 1499206

Address: 169 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 03 Jan 1991 - 29 Apr 2009

Entity number: 1499136

Address: 21 HOOSE BLVD., FISHKILL, NY, United States, 12524

Registration date: 03 Jan 1991 - 29 Dec 1993

Entity number: 1499054

Address: 187 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 03 Jan 1991 - 31 Dec 2003

Entity number: 1499047

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

Registration date: 03 Jan 1991 - 24 Sep 1997

Entity number: 1498804

Address: 393 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 02 Jan 1991 - 18 Apr 2001

Entity number: 1498566

Address: %WILEN AND KLAPPER, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 1991 - 28 Dec 1994