Business directory in New York Dutchess - Page 1119

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: 1358269

Address: ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 1989 - 27 Dec 2000

Entity number: 1358138

Address: PO BOX 275, SALT POINT, NY, United States, 12578

Registration date: 05 Jun 1989 - 07 Sep 1990

Entity number: 1358071

Address: RR1 BOX 173A, MILLBROOK, NY, United States, 12545

Registration date: 05 Jun 1989 - 24 Sep 1997

Entity number: 1358294

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

Registration date: 05 Jun 1989

Entity number: 1358006

Address: COLD SPRING ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 02 Jun 1989 - 26 Jun 1996

Entity number: 1357835

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

Registration date: 02 Jun 1989 - 29 Sep 1993

Entity number: 1357812

Address: TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 1989 - 29 Sep 1993

Entity number: 1357729

Address: 367 BIOLTE AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 1989 - 27 Jun 2001

Entity number: 1357774

Address: C/O PIRRO & MONSELL, 2 LYON PLACE, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Jun 1989

Entity number: 1357657

Address: 239 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 1989 - 24 Mar 1993

Entity number: 1357655

Address: HARK PLAZA, SUITE 107, 233 ROUTE 9, BLDG #2, WAPPINGER FALLS, NY, United States, 12590

Registration date: 01 Jun 1989 - 27 Sep 1995

Entity number: 1357552

Address: 385 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 1989 - 13 Mar 2007

Entity number: 1357320

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 01 Jun 1989 - 29 Sep 1993

Entity number: 1357294

Address: 367 BIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1989 - 06 Sep 1990

Entity number: 1357151

Address: 215 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 1989 - 20 Jul 2000

Entity number: 1356940

Address: PO BOX 3361, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 1989 - 24 Sep 1997

Entity number: 1356795

Address: 427 RT 9, POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1989 - 30 Jun 2004

Entity number: 1356732

Address: CIRCLE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 1989 - 27 Sep 1995

Entity number: 1356609

Address: 10 EAST COMMONS AT CEDAR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 1989 - 27 Dec 1995

Entity number: 1356867

Address: 3 Jonathan Court, Highland, NY, United States, 12528

Registration date: 30 May 1989

Entity number: 1356458

Address: BOX 176A, ORCHARD LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 May 1989 - 12 Sep 1990

Entity number: 1356423

Address: 3 JEFFERSON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 May 1989 - 29 Sep 1993

Entity number: 1356331

Address: JOE A. RODRIGUES, 43 LASSIN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 May 1989 - 29 Sep 1993

Entity number: 1356306

Address: 64 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 1989 - 29 Sep 1993

Entity number: 1356303

Address: 64 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 1989 - 29 Sep 1993

Entity number: 1356305

Address: 64 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 1989

Entity number: 1356159

Address: 149 WILKES ST., BEACON, NY, United States, 12508

Registration date: 25 May 1989 - 29 Sep 1993

Entity number: 1356137

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

Registration date: 25 May 1989 - 29 Sep 1993

Entity number: 1355905

Address: 390 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 25 May 1989 - 29 Sep 1993

Entity number: 1355868

Address: 38 BRENTWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 1989

Entity number: 1355586

Address: FRANK SUSCZYNKSI JR, 60 SCOUT RD, SALT POINT, NY, United States, 12578

Registration date: 24 May 1989 - 20 Apr 2020

Entity number: 1355529

Address: ROUTE 2 BOX 231, DEER POND ROAD, VERBANK, NY, United States, 12585

Registration date: 24 May 1989 - 28 Sep 1994

Entity number: 1355498

Address: PO BOX 190, COUNTY ROAD #7, POUGHQUAG, NY, United States, 12570

Registration date: 24 May 1989 - 06 Jan 1997

Entity number: 1355440

Address: 146 BARGER ST., PUTNAM VALLEY, NY, United States, 10579

Registration date: 24 May 1989 - 29 Sep 1993

Entity number: 1355575

Address: 35 EAST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 24 May 1989

Entity number: 1355528

Address: 269 JACKSON RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 24 May 1989

Entity number: 1355396

Address: 10 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 23 May 1989 - 27 Sep 1995

Entity number: 1355213

Address: PO BOX 422, 266 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 23 May 1989 - 22 May 2007

Entity number: 1355125

Address: 90 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 1989 - 09 Nov 1990

Entity number: 1355119

Address: 5 ACKERMAN STREET, BEACON, NY, United States, 12508

Registration date: 23 May 1989 - 26 Jun 2002

Entity number: 1355049

Address: 28 RESERVOIR RD, STAATSBURG, NY, United States, 12580

Registration date: 23 May 1989

Entity number: 1354770

Address: KARASSIK & LEVY, 655 THIRD AVE, NEW YORK, NY, United States, 10017

Registration date: 22 May 1989 - 29 Sep 1993

Entity number: 1354747

Address: PO BOX 549, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 May 1989 - 17 Nov 1997

Entity number: 1354678

Address: 223-229 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1989

Entity number: 1354580

Address: 223 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 1989 - 28 Dec 1994

Entity number: 1354279

Address: 35 CROSS ST, BEACON, NY, United States, 12508

Registration date: 19 May 1989 - 25 Jun 2003

Entity number: 1354219

Address: 10 CHARLES PLACE, PLEASANT VALLE, NY, United States, 12569

Registration date: 19 May 1989 - 26 Nov 1991

Entity number: 1354214

Address: 18 PULVERS LANE, RHINEBECK, NY, United States, 12572

Registration date: 19 May 1989 - 11 Apr 2006

Entity number: 1354192

Address: 150 THORN HILL DRIVE, PO BOX 788, WARRENDALE, PA, United States, 15095

Registration date: 18 May 1989 - 26 Jun 2002

Entity number: 1354130

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

Registration date: 18 May 1989 - 29 Sep 1993