Business directory in New York Dutchess - Page 1105

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: 1434920

Address: 6796 RTE 9, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 1990

Entity number: 1434630

Address: 15 FREEDOM RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 28 Mar 1990 - 07 Apr 2006

Entity number: 1434483

Address: P.O.B. 279, RED HOOK, NY, United States, 12571

Registration date: 28 Mar 1990 - 27 Dec 1995

Entity number: 1434344

Address: 77 CHRISTINE COURT, STORMVILLE, NY, United States, 12582

Registration date: 28 Mar 1990 - 02 Jul 2007

Entity number: 1434504

Address: 325 EXTERIOR ST, BRONX, NY, United States, 10451

Registration date: 28 Mar 1990

Entity number: 1434286

Address: 94 OSBORNE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 1990 - 29 Jan 1992

Entity number: 1434198

Address: 1400 ROUTE 52, SUITE 1, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1990 - 28 Sep 1994

Entity number: 1433822

Address: 53 CAMELOT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1990 - 29 Sep 1993

Entity number: 1433647

Address: PO BOX 331, WINGDALE, NY, United States, 12594

Registration date: 26 Mar 1990 - 28 Sep 1994

Entity number: 1433607

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

Registration date: 26 Mar 1990 - 27 Dec 2000

Entity number: 1433738

Address: 131 UNION ST #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1990

Entity number: 1433469

Address: 131 UNION ST #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1990 - 27 Jan 2010

Entity number: 1433319

Address: 12 APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12522

Registration date: 23 Mar 1990 - 23 Jun 1999

Entity number: 1433233

Address: 305 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1990 - 23 Sep 1998

Entity number: 1433172

Address: 305 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1990 - 27 Oct 1994

Entity number: 1433168

Address: 305 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1990 - 25 Jun 2003

Entity number: 1433134

Address: 320-322 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1990 - 09 Oct 1996

Entity number: 1433139

Address: 211 STERLING PLACE, HIGHLAND, NY, United States, 12528

Registration date: 23 Mar 1990

Entity number: 1433025

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1990 - 29 Dec 2004

Entity number: 1432857

Address: 10 SIMONE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 1990 - 24 Sep 1997

Entity number: 1432835

Address: 256 B. CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Mar 1990 - 12 Jun 1996

Entity number: 1432829

Address: R.D. 1, BOX 29, RED HOOK, NY, United States, 12571

Registration date: 22 Mar 1990 - 28 Sep 1994

Entity number: 1433104

Address: 676 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 1990

Entity number: 1433084

Address: 5 FISHKILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 1990

Entity number: 1432706

Address: SMITHTOWN ROAD, FISHKILL, NY, United States

Registration date: 21 Mar 1990 - 27 Jun 2001

Entity number: 1432673

Address: ROUTE 22 - BOX 339, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Mar 1990 - 28 Sep 1994

Entity number: 1432544

Address: 78 MAIN STREET, PO BOX 4148, KINGSTON, NY, United States, 12401

Registration date: 21 Mar 1990 - 28 Dec 1994

Entity number: 1432473

Address: KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 21 Mar 1990 - 27 Dec 1995

Entity number: 1432412

Address: RD 2, BOX 310, 44 VISTA COURT, MAHOPAC, NY, United States, 10541

Registration date: 21 Mar 1990 - 28 Sep 1994

Entity number: 1432286

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Mar 1990 - 28 Dec 1994

QUIRE INC. Inactive

Entity number: 1432177

Address: 105 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 1990 - 28 Jan 2009

Entity number: 1432092

Address: ROUTE 22, BX 40, PAWLING, NY, United States, 12564

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432091

Address: ROUTE 22, BOX 40, PAWLING, NY, United States, 12564

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432090

Address: ROUTE 22, BOX 40, PAWLING, NY, United States, 12564

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432089

Address: ROUTE 22, BOX 40, PAWLING, NY, United States, 12564

Registration date: 20 Mar 1990 - 28 Dec 1994

Entity number: 1432043

Address: C/O JOHN BASSO, ESQ., 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1990 - 26 Jun 1996

Entity number: 1431886

Address: 123 ROMBOUT AVENUE, BEACON, NY, United States, 12508

Registration date: 20 Mar 1990

Entity number: 1431792

Address: 489 FIFTH AVE., 33RD FL., NEW YORK, NY, United States, 10017

Registration date: 19 Mar 1990 - 27 Dec 1995

Entity number: 1431507

Address: 766 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 1990 - 28 Dec 1994

Entity number: 1431276

Address: RR1 BOX 121 FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 16 Mar 1990 - 27 Dec 2000

Entity number: 1431208

Address: ROUTE 55, BOX 668, POUGHQUAG, NY, United States, 12570

Registration date: 16 Mar 1990 - 28 Dec 1994

Entity number: 1431195

Address: 411 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1990 - 01 Mar 1998

Entity number: 1431167

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

Registration date: 16 Mar 1990 - 28 Sep 1994

Entity number: 1431072

Address: 23 DAVIS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 1990 - 28 Apr 1992

Entity number: 1431044

Address: PO BOX 576, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Mar 1990 - 26 Dec 2001

Entity number: 1431002

Address: 3 HILLTOP CIRCLE, SUITE 200, FISHKILL, NY, United States, 12524

Registration date: 15 Mar 1990 - 26 Jun 1996

Entity number: 1430958

Address: 46 LORRAINE BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1990 - 28 Sep 1994

Entity number: 1430892

Address: 349 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1990 - 03 May 1993

Entity number: 1430766

Address: 11 PELLS RD., RHINEBECK, NY, United States, 12572

Registration date: 15 Mar 1990 - 28 Sep 1994

Entity number: 1430663

Address: 864 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Mar 1990 - 28 Dec 1994