Business directory in New York Dutchess - Page 1155

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: 1314533

Address: 3 PYE LANE, WAPPINERS FALLS, NY, United States, 12950

Registration date: 11 Jan 1989

Entity number: 1314439

Address: 78 MILLS CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 10 Jan 1989 - 01 Jul 1991

Entity number: 1314246

Address: 20 WEST CHESTNUT ST., RHINEBECK, NY, United States, 12572

Registration date: 10 Jan 1989 - 23 Sep 1992

Entity number: 1314208

Address: 33 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Jan 1989 - 22 Apr 2009

Entity number: 1314238

Address: MARIST COLLEGE, PO BOX 3-1829, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jan 1989

Entity number: 1314278

Address: 70 CLOVE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Jan 1989

Entity number: 1314071

Address: 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1989 - 23 Sep 1992

Entity number: 1313927

Address: PO BOX T, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1989 - 23 Sep 1992

Entity number: 1313906

Address: BLDG 2 #105, 233 ROUTE9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jan 1989 - 27 Sep 1995

Entity number: 1313892

Address: 5 LYNBROOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jan 1989 - 23 Sep 1992

Entity number: 1313617

Address: RD #3, BOX 26, FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 06 Jan 1989 - 27 Dec 1995

Entity number: 1316230

Address: GEORGE J. SWANDER, P.C., ROUTE 6, POB 379, BREWSTER, NY, United States, 10509

Registration date: 05 Jan 1989 - 24 Mar 1993

Entity number: 1316162

Address: C/O REVELL, 28 SECOR LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Jan 1989 - 26 Jan 2011

Entity number: 1316150

Address: 39 CHERRY ST, RED HOOK, NY, United States, 12571

Registration date: 05 Jan 1989 - 26 Jun 2002

Entity number: 1316126

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

Registration date: 05 Jan 1989 - 23 Sep 1992

Entity number: 1316097

Address: 39 BENNETT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 1989 - 29 Dec 1999

Entity number: 1318614

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

Registration date: 04 Jan 1989 - 28 Jan 2009

Entity number: 1316542

Address: MYERS CORNER DELI, MEYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jan 1989 - 23 Sep 1992

Entity number: 1315895

Address: 30 BROOKEDGE LANE, WALLKILL, NY, United States, 12589

Registration date: 04 Jan 1989 - 26 Jun 2002

Entity number: 1315705

Address: 534 RUSHMORE RD, STORMVILLE, NY, United States, 12582

Registration date: 04 Jan 1989 - 19 Sep 1991

Entity number: 1315824

Address: RR #1 BOX 616, WINGDALE, NY, United States, 12594

Registration date: 04 Jan 1989

Entity number: 1315654

Address: 424 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 1989 - 26 Apr 1996

Entity number: 1315642

Address: LITTLE FALLS PK LOT #11, 879 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jan 1989 - 30 Jun 2004

Entity number: 1315641

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 03 Jan 1989 - 29 Dec 2004

Entity number: 1315611

Address: 160 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 1989 - 23 Sep 1992

Entity number: 1315363

Address: % HARLEY & DEICKLER, 40 WEST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Registration date: 03 Jan 1989 - 08 Dec 1999

Entity number: 1315343

Address: 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 03 Jan 1989

Entity number: 1316631

Address: 2796 RTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 02 Jan 1989 - 10 Mar 2005

Entity number: 1270544

Address: 1189 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 30 Dec 1988 - 23 Sep 1992

Entity number: 1272900

Address: POB 872, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 1988

Entity number: 1272897

Address: RR#1, BOX 27, WASSAIC, NY, United States, 12592

Registration date: 30 Dec 1988

Entity number: 1272898

Address: POB 324, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 1988

Entity number: 1259027

Address: 6 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 1988 - 23 Sep 1992

Entity number: 1255400

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

Registration date: 29 Dec 1988 - 23 Sep 1998

Entity number: 1254574

Address: UNIT 29BSCARBOROUGH LN, PAVILLION CONDO, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Dec 1988 - 26 Jun 1996

Entity number: 1252694

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 29 Dec 1988 - 23 Sep 1992

Entity number: 1315455

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 29 Dec 1988

Entity number: 1249638

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

Registration date: 28 Dec 1988 - 28 Dec 1994

Entity number: 1248166

Address: 2 NEW HEMPSTEAD RD, PO BOX 430, NEW CITY, NY, United States, 10956

Registration date: 28 Dec 1988 - 06 Jun 2001

Entity number: 1247631

Address: 669 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1988 - 23 Sep 1992

Entity number: 1249978

Address: 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1988

Entity number: 1248077

Address: 15 BAKER RD, HOEPWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 1988

Entity number: 1247700

Address: POB 21, 462 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1988

Entity number: 1250235

Address: P.O BOX 399, MILLBROOK, NY, United States, 12545

Registration date: 28 Dec 1988

JKPF CORP. Inactive

Entity number: 1240505

Address: 231 ROUTE NINE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Dec 1988 - 28 Dec 1994

Entity number: 1238834

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 1988 - 23 Mar 1994

Entity number: 1238825

Address: MERRITT AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 27 Dec 1988 - 16 Apr 2015

Entity number: 1238818

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 1988 - 23 Mar 1994

Entity number: 1236130

Address: %WAYNE KARMGARD, P.O. BOX 2010, HYDE PARK, NY, United States, 12538

Registration date: 27 Dec 1988 - 24 Mar 1993

Entity number: 1234242

Address: 112 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 1988 - 23 Sep 1992