Business directory in New York Dutchess - Page 1113

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: 1391047

Address: 404 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

Registration date: 17 Oct 1989 - 29 Sep 1993

Entity number: 1390978

Address: 214 MAIN STREET, POUGHKEEPSIE, NY, United States, 12610

Registration date: 16 Oct 1989 - 29 Sep 1993

Entity number: 1390960

Address: 214 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1989 - 28 Sep 1994

Entity number: 1390933

Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Oct 1989 - 26 Jun 1996

Entity number: 1390709

Address: 22 JACK & JILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 16 Oct 1989 - 24 Sep 1997

Entity number: 1390577

Address: 605 THIRD AVENUE, SUITE 1501, NEW YORK, NY, United States, 10158

Registration date: 13 Oct 1989 - 30 Apr 1997

Entity number: 1390505

Address: NEW HACKENSACK ROAD, POIGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 1989 - 23 Jan 2008

Entity number: 1390535

Address: 533 VERBANK RD, MILLBROOK, NY, United States, 12545

Registration date: 13 Oct 1989

Entity number: 1390330

Address: 108 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 12 Oct 1989 - 26 Jun 2014

Entity number: 1390229

Address: 317 MAIN MALL, POUGHKEESPIE, NY, United States, 12601

Registration date: 12 Oct 1989 - 18 Nov 1993

Entity number: 1390016

Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 12 Oct 1989 - 29 Dec 1989

Entity number: 1389959

Address: 777 SOUTH ROAD, PO BOX 8220, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 1989 - 29 Sep 1993

Entity number: 1390113

Address: MONOLITH, PO BOX 896, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Oct 1989

Entity number: 1390210

Address: P.O. BOX 802, BEACON, NY, United States, 12508

Registration date: 12 Oct 1989

Entity number: 1390308

Address: MARK DENNIS CPA, 504 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 1989

Entity number: 1393126

Address: PO BOX 26537, AUSTIN, TX, United States, 78755

Registration date: 11 Oct 1989 - 27 Sep 1995

Entity number: 1389875

Address: 42 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1989 - 04 Feb 1992

Entity number: 1389794

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

Registration date: 11 Oct 1989 - 27 Sep 1995

Entity number: 1389683

Address: ROUTE 44 EAST BOX 481, MILLERTON SUPER PLAZA, MILLERTON, NY, United States, 12546

Registration date: 11 Oct 1989 - 27 Sep 1995

Entity number: 1389675

Address: 70 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1989 - 24 Sep 1997

Entity number: 1389515

Address: ROUTE 55 - PO BOX 250, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Oct 1989 - 28 Dec 1994

Entity number: 1389509

Address: 319 MAIN ST, SAUGERTIES, NY, United States, 12477

Registration date: 11 Oct 1989

Entity number: 1389419

Address: 450 7TH AVE., SUITE 2401, NEW YORK, NY, United States, 10123

Registration date: 10 Oct 1989 - 29 Sep 1993

Entity number: 1389280

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

Registration date: 10 Oct 1989 - 25 Jul 1995

Entity number: 1389285

Address: 1457 ROUTE 52, HOPEWELL, NY, United States, 12533

Registration date: 10 Oct 1989

Entity number: 1389405

Address: FOUR BROTHERS PIZZA, 3189 ROUTE 22, PO BOX 527, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Oct 1989

Entity number: 1396973

Address: 2060 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 1989 - 15 Nov 1993

Entity number: 1396867

Address: POUGHKEEPSIE GALLERIA, 790 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 1989 - 23 Mar 1994

Entity number: 1396729

Address: WEISS, 342 MADISON AVE,S-2100, NEW YORK, NY, United States, 10173

Registration date: 06 Oct 1989 - 29 Sep 1993

Entity number: 1396720

Address: 11 ELK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Oct 1989 - 24 Mar 1993

Entity number: 1396648

Address: 54-56 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 1989 - 12 Nov 1992

Entity number: 1396490

Address: RR 1, BOX 184, POUGHQUAG, NY, United States, 12570

Registration date: 05 Oct 1989 - 17 Mar 1995

Entity number: 1396140

Address: P.O. BOX 277, FISHKILL, NY, United States, 12524

Registration date: 04 Oct 1989 - 14 May 1997

Entity number: 1396079

Address: P.O.B. 159, YORK ROAD, CORINTH, NY, United States, 12822

Registration date: 04 Oct 1989 - 27 Sep 1995

Entity number: 1395963

Address: 18 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 1989 - 29 Sep 1993

Entity number: 1396227

Address: 110 E 31ST ST, NEW YORK, NY, United States, 10016

Registration date: 04 Oct 1989

Entity number: 1395251

Address: ATTN: MARY KANE, 1500 MARKET ST, PHILADELPHIA, PA, United States, 19102

Registration date: 02 Oct 1989 - 29 Nov 2001

Entity number: 1388323

Address: 211 B POTTER LANE, LA GRANGEVILLE, NY, United States

Registration date: 29 Sep 1989 - 28 Jan 2009

Entity number: 1388274

Address: 47 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 1989

Entity number: 1388440

Address: 140 VAN WAGENEN LANE, KINGSTON, NY, United States, 12401

Registration date: 29 Sep 1989

Entity number: 1387473

Address: ROUTE 82, PO BOX 45, BILLINGS, NY, United States, 12510

Registration date: 26 Sep 1989 - 27 Dec 2000

Entity number: 1387454

Address: 187 EAST MARKET ST, SUITE 160, RHINEBECK, NY, United States, 12572

Registration date: 26 Sep 1989 - 29 Apr 2009

Entity number: 1387270

Address: RD #1, BOX 492, RHINEBECK, NY, United States, 12572

Registration date: 26 Sep 1989 - 29 Sep 1993

Entity number: 1387174

Address: 29 CLAPP AVENUE, WAPPINGERS FALLS, NY, United States, 12550

Registration date: 26 Sep 1989 - 26 Jun 1996

Entity number: 1387223

Address: 9 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Sep 1989

Entity number: 1386885

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

Registration date: 25 Sep 1989 - 29 Sep 1993

Entity number: 1386865

Address: MENTAL SPECIALISTS, INC., 50 WEST PINE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 25 Sep 1989 - 29 Sep 1993

Entity number: 1386861

Address: BOX 685, NATHAN HALL DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 25 Sep 1989 - 28 Sep 1994

Entity number: 1386809

Address: 47 NORTH ROAD, HIGHLAND, NY, United States, 12528

Registration date: 25 Sep 1989

Entity number: 1386998

Address: PO BOX 1250, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Sep 1989