Business directory in New York Dutchess - Page 1098

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: 1479753

Address: GERALDINE A. RUBY, 1933 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 1990

Entity number: 1479405

Address: P.O.BOX 819, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 1990

Entity number: 1479246

Address: 909 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1990 - 24 Sep 1997

Entity number: 1478930

Address: 72 PARK STREET ROOM 1, NEW CANAAN, CT, United States, 06840

Registration date: 02 Oct 1990 - 27 Sep 1995

Entity number: 1478695

Address: RD 1 BOX 345, PINE PLAINS, NY, United States, 12567

Registration date: 02 Oct 1990 - 28 Sep 1994

Entity number: 1478784

Address: RR2, BOX 285A, NORTH FARM DRIVE, DOVER PLAINS, NY, United States, 12522

Registration date: 02 Oct 1990

Entity number: 1478569

Address: 195 BROADWAY, ATT:JON YARD ARNASON, NEW YORK, NY, United States, 10007

Registration date: 01 Oct 1990 - 27 Dec 2000

Entity number: 1478539

Address: 53 PLEASANT VIEW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Oct 1990 - 28 Sep 1994

Entity number: 1478431

Address: BOX 411, WASSAIC, NY, United States, 12592

Registration date: 01 Oct 1990 - 23 Sep 1998

Entity number: 1478309

Address: 139 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 28 Sep 1990 - 26 Jun 1996

Entity number: 1478315

Address: 61 LENT STREET, POUGKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1990

Entity number: 1478316

Address: 380 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1990

Entity number: 1477898

Address: C/O Mehl & Associates, 11 Raymond Ave, Suite 32, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Sep 1990 - 16 May 2024

Entity number: 1477769

Address: 240 WEST 98TH STREET, SUITE 1E, NEW YORK, NY, United States, 10025

Registration date: 27 Sep 1990 - 16 Apr 1998

Entity number: 1477704

Address: 173 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 27 Sep 1990 - 26 Jun 1996

Entity number: 1477619

Address: 71 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Sep 1990 - 28 Dec 1994

Entity number: 1477505

Address: 145 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Sep 1990 - 28 Dec 1994

Entity number: 1477444

Address: P.O. BOX 3569, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Sep 1990

Entity number: 1477145

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 25 Sep 1990 - 18 Dec 1991

Entity number: 1477104

Address: 75 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 1990 - 28 Dec 1994

Entity number: 1477081

Address: CHELSEA ROAD, CHELSEA, NY, United States, 12512

Registration date: 25 Sep 1990

Entity number: 1477291

Address: 291 PANCAKE HOLLOW RD., #2E, HIGHLAND, NY, United States, 12528

Registration date: 25 Sep 1990

Entity number: 1476787

Address: RD 3 BOX 115, SLATE QUARRY RD, RHINEBECK, NY, United States, 12572

Registration date: 24 Sep 1990 - 05 Aug 1997

Entity number: 1476534

Address: BROOKSIDE GARDENS, APT. 12B, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 Sep 1990 - 28 Dec 1994

Entity number: 1476525

Address: 6B CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 21 Sep 1990

Entity number: 1476409

Address: 88 MT VIEW RD, FISHKILL, NY, United States, 12524

Registration date: 20 Sep 1990 - 13 Mar 2023

Entity number: 1476252

Address: R.D.#2, BOX 526M, RED HOOK, NY, United States, 12571

Registration date: 20 Sep 1990

Entity number: 1475924

Address: P.O. BOX 330, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Sep 1990 - 14 Jul 1993

Entity number: 1475750

Address: PO BOX 598, AMENIA, NY, United States, 12501

Registration date: 18 Sep 1990 - 13 Mar 2014

Entity number: 1475691

Address: 10 DOCK ROAD, BARRYTOWN, NY, United States, 12507

Registration date: 18 Sep 1990 - 06 Apr 2020

Entity number: 1475687

Address: 875 AVENUE OF THE AMERICAS, SUITE 1001, NEW YORK, NY, United States, 10001

Registration date: 18 Sep 1990 - 06 Feb 2002

Entity number: 1475602

Address: 8 CAMILL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Sep 1990 - 27 Oct 2020

Entity number: 1475507

Address: 124 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Sep 1990 - 29 Sep 1993

Entity number: 1475470

Address: 84 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Registration date: 17 Sep 1990 - 17 Feb 1999

Entity number: 1475416

Address: 77 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Sep 1990 - 24 Sep 1997

Entity number: 1475488

Address: 135 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549

Registration date: 17 Sep 1990

Entity number: 1475242

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 17 Sep 1990

Entity number: 1475239

Address: 99 SUNNY BROOK CIRCLE, HIGHLAND, NY, United States, 12528

Registration date: 17 Sep 1990

Entity number: 1475081

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 14 Sep 1990 - 13 Apr 2006

Entity number: 1474882

Address: RD 2 109A VERBANK CLUB RD., VERBANK, NY, United States, 12585

Registration date: 13 Sep 1990 - 27 Dec 1995

Entity number: 1474848

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Sep 1990 - 28 Dec 1994

Entity number: 1474838

Address: 48 DIDDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Sep 1990 - 22 Oct 1992

INC. TIMACY Inactive

Entity number: 1474664

Address: HOLTON, 59 JOHN STREET FIFTH FLOOR, NEW YORK, NY, United States, 10038

Registration date: 13 Sep 1990 - 27 Dec 1995

Entity number: 1474483

Address: 22 TOOMEY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Sep 1990 - 27 Dec 1995

Entity number: 1474190

Address: 132 GUN CLLUB RD, MILLERTON, NY, United States, 12546

Registration date: 11 Sep 1990 - 07 Oct 2015

Entity number: 1474164

Address: LEEDSVILLE ROAD, AMENIA, NY, United States, 12501

Registration date: 11 Sep 1990 - 07 Oct 1994

Entity number: 1474135

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

Registration date: 11 Sep 1990 - 07 Nov 1995

Entity number: 1473912

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Sep 1990 - 01 Mar 2013

Entity number: 1473715

Address: PO BOX 578, GREENVILLE, NY, United States, 12083

Registration date: 10 Sep 1990 - 28 Jun 1995

Entity number: 1473691

Address: 266 MAIN STREET, P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 10 Sep 1990