Business directory in New York Dutchess - Page 1131

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: 1305183

Address: 295 MADISON AVE., 42ND FLOOR, NEW YORK, NY, United States, 10017

Registration date: 10 Nov 1988 - 28 Sep 1994

Entity number: 1305317

Address: 45 STREIT AVENUE, POUHGKEEPSIE, NY, United States

Registration date: 10 Nov 1988

Entity number: 1304874

Address: 37 GLANHOPE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Nov 1988 - 16 Dec 1998

Entity number: 1304861

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

Registration date: 09 Nov 1988 - 26 May 1994

Entity number: 1304676

Address: 13 JACKSON DRIVE NORTH, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1988 - 27 Dec 1995

Entity number: 1304637

Address: EBERZ, P.C.; PO BOX 2958, 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1988 - 27 Sep 1995

Entity number: 1304627

Address: PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Nov 1988 - 25 Mar 1992

Entity number: 1304463

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 07 Nov 1988 - 24 Mar 1993

Entity number: 1304374

Address: 9 TRINITY PLACE, RHINEBECK, NY, United States, 12572

Registration date: 04 Nov 1988 - 28 Dec 1998

Entity number: 1304302

Address: S.C., ATTN: P. GOEBEL, 411 EAST WISCONSIN AVE, MILWAUKEE, WI, United States, 53202

Registration date: 04 Nov 1988 - 13 Feb 1992

Entity number: 1304231

Address: PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Nov 1988 - 27 Sep 1995

Entity number: 1304194

Address: 1 SUMMIT COURT, PO BOX M, FISHKILL, NY, United States, 12524

Registration date: 04 Nov 1988

Entity number: 1304069

Address: 11 RAYMOND AVENUE, P.O. BOX 2958, POUTHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 1988 - 27 Sep 1995

Entity number: 1303999

Address: J TURK MD, 52 S GRAND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Nov 1988 - 11 Feb 2003

Entity number: 1303889

Address: PO BOX 113, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 Nov 1988 - 23 Jun 1993

Entity number: 1303702

Address: 591 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Registration date: 02 Nov 1988 - 07 Feb 1997

Entity number: 1303626

Address: 35 WOODMONT RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Nov 1988 - 29 Sep 1993

Entity number: 1303739

Address: 1671 ROUTE 9, LAFAYETTE PLAZA, STE 12, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 1988

ZIPAS, INC. Inactive

Entity number: 1303295

Address: PO BOX 19, CHELSEA, NY, United States, 12512

Registration date: 01 Nov 1988 - 23 Sep 1992

Entity number: 1303281

Address: 232 HOOKER AVE, PO BOX 3365, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 1988 - 31 Mar 2015

Entity number: 1303185

Address: RD 2 BOX 173 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 01 Nov 1988 - 24 Mar 1993

Entity number: 1302978

Address: 4 ENTERPRISE DR, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 1988

Entity number: 1302912

Address: 29 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 1988 - 28 Jul 2010

Entity number: 1302774

Address: 23 HICKMAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 1988 - 23 Sep 1992

Entity number: 1302733

Address: OLD POST RD., ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1988 - 20 Mar 1992

Entity number: 1302706

Address: 429 SOUTH RD, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 1988 - 08 Nov 2002

Entity number: 1302509

Address: 356 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1988 - 24 Mar 1993

Entity number: 1302153

Address: 305 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1988 - 24 Mar 1993

Entity number: 1302105

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

Registration date: 27 Oct 1988 - 29 Sep 1993

Entity number: 1302037

Address: 26 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1988 - 24 Sep 1997

Entity number: 1301986

Address: GERALD A. VERGILIS ESQ., 266 MAIN ST., POB 422, FISHKILL, NY, United States, 12524

Registration date: 27 Oct 1988 - 29 Sep 1993

Entity number: 1301844

Address: PO BOX 1635, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Oct 1988 - 23 Sep 1992

Entity number: 1301693

Address: C/O CRESCENT PROPERTIES, 377 5TH AVE., 5TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 26 Oct 1988 - 29 Sep 1993

Entity number: 1301560

Address: 232 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1988 - 28 Jan 2009

Entity number: 1301471

Address: C/O FORCELLI, 8504 CHELSEA COVE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Oct 1988 - 23 Sep 1992

Entity number: 1301396

Address: 153 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1988 - 29 Sep 1993

CHF, INC. Inactive

Entity number: 1301253

Address: R.D. #2, BOX 76, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Oct 1988 - 29 Sep 1993

Entity number: 1301337

Address: 6156 RTE 9 SOUTH, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 1988

Entity number: 1301279

Address: 476 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 1988

Entity number: 1301104

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

Registration date: 24 Oct 1988 - 23 Feb 2000

Entity number: 1301052

Address: UPPER RIDGE DRIVE, WEST HURLEY, NY, United States, 12491

Registration date: 24 Oct 1988 - 23 Sep 1992

Entity number: 1300885

Address: ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Oct 1988 - 27 Dec 2000

Entity number: 1300881

Address: ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 24 Oct 1988 - 28 Dec 1994

Entity number: 1301072

Address: 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 1988

Entity number: 1300841

Address: 37 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1988 - 11 Sep 1997

Entity number: 1300801

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

Registration date: 21 Oct 1988 - 23 Sep 1992

Entity number: 1300771

Address: 253 UNDERHILL STREET, YONKERS, NY, United States, 10710

Registration date: 21 Oct 1988 - 27 Sep 1995

Entity number: 1300749

Address: 21 VILLAGE COMMON, FISHKILL, NY, United States, 12524

Registration date: 21 Oct 1988 - 28 Dec 1994

Entity number: 1300793

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1988

Entity number: 1300276

Address: 37 TOP-O-HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 1988 - 23 Sep 1992