Business directory in New York Dutchess - Page 1096

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: 1493260

Address: BOX 195, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Dec 1990

Entity number: 1492602

Address: 67 SOUTH RANDOLPH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 1990 - 26 Jun 1996

Entity number: 1492481

Address: 187 East Market Street, Suite 202, Rhinebeck, NY, United States, 12572

Registration date: 30 Nov 1990

Entity number: 1491882

Address: RT. 9, NEXT TO LAFAYETTE PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Nov 1990 - 28 Sep 1994

Entity number: 1491603

Address: 3 Carroll Blvd, Millbrook, NY, United States, 12545

Registration date: 29 Nov 1990

Entity number: 1491876

Address: 696 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 1990

Entity number: 1491957

Address: 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1990

Entity number: 1491587

Address: 3 Carroll Blvd, Millbrook, NY, United States, 12545

Registration date: 29 Nov 1990

Entity number: 1491275

Address: 16 BANNERMAN VIEW DR, NEWBURGH, NY, United States, 12550

Registration date: 28 Nov 1990

Entity number: 1491115

Address: 18 SPLIT TREE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 27 Nov 1990 - 05 Feb 1999

Entity number: 1490886

Address: 220 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Nov 1990 - 28 Dec 1994

Entity number: 1490877

Address: 377 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 27 Nov 1990 - 25 Mar 1998

Entity number: 1490452

Address: 705 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

Registration date: 23 Nov 1990

Entity number: 1490198

Address: P.O. BOX 593, CASTLE POINT, NY, United States, 12511

Registration date: 21 Nov 1990 - 13 Dec 2001

Entity number: 1490187

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

Registration date: 21 Nov 1990

Entity number: 1489964

Address: R.D. 3 BOX 236 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 20 Nov 1990 - 28 Sep 1994

Entity number: 1489743

Address: 102 fulton avenue, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1990

Entity number: 1489763

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

Registration date: 20 Nov 1990

Entity number: 1489453

Address: 13 MARYLAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Nov 1990 - 27 Dec 2000

Entity number: 1489331

Address: 32 SPRING STREET, BEACON, NY, United States, 12508

Registration date: 16 Nov 1990 - 17 May 1994

Entity number: 1489250

Address: BOX 402, RR2, CENTRE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 16 Nov 1990 - 27 Dec 1995

Entity number: 1489171

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

Registration date: 16 Nov 1990 - 25 Jun 2003

Entity number: 1489158

Address: 15 WOODLAND DR., WAPPINGER FALLS, NY, United States, 12590

Registration date: 16 Nov 1990 - 27 Jun 2001

Entity number: 1489066

Address: 194 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1990 - 26 Jan 2011

Entity number: 1488765

Address: 295 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 1990 - 01 May 2002

Entity number: 1488603

Address: 80 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 1990 - 28 Dec 1994

UJAY CORP. Inactive

Entity number: 1488568

Address: 894 SUITE I, ROUTE 52, BEACON, NY, United States, 12508

Registration date: 14 Nov 1990 - 16 Dec 1998

Entity number: 1488486

Address: P.O. BOX 104, BILLINGS, NY, United States, 12510

Registration date: 14 Nov 1990

Entity number: 1488710

Address: PO BOX 597, POUGHQUAG, NY, United States, 12570

Registration date: 14 Nov 1990

Entity number: 1488329

Address: 12 VAN WYCK DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 1990 - 27 Jun 2001

Entity number: 1487854

Address: 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 09 Nov 1990 - 28 Jan 2009

Entity number: 1487825

Address: PO BOX 364, STORMVILLE, NY, United States, 12582

Registration date: 09 Nov 1990 - 23 Sep 1998

Entity number: 1487681

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1990 - 27 Dec 1995

Entity number: 1487660

Address: C/O OSOFSKY & REPLANSKY, EAST CHURCH ST PO BOX AS, PINE PLAINS, NY, United States, 12567

Registration date: 08 Nov 1990 - 28 Jan 2009

Entity number: 1487659

Address: 300 WESTAGE BUSINESS CENTER, SUITE 210, FISHKILL, NY, United States, 12524

Registration date: 08 Nov 1990 - 28 Sep 1994

Entity number: 1487470

Address: PO BOX 3485, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 1990 - 28 Dec 1994

Entity number: 1487573

Address: 79 WEST RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Nov 1990

Entity number: 1487080

Address: RT. 44, MILLBROOK, NY, United States, 12545

Registration date: 07 Nov 1990 - 08 Nov 1994

Entity number: 1487011

Address: 186 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 07 Nov 1990 - 28 Dec 1994

Entity number: 1486989

Address: ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 07 Nov 1990 - 29 Apr 2009

Entity number: 1486808

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 06 Nov 1990 - 23 Mar 1994

Entity number: 1486793

Address: 62 EAST MAIN ST, POB 918, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 1990 - 27 Dec 2000

Entity number: 1486771

Address: 1369 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 1990

Entity number: 1486263

Address: 186 RT. 9, WAPPINTGERS FALLS, NY, United States, 12590

Registration date: 05 Nov 1990 - 24 Mar 1999

Entity number: 1486260

Address: 49 COLBURN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Nov 1990 - 29 Apr 2009

Entity number: 1486322

Address: 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 1990 - 22 Oct 2024

Entity number: 1485952

Address: 216 HUDSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1990 - 30 Dec 1994

Entity number: 1485756

Address: 4 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1990 - 27 Dec 1995

Entity number: 1485685

Address: 3 ELM STREET, PAWLING, NY, United States, 12564

Registration date: 01 Nov 1990 - 24 Sep 1997

Entity number: 1485640

Address: ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 01 Nov 1990 - 29 Dec 1999