Business directory in New York Dutchess - Page 1166

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: 1267224

Address: 27 GRAPE HOLLOW ROAD, HOLMES, NY, United States, 12531

Registration date: 06 Jun 1988 - 11 May 2017

Entity number: 1267104

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

Registration date: 06 Jun 1988 - 23 Sep 1992

Entity number: 1267027

Address: 18 PERSHING AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 1988 - 28 May 1992

Entity number: 1267016

Address: EIGHT RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jun 1988 - 12 Sep 1994

Entity number: 1266987

Address: P.O. BOX 2561, PARTNERS TRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jun 1988 - 26 May 2006

Entity number: 1266905

Address: SPRING STREET, TIVOLI, NY, United States

Registration date: 03 Jun 1988 - 24 Mar 1993

Entity number: 1266858

Address: 24 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jun 1988 - 29 Sep 1993

Entity number: 1266796

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

Registration date: 03 Jun 1988 - 24 Mar 1993

Entity number: 1266626

Address: P.O. BOX 947, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 1988 - 24 Mar 1993

Entity number: 1266538

Address: 12 WINNIKEE AVE., RTE. 44-55, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 1988 - 23 Sep 1992

Entity number: 1266525

Address: 11 AMHERST STREET, RED HOOK, NY, United States, 12571

Registration date: 02 Jun 1988 - 23 Sep 1992

Entity number: 1266469

Address: RAPPLEYEA, 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 1988 - 23 Sep 1992

Entity number: 1266322

Address: CATANIA, P.C., 1 CORWIN COURT, BX1479, NEWBURGH, NY, United States, 12550

Registration date: 02 Jun 1988 - 26 Jun 1996

Entity number: 1266246

Address: 309 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1988 - 27 Feb 2017

Entity number: 1266231

Address: 2 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1988 - 29 Dec 1999

Entity number: 1266213

Address: 6 CREEKVIEW COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jun 1988 - 28 Mar 2001

Entity number: 1266202

Address: FROG HOLLOW ROAD, BEEKMAN, NY, United States

Registration date: 01 Jun 1988 - 24 Mar 1993

Entity number: 1265701

Address: 1 MAIN STREET, HIGHLAND, NY, United States, 12528

Registration date: 31 May 1988

Entity number: 1265426

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

Registration date: 27 May 1988 - 24 Mar 1993

Entity number: 1265391

Address: RD 2 BOX 278, MAPLE AVE, DOVER PLAINS, NY, United States, 12522

Registration date: 27 May 1988 - 07 Sep 1994

Entity number: 1265044

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 26 May 1988 - 09 Nov 1995

Entity number: 1264734

Address: 244 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 1988 - 26 Jan 1994

Entity number: 1264668

Address: 4 SCHUELE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 May 1988 - 28 Dec 1994

DAWGS, INC. Inactive

Entity number: 1264446

Address: 43 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 May 1988 - 23 Dec 1991

Entity number: 1264391

Address: 380-82 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 May 1988 - 24 Sep 1997

Entity number: 1264053

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

Registration date: 24 May 1988 - 25 Jun 2003

Entity number: 1263930

Address: 296 GREENHAVEN ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 23 May 1988 - 26 Jun 1996

Entity number: 1263862

Address: 21 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 1988 - 27 Dec 2000

Entity number: 1263704

Address: 220 HOOKER AVENUE, POUHGKEEPSIE, NY, United States, 12601

Registration date: 23 May 1988 - 23 Sep 1992

Entity number: 1263697

Address: BROTHERS ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 23 May 1988 - 30 Oct 1991

Entity number: 1263633

Address: 6 SYCAMORE COURT, FISHKILL, NY, United States, 12524

Registration date: 23 May 1988 - 28 Dec 1994

Entity number: 1263981

Address: 35 Burts Path, Suite U-1 Hampton Business Cen, Hopewell Junction, NY, United States, 12533

Registration date: 23 May 1988

Entity number: 1263381

Address: 80 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1988 - 30 Nov 1992

Entity number: 1263375

Address: 321 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1988 - 28 Dec 1994

Entity number: 1263337

Address: 14 SAINT NICHOLAS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 1988 - 14 Jun 2022

Entity number: 1263328

Address: 23 SCHYLER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 1988 - 27 Jun 2001

Entity number: 1263262

Address: RD 2 BOX 585, RED HOOK, NY, United States, 12571

Registration date: 20 May 1988 - 23 Sep 1998

Entity number: 1263268

Address: 59 TAMARACK HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 1988

Entity number: 1263099

Address: 30 TRINITY STREET, HARTFORD, CT, United States, 06106

Registration date: 19 May 1988 - 27 Sep 1995

Entity number: 1263098

Address: HUDSON PLAZA, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1988 - 23 Sep 1992

HOLLOW INC. Inactive

Entity number: 1263038

Address: POB 146, AMENIA, NY, United States, 12501

Registration date: 19 May 1988 - 23 Sep 1992

Entity number: 1262774

Address: 1 SOUTH PARK, CAMBRIDGE, NY, United States, 12816

Registration date: 19 May 1988 - 26 Dec 2001

Entity number: 1262647

Address: 768 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 1988 - 26 Oct 2016

Entity number: 1262435

Address: 11 LORI STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 1988 - 26 Mar 2003

Entity number: 1262394

Address: 16 PILGRIM TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1988 - 23 Sep 1998

Entity number: 1262590

Address: RTE 22 CUMBERLAND FARMS PLAZA, DOVER PLAINS, NY, United States, 12522

Registration date: 18 May 1988

Entity number: 1262135

Address: 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 1988

Entity number: 1261922

Address: 235 RESSIQUE RD, STORMVILLE, NY, United States, 12582

Registration date: 17 May 1988

Entity number: 1261802

Address: C/O MATAYS HUGHES ET AL, 58 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Registration date: 16 May 1988 - 23 Sep 1992

Entity number: 1261583

Address: 458 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 1988