Business directory in New York Dutchess - Page 1110

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: 1406221

Address: 24 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Dec 1989 - 27 Dec 1995

Entity number: 1406453

Address: 69 MILLER HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Dec 1989 - 03 Jun 2010

Entity number: 1406409

Address: P.O. BOX 1257, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Dec 1989 - 13 Jun 1994

Entity number: 1406136

Address: ROUTE 9, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Dec 1989 - 28 Jul 1992

Entity number: 1406115

Address: 10 MARLYN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 1989 - 27 Dec 2000

Entity number: 1406109

Address: SALT POINT TURNPIKE, & HIBERNIA ROAD, SALT POINT, NY, United States, 12578

Registration date: 11 Dec 1989 - 29 Sep 1993

Entity number: 1406087

Address: 316 MAIN ST, STE 6, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Dec 1989

Entity number: 1405989

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

Registration date: 11 Dec 1989

Entity number: 1405897

Address: 59 SO. CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 1989 - 23 Sep 1998

Entity number: 1405703

Address: ROUTE 199, MILAN, NY, United States, 12571

Registration date: 08 Dec 1989 - 03 Dec 1991

Entity number: 1405798

Address: 190 JOHNSON RD, WINGDALE, NY, United States, 12594

Registration date: 08 Dec 1989

Entity number: 1405690

Address: 130 EASTERN ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 08 Dec 1989

Entity number: 1405407

Address: 328 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 1989 - 27 Sep 1995

Entity number: 1405387

Address: 20 ALL ANGELS ROAD, PO BOX 357, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Dec 1989 - 25 Jun 2003

Entity number: 1405321

Address: 125 SO. CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 07 Dec 1989 - 29 Sep 1993

Entity number: 1405160

Address: 98 TOMS WAY, LAGRANGE, NY, United States, 12540

Registration date: 06 Dec 1989 - 28 Dec 1994

CCPI, INC. Inactive

Entity number: 1404838

Address: PO BOX 409A, AMENIA, NY, United States, 12501

Registration date: 05 Dec 1989 - 10 Jan 2002

Entity number: 1404659

Address: 9 TIFFANY LANE, WALLKILL, NY, United States, 12589

Registration date: 05 Dec 1989 - 29 Sep 1993

Entity number: 1404612

Address: CURRY LANE, HYDE PARK, NY, United States, 12538

Registration date: 05 Dec 1989 - 24 Dec 1997

Entity number: 1404478

Address: ROUTE 82, BILLINGS PLAZA, POB 49, BILLINGS, NY, United States, 12510

Registration date: 05 Dec 1989 - 27 Dec 2000

Entity number: 1404746

Address: 105 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 05 Dec 1989

Entity number: 1404680

Address: 186 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 05 Dec 1989

Entity number: 1404431

Address: 12 FAIRVIEW AVE, POOUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1989 - 29 Sep 1993

Entity number: 1404320

Address: PO BOX 49, BILLINGS, NY, United States, 12510

Registration date: 04 Dec 1989 - 25 Apr 2012

Entity number: 1404244

Address: 1 LORI STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1989 - 28 Dec 1994

Entity number: 1404351

Address: 515 SALTPOINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1989

Entity number: 1404372

Address: 85-15 217TH ST, HOLLIS HILLS, NY, United States, 11427

Registration date: 04 Dec 1989

Entity number: 1403985

Address: 54 SPAKENKILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 1989 - 28 Dec 1994

Entity number: 1403871

Address: 237 DUPONT AVE, SUITE 102, NEWBURGH, NY, United States, 12550

Registration date: 01 Dec 1989 - 27 Apr 2012

Entity number: 1403811

Address: TEN FRONT ST., BEACON, NY, United States, 12508

Registration date: 01 Dec 1989 - 29 Sep 1993

Entity number: 1403808

Address: 43 BROAD ST., PO BOX 434, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 1989 - 28 Jan 2009

Entity number: 1403721

Address: NO. 144 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1989 - 26 Jun 1996

Entity number: 1403504

Address: 1 PELLS RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 30 Nov 1989 - 28 Jan 2009

Entity number: 1403661

Address: 11 SYCAMORE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 30 Nov 1989

Entity number: 1403421

Address: 171-J MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 29 Nov 1989 - 28 Oct 1992

Entity number: 1403232

Address: 78 SOUTH GATE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1989 - 24 Sep 1997

Entity number: 1403153

Address: POB 288, BEACON, NY, United States, 12508

Registration date: 29 Nov 1989 - 27 Dec 2000

Entity number: 1403419

Address: 233A CREAM STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1989

Entity number: 1402903

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

Registration date: 28 Nov 1989 - 27 Sep 1995

Entity number: 1402895

Address: 40 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Nov 1989 - 28 Sep 1994

Entity number: 1402377

Address: SHELLEY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Nov 1989 - 24 Sep 1997

Entity number: 1402366

Address: 810 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Registration date: 24 Nov 1989 - 17 Jun 1993

Entity number: 1402206

Address: 11 RIVER TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 1989 - 29 Sep 1993

Entity number: 1401920

Address: ASTOR SQUARE 90, ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 22 Nov 1989

Entity number: 1401910

Address: 21 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 22 Nov 1989

Entity number: 1401455

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1989 - 24 Sep 1997

Entity number: 1401662

Address: 18 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Nov 1989

Entity number: 1401171

Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Registration date: 20 Nov 1989 - 06 Apr 2001

Entity number: 1401063

Address: 567 OLD HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 1989 - 26 Mar 1997

Entity number: 1401197

Address: 190 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1989