Business directory in New York Dutchess - Page 1180

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: 1208857

Address: 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Registration date: 14 Oct 1987

Entity number: 1208384

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 1987 - 23 Sep 1992

Entity number: 1208290

Address: 68 WINGDALE VILLAGE, WINGDALE, NY, United States, 12594

Registration date: 13 Oct 1987 - 24 Mar 1993

Entity number: 1208258

Address: 40 BUSHWICK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Oct 1987 - 09 Sep 1991

Entity number: 1208214

Address: 11 LAGRANGE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Oct 1987

Entity number: 1208422

Address: 13 MEADOW DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 1987

Entity number: 1208442

Address: 608 SOUTH RD, #33, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 1987

Entity number: 1208095

Address: RFD #9, WILLOW DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 1987 - 27 Dec 2000

Entity number: 1208001

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

Registration date: 09 Oct 1987 - 02 Oct 1995

Entity number: 1207884

Address: SIX BAYBERRY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 1987

Entity number: 1207588

Address: BREWSTER-CARMEL PROF. BLDG., P.O. BOX 10, ROUTE 6, BREWSTER, NY, United States, 10509

Registration date: 08 Oct 1987 - 13 Oct 1995

Entity number: 1207546

Address: 10 E SALEM RD., FISHKILL, NY, United States, 12524

Registration date: 08 Oct 1987 - 29 Sep 1993

NBR, INC. Inactive

Entity number: 1207519

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

Registration date: 08 Oct 1987 - 27 Dec 1996

RSPK INC. Inactive

Entity number: 1207464

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 1987 - 09 May 1996

Entity number: 1207518

Address: 6425 MONTGOMERY ST, PO BOX 366, RHINEBECK, NY, United States, 12572

Registration date: 08 Oct 1987

Entity number: 1207366

Address: 28 MARKET ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 1987 - 28 Mar 2001

Entity number: 1207327

Address: 105 COURT ST, RM 500, BROOKLYN, NY, United States, 11201

Registration date: 07 Oct 1987 - 27 Dec 1995

Entity number: 1207122

Address: COUNTRY COMMONS, UNIT E-11; WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Oct 1987 - 23 Sep 1992

Entity number: 1207338

Address: 24 CLINTON STREET, WAPPINGER FALLS, NY, United States, 12590

Registration date: 07 Oct 1987

Entity number: 1207061

Address: 45 JACKSON ST, FISHKILL, NY, United States, 12524

Registration date: 06 Oct 1987 - 29 Jan 2021

Entity number: 1207045

Address: 68 WEST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 06 Oct 1987 - 26 Mar 1997

Entity number: 1206616

Address: ROUTE 82, BOX 224, STANFORDVILLE, NY, United States, 12581

Registration date: 05 Oct 1987 - 26 Aug 1994

Entity number: 1206536

Address: RD #2 BOX 51C, CHERRY LANE, FISHKILL, NY, United States, 12524

Registration date: 05 Oct 1987 - 24 Mar 1993

Entity number: 1206531

Address: 2322 ARTHUR AVE, BRONX, NY, United States, 10458

Registration date: 05 Oct 1987 - 23 Sep 1992

Entity number: 1206509

Address: 11 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 1987 - 29 Sep 1993

Entity number: 1206426

Address: P.O. BOX 208, HYDE PARK, NY, United States, 12538

Registration date: 05 Oct 1987 - 28 Dec 1994

Entity number: 1206341

Address: KELLY CIRCLE, RD#1, PUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1987 - 20 Feb 1992

DIRI LTD. Inactive

Entity number: 1206169

Address: 1725 YORK AVE., APARTMENT 31C, NEW YORK, NY, United States, 10128

Registration date: 02 Oct 1987 - 29 Sep 1993

Entity number: 1206367

Address: POB 129, HYDE PARK, NY, United States, 12538

Registration date: 02 Oct 1987

Entity number: 1205967

Address: 76 BREWSTER AVE, CARMEL, NY, United States, 10512

Registration date: 01 Oct 1987 - 27 Feb 2003

Entity number: 1205838

Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Oct 1987

Entity number: 1205609

Address: 112 MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Sep 1987 - 17 May 2005

Entity number: 1205525

Address: 1398 RTE 83, PINE PLAINS, NY, United States, 12567

Registration date: 30 Sep 1987 - 25 Jan 2012

Entity number: 1205265

Address: 266 MAIN ST, POB 422, FISHKILL, NY, United States, 12524

Registration date: 29 Sep 1987 - 28 Sep 1994

Entity number: 1205209

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 29 Sep 1987 - 27 Sep 1995

Entity number: 1205182

Address: 63 E. MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 29 Sep 1987 - 23 Sep 1992

Entity number: 1205154

Address: R.R. 2, BOX 37A, TYRREL LAKE, MILLBROOK, NY, United States, 12545

Registration date: 29 Sep 1987 - 12 Mar 2001

Entity number: 1205176

Address: RD 2, DODGE ROAD, BOX 341, PAWLING, NY, United States, 12564

Registration date: 29 Sep 1987

Entity number: 1205084

Address: 11 KEVIN HEIGHTS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Sep 1987 - 23 Sep 1992

Entity number: 1204915

Address: 46 ASPINWALL ROAD, RED HOOK, NY, United States, 12571

Registration date: 28 Sep 1987 - 25 Mar 1992

Entity number: 1652054

Address: 230 PARK AVENUE, SUITE 231, NEW YORK, NY, United States, 10169

Registration date: 25 Sep 1987 - 23 Sep 1992

Entity number: 1652036

Address: P.O. BOX 382, HYDE PARK, NY, United States, 12538

Registration date: 25 Sep 1987 - 23 Sep 1992

Entity number: 1204848

Address: 385 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 25 Sep 1987 - 29 Dec 1999

Entity number: 1204792

Address: RD1 BOX 537, PINE PLAINS, NY, United States, 12567

Registration date: 25 Sep 1987 - 24 Mar 1993

Entity number: 1204679

Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 24 Sep 1987 - 23 Sep 1992

Entity number: 1204673

Address: 15 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Sep 1987 - 24 Mar 1993

Entity number: 1204702

Address: HAVAREST MOTEL, 5248 ROUTE 9W, NEWBURGH, NY, United States, 12550

Registration date: 24 Sep 1987

Entity number: 1204423

Address: 188 OLD HOPEWELL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Sep 1987 - 29 Sep 1993

Entity number: 1204378

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

Registration date: 23 Sep 1987 - 10 Nov 2003

Entity number: 1204291

Address: RR5 BOX 460A, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Sep 1987 - 24 Dec 1997