Business directory in New York Dutchess - Page 1177

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: 1190773

Address: 8049 ALBANY POST RD, RED HOOK, NY, United States, 12571

Registration date: 04 Dec 1987 - 25 Jul 2011

Entity number: 1190708

Address: PO BOX 108, VERBANK, NY, United States, 12585

Registration date: 04 Dec 1987 - 03 Aug 1998

Entity number: 1185542

Address: 5214 SOUTH EAST ST., SUITE #2, INDIANAPOLIS, IN, United States, 46227

Registration date: 04 Dec 1987 - 28 Mar 2001

Entity number: 1184315

Address: POB 1192, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Dec 1987 - 22 May 1992

Entity number: 1190990

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 04 Dec 1987

Entity number: 1184307

Address: RD #5, BOX 470, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Dec 1987

Entity number: 1161243

Address: POB 234, LAKE PEEKSKILL, NY, United States, 10537

Registration date: 03 Dec 1987 - 23 Sep 1992

Entity number: 1159462

Address: 18 CAYUGA DR, WAPPINGER FALLS, NY, United States, 12590

Registration date: 03 Dec 1987 - 29 Sep 1993

Entity number: 1168821

Address: 8 FORREST WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Dec 1987

Entity number: 1157936

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

Registration date: 02 Dec 1987 - 24 Mar 1993

Entity number: 1157193

Address: COUNTRY COMMONS, UNIT 3-11, WEST RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Dec 1987

Entity number: 1152422

Address: RD 5, 493 CARPENTER ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 01 Dec 1987 - 23 Sep 1992

Entity number: 1152395

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

Registration date: 01 Dec 1987 - 24 Dec 1997

Entity number: 1152393

Address: RTE. 1 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 01 Dec 1987 - 23 Sep 1992

Entity number: 1152358

Address: 235 MANARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Registration date: 01 Dec 1987 - 23 Sep 1992

Entity number: 1150983

Address: 40 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 1987 - 28 Sep 1994

Entity number: 1150114

Address: 391 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 1987 - 23 Sep 1998

Entity number: 1145877

Address: ROUTE 22, PO BOX BB, PAWLING, NY, United States, 12564

Registration date: 30 Nov 1987 - 21 Dec 1989

Entity number: 1147535

Address: 3 1/2 LOCUST GROVE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 Nov 1987

Entity number: 1145111

Address: 367 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 1987 - 23 Sep 1992

Entity number: 1144177

Address: 20 BUTTONWOOD LANE, RHINEBECK, NY, United States, 12572

Registration date: 27 Nov 1987 - 01 Sep 2022

Entity number: 1222326

Address: RIVER ROAD, HYDE PARK, NY, United States, 12538

Registration date: 25 Nov 1987 - 20 Mar 1996

Entity number: 1222290

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

Registration date: 25 Nov 1987 - 27 Sep 1995

Entity number: 1222275

Address: 45 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 1987 - 27 Dec 2000

Entity number: 1222274

Address: 45 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 1987 - 17 May 1993

Entity number: 1222273

Address: 45 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 1987 - 19 Jan 1993

Entity number: 1222257

Address: ROUTE NINE, IMPERIAL PLAZA, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Nov 1987 - 25 Mar 1998

Entity number: 1222237

Address: 14 BALFOUR DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Nov 1987 - 27 Sep 1995

Entity number: 1222192

Address: P.O. BOX 1658, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Nov 1987 - 24 Sep 1996

Entity number: 1140631

Address: P.O. BOX 424, ROUTE 22, PAWLING, NY, United States

Registration date: 25 Nov 1987 - 24 Mar 1993

Entity number: 1137654

Address: 54 MILEWOOD RD, RURAL ROUTE #1 BOX 54, VERBANK, NY, United States, 12585

Registration date: 25 Nov 1987 - 24 Mar 1993

Entity number: 1137514

Address: 2410 ROUTE 44, SALT POINT, NY, United States, 12578

Registration date: 25 Nov 1987

Entity number: 1140651

Address: 4957 ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 25 Nov 1987

Entity number: 1221957

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

Registration date: 24 Nov 1987 - 27 Jan 2010

Entity number: 1221681

Address: 100 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1987 - 14 Jul 1989

Entity number: 1221675

Address: 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1987 - 03 Sep 1992

Entity number: 1221586

Address: RURAL ROUTE 1 BOX 611, ASKINS ROAD, WINGDALE, NY, United States, 12594

Registration date: 24 Nov 1987 - 23 Sep 1992

Entity number: 1221382

Address: HITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 24 Nov 1987 - 23 Sep 1992

Entity number: 1222092

Address: 894J ROUTE 52, BEACON, NY, United States, 12508

Registration date: 24 Nov 1987

Entity number: 1221258

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

Registration date: 23 Nov 1987 - 29 Sep 1993

Entity number: 1220792

Address: RD 1 BOX 261, WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1987 - 23 Sep 1992

Entity number: 1220602

Address: 476 CHESTNUT RIDGE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Nov 1987 - 25 Jan 2012

Entity number: 1221264

Address: 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1987

KNJJK, INC. Inactive

Entity number: 1220062

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 20 Nov 1987 - 23 Sep 1992

Entity number: 1220033

Address: 45 LOOCKERMAN AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1987 - 04 Oct 1993

Entity number: 1220349

Address: 643 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 20 Nov 1987

Entity number: 1219879

Address: 414 KENT RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Nov 1987 - 29 Dec 1993

Entity number: 1219727

Address: 211 CHESTNUT RIDGE ROAD, WOODCLIFFLAKE, NJ, United States, 07675

Registration date: 19 Nov 1987 - 24 Mar 1993

Entity number: 1219689

Address: C/O EDWARD ROSEN, ESQ., 34 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 1987 - 27 Sep 1995

Entity number: 1219580

Address: P.O. BOX 1397, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Nov 1987 - 24 Sep 1997