Business directory in New York Dutchess - Page 1161

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: 1171652

Address: 12 CENTURY HILL DRIVE,, PO BOX 1160, LATHAM, NY, United States, 12110

Registration date: 18 May 1987 - 24 Jun 1994

Entity number: 1171725

Address: MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 1987

Entity number: 1171729

Address: 2 NORTH GILMORE BLVD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 18 May 1987

Entity number: 1171549

Address: 77 MAPLE AVENUE, NEW CITY, NY, United States, 10956

Registration date: 15 May 1987 - 23 Jun 1993

Entity number: 1171386

Address: 15 BEECH STREET, RHINEBECK, NY, United States, 12572

Registration date: 15 May 1987 - 26 Jun 1996

Entity number: 1171260

Address: TOWER HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 15 May 1987 - 08 Jan 1993

Entity number: 1171400

Address: , P.C., 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 15 May 1987

Entity number: 1171182

Address: 24 MANOR DRIVE WEST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 1987 - 14 May 2020

Entity number: 1170954

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 May 1987 - 25 Apr 1989

Entity number: 1171118

Address: P.O. BOX 3182, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 1987

Entity number: 1170754

Address: GELLERT & CUTLER PC, 54 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1987 - 25 Jan 2012

Entity number: 1170520

Address: 2505 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1987 - 24 Mar 1993

Entity number: 1170201

Address: 111 CHARLES COLEMAN, BOULEVARD, PAWLING, NY, United States, 12564

Registration date: 12 May 1987 - 29 Sep 1993

Entity number: 1170171

Address: BOX 804, CARNEGIE, PA, United States, 15106

Registration date: 12 May 1987 - 27 Sep 1995

Entity number: 1169716

Address: 357-363 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 11 May 1987 - 23 Jun 1993

Entity number: 1169707

Address: 752 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 May 1987 - 02 Dec 1992

Entity number: 1169806

Address: 790 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 May 1987

Entity number: 1169415

Address: HARMONY HILL RD, BOX 623-RD2, PAWLING, NY, United States, 12564

Registration date: 08 May 1987 - 02 May 1991

Entity number: 1169323

Address: CREEK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1987 - 24 Mar 1993

Entity number: 1168967

Address: OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 07 May 1987 - 28 Dec 1994

Entity number: 1168852

Address: 313 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1987 - 23 Jan 1998

Entity number: 1168784

Address: 419 MAIN MALL EAST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1987 - 26 Jun 1996

Entity number: 1169052

Address: 32 TODD HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1987

Entity number: 1169113

Address: 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511

Registration date: 07 May 1987

Entity number: 1168725

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

Registration date: 06 May 1987 - 29 Jul 2008

Entity number: 1168598

Address: 39 JOHNSON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 May 1987 - 29 Oct 1992

Entity number: 1168552

Address: 65 WEST 55TH ST, SUITE 4J, NEW YORK, NY, United States, 10019

Registration date: 06 May 1987 - 23 Jun 1993

Entity number: 1168517

Address: 17 MYERS PLACE, MIDDLESEX, NJ, United States, 08846

Registration date: 06 May 1987 - 24 Jun 1992

Entity number: 1168434

Address: POB 427, RD 2 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1987 - 25 Sep 1991

Entity number: 1168415

Address: 66 HAVILAND ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1987 - 12 Jul 2012

Entity number: 1168382

Address: 20 BARMORE RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 May 1987

Entity number: 1168280

Address: ANDREW GREEN ESQ, 575 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 05 May 1987 - 24 Jun 1992

Entity number: 1168227

Address: 62 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1987 - 26 Jun 1996

Entity number: 1168163

Address: 303 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1987 - 25 Jun 2013

Entity number: 1168242

Address: 4 FAR HILL LANE, PLEASANTVILLE, NY, United States, 10570

Registration date: 05 May 1987

Entity number: 1168061

Address: P.C. ATTN: ST. F. POUGHK, 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 05 May 1987

Entity number: 1167936

Address: 6 CENTER STREET, BEACON, NY, United States, 12508

Registration date: 04 May 1987 - 25 Mar 1992

Entity number: 1167732

Address: 790 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 1987 - 27 Sep 1995

Entity number: 1167700

Address: PO BOX 8, BEACON, NY, United States, 12508

Registration date: 04 May 1987 - 16 Apr 2004

Entity number: 1167823

Address: 302 WASHINGTON AVENUE EXT., SUITE 3, ALBANY, NY, United States, 12203

Registration date: 04 May 1987

Entity number: 1167796

Address: POB AS, PINE PLAINS, NY, United States, 12567

Registration date: 04 May 1987

Entity number: 1167662

Address: 185 NEW HACKENACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 1987

Entity number: 1167884

Address: TOMS WAY, LA GRANGEVILLE, NY, United States, 12540

Registration date: 04 May 1987

Entity number: 1167906

Address: PO BOX AS, PINE PLAINS, NY, United States, 12567

Registration date: 04 May 1987

Entity number: 1175712

Address: 28 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 1987

Entity number: 1167433

Address: 110 LENOX AVENUE, STAMFORD, CT, United States, 06906

Registration date: 01 May 1987 - 26 May 1993

HALMUR INC. Inactive

Entity number: 1167341

Address: ROUTE #82, STANFORDVILLE, NY, United States, 12581

Registration date: 01 May 1987 - 26 Jun 1996

Entity number: 1167114

Address: 18-1B LOUDON DR., FISHKILL, NY, United States, 12524

Registration date: 30 Apr 1987 - 23 Sep 1987

Entity number: 1167085

Address: 582 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1987 - 29 Jun 1994

Entity number: 1167055

Address: PETERS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Apr 1987 - 24 Jun 1992