Business directory in New York Dutchess - Page 1181

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 67987 companies

Entity number: 1081997

Address: PO BOX 70, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 1986 - 25 Mar 1992

Entity number: 1081996

Address: 35 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 13 May 1986 - 17 Apr 1997

Entity number: 1081970

Address: 19 CHESTNUT ST., RHINEBECK, NY, United States, 12572

Registration date: 13 May 1986 - 24 Jun 1992

Entity number: 1082253

Address: 4360 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 13 May 1986

Entity number: 1081812

Address: 10 DAVID LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 1986 - 27 Sep 1995

Entity number: 1081668

Address: 19 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

Registration date: 12 May 1986 - 24 Jun 1992

Entity number: 1081518

Address: BEEKMAN RD., POB 301, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 May 1986

Entity number: 1081785

Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 1986

Entity number: 1081238

Address: 26 BUCHANAN STREET, BEACON, NY, United States, 12508

Registration date: 09 May 1986 - 24 Jun 1992

LAZIO, INC. Inactive

Entity number: 1080994

Address: RT. 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 May 1986 - 25 Mar 1992

Entity number: 1080963

Address: THREE COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 May 1986 - 24 Mar 1993

Entity number: 1080696

Address: 504 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1986 - 24 Mar 1993

Entity number: 1080972

Address: 8 COLE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 May 1986

Entity number: 1080500

Address: DEPOT HILL RD, POUGHQUAG, NY, United States, 12570

Registration date: 07 May 1986 - 29 Sep 1993

Entity number: 1080455

Address: P.C., 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 07 May 1986 - 24 Jun 1992

Entity number: 1080380

Address: RD 2 BOX 538, RED HOOK, NY, United States, 12571

Registration date: 07 May 1986 - 05 Oct 1989

Entity number: 1080293

Address: P.O. BOX 17, AMENIA, NY, United States, 12501

Registration date: 07 May 1986 - 28 Dec 1994

Entity number: 1080032

Address: 83 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1986 - 24 Mar 1993

Entity number: 1079878

Address: 50 HACKENSACK HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 1986 - 24 Sep 1997

Entity number: 1079856

Address: RD. 5, BOX 317, CLOVE BRANCH RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1986 - 25 Mar 1992

Entity number: 1079809

Address: 24B VAN VLACK RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1986 - 24 Mar 1993

Entity number: 1079885

Address: EUENAL CLEANERS, 2554 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 1986

Entity number: 1079733

Address: 7 HILLVIEW CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1986

Entity number: 1079611

Address: 37 SANS SOUCI DRIVE, PAULING, NY, United States

Registration date: 05 May 1986 - 16 Jul 1990

Entity number: 1079467

Address: 598 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 05 May 1986 - 06 Jul 1990

Entity number: 1079460

Address: 295 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1986 - 07 May 1999

Entity number: 1079376

Address: 31 SMITH RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1986 - 16 Mar 1998

Entity number: 1079371

Address: 17 HIGH ACRES DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1986 - 23 Mar 1994

Entity number: 1079385

Address: 21 PRESIDENTIAL WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 1986

Entity number: 1079006

Address: 198 JAMESON HILL ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 02 May 1986 - 24 Jun 1992

Entity number: 1078953

Address: 43 DEPOT HILL RD, AMENIA, NY, United States, 12501

Registration date: 02 May 1986 - 03 Feb 2004

Entity number: 1078377

Address: 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 30 Apr 1986 - 29 Sep 1993

Entity number: 1078341

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

Registration date: 30 Apr 1986 - 24 Mar 1993

Entity number: 1078297

Address: SIX CIRCLE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 30 Apr 1986 - 29 Dec 1993

Entity number: 1078112

Address: RD1 71 KIM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1986 - 29 Sep 1993

Entity number: 1078155

Address: 766 OLD ROUTE 9 NORTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 1986

Entity number: 1077783

Address: 14-3 LOUDEN DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Apr 1986 - 30 Jun 2004

Entity number: 1077812

Address: EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 29 Apr 1986

Entity number: 1077799

Address: 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Apr 1986

Entity number: 1077473

Address: 15 BAYBERRY CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 28 Apr 1986 - 13 Sep 1988

Entity number: 1077445

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

Registration date: 28 Apr 1986 - 13 Apr 1989

Entity number: 1077357

Address: 156 NORTH CLINTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 1986 - 24 Jun 1992

Entity number: 1077384

Address: 141 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Apr 1986

Entity number: 1077378

Address: 10 Oak Drive, Hopewell Junction, NY, United States, 12533

Registration date: 28 Apr 1986

Entity number: 1076939

Address: ROUTE 9 BOX 120, GARRISON, NY, United States, 10524

Registration date: 26 Apr 1986 - 24 Jun 1992

Entity number: 1077133

Address: 131 OLD ZOAR ROAD, MONROE, CT, United States, 06468

Registration date: 25 Apr 1986 - 25 Sep 1991

Entity number: 1076948

Address: 307A ERIE COURT, MANHASSET, NY, United States, 11030

Registration date: 25 Apr 1986 - 27 Sep 1995

Entity number: 1076834

Address: 2847 SHORE DRIVE, MERRICK, NY, United States, 11566

Registration date: 24 Apr 1986

Entity number: 1076698

Address: PO BOX 269, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Apr 1986

Entity number: 1076523

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

Registration date: 24 Apr 1986