Business directory in New York Dutchess - Page 1130

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 69392 companies

Entity number: 1453522

Address: 69 SO. AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jun 1990 - 29 Mar 2000

Entity number: 1453345

Address: 12 SUTTON PARK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jun 1990 - 28 Sep 1994

Entity number: 1452910

Address: 24 SOUTH AVENUE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Jun 1990 - 28 Sep 1994

Entity number: 1451192

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

Registration date: 01 Jun 1990 - 26 Mar 1997

Entity number: 1451179

Address: P.O. BOX 729, INDIAN LAKE ROAD, MILLERTON, NY, United States, 12546

Registration date: 01 Jun 1990 - 27 Dec 1995

Entity number: 1451083

Address: 94 MARKET STREET, PO BOX 910, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Jun 1990 - 29 Sep 1993

Entity number: 1451079

Address: THREE WOODS END ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Jun 1990 - 16 Jan 1992

Entity number: 1451030

Address: 295 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1990 - 24 Sep 1997

Entity number: 1450972

Address: EAST COAST LANE PARTNERS, 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Registration date: 01 Jun 1990 - 28 Sep 1994

Entity number: 1450782

Address: 1426 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 May 1990 - 27 Dec 2000

Entity number: 1450768

Address: 78A PLAINS ROAD, WALLKILL, NY, United States

Registration date: 31 May 1990 - 03 May 2000

Entity number: 1450306

Address: 374 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1990 - 28 Sep 1994

Entity number: 1450210

Address: BRUCE FERON, 1234 RTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 30 May 1990 - 24 May 2004

Entity number: 1450133

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

Registration date: 29 May 1990 - 26 Jun 1996

Entity number: 1450115

Address: 200 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 1990 - 28 Sep 1994

Entity number: 1450012

Address: 285 WEST BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 29 May 1990 - 28 Sep 1994

Entity number: 1449874

Address: 131 UNION STREET, 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 1990 - 27 Jan 2010

Entity number: 1449692

Address: 55 DELAVERGNE AVENUE, WAPPINGERS FALL, NY, United States, 12590

Registration date: 25 May 1990

Entity number: 1449341

Address: 537 PALISADE AVENUE, YONKERS, NY, United States, 10703

Registration date: 24 May 1990 - 28 Sep 1994

Entity number: 1449273

Address: 612 ROUTE 52, BEACON, NY, United States, 12508

Registration date: 24 May 1990 - 27 Jun 2001

Entity number: 1449197

Address: 30 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1990 - 31 Dec 2003

Entity number: 1449305

Address: 47 Grinnell Street, Rhinecliff, NY, United States, 12574

Registration date: 24 May 1990

Entity number: 1448830

Address: ROUTE 9 NORTH, RR #5, BOX 10, FISHKILL, NY, United States, 12524

Registration date: 23 May 1990 - 28 Dec 1994

Entity number: 1448736

Address: RR 1 BOX 167D, MILLBROOK, NY, United States, 12545

Registration date: 22 May 1990 - 27 Dec 1995

Entity number: 1448732

Address: 53 LENT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1990 - 29 Sep 1993

Entity number: 1448723

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

Registration date: 22 May 1990 - 28 Sep 1994

Entity number: 1448722

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

Registration date: 22 May 1990 - 28 Sep 1994

ANJU, LTD. Inactive

Entity number: 1448563

Address: 244 WEST MAIN STREET, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 May 1990 - 28 Sep 1994

Entity number: 1448527

Address: 17 CHESTNUT ST, RHINEBECK, NY, United States, 12572

Registration date: 22 May 1990 - 27 Jun 2001

Entity number: 1448476

Address: 2900 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Registration date: 22 May 1990 - 26 Jun 1996

Entity number: 1448646

Address: 67 SOUTH RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1990

Entity number: 1448300

Address: PO BOX 1139, DOVER PLAINS, NY, United States, 12522

Registration date: 21 May 1990 - 20 Sep 2005

Entity number: 1448277

Address: PO BOX 1139, DOVER PLAINS, NY, United States, 12522

Registration date: 21 May 1990 - 25 Sep 2002

Entity number: 1448242

Address: POST OFFICE BOX 555, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 1990 - 28 Dec 1994

Entity number: 1448088

Address: 158 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 21 May 1990 - 28 Sep 1994

Entity number: 1448344

Address: 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 21 May 1990

Entity number: 1447792

Address: PO BOX 794, PINE PLAINS, NY, United States, 12567

Registration date: 18 May 1990 - 18 Jul 2000

Entity number: 1447701

Address: BOX 582, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 1990 - 28 Sep 1994

Entity number: 1447577

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 17 May 1990 - 28 Dec 1994

Entity number: 1447576

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 17 May 1990 - 30 Aug 1995

Entity number: 1447682

Address: 19 SOUTH MAIN STREET, SUITE 695, SPRING VALLEY, NY, United States, 10977

Registration date: 17 May 1990

Entity number: 1445943

Address: ROBERT C. QUINLAN, RD 2, BOX 361, MILLERTON, NY, United States, 12546

Registration date: 17 May 1990

Entity number: 1447578

Address: 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, United States, 10952

Registration date: 17 May 1990

Entity number: 1447309

Address: 93A RIDGE RD, DOVER PLAINS, NY, United States, 12522

Registration date: 16 May 1990 - 24 Jun 1998

Entity number: 1447281

Address: PEDDLER HILL ROAD, MONROE, NY, United States, 10950

Registration date: 16 May 1990

Entity number: 1446947

Address: 24 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 May 1990 - 19 Jan 1993

Entity number: 1446772

Address: HOUSE, INC., 29 ACKERT HOOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 15 May 1990 - 28 Sep 1994

Entity number: 1447006

Address: P.O. BOX 461, POUGHQUAG, NY, United States, 12570

Registration date: 15 May 1990

Entity number: 1446736

Address: % WALTER M. ZENGEN, RD1-283 AUDUBON TRAIL, SALT POINT, NY, United States, 12578

Registration date: 14 May 1990 - 28 Sep 1994

Entity number: 1446575

Address: STATION HILL ROAD, BARRYTOWN, NY, United States, 12507

Registration date: 14 May 1990 - 16 Feb 1994