Business directory in New York Dutchess - Page 1151

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 69359 companies

Entity number: 1334997

Address: 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1989 - 29 Sep 1993

Entity number: 1334816

Address: 162 MAIN STREET AMES PLAZA, FISHKILL, NY, United States, 12524

Registration date: 15 Mar 1989 - 27 Jun 2001

Entity number: 1334651

Address: HERITAGE ROAD EXT., P.O. BOX 62, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Mar 1989 - 29 Dec 1999

Entity number: 1334632

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

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334164

Address: 17A FLANNERY AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334097

Address: 12C KNIGHTSBRIDGE, THE COMMONS AT CEDAR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 1989 - 27 Sep 1995

Entity number: 1334096

Address: 55 GARDEN STREET, RED HOOK, NY, United States, 12571

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334020

Address: MICHAEL PIAZZA, 13 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 14 Mar 1989 - 25 Jun 1997

Entity number: 1334085

Address: 39 SOUTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1989

Entity number: 1333983

Address: 182 OLD ROUTE 9 UNIT #5, FISHKILL, NJ, United States, 12524

Registration date: 14 Mar 1989 - 31 Jul 2024

Entity number: 1333773

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

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333731

Address: PO BOX 103, PAWLING, NY, United States, 12564

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333599

Address: 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 1989 - 28 Jan 2009

Entity number: 1333538

Address: 255 MILLERTON ROAD, SHARON, CT, United States, 06069

Registration date: 13 Mar 1989 - 15 Aug 2008

Entity number: 1333530

Address: 14 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 13 Mar 1989 - 25 Jun 2003

Entity number: 1333660

Address: P.O. BOX 138, HYDE PARK, NY, United States, 12538

Registration date: 13 Mar 1989

Entity number: 1333477

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

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333383

Address: 868 A SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1989 - 29 Dec 1999

Entity number: 1333365

Address: 60 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333350

Address: 1 S. QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333287

Address: 74 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1989 - 04 Jan 1991

Entity number: 1333382

Address: 32-34 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1989

Entity number: 1333173

Address: 22 PASTURE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 1989 - 29 Sep 1993

Entity number: 1332819

Address: PO BOX C, 307 LEEDSVILLE ROAD, AMENIA, NY, United States, 12501

Registration date: 09 Mar 1989 - 10 May 2004

Entity number: 1332818

Address: PO BOX C, 307 LEEDSVILLE ROAD, AMENIA, NY, United States, 12501

Registration date: 09 Mar 1989 - 10 May 2004

Entity number: 1332324

Address: 6801 FAIR OAKS BLVD., SUITE G, CARMICHAEL, CA, United States, 95608

Registration date: 08 Mar 1989 - 26 Sep 2001

Entity number: 1332762

Address: 27D SHERWOOD ROEST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1989

Entity number: 1332297

Address: 595 GERARD AVENUE, BRONX, NY, United States, 10451

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1332188

Address: PO BOX 1038, FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 07 Mar 1989 - 26 Jun 1996

Entity number: 1331987

Address: K8 RIVERCREST COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1989 - 15 Jul 1993

Entity number: 1331978

Address: RD 3, BOX 437, RED HOOK, NY, United States, 12571

Registration date: 07 Mar 1989 - 23 Sep 1998

Entity number: 1331895

Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1332070

Address: 321 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1989

Entity number: 1331792

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

Registration date: 06 Mar 1989 - 26 Jun 1996

Entity number: 1331742

Address: 266 MAIN STREET, P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 06 Mar 1989 - 29 Sep 1993

Entity number: 1331733

Address: 270 HENRY STREET, BROOKLYN, NY, United States, 11201

Registration date: 06 Mar 1989 - 18 Mar 2003

Entity number: 1331719

Address: 6760 ROUTE 9, PO BOX 31, RHINEBECK, NY, United States, 12572

Registration date: 06 Mar 1989 - 31 Dec 2012

Entity number: 1331583

Address: STORMVILLE MOUNTAIN RD, STORMVILLE, NY, United States, 12582

Registration date: 06 Mar 1989 - 26 Oct 1995

Entity number: 1331751

Address: RR #1, BOX 333A, COOKINGHAM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 1989

Entity number: 1331656

Address: 24 walker rd, 725 ROUTE 216, hopewell, NY, United States, 12533

Registration date: 06 Mar 1989

Entity number: 1331491

Address: ROUTE 44 PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Mar 1989 - 27 Dec 2000

Entity number: 1331455

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

Registration date: 03 Mar 1989 - 28 Sep 1994

Entity number: 1331442

Address: PO BOX 377, BOBOLINK LANE, SALT POINT, NY, United States, 12578

Registration date: 03 Mar 1989 - 03 Jan 1991

Entity number: 1331421

Address: 402 E. MAIN STREET, MIDDLETOWN, NY, United States, 10940

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1331327

Address: 29 FOX STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 1989 - 29 Dec 1999

Entity number: 1331209

Address: 20 WENDY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Mar 1989 - 08 May 1997

Entity number: 1331077

Address: 36-11 217 ST., BAYSIDE, NY, United States, 11361

Registration date: 03 Mar 1989 - 27 Apr 2001

Entity number: 1331351

Address: 25 PARK AVE, BEACON, NY, United States, 12508

Registration date: 03 Mar 1989

Entity number: 1330904

Address: 276 MANCHESTER CIRCLE LOT 61, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 1989

Entity number: 1330529

Address: UNIT B 423 ROUTE 199, MIDWAY PLAZA, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Mar 1989 - 29 Sep 1993