Business directory in New York Dutchess - Page 1126

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: 1323770

Address: 92 WHEATON_AVENUE, FISHKILL, NY, United States, 12524

Registration date: 07 Feb 1989 - 25 Jun 2003

Entity number: 1323741

Address: 29 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 1989 - 28 Dec 1994

Entity number: 1323817

Address: 15 LUTY DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 07 Feb 1989

Entity number: 1324058

Address: 90 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877

Registration date: 07 Feb 1989

Entity number: 1323676

Address: 2 TREE LINE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Feb 1989 - 23 Mar 1994

Entity number: 1323664

Address: 15 RUSSET ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 1989 - 12 Sep 1994

Entity number: 1323459

Address: RD #5, CEDAR HILL ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Feb 1989 - 29 Sep 1993

Entity number: 1323433

Address: PO BOX 214, RHINECLIFF, NY, United States, 12574

Registration date: 06 Feb 1989

Entity number: 1323158

Address: 33 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1989 - 28 Sep 1994

Entity number: 1323132

Address: 147 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Registration date: 03 Feb 1989 - 29 Sep 1993

Entity number: 1323029

Address: 573-1 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 03 Feb 1989 - 29 Apr 2009

Entity number: 1323237

Address: 26 BUSHWICK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Feb 1989

Entity number: 1322974

Address: 1930 SALT POINT TURNPIKE, SALT POINT, NY, United States, 12578

Registration date: 03 Feb 1989

Entity number: 1322774

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 02 Feb 1989 - 29 Sep 1993

Entity number: 1322698

Address: 469 OLD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 02 Feb 1989 - 29 Sep 1993

Entity number: 1322639

Address: 6 CARRIAGE HOUSE COURT, HYDE PARK, NY, United States, 12538

Registration date: 02 Feb 1989 - 16 Oct 1990

Entity number: 1322541

Address: PO Box 509, POUGHKEEPSIE, NY, 12602

Registration date: 01 Feb 1989 - 08 Apr 2022

Entity number: 1322478

Address: JAMISON HILLR D, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Feb 1989 - 19 Jun 1991

Entity number: 1322397

Address: RR1 BOX 341C, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Feb 1989 - 29 Sep 1993

Entity number: 1322370

Address: PO BOX 557, WRIGHTSVILLE BEACH, NC, United States, 28480

Registration date: 01 Feb 1989 - 13 Jul 1994

Entity number: 1322329

Address: 92 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Feb 1989 - 29 Sep 1993

Entity number: 1322286

Address: RD#8 18 PRESIDENTIAL WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 1989 - 29 Jul 2021

Entity number: 1322279

Address: BOX 265, MILLERTON, NY, United States, 12546

Registration date: 01 Feb 1989 - 29 Sep 1993

Entity number: 1322327

Address: 8 EAST RICKY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 1989

Entity number: 1321812

Address: RD 2, 195 RT 82, FISHKILL, NY, United States, 12524

Registration date: 31 Jan 1989 - 30 Nov 1992

Entity number: 1321759

Address: 264 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 1989 - 28 Dec 1994

Entity number: 1321663

Address: 26 BIRCH DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Jan 1989 - 29 Jun 1994

Entity number: 1321561

Address: 423C ROUTE 199, STANFORDVILLE, NY, United States, 12581

Registration date: 30 Jan 1989 - 23 Sep 1992

Entity number: 1321303

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

Registration date: 30 Jan 1989 - 24 Mar 1993

Entity number: 1321272

Address: 14 JULIA DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 30 Jan 1989 - 23 Sep 1992

Entity number: 1321262

Address: 31 THORNWOOD DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jan 1989 - 14 Oct 2010

Entity number: 1321174

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Jan 1989 - 28 Sep 1994

Entity number: 1321076

Address: 6430 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 27 Jan 1989 - 05 May 2003

Entity number: 1320981

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

Registration date: 27 Jan 1989 - 28 Sep 1994

Entity number: 1320905

Address: RD 2 BOX 467AA, RED HOOK, NY, United States, 12571

Registration date: 27 Jan 1989 - 27 Dec 2000

Entity number: 1320796

Address: 55 KELLY ROAD, RED HOOK, NY, United States, 12571

Registration date: 26 Jan 1989 - 27 Sep 1995

Entity number: 1320753

Address: PO BOX 377, PLESANT VALLEY, NY, United States, 12569

Registration date: 26 Jan 1989 - 01 Jul 1993

Entity number: 1320625

Address: 5 BAILEY PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Jan 1989 - 13 Feb 1992

Entity number: 1320499

Address: 141 FULTON AVENUE, APARTMENT #805, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 1989 - 23 Sep 1992

Entity number: 1320453

Address: TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Jan 1989 - 25 Jan 2002

Entity number: 1320222

Address: BOX 72, MOUNTAIN VIEW ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Jan 1989 - 23 Sep 1992

Entity number: 1320024

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 1989 - 03 Jun 1993

Entity number: 1320000

Address: 6 COVE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 25 Jan 1989 - 27 Oct 1992

Entity number: 1319997

Address: ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 25 Jan 1989

Entity number: 1320043

Address: 31 CORLIES AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 1989

CETEK INC. Inactive

Entity number: 1319758

Address: 19 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 1989 - 17 May 2022

Entity number: 1319682

Address: PO BOX 725, RHINEBECK, NY, United States, 12572

Registration date: 24 Jan 1989 - 26 Aug 2011

Entity number: 1319459

Address: 45 ORCHARD PLACE, BEACON, NY, United States, 12508

Registration date: 23 Jan 1989 - 25 Jun 2003

Entity number: 1319318

Address: PO BOX 370, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Jan 1989 - 29 Sep 1993

Entity number: 1319195

Address: ROUTE 9, LAFAYETTE PLAZA, WAPPINGER FALLS, NY, United States, 12590

Registration date: 23 Jan 1989 - 24 Mar 1993