Business directory in New York Dutchess - Page 1167

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: 1261510

Address: 32 ANTOINETTE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1988 - 13 Nov 1992

Entity number: 1261479

Address: THE CORP., SUITE 9H, 123 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Registration date: 13 May 1988 - 30 Jun 2004

Entity number: 1261392

Address: ROUTE 82, VERBANK, NY, United States, 12585

Registration date: 13 May 1988 - 27 Dec 2000

Entity number: 1261174

Address: 73 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 13 May 1988 - 23 Sep 1992

Entity number: 1261357

Address: 305 EAST 46TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 13 May 1988

Entity number: 1261086

Address: 221 CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 12 May 1988 - 08 Jun 2018

Entity number: 1261009

Address: BOX 370-A R.R. #1, AMENIA, NY, United States, 12501

Registration date: 12 May 1988 - 27 Sep 1995

Entity number: 1260959

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1988 - 23 Sep 1992

Entity number: 1261000

Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 May 1988

Entity number: 1260999

Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 May 1988

Entity number: 1260672

Address: RD 2, BOX 586, REDHOOK, NY, United States, 12571

Registration date: 11 May 1988 - 24 Mar 1993

Entity number: 1260649

Address: 309 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 May 1988 - 26 Jun 1996

Entity number: 1260552

Address: 19451 SPRING OAK DRIVE, EUSTIS, FL, United States, 32736

Registration date: 11 May 1988

Entity number: 1260791

Address: 2001 SALMON WAY, THE VILLAGES, FL, United States, 32162

Registration date: 11 May 1988

Entity number: 1260431

Address: 2 CREEKSIDE LANE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 10 May 1988 - 29 Mar 2000

Entity number: 1260393

Address: 53 DEGARMO HILLS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 May 1988 - 28 Jan 2019

Entity number: 1260283

Address: 251 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 10 May 1988 - 24 Mar 1993

Entity number: 1260280

Address: 116 VASSARROAD, POUGHKEEPSIE, NY, United States

Registration date: 10 May 1988 - 23 Sep 1992

Entity number: 1260270

Address: POB 370, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 May 1988 - 23 Sep 1992

Entity number: 1260207

Address: PO BOX 120, ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 10 May 1988 - 26 Mar 1997

Entity number: 1260149

Address: BOX 351, CRUM ELBOW RD, HYDE PARK, NY, United States, 12538

Registration date: 10 May 1988 - 24 Mar 1993

Entity number: 1260065

Address: 2 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 10 May 1988 - 29 Sep 1993

Entity number: 1260057

Address: 111 LAKESIDE DRIVE, PAWLING, NY, United States, 12564

Registration date: 09 May 1988 - 26 Jun 1996

Entity number: 1259984

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

Registration date: 09 May 1988 - 28 Dec 1994

Entity number: 1259975

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 1988 - 14 Jul 2000

Entity number: 1259886

Address: 103-111 HURLEY AVENUE, KINGSTON, NY, United States, 12401

Registration date: 09 May 1988 - 28 Dec 1994

Entity number: 1259868

Address: CATANIA.,S.L. TARSHIS, POB 1479.,1 CORWIN CT., NEWBURGH, NY, United States, 12550

Registration date: 09 May 1988 - 12 May 1994

RA-MIN INC. Inactive

Entity number: 1259747

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

Registration date: 09 May 1988 - 27 Dec 2000

Entity number: 1259736

Address: SOLOMON ABRAHAMS, ESQ., 34 S. BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 09 May 1988 - 23 Sep 1992

Entity number: 1259474

Address: 23 WRIGHT BOULEVARD, HOPEWELL, NY, United States, 12533

Registration date: 06 May 1988 - 24 Mar 1993

Entity number: 1259459

Address: 10 STAGE DOOR ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 May 1988 - 23 Sep 1998

Entity number: 1259417

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 1988 - 29 Sep 1993

Entity number: 1259367

Address: P.O. BOX 271, SPRING VALLEY, NY, United States, 10977

Registration date: 05 May 1988 - 29 Sep 1993

Entity number: 1259266

Address: VAN WYKE LAKE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 1988 - 17 Jul 1997

Entity number: 1259153

Address: RR #1, BOX 108D, MILLBROOK, NY, United States, 12545

Registration date: 05 May 1988 - 12 May 1994

Entity number: 1259092

Address: 60 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1988

Entity number: 1258984

Address: 53B BANNISTER LANE, WINGDALE, NY, United States, 12564

Registration date: 04 May 1988 - 23 Sep 1992

Entity number: 1258772

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 1988 - 03 Mar 1997

Entity number: 1258648

Address: P.O BOX 670, POUGHQUAG, NY, United States, 12570

Registration date: 04 May 1988 - 26 Jun 1996

Entity number: 1258470

Address: PO BOX 2902, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 May 1988 - 28 Dec 1994

Entity number: 1258224

Address: RTE 82 RD 6 BOX 494, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 1988 - 23 Sep 1992

Entity number: 1258189

Address: 16 PRIMROSE HILL RD., RHINEBECK, NY, United States, 12572

Registration date: 03 May 1988 - 24 Sep 1997

Entity number: 1258196

Address: 56 GELLATLY DRIVE, Wappingers Falls, NY, United States, 12590

Registration date: 03 May 1988

Entity number: 1258044

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 02 May 1988 - 08 Jun 1994

Entity number: 1257939

Address: 66 UPTON RD, LA GRANEVILLE, NY, United States, 12540

Registration date: 02 May 1988 - 27 Jun 2001

Entity number: 1257723

Address: 291 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 1988 - 28 Dec 1994

Entity number: 1257554

Address: 24 KIM LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 1988 - 27 Jun 2001

Entity number: 1257765

Address: 1175 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 1988

Entity number: 1257235

Address: 68 CEDAR AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 1988 - 29 Dec 1993

Entity number: 1257159

Address: 113 RTE 9S, RHINEBECK, NY, United States, 12572

Registration date: 28 Apr 1988 - 24 Mar 1993