Business directory in New York Dutchess - Page 1106

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: 1430581

Address: 625 BRIDGE ST., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Mar 1990 - 27 Mar 2001

Entity number: 1430538

Address: PO BOX 96, RED HOOK, NJ, United States, 12571

Registration date: 14 Mar 1990 - 27 Sep 1995

Entity number: 1430518

Address: 50 TOR ROAD, WAPPINGERSFALLS, NY, United States, 12590

Registration date: 14 Mar 1990 - 28 Dec 1994

Entity number: 1430148

Address: PO BOX 1341, MILLBROOK, NY, United States, 12545

Registration date: 14 Mar 1990

Entity number: 1430555

Address: INC., 129 LIME RIDGE RD., POUGHQUAG, NY, United States, 12570

Registration date: 14 Mar 1990

Entity number: 1430095

Address: 588A NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 13 Mar 1990 - 25 Jun 2003

Entity number: 1430032

Address: 608 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1990 - 28 Sep 1994

Entity number: 1429883

Address: 2618 ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 13 Mar 1990 - 03 Aug 2005

Entity number: 1430044

Address: 55 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 1990

Entity number: 1429905

Address: PO BOX 544, MAHOPAC, NY, United States, 10541

Registration date: 13 Mar 1990

Entity number: 1430038

Address: 5 KNABNER ROAD, MECHANICVILLE, NY, United States, 12118

Registration date: 13 Mar 1990

Entity number: 1429803

Address: CRANE WOLFSON ET AL, 11 MARKET ST, RM 204, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1990

Entity number: 1429645

Address: PO BOX 1270, 299-301 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Mar 1990 - 28 Sep 1994

Entity number: 1429537

Address: 2046 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 1990 - 24 Sep 1997

Entity number: 1429148

Address: 68 WESLEY AVE, BEACON, NY, United States, 12508

Registration date: 09 Mar 1990 - 27 Sep 1995

Entity number: 1429231

Address: PO BOX 677, WINGDALE, NY, United States, 12594

Registration date: 09 Mar 1990

Entity number: 1429164

Address: NINE HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 1990

Entity number: 1428658

Address: 1060 ROUTE 9 SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1990 - 07 Feb 1997

Entity number: 1427730

Address: 15 COMMONWEALTH AVENUE, RT. 9 FISHKILL PLAZA, FISHKILL, NY, United States, 12524

Registration date: 05 Mar 1990 - 29 Sep 1993

Entity number: 1427693

Address: BELVEDERE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 1990 - 28 Sep 1994

Entity number: 1427660

Address: ATTORNEYS AT LAW, 3886 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10308

Registration date: 05 Mar 1990 - 28 Sep 1994

Entity number: 1427189

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 02 Mar 1990 - 20 May 2002

Entity number: 1427046

Address: 104 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 1990 - 27 Dec 1995

Entity number: 1426993

Address: 4 SALT POINT TURNPIKE, SALT POINT, NY, United States, 12578

Registration date: 01 Mar 1990 - 28 Sep 1994

Entity number: 1426763

Address: C/O JOAN GYURITS, RD 2 BOX 56, PINE PLAINS, NY, United States, 12567

Registration date: 01 Mar 1990 - 09 Aug 2001

Entity number: 1426600

Address: 730 B MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 1990 - 31 Jul 1992

Entity number: 1426833

Address: 57 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Registration date: 01 Mar 1990

Entity number: 1427009

Address: FORREST GLENN, 3845 ROUTE 82, MILLBROOK, NY, United States, 12545

Registration date: 01 Mar 1990

Entity number: 1427000

Address: RT. 9, BOX 557, HYDE PARK, NY, United States

Registration date: 01 Mar 1990

Entity number: 1426566

Address: 294 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 1990 - 03 May 1995

Entity number: 1426315

Address: 4 SALT POINT TPKE., SALT POINT, NY, United States, 12578

Registration date: 28 Feb 1990 - 28 Dec 1994

Entity number: 1426187

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

Registration date: 27 Feb 1990 - 01 May 2000

Entity number: 1426116

Address: 1 FOSTER ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1990 - 28 Sep 1994

Entity number: 1425920

Address: PO BOX 556, PAWLING, NY, United States, 12564

Registration date: 27 Feb 1990 - 27 Jan 2010

Entity number: 1427906

Address: 2719 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Registration date: 26 Feb 1990 - 28 Dec 1994

ARNOW INC. Inactive

Entity number: 1425783

Address: 40 NORTH BROADWAY, PO BOX 213, RED HOOK, NY, United States, 12571

Registration date: 26 Feb 1990 - 28 Sep 1994

Entity number: 1425758

Address: BOX 3456, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1990 - 28 Sep 1994

Entity number: 1425714

Address: %ALBERT P ROBERTS ESQ, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1990 - 28 Sep 1994

Entity number: 1425679

Address: 10 BRIGHTON, 10 TERRACE, NEW YORK, NY, United States, 11235

Registration date: 26 Feb 1990 - 28 Sep 1994

Entity number: 1425630

Address: 104 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1990 - 06 May 1992

Entity number: 1425587

Address: 54 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 26 Feb 1990 - 28 Jul 2010

Entity number: 1425573

Address: 3 GARDEN ST., RHINEBECK, NY, United States, 12572

Registration date: 26 Feb 1990 - 04 Feb 1992

Entity number: 1425568

Address: 78 RIVER RD, RHINEBECK, NY, United States, 12572

Registration date: 26 Feb 1990 - 04 Nov 1998

Entity number: 1425752

Address: 201 WILLOWBROOK BLVD., WAYNE, NJ, United States, 07470

Registration date: 26 Feb 1990

Entity number: 1425614

Address: MICHAEL RYAN, 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1990

Entity number: 1425425

Address: 34 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 1990 - 20 May 1994

Entity number: 1425210

Address: INC. II, RR #1,BOX 167D,WING RD, MILLBROOK, NY, United States, 12545

Registration date: 23 Feb 1990 - 27 Sep 1995

Entity number: 1425006

Address: 482 LEDGES DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 22 Feb 1990 - 28 Sep 1994

Entity number: 1424745

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

Registration date: 22 Feb 1990 - 12 May 1993

Entity number: 1425031

Address: 187 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 1990