Business directory in New York Dutchess - Page 1157

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: 1312927

Address: 61 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Dec 1988 - 26 Jun 1996

Entity number: 1312899

Address: 25 ORGAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Dec 1988 - 29 Sep 1993

Entity number: 1312890

Address: 82 LONGVIEW DR, FISHKILL, NY, United States, 12524

Registration date: 12 Dec 1988 - 02 Oct 1991

Entity number: 1312593

Address: 1 AIKENDALE ROAD, PAWLING, NY, United States, 12564

Registration date: 09 Dec 1988 - 07 Aug 1997

Entity number: 1312458

Address: 203 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Dec 1988 - 02 Apr 2014

Entity number: 1312467

Address: RAPPLEYEA, RTE 52, RR 2, BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Dec 1988

Entity number: 1312071

Address: 2789 WST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Dec 1988 - 19 Apr 2012

Entity number: 1311975

Address: C/O CARL KULLING, QUAKER LAKE ROAD, PAWLING, NY, United States, 12564

Registration date: 08 Dec 1988 - 23 Sep 1992

Entity number: 1311661

Address: 48 EAST MAIN STREET, PAWLINGS, NY, United States, 12564

Registration date: 07 Dec 1988 - 01 Oct 1991

Entity number: 1311572

Address: HUDSON RIVER PSYCHIATRIC, CENTER,BRANCH B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1988

Entity number: 1311256

Address: INC.; HALE HOUSE, 1 BENNETT COMMON, MILLBROOK, NY, United States, 12545

Registration date: 06 Dec 1988 - 27 Sep 1995

Entity number: 1311132

Address: 45 JACKSON ST, FISHKILL, NY, United States, 12524

Registration date: 06 Dec 1988 - 24 Mar 1993

Entity number: 1311120

Address: RTE 52 RURAL RTE 2, BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Dec 1988 - 24 Sep 1997

Entity number: 1310837

Address: GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 05 Dec 1988 - 24 Jun 2020

Entity number: 1310741

Address: RD 3, BOX 47C, OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 1988 - 29 May 1990

Entity number: 1310533

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

Registration date: 02 Dec 1988 - 23 Sep 1992

Entity number: 1310570

Address: 3302 ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 02 Dec 1988

Entity number: 1310383

Address: 185 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 01 Dec 1988 - 18 May 1999

Entity number: 1310366

Address: ROUTE 9-G, HYDE PARK, NY, United States, 12538

Registration date: 01 Dec 1988 - 23 Sep 1992

Entity number: 1310289

Address: 11 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 1988 - 28 Dec 1994

Entity number: 1310245

Address: 106 VANWAGNER RD., APT. 8G, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 1988 - 23 Sep 1992

Entity number: 1310169

Address: c/o mcgrath management, llc, 20 corporate park dr., suite c, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Dec 1988

Entity number: 1309848

Address: 211 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1988 - 26 Jun 1996

Entity number: 1309808

Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1988 - 12 Dec 1990

Entity number: 1309714

Address: 2-1 LOUDEN DRIVE, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 1988 - 24 Sep 1997

Entity number: 1309844

Address: 78 WOODMONT RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 1988

Entity number: 1309450

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

Registration date: 29 Nov 1988 - 23 Sep 1992

Entity number: 1309401

Address: 274 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 1988 - 29 Mar 2000

Entity number: 1309312

Address: 11 RAYMOND AVENUE, PO BOX 2990, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 1988 - 29 Sep 1993

Entity number: 1309233

Address: 10 BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Nov 1988 - 26 Mar 1997

Entity number: 1309147

Address: PO BOX Z, MILLERTON, NY, United States, 12546

Registration date: 28 Nov 1988 - 13 Jun 2002

Entity number: 1309060

Address: 8 DEER RUN RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 1988 - 10 Jan 1991

Entity number: 1308840

Address: PO BOX 236, STANFORDVILLE, NY, United States, 12581

Registration date: 25 Nov 1988 - 12 Aug 1991

RIZCO, INC. Inactive

Entity number: 1308779

Address: RT 82, BOX 192, FISHKILL, NY, United States, 12524

Registration date: 23 Nov 1988 - 19 Sep 1991

Entity number: 1308364

Address: 38 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1988 - 08 Sep 2022

Entity number: 1308277

Address: ATTN: U.S. STEEL GROUP, 600 GRANT ST RM 1500, PITTSBURGH, PA, United States, 15219

Registration date: 22 Nov 1988 - 29 Nov 2006

Entity number: 1308140

Address: POB 420, FACTORY LANE, PINE PLAINS, NY, United States, 12567

Registration date: 22 Nov 1988 - 06 Aug 1997

Entity number: 1308117

Address: RD #9, BOX 134, 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Nov 1988 - 28 Dec 1994

Entity number: 1308103

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

Registration date: 22 Nov 1988 - 28 Mar 1994

Entity number: 1308290

Address: 24 BROADWAY - LOMALA, HOPEWELL JCT, NY, United States, 12533

Registration date: 22 Nov 1988

Entity number: 1307988

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

Registration date: 21 Nov 1988 - 23 Sep 1992

Entity number: 1307941

Address: %SUPER 8 MOTEL, ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 21 Nov 1988 - 11 Jun 1990

Entity number: 1307808

Address: 268 OLD ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 21 Nov 1988 - 30 May 2017

Entity number: 1307670

Address: ROUTE 44E, BOX 481, MILLERTON, NY, United States, 12546

Registration date: 21 Nov 1988 - 28 Jun 2000

Entity number: 1307785

Address: PO BOX 828, 8 NORTH AVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Nov 1988

Entity number: 1307429

Address: 30 JOHN BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 1988 - 27 Dec 2000

Entity number: 1307389

Address: CHERRY LANE, FISHKILL, NY, United States, 12524

Registration date: 18 Nov 1988 - 28 Dec 1994

Entity number: 1307201

Address: 363 7TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 17 Nov 1988 - 20 Jun 1996

Entity number: 1307199

Address: 363 - 7TH AVENUE, NEW YORK, NY, United States, 10001

Registration date: 17 Nov 1988 - 28 Dec 1994

Entity number: 1307221

Address: 507 WEST 42ND ST, NEW YORK, NY, United States, 10036

Registration date: 17 Nov 1988