Business directory in New York Dutchess - Page 1160

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 67989 companies

Entity number: 1175123

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 1987 - 24 Jun 1992

Entity number: 1175004

Address: 900 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 29 May 1987 - 28 Oct 2009

Entity number: 1174988

Address: 106 VAN WAGNER ROAD (4G), POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 1987 - 25 Mar 1992

Entity number: 1174985

Address: ALL SPORT FACILITY, 17 OLD MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 29 May 1987 - 02 May 2002

Entity number: 1174853

Address: PO BOX S, 629 RTE 52, GLENHAM, NY, United States, 12527

Registration date: 29 May 1987 - 10 Mar 2004

Entity number: 1174808

Address: LAYTON ROAD, BOX 98, STANFORDVILLE, NY, United States, 12581

Registration date: 28 May 1987 - 26 Jun 1996

Entity number: 1174755

Address: 55 PALM ROAD, BOX 42, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 1987 - 26 Dec 2001

Entity number: 1174638

Address: 88 MARKET ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 May 1987 - 20 Mar 1996

Entity number: 1174625

Address: RD 1 BOX 404C, STAATSBURG, NY, United States, 12585

Registration date: 28 May 1987 - 26 Jun 2002

KATANO INC. Inactive

Entity number: 1174596

Address: 16 BOXWOOD CLOSE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 May 1987 - 27 Sep 1995

Entity number: 1174536

Address: 494 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 28 May 1987 - 24 Jun 1992

Entity number: 1174382

Address: 373 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 May 1987 - 27 Sep 1995

Entity number: 1174366

Address: 1 GOLDEN WAY, STAATSBURG, NY, United States, 12580

Registration date: 27 May 1987 - 24 Mar 1993

Entity number: 1174323

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 May 1987 - 29 Sep 1993

Entity number: 1174315

Address: 26 ROUNDTREE COURT, BEACON, NY, United States, 12508

Registration date: 27 May 1987 - 24 Dec 1997

Entity number: 1174247

Address: 266 MAIN STREET, POST OFFICE BOX 422, FISHKILL, NY, United States, 12524

Registration date: 27 May 1987 - 26 Jun 1996

Entity number: 1174225

Address: P.O. BOX 995, MERRITT AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 27 May 1987 - 25 Mar 1992

Entity number: 1174183

Address: P.O. BOX 69, WHITE OAK ROAD, ELIZAVILLE, NY, United States, 12523

Registration date: 27 May 1987 - 20 Nov 1991

Entity number: 1174171

Address: 59 ENTRANCE WAY, PURDYS, NY, United States, 10578

Registration date: 27 May 1987 - 16 Dec 2003

Entity number: 1174114

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

Registration date: 27 May 1987 - 24 Jun 1992

Entity number: 1174048

Address: 494 SOUTH AVENUE, BEACON, NY, United States, 12508

Registration date: 27 May 1987 - 24 Mar 1993

Entity number: 1173978

Address: PO BOX 1369, 228 MEYERS CORNER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 May 1987 - 28 Oct 2009

Entity number: 1173894

Address: SIMMONS WAY VILLAGE INN, 53 MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 26 May 1987 - 24 May 2004

Entity number: 1173887

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

Registration date: 26 May 1987 - 24 Mar 1993

Entity number: 1173886

Address: 2785 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 May 1987 - 21 Jan 2010

Entity number: 1173809

Address: 234 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 May 1987 - 08 Nov 1995

Entity number: 1173676

Address: 245 AZALEA DRIVE, NEW MILFORD, NJ, United States, 07646

Registration date: 26 May 1987 - 26 Mar 1997

Entity number: 1173827

Address: 121 WALSH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 May 1987

Entity number: 1173460

Address: 632 RR #1, BAXTERTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 22 May 1987 - 24 Jan 1995

Entity number: 1173438

Address: 14 STEVEN-KAY PLACE, FISHKILL, NY, United States, 12524

Registration date: 22 May 1987 - 24 Jun 1992

Entity number: 1173321

Address: %LEO M. RITTER, 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1987 - 24 Jun 1992

Entity number: 1173246

Address: ATTN:CHARLES E. MAY, POB 111 RT. 82, BILLINGS, NY, United States, 12510

Registration date: 22 May 1987 - 24 Mar 1993

Entity number: 1172798

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

Registration date: 21 May 1987 - 30 Oct 1992

Entity number: 1172804

Address: 14 Kansas Road, Rhinebeck, NY, United States, 12572

Registration date: 21 May 1987

Entity number: 1173169

Address: CAVALIER & LYMAN, 99 PINE ST.,POB 1279, ALBANY, NY, United States, 12201

Registration date: 21 May 1987

Entity number: 1172729

Address: 31 EARLWOOD DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 1987 - 24 Mar 1993

Entity number: 1172628

Address: 475 5TH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 May 1987 - 23 Jun 1993

Entity number: 1172499

Address: 18 INNIS AVENUE, APARTMENT B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1987 - 24 Mar 1993

Entity number: 1172329

Address: FOUR PARK AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 1987 - 22 Jan 1993

Entity number: 1172327

Address: 244 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1987 - 26 Jun 1996

Entity number: 1172258

Address: PAWLING LAKE, BOX 11, PAWLING, NY, United States, 12564

Registration date: 19 May 1987 - 10 Feb 1992

Entity number: 1172174

Address: 5 LOREN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1987 - 29 Mar 2001

Entity number: 1172084

Address: 38 THORNWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1987 - 29 Sep 1993

Entity number: 1172037

Address: HOBBITT HILL FARM, CHELSEA RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 1987 - 24 Mar 1993

Entity number: 1171950

Address: 13 RIDGE ROAD, DOBBS FERRY, NY, United States, 10522

Registration date: 18 May 1987 - 24 Jan 2001

Entity number: 1171936

Address: HARMONY HILL ROAD, BOX 623-RD 2, PAWLING, NY, United States, 12564

Registration date: 18 May 1987 - 24 Jun 1998

Entity number: 1171931

Address: MARTIN C PRINNER, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1987 - 24 Jun 1992

Entity number: 1171898

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

Registration date: 18 May 1987 - 24 Mar 1993

Entity number: 1171873

Address: 58 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 1987 - 28 Dec 1994

Entity number: 1171807

Address: ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 18 May 1987 - 12 May 2005