Business directory in New York Dutchess - Page 1111

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: 1401114

Address: 26 ST. NICHOLAS ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 20 Nov 1989

Entity number: 1401363

Address: 15 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1989

Entity number: 1401025

Address: 599 WEST HARTSDALE AVE., WHITE PLAINS, NY, United States, 10607

Registration date: 17 Nov 1989 - 29 Sep 1993

Entity number: 1401016

Address: 474 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1989 - 26 Jun 2002

Entity number: 1400860

Address: 21 DR. FRANK ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Nov 1989 - 29 Sep 1993

ITEC, INC. Inactive

Entity number: 1400859

Address: 46 LAKE ONIAD DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 1989 - 17 Oct 1995

Entity number: 1400849

Address: 2 JEFFERSON PLAZA, STE 200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1989 - 18 Mar 2014

Entity number: 1400808

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 17 Nov 1989 - 29 Mar 2000

Entity number: 1400380

Address: 400 MARKET INDUSTRIAL PARK, #50, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 1989

Entity number: 1400330

Address: 24 STEPHEN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Nov 1989 - 26 Sep 2001

Entity number: 1400242

Address: PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1989 - 20 May 2014

Entity number: 1400176

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

Registration date: 15 Nov 1989 - 29 Sep 1993

Entity number: 1400151

Address: 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 1989 - 29 Sep 1993

Entity number: 1400104

Address: PO BOX 207, 7529 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 15 Nov 1989 - 28 May 2003

Entity number: 1399961

Address: 12A FIELD COURT, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 1989 - 27 Sep 1995

Entity number: 1399911

Address: C/O MOOG'S FARM, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 1989 - 29 Sep 1993

Entity number: 1399880

Address: 28 DOWNEY AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 1989 - 02 May 2005

Entity number: 1399926

Address: Red Hook, NY, United States, 12571

Registration date: 14 Nov 1989

Entity number: 1399725

Address: P.O. BOX 392, PATTERSON, NY, United States, 12563

Registration date: 14 Nov 1989

Entity number: 1399937

Address: RD 1, BOX 276 G, SHORE DRIVE WEST, RED HOOK, NY, United States, 12571

Registration date: 14 Nov 1989

Entity number: 1399500

Address: ONE NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 13 Nov 1989 - 06 Jul 2010

Entity number: 1399263

Address: 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Registration date: 13 Nov 1989 - 10 Apr 1997

Entity number: 1399235

Address: 472 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 1989 - 29 Sep 1993

Entity number: 1398892

Address: GRINNELL STREET, RHINECLIFF, NY, United States, 12574

Registration date: 10 Nov 1989 - 11 Mar 1996

Entity number: 1388979

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

Registration date: 10 Nov 1989 - 28 Jan 2009

Entity number: 1388831

Address: 859 SOUTH ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Nov 1989 - 26 Jun 1996

Entity number: 1388614

Address: 69 JUDITH DR., STORMVILLE, NY, United States, 12582

Registration date: 10 Nov 1989

Entity number: 1398068

Address: ONE SUMMIT COURT, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 10 Nov 1989

Entity number: 1396693

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1989 - 29 Sep 1993

Entity number: 1394902

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

Registration date: 09 Nov 1989 - 29 Sep 1993

Entity number: 1394718

Address: 88 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1989 - 29 Sep 1993

Entity number: 1388959

Address: P.O. BOX 370, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Nov 1989 - 29 Sep 1993

Entity number: 1388940

Address: 81 CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1989 - 28 Dec 1994

Entity number: 1388910

Address: GRELLER, 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1989 - 29 Sep 1993

Entity number: 1398847

Address: 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1989

Entity number: 1394575

Address: 7 CASPERKILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Nov 1989 - 13 Feb 2001

Entity number: 1394401

Address: WEST CHURCH ST., PINE PLAINS, NY, United States, 12567

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1388729

Address: 10 BEEKMAN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Nov 1989 - 29 Sep 1993

Entity number: 1388645

Address: 346 EAST KERLEY CORNERS ROAD, TIVOLI, NY, United States, 12583

Registration date: 08 Nov 1989 - 11 Apr 2001

Entity number: 1393274

Address: 79 HAVLAND RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1989

Entity number: 1394046

Address: 22 MONTGOMERY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1989 - 28 Dec 1994

Entity number: 1393931

Address: PO BOX 557, FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 06 Nov 1989 - 14 Jul 2015

Entity number: 1393854

Address: PO BOX 383, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 06 Nov 1989 - 29 Sep 1993

Entity number: 1392494

Address: 25 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Nov 1989 - 27 Sep 1995

Entity number: 1394036

Address: ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Nov 1989

Entity number: 1393510

Address: 200 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 1989 - 30 Aug 2017

Entity number: 1392930

Address: 3120 SW DOSCHDALE DRIVE, PORTLAND, OR, United States, 97239

Registration date: 03 Nov 1989 - 09 Jun 2015

Entity number: 1389224

Address: 2 SPENCER DRIVE, Red Hook, NY, United States, 12571

Registration date: 03 Nov 1989

ALBRI INC. Inactive

Entity number: 1392776

Address: THREE SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1989 - 29 Sep 1993

Entity number: 1392774

Address: 216 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Nov 1989 - 08 Jul 2019