Business directory in New York Dutchess - Page 1097

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: 1485531

Address: RD #2 NORTH MISSION ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 1990 - 28 Dec 1994

Entity number: 1485390

Address: SUSSEX PROFESSIONAL BLDG., ROUTE 94, VERNON, NJ, United States, 07462

Registration date: 31 Oct 1990 - 30 Jun 2004

Entity number: 1485295

Address: 1394 THIRD AVE., NEW YORK, NY, United States, 10021

Registration date: 31 Oct 1990 - 28 Sep 1994

Entity number: 1485136

Address: POST OFFICE BOX 4089, KINGSTON, NY, United States, 12401

Registration date: 30 Oct 1990 - 26 Jun 2002

Entity number: 1484843

Address: 13 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 1990 - 27 Dec 1995

Entity number: 1484806

Address: 318 BLOOMINGGROVE TPKE, NEW WINDSOR, NY, United States, 12553

Registration date: 29 Oct 1990 - 30 Jun 2004

Entity number: 1484559

Address: 42 HIGH STREET, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Oct 1990 - 27 Dec 1995

Entity number: 1484494

Address: P.O. BOX 5192, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Oct 1990 - 28 Dec 1994

Entity number: 1484279

Address: 123 ROSEWOOD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Oct 1990 - 26 Jun 1996

Entity number: 1484273

Address: 129 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1990 - 07 May 1998

Entity number: 1484249

Address: RR1 BOX 115, LOOKOUT PASS, STORMVILLE, NY, United States, 12582

Registration date: 26 Oct 1990 - 26 Jun 1996

Entity number: 1483592

Address: 2020 ROUTE 9, #33, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 1990 - 26 Jun 2002

Entity number: 1483365

Address: MILL & GARDEN STREETS,, P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 Oct 1990 - 28 Sep 1994

Entity number: 1483009

Address: 17 N. CLOVER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1990 - 28 Dec 1994

Entity number: 1483041

Address: P.O. BOX 51A, PINE PLAINS, NY, United States, 12567

Registration date: 22 Oct 1990

Entity number: 1483192

Address: 42 JACKSON STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 1990

Entity number: 1482752

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

Registration date: 19 Oct 1990 - 28 Sep 1994

Entity number: 1482744

Address: ATTORNEY AT LAW, 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1990 - 28 Sep 1994

Entity number: 1482671

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Oct 1990 - 28 Jan 2009

Entity number: 1482646

Address: THREE DAVIES DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 1990 - 24 Sep 1997

WLS, INC. Inactive

Entity number: 1482428

Address: ROUTE 9 NORTH, P.O. BOX 31, RHINEBECK, NY, United States, 12572

Registration date: 18 Oct 1990 - 12 Mar 1992

Entity number: 1482168

Address: SUITE 1609, 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 17 Oct 1990 - 27 Dec 1995

Entity number: 1481980

Address: 79 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 16 Oct 1990 - 28 Sep 1994

Entity number: 1481844

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

Registration date: 16 Oct 1990 - 11 Oct 1995

Entity number: 1481774

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

Registration date: 16 Oct 1990 - 24 Dec 1997

Entity number: 1481827

Address: 730 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 16 Oct 1990

Entity number: 1481689

Address: P.O. BOX 401, VASSAR COLLEGE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1990

Entity number: 1481856

Address: 192 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1990

Entity number: 1481487

Address: 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 15 Oct 1990 - 01 Mar 2004

Entity number: 1481467

Address: MAIN STREET, ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 15 Oct 1990 - 27 Dec 1995

Entity number: 1481442

Address: 350 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 1990 - 13 Apr 2001

Entity number: 1481620

Address: 5F HUDSON HARBOUR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1990

Entity number: 1481334

Address: RR1 BOX 72A, MILLBROOK, NY, United States, 12545

Registration date: 12 Oct 1990 - 23 Dec 1991

Entity number: 1481188

Address: PO BOX AG, 21 MAIN ST, MILLERTON, NY, United States, 12546

Registration date: 12 Oct 1990 - 14 Jun 2006

Entity number: 1480939

Address: C/O GLASSBERG & CPA'S P.C., 400 PELLA BLVD SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 11 Oct 1990 - 26 Sep 2001

Entity number: 1480557

Address: 4 LIBERTY ST 2ND FLR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1990 - 27 Jun 2016

Entity number: 1480509

Address: 11 GELLATLY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 1990 - 16 Apr 2007

Entity number: 1480299

Address: POTTER LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Oct 1990 - 28 Sep 1994

Entity number: 1480276

Address: 11 RAYMOND AVENUE, SUITE 22, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1990 - 28 Dec 1994

Entity number: 1480255

Address: 15 SCOFIELD HEIGHTS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1990 - 28 Dec 1994

Entity number: 1480232

Address: 6 MONROE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1990 - 27 Jun 2001

Entity number: 1480226

Address: 3-6 LOUDEN DRIVE, FISHKILL, NY, United States, 12524

Registration date: 10 Oct 1990 - 26 Jun 2002

Entity number: 1480854

Address: THE CRISP LAW FIRM PLLC, 15 N. MAIN STREET #208, CONCORD, NH, United States, 03301

Registration date: 10 Oct 1990

Entity number: 1480234

Address: 3 E MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 1990

Entity number: 1480157

Address: PO BOX 3119, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 1990 - 27 Dec 2000

Entity number: 1480016

Address: %JACQUELINE FAIRCHILD, RR3 BOX 231 OAK SUMMIT RD, MILLBROOK, NY, United States, 12545

Registration date: 09 Oct 1990 - 27 Dec 1995

Entity number: 1479809

Address: 59 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1990 - 27 Dec 1995

Entity number: 1479653

Address: ONE LOVE ROAD, ROUTE 44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 1990 - 28 Dec 1994

Entity number: 1479652

Address: ONE LOVE ROAD, ROUTE 44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 1990 - 28 Dec 1994

Entity number: 1479576

Address: RD 2, BOX 9, ROUTE 82, FISHKILL, NY, United States, 12524

Registration date: 05 Oct 1990 - 28 Dec 1994