Business directory in New York Dutchess - Page 1095

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: 1498845

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 02 Jan 1991

Entity number: 1498500

Address: P.O. BOX 11, RED HOOK, NY, United States, 12571

Registration date: 31 Dec 1990 - 27 Sep 1995

Entity number: 1498242

Address: PINE RIDGE RD, MILLERTON, NY, United States, 12546

Registration date: 28 Dec 1990 - 01 Nov 2000

Entity number: 1498120

Address: PO BOX 1067, KINGSTON, NY, United States, 12401

Registration date: 28 Dec 1990 - 29 Apr 2009

Entity number: 1498064

Address: P.O.BOX 70, ANNANDALE-ON-HUDSON, NY, United States, 12504

Registration date: 28 Dec 1990

Entity number: 1497804

Address: 335 NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Dec 1990 - 28 Sep 1994

Entity number: 1497677

Address: 4521 RAINBOW ROAD, VENICE, FL, United States, 34293

Registration date: 27 Dec 1990 - 10 Dec 1991

Entity number: 1497459

Address: P.O. BOX 3301, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Dec 1990 - 24 Sep 1997

Entity number: 1497403

Address: AIRWAY DR, LAGRANGEVILLE, NY, United States, 12540

Registration date: 24 Dec 1990 - 18 Jun 2020

Entity number: 1497341

Address: 588 RT 9, FISHKILL, NY, United States, 12524

Registration date: 24 Dec 1990

NKA, INC. Inactive

Entity number: 1497211

Address: 1426 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Dec 1990 - 28 Jan 2009

Entity number: 1497054

Address: 5 OLD ALBANY POST ROAD, CRUGERS, NY, United States, 10520

Registration date: 21 Dec 1990 - 18 Jun 1997

Entity number: 1496679

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

Registration date: 20 Dec 1990 - 15 Mar 1995

Entity number: 1496653

Address: 2029 ROUTE 9, SUITE 209, FISHKILL, NY, United States, 12524

Registration date: 19 Dec 1990 - 27 Jun 2001

Entity number: 1496578

Address: THE CORPORATION, 10E 1 LEDGES DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 19 Dec 1990 - 27 Sep 1995

Entity number: 1496399

Address: 117 N. HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 1990 - 28 Sep 1994

Entity number: 1496515

Address: 560 FLINT ROAD, MILLBROOK, NY, United States, 12545

Registration date: 19 Dec 1990

Entity number: 1496323

Address: ROUTE 376 & DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 1990 - 28 Jan 2009

Entity number: 1496204

Address: HOLLOW ROAD, P.O. BOX 134, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Dec 1990 - 28 Sep 1994

Entity number: 1496084

Address: HOLLOW ROAD, P.O. BOX 134, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Dec 1990 - 28 Sep 1994

Entity number: 1495785

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

Registration date: 17 Dec 1990 - 27 Dec 1995

Entity number: 1495776

Address: RD 3 BOX 15, OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 1990 - 28 Sep 1994

Entity number: 1495698

Address: 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Dec 1990 - 07 Dec 2018

Entity number: 1495748

Address: P.O. BOX 35, MILLERTON, NY, United States, 12546

Registration date: 17 Dec 1990

Entity number: 1495493

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

Registration date: 14 Dec 1990 - 22 Jan 1996

Entity number: 1495457

Address: 10 MARKET STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1990 - 29 Dec 1999

Entity number: 1495429

Address: C/O WILEN AND KLAPPER, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1990 - 26 Jun 1996

Entity number: 1495410

Address: C/O 54 HOLT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 14 Dec 1990

Entity number: 1495139

Address: SIX GRAMATAN AVE., 5TH FL., MOUNT VERNON, NY, United States, 10550

Registration date: 13 Dec 1990

Entity number: 1495192

Address: POST OFFICE BOX 5006, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 1990

Entity number: 1495090

Address: 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Dec 1990 - 02 Jan 2024

Entity number: 1495022

Address: 35 W. MAIN ST., PAWLING, NY, United States, 12564

Registration date: 12 Dec 1990 - 29 Dec 1999

Entity number: 1494702

Address: 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 11 Dec 1990 - 11 Jul 2001

Entity number: 1494689

Address: 82 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Dec 1990 - 28 Dec 1994

Entity number: 1494449

Address: 75 NEW HACKENSACK ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 11 Dec 1990 - 29 Sep 1993

Entity number: 1494293

Address: 143 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Dec 1990 - 13 Jun 1995

Entity number: 1494287

Address: 23 BRETT ROAD, CARMEL, NY, United States, 10512

Registration date: 10 Dec 1990 - 27 Sep 1995

Entity number: 1494248

Address: 3 ZERNER BLVD, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 Dec 1990 - 23 Sep 1998

Entity number: 1494211

Address: ROUTE 55, LEGRANGEVILLE, NY, United States, 12540

Registration date: 10 Dec 1990 - 27 Dec 1995

Entity number: 1494093

Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Dec 1990 - 28 Sep 1994

Entity number: 1494070

Address: 845 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Dec 1990 - 28 Dec 1994

Entity number: 1493826

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

Registration date: 07 Dec 1990 - 28 Sep 1994

Entity number: 1493715

Address: 232 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1990 - 28 Sep 1994

Entity number: 1493879

Address: PO BOX 664, 1065 MAIN ST SUITE E, FISHKILL, NY, United States, 12524

Registration date: 07 Dec 1990

Entity number: 1493875

Address: 112 North Rd, Eastchester, NY, United States, 10709

Registration date: 07 Dec 1990

Entity number: 1493396

Address: 2771 CHURCH ST, PINE PLAINS, NY, United States, 12567

Registration date: 06 Dec 1990 - 13 May 2015

Entity number: 1493351

Address: 30 BEECH STREET, FISHKILL, NY, United States, 12524

Registration date: 06 Dec 1990 - 28 Sep 1994

Entity number: 1493630

Address: 269 CHURCH STREET P.O. BOX 542, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 1990

Entity number: 1493265

Address: 155 EAST MAIN STREET, BREWSTER, NY, United States, 10509

Registration date: 05 Dec 1990 - 24 Sep 1997

Entity number: 1493016

Address: 1725 SUYDAM ST, RIDGEWOOD, NY, United States, 11385

Registration date: 05 Dec 1990 - 27 May 1993