Business directory in New York Dutchess - Page 1163

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: 1161798

Address: PO BX 656, MAIN ST, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 Apr 1987 - 27 Sep 1995

Entity number: 1161631

Address: 7 BRESCIA BLVD, HOPEWELL JCT, NY, United States, 12533

Registration date: 09 Apr 1987 - 23 Jun 2015

Entity number: 1161594

Address: NEW HACKENSACK PLAZA, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 1987 - 28 Dec 1994

Entity number: 1161388

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1987 - 24 Jun 1992

Entity number: 1161355

Address: PO BOX 72, STORMVILLE, NY, United States, 12582

Registration date: 09 Apr 1987 - 24 Sep 1997

Entity number: 1161282

Address: RTE 22, PO BOX 500, PAWLING, NY, United States, 12564

Registration date: 08 Apr 1987 - 18 Jul 2002

Entity number: 1160915

Address: 240 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 1987 - 29 Jul 1994

Entity number: 1160896

Address: OLD RTE. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 1987 - 28 Dec 1994

Entity number: 1161186

Address: 242 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 08 Apr 1987

Entity number: 1160871

Address: OLD POST ROAD, BOX 195, RHINEBECK, NY, United States, 12572

Registration date: 07 Apr 1987 - 29 Sep 1993

Entity number: 1160821

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

Registration date: 07 Apr 1987 - 24 Mar 1993

Entity number: 1160820

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

Registration date: 07 Apr 1987 - 24 Mar 1993

Entity number: 1160775

Address: 49 WILTSHIRE WAY, SCHENECTADY, NY, United States, 12309

Registration date: 07 Apr 1987 - 06 Jul 2001

Entity number: 1160749

Address: KORNSTEIN VEISZ & WEXLER, 757 THIRD AVE 18TH FL, NEW YORK, NY, United States, 10017

Registration date: 07 Apr 1987 - 24 Mar 1993

Entity number: 1160691

Address: 20 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 07 Apr 1987 - 24 Jun 1992

Entity number: 1160690

Address: & MCCABE PC, 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1987 - 20 Dec 1991

Entity number: 1160599

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

Registration date: 07 Apr 1987 - 25 Mar 1992

Entity number: 1160534

Address: & HOLLIS, 61 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549

Registration date: 07 Apr 1987 - 28 Dec 1994

Entity number: 1160398

Address: 153 ALBANY POST ROAD, BUCHANAN, NY, United States, 10311

Registration date: 06 Apr 1987 - 24 Mar 1993

Entity number: 1160368

Address: 351 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1987 - 23 Sep 1998

Entity number: 1160214

Address: 33 HENRY STREET, P.O. BOX 777, BEACON, NY, United States, 12508

Registration date: 06 Apr 1987 - 08 Jul 2009

Entity number: 1160054

Address: 38 RICKY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1987 - 24 Mar 1993

Entity number: 1160053

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

Registration date: 06 Apr 1987 - 24 Jun 1992

Entity number: 1160211

Address: RD 1 BOX 62, NINE PARTNERS ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 06 Apr 1987

Entity number: 1160057

Address: 29 FOX ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1987

Entity number: 1159954

Address: PO BOX 305, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Apr 1987 - 27 Sep 1995

Entity number: 1159900

Address: 106 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 1987 - 25 Jan 2012

Entity number: 1159714

Address: 16 MARGARET STREET, RED HOOK, NY, United States, 12571

Registration date: 03 Apr 1987 - 28 Dec 1994

Entity number: 1159694

Address: RD 1 BOX 183, STAATSBURG, NY, United States, 12580

Registration date: 03 Apr 1987 - 30 Mar 2000

Entity number: 1160039

Address: 73 WHITEFORD DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Apr 1987

Entity number: 1159589

Address: 333 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 1987 - 09 May 2001

Entity number: 1159498

Address: CAVALIER & LYMAN PC, 99 PINE ST, ALBANY, NY, United States, 12207

Registration date: 02 Apr 1987 - 29 Sep 1993

Entity number: 1159253

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1987 - 24 Sep 1997

Entity number: 1159294

Address: P.O. BOX 354, ELM DRIVE, MILLBROOK, NY, United States, 12545

Registration date: 02 Apr 1987

Entity number: 1159159

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 01 Apr 1987 - 26 May 1998

Entity number: 1159078

Address: 8 DREW COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Apr 1987 - 24 Mar 1993

Entity number: 1158695

Address: 69 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1987 - 25 Mar 1992

Entity number: 1158484

Address: 36 EAST MAIN ST, BEACON, NY, United States, 12508

Registration date: 31 Mar 1987 - 28 Dec 1994

Entity number: 1157690

Address: 12 TIORONDA AVENUE, BEACON, NY, United States, 12508

Registration date: 27 Mar 1987 - 31 Jan 1994

Entity number: 1157646

Address: C/O RAINBOW ROOM, VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1157618

Address: MILL STREET, DOVER PLAINS, NY, United States, 12522

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1157601

Address: 243 ROUTE 55, FREEDOM BUSINESS CENTER, LA GRANGEVILLE, NY, United States, 12540

Registration date: 27 Mar 1987 - 29 Dec 1999

Entity number: 1157373

Address: NO. 39 CREAM ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1157372

Address: NO. 39 CREAM ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1157365

Address: NO. 39 CREAM ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Mar 1987 - 24 Jun 1992

Entity number: 1156877

Address: 23 SACHSON PL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1987 - 08 Sep 1989

Entity number: 1156698

Address: 1 IRELAND AVENUE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Mar 1987 - 01 Mar 1991

Entity number: 1157110

Address: 75 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1987

Entity number: 1157068

Address: PO BOX 66 / 58 RIVER ROAD, HYDE PARK, NY, United States, 12538

Registration date: 26 Mar 1987

Entity number: 1156594

Address: ONE STATE STREET, HARTFORD, CT, United States, 06103

Registration date: 25 Mar 1987 - 24 Mar 1993