Business directory in New York Dutchess - Page 1122

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: 1343016

Address: 86 RIDGEVIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Apr 1989 - 28 Dec 1994

Entity number: 1342985

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

Registration date: 11 Apr 1989 - 29 Sep 1993

Entity number: 1342596

Address: 10 PLYMOUTH ROAD, FISHKILL, NY, United States, 12524

Registration date: 10 Apr 1989 - 29 Sep 1993

Entity number: 1342519

Address: 287 HOLLOW RD, STAATSBURG, NY, United States, 12580

Registration date: 10 Apr 1989 - 04 Mar 2004

Entity number: 1342512

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

Registration date: 10 Apr 1989 - 12 Apr 1993

Entity number: 1342407

Address: 43 BROAD ST, POB 434, FISHKILL, NY, United States, 12524

Registration date: 10 Apr 1989 - 23 Sep 1998

Entity number: 1342405

Address: 34 SOUTH STREET, BEACON, NY, United States, 12508

Registration date: 10 Apr 1989 - 21 Jun 2021

Entity number: 1342404

Address: 43 BROAD ST, POB 434, FISHKILL, NY, United States, 12524

Registration date: 10 Apr 1989 - 28 Jun 1995

Entity number: 1342547

Address: ATT:PAUL E. SCHWERMAN, 4 LIBERT ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1989

Entity number: 1342359

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

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1342353

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

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1342310

Address: 15 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 07 Apr 1989 - 29 Sep 1993

Entity number: 1341652

Address: 38D WINTHROP COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Apr 1989 - 12 Sep 1990

Entity number: 1341621

Address: CEDARHILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Apr 1989 - 08 Feb 1993

Entity number: 1341627

Address: 4 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1989

Entity number: 1341588

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

Registration date: 05 Apr 1989 - 23 Sep 1998

Entity number: 1341558

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

Registration date: 05 Apr 1989 - 24 Sep 1997

Entity number: 1341296

Address: 3 MCINTOSH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1989 - 31 May 1990

Entity number: 1341251

Address: 894 L BGB PLAZA, ROUTE 52, BEACON, NY, United States, 12508

Registration date: 05 Apr 1989 - 26 Jun 1996

CONN'S INC. Inactive

Entity number: 1341123

Address: GETTI DELI, ROUTE 9 & 9G JUNCTION, RHINEBECK, NY, United States, 12571

Registration date: 04 Apr 1989 - 30 Jun 2004

Entity number: 1341117

Address: 125 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 04 Apr 1989 - 29 Sep 1993

Entity number: 1341016

Address: 20 S. BROADWAY, NEW YORK, NY, United States, 10701

Registration date: 04 Apr 1989 - 28 Dec 1994

Entity number: 1340679

Address: PO BOX 819, WINGDALE, NY, United States, 12594

Registration date: 04 Apr 1989

Entity number: 1340619

Address: 99 RTE. 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1989 - 24 Mar 1993

Entity number: 1340525

Address: 22B HOPEWELL AVENUE, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 1989 - 24 Jan 1992

Entity number: 1340410

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

Registration date: 03 Apr 1989 - 28 Dec 1994

Entity number: 1340487

Address: 1099 RT 9, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 1989

Entity number: 1340633

Address: SOUTH SMITHVILLE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 03 Apr 1989

Entity number: 1340039

Address: RD#9, BOX 134, BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Mar 1989 - 29 Sep 1993

Entity number: 1340034

Address: PO BOX 411, POUGHQUAG, NY, United States, 12570

Registration date: 31 Mar 1989 - 28 Dec 1994

Entity number: 1339856

Address: 27 SUNRISE HILL RD., FISHKILL, NY, United States, 12524

Registration date: 31 Mar 1989

Entity number: 1339861

Address: 288 MAIN ST, Fishkill, NY, United States, 12524

Registration date: 31 Mar 1989

Entity number: 1340164

Address: 83-09 TALBOT ST. APT 4-N, KEW GARDENS, NY, United States, 11415

Registration date: 31 Mar 1989

Entity number: 1339818

Address: R.R. #1, BOX 225E, STAATSBURG, NY, United States, 12580

Registration date: 30 Mar 1989 - 28 Dec 1994

Entity number: 1339759

Address: PO BOX 284, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339392

Address: PO BOX 369, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Mar 1989 - 28 Mar 2001

Entity number: 1339147

Address: 22 JERICHO TPKE., MINEOLA, NY, United States, 11501

Registration date: 29 Mar 1989 - 26 Jun 1996

Entity number: 1338887

Address: PATRICK DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Mar 1989 - 29 Sep 1993

Entity number: 1338838

Address: 338 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 1989 - 26 Jun 1996

Entity number: 1338801

Address: 323 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 28 Mar 1989 - 29 Sep 1993

Entity number: 1338797

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 28 Mar 1989 - 12 Mar 2003

Entity number: 1338719

Address: THE OAK TREE LOUNGE, 11 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 1989 - 27 Sep 1995

Entity number: 1338641

Address: DUTCHESS COURT PLAZA, ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 28 Mar 1989 - 07 Sep 1993

Entity number: 1338604

Address: 300 WESTAGE BUSINESS CENTER, STE 350, FISHKILL, NY, United States, 12524

Registration date: 28 Mar 1989 - 29 Apr 2015

Entity number: 1338562

Address: 929 LESTER AVENUE, MAMARONECK, NY, United States, 10543

Registration date: 28 Mar 1989 - 28 Sep 1994

Entity number: 1338923

Address: 55 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 1989

Entity number: 1338512

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 28 Mar 1989

Entity number: 1338273

Address: 40 MONTGOMERY STREET, TIVOLI, NY, United States, 12583

Registration date: 27 Mar 1989 - 03 May 2000

Entity number: 1338151

Address: 253 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 1989 - 16 Sep 1993

Entity number: 1338462

Address: 2, Old State Rd., Wappingers Falls, NY, United States, 12590

Registration date: 27 Mar 1989