Business directory in New York Dutchess - Page 1103

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: 1446554

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

Registration date: 14 May 1990 - 12 Aug 1998

Entity number: 1446386

Address: 6 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 1990 - 28 Dec 1994

Entity number: 1446383

Address: P.O.BOX 773, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 May 1990 - 29 Dec 1999

Entity number: 1445929

Address: 9 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1990 - 26 Jun 1996

Entity number: 1445928

Address: 9 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1990 - 28 Sep 1994

Entity number: 1445581

Address: JUDY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1990 - 28 Sep 1994

Entity number: 1445494

Address: 79 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1990 - 28 Sep 1994

Entity number: 1445442

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

Registration date: 09 May 1990 - 28 Sep 1994

Entity number: 1445169

Address: 51-09 2ND STREET, LIC, NY, United States, 11101

Registration date: 08 May 1990 - 22 Jul 2020

Entity number: 1445057

Address: P.O. BOX 1176, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 1990 - 28 Sep 1994

Entity number: 1444985

Address: P.O. BOX 10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 1990 - 27 Dec 1995

Entity number: 1444854

Address: 3 BROOK LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 1990 - 26 Apr 1993

Entity number: 1445071

Address: 181 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 May 1990

Entity number: 1444624

Address: C/O MR. DAVID SORBARO, 186 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549

Registration date: 07 May 1990 - 29 Dec 1999

Entity number: 1444769

Address: PO BOX 621, HYDE PARK, NY, United States, 12538

Registration date: 07 May 1990

Entity number: 1444181

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

Registration date: 04 May 1990 - 28 Sep 1994

Entity number: 1444129

Address: 1830 RTE 50, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 May 1990

Entity number: 1444085

Address: 2 PELLS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 03 May 1990 - 11 Sep 1991

Entity number: 1443905

Address: 147 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 May 1990 - 12 Oct 1994

Entity number: 1443883

Address: P.O. BOX 116, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 1990 - 28 Dec 1994

Entity number: 1443669

Address: R.R.2, SOUTH HIGHLAND ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 May 1990 - 28 Sep 1994

Entity number: 1443840

Address: 881 ROUTE 9G, HYDE PARK, NY, United States, 12578

Registration date: 02 May 1990

Entity number: 1443457

Address: NO STREET NUMBER, TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 1990 - 28 Sep 1994

Entity number: 1443417

Address: 31 TAMARACK HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 1990 - 28 Sep 1994

Entity number: 1443352

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 May 1990 - 28 Sep 1994

Entity number: 1443127

Address: PO BOX 2765, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 May 1990 - 23 Sep 1998

Entity number: 1443063

Address: 29 DOYLE STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 1990 - 28 Sep 1994

Entity number: 1442927

Address: 1131 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Apr 1990

Entity number: 1442668

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

Registration date: 27 Apr 1990

Entity number: 1442297

Address: 1129 NORTHERN, BOULEVARD, MANHASSET, NY, United States, 11030

Registration date: 26 Apr 1990 - 23 Mar 1994

Entity number: 1442147

Address: 66 WEST MAIN ST., RED HOOK, NY, United States, 12571

Registration date: 26 Apr 1990 - 29 Dec 1999

Entity number: 1441768

Address: %PIZZA VILLAGE, ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Apr 1990 - 28 Sep 1994

Entity number: 1441438

Address: 57 GOLD ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 Apr 1990 - 26 Jun 1996

Entity number: 1441331

Address: 15 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 24 Apr 1990 - 27 Sep 1995

Entity number: 1441104

Address: PO BOX 193, PAWLING, NY, United States, 12564

Registration date: 23 Apr 1990 - 27 Jun 2001

Entity number: 1441091

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

Registration date: 23 Apr 1990 - 24 May 1991

Entity number: 1440883

Address: P.O.B. H, 70 WEST CEDAR ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Apr 1990 - 28 Sep 1994

Entity number: 1440842

Address: C/O MARK RITTER, 1811 RT 52, HOPEWELL JCT., NY, United States, 12533

Registration date: 20 Apr 1990 - 27 Sep 1995

Entity number: 1440570

Address: 1 TERRACE HILL, PO BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 19 Apr 1990 - 07 Aug 1991

Entity number: 1440412

Address: 14 BOBOLINK LANE, SALT POINT, NY, United States, 12578

Registration date: 19 Apr 1990 - 14 Feb 1994

Entity number: 1440411

Address: 14 HEMLOCK COURT, FISHKILL, NY, United States, 12524

Registration date: 19 Apr 1990 - 28 Dec 1994

RADE, INC. Inactive

Entity number: 1440319

Address: 1-9 LOUDON ROAD, FISHKILL, NY, United States, 12524

Registration date: 19 Apr 1990 - 31 Aug 1992

Entity number: 1440271

Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 19 Apr 1990 - 11 Mar 1992

Entity number: 1440265

Address: 29 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Apr 1990 - 12 May 1995

Entity number: 1440194

Address: BOX C, ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 18 Apr 1990 - 24 Sep 1997

Entity number: 1440031

Address: 9 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 18 Apr 1990 - 23 Sep 1998

Entity number: 1439995

Address: 613 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 18 Apr 1990 - 25 Mar 1998

Entity number: 1440067

Address: PO BOX 159, PAWLING, NY, United States, 12564

Registration date: 18 Apr 1990

Entity number: 1439656

Address: CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 1990

Entity number: 1439561

Address: 2647 Maymont Ct, The Villages, FL, United States, 32163

Registration date: 17 Apr 1990