Business directory in New York Dutchess - Page 1169

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
JACAR INC. Inactive

Entity number: 1221304

Address: RD 1 BOX 175, RED HOOK, NY, United States, 12571

Registration date: 07 Jan 1987 - 23 Jun 1993

Entity number: 1221303

Address: 323 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jan 1987 - 24 Mar 1993

Entity number: 1221238

Address: 13 PELLBRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jan 1987 - 24 Mar 1993

Entity number: 1220989

Address: POB 71, RHINEBECK, NY, United States, 12572

Registration date: 07 Jan 1987 - 24 Mar 1993

Entity number: 1220861

Address: 293 RTE 100, MILL POND OFICES #206, SOMERS, NY, United States, 10589

Registration date: 06 Jan 1987 - 26 Dec 2001

Entity number: 1220336

Address: RR 1 BOX 27, WASSAIC, NY, United States, 10592

Registration date: 05 Jan 1987 - 28 Mar 2001

Entity number: 1219753

Address: 4 JORDAN COURT, POUGHQUAG, NY, United States, 12570

Registration date: 05 Jan 1987 - 10 Oct 2017

Entity number: 1219534

Address: 51 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 1987 - 27 Jun 2001

Entity number: 1219357

Address: POB 429, PAWLING, NY, United States, 12564

Registration date: 02 Jan 1987 - 24 Mar 1993

Entity number: 1134759

Address: 40 GARDEN STREET, P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Dec 1986 - 04 Mar 2021

Entity number: 1134538

Address: 754 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 31 Dec 1986 - 29 Sep 1993

Entity number: 1134307

Address: 7 MOLLAND DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 31 Dec 1986 - 23 Sep 1998

Entity number: 1134280

Address: 117 SHENANDOAH RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 31 Dec 1986 - 24 Jun 1992

Entity number: 1134200

Address: ROUTE 9-W, MARLBORO, NY, United States, 12542

Registration date: 31 Dec 1986 - 29 Sep 1993

Entity number: 1134172

Address: MAIN STREET, PINE BUSH, NY, United States, 12566

Registration date: 31 Dec 1986 - 24 Mar 1993

Entity number: 1134109

Address: 20 HIGH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Dec 1986 - 24 Mar 1993

Entity number: 1134062

Address: 165 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Dec 1986 - 26 Apr 2013

Entity number: 1133895

Address: 23 PLEASANT RIDGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 1986 - 24 Mar 1993

Entity number: 1133827

Address: BOX 766, RAILROAD PLAZA, MILLERTON, NY, United States, 12546

Registration date: 30 Dec 1986

Entity number: 1133771

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

Registration date: 29 Dec 1986 - 29 Sep 1993

Entity number: 1133770

Address: STATE HIGHWAY ROUTE 55, 100 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 1986 - 24 Jun 1992

Entity number: 1133714

Address: 210 ISLAND DR, CRARYVILLE, NY, United States, 12521

Registration date: 29 Dec 1986 - 31 May 2017

Entity number: 1133619

Address: RTE 100, RD. 2, KATONAH, NY, United States, 10536

Registration date: 29 Dec 1986 - 24 Mar 1993

Entity number: 1133606

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

Registration date: 29 Dec 1986 - 24 Mar 1993

Entity number: 1133563

Address: 46 SCHYLER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 1986 - 21 Nov 2002

Entity number: 1133397

Address: COHN GLICKSSTEIN, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 29 Dec 1986 - 03 Jun 1996

Entity number: 1133756

Address: 323 HIBERNIA ROAD, SALT POINT, NY, United States, 12578

Registration date: 29 Dec 1986

Entity number: 1133394

Address: R.D. 2, BOX 89A, PINE PLAINS, NY, United States, 12567

Registration date: 29 Dec 1986

Entity number: 1133208

Address: PO BOX 1000, HYDE PARK, NY, United States, 12538

Registration date: 26 Dec 1986 - 20 May 1991

Entity number: 1133177

Address: 60 IMPERIAL BLVD, NO. 5-T, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Dec 1986 - 28 Dec 1994

Entity number: 1132977

Address: 129 CANFIELD DR, STAMFORD, CT, United States, 06902

Registration date: 24 Dec 1986 - 23 Dec 1992

Entity number: 1132956

Address: 129 CANFIELD DR., STAMFORD, CT, United States, 06902

Registration date: 24 Dec 1986 - 23 Dec 1992

Entity number: 1132805

Address: R.D. #1, BOX 115B, WASSAIC, NY, United States, 12592

Registration date: 23 Dec 1986 - 24 Jun 1992

Entity number: 1132780

Address: P.O. BOX 133, MILLBROOK, NY, United States, 12545

Registration date: 23 Dec 1986 - 29 Aug 1990

Entity number: 1132761

Address: ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 23 Dec 1986 - 24 Mar 1993

Entity number: 1132745

Address: 18 NOXON ROAD, LA GRANGE, NY, United States

Registration date: 23 Dec 1986 - 15 Aug 1995

Entity number: 1132691

Address: 401 EAST MAIN ST, PO BOX 548, MIDDLETOWN, NY, United States, 10940

Registration date: 23 Dec 1986 - 24 Dec 1997

Entity number: 1132499

Address: 31 JEFFERSON ST, GARDEN CITY, NY, United States, 11530

Registration date: 23 Dec 1986 - 27 Dec 2000

Entity number: 1132421

Address: 22 LOUDON APT. 1B, FISHKILL, NY, United States, 12524

Registration date: 23 Dec 1986 - 24 Jun 1992

Entity number: 1132408

Address: 129 CANFIELD DRIVE, STAMFORD, CT, United States, 06902

Registration date: 23 Dec 1986 - 23 Dec 1992

Entity number: 1132401

Address: 86 GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 1986 - 12 Mar 1993

Entity number: 1132392

Address: PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546

Registration date: 23 Dec 1986

Entity number: 1132304

Address: C/O LOU LEWIS PC, 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 1986 - 29 Jul 2005

PARMA CORP. Inactive

Entity number: 1132269

Address: 88 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 1986 - 24 Jun 1992

Entity number: 1132268

Address: 355 MAIN ST, P.O. BOX 230, BEACON, NY, United States, 12508

Registration date: 22 Dec 1986 - 24 Jun 1992

Entity number: 1132259

Address: 58 ACADEMY STREET, P.O. BOX 327, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Dec 1986 - 29 Sep 1993

Entity number: 1132221

Address: 16475 DALLAS PARKWAY, #230, DALLAS, TX, United States, 75248

Registration date: 22 Dec 1986 - 27 Sep 1995

Entity number: 1132180

Address: 14 YELLOW CITY ROAD, AMENIA, NY, United States, 12501

Registration date: 22 Dec 1986 - 26 Jun 1996

Entity number: 1131989

Address: ROUTE 55, APPLE VALLEY SHOPPING, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Dec 1986 - 24 Feb 1993

Entity number: 1131988

Address: 28 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Dec 1986 - 24 Jun 1992