Business directory in New York Dutchess - Page 1183

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: 1072265

Address: 4 NORTH WHITEROCK RD, HOLMES, NY, United States, 12531

Registration date: 09 Apr 1986 - 25 Jan 2012

Entity number: 1072264

Address: RD#8 BOX 426, RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 1986 - 28 Oct 2009

Entity number: 1072242

Address: P.O. BOX 176, HYDE PARK, NY, United States, 12538

Registration date: 09 Apr 1986 - 24 Mar 1999

Entity number: 1072214

Address: HOPEWELL GARDENS, APT G5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 1986 - 25 Mar 1992

Entity number: 1072207

Address: POB 377, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Apr 1986 - 24 Jun 1992

Entity number: 1072147

Address: 146 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1986 - 24 Sep 1997

Entity number: 1071574

Address: 4-A SMITH RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 1986 - 01 Jul 1997

Entity number: 1071238

Address: ANN AVENUE, PO BOX 88, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Apr 1986 - 28 Dec 1994

Entity number: 1071131

Address: 6005 FIFTH AVE, BROOKLYN, NY, United States, 11220

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1071107

Address: 6005 FIFTH AVE, BRONX, NY, United States, 11220

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1071065

Address: 416 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1986 - 24 Sep 1997

Entity number: 1070855

Address: 111 VERPLANCK AVENUE, BEACON, NY, United States, 12508

Registration date: 03 Apr 1986 - 29 Dec 1993

Entity number: 1070821

Address: RR #2 SHERWOOD LANE, PO BOX 821, STORMVILLE, NY, United States, 12582

Registration date: 03 Apr 1986 - 29 Dec 1999

Entity number: 1070796

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

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1070629

Address: 4 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1986 - 24 Jun 1992

Entity number: 1070606

Address: C/O LEWIS, OVERLOOK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 1986 - 29 Dec 1999

Entity number: 1070588

Address: 155 STAGE COACH PASS, STORMVILLE, NY, United States, 12582

Registration date: 02 Apr 1986 - 07 Jun 1990

Entity number: 1070531

Address: 3 BROWNS LN, HAWTHORNE, NY, United States, 10532

Registration date: 02 Apr 1986 - 14 Nov 2007

Entity number: 1070518

Address: RTE. 52 PLAZA, RTE. 52,P.O.B. 370, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070387

Address: 25 MAITOU AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 1986 - 29 Jun 1992

Entity number: 1070645

Address: MARKET STREET, RHINEBECK, NY, United States

Registration date: 02 Apr 1986

Entity number: 1070273

Address: 479 SAND HILL RD, GARDINER, NY, United States, 12525

Registration date: 01 Apr 1986 - 09 Jun 2003

Entity number: 1070120

Address: BROWN, ESQS, 105 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1986 - 26 Jun 1996

ALSOR CORP. Inactive

Entity number: 1070107

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

Registration date: 01 Apr 1986 - 25 Jun 2003

Entity number: 1070105

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

Registration date: 01 Apr 1986 - 28 Oct 2009

Entity number: 1069792

Address: P.O. BOX 90, FISHKILL, NY, United States, 12524

Registration date: 31 Mar 1986 - 11 Jun 1990

Entity number: 1069614

Address: 32 PINE TREE DRIVE, POB 3257, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1986 - 31 Dec 2003

Entity number: 1069632

Address: DAVID HENDRICKSON, 10 APPLE TREE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 1986

Entity number: 1069635

Address: EASTMAN PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1986

Entity number: 1069467

Address: 15 TRAVER RD, LAGRANGEVILLE, NY, United States, 00000

Registration date: 28 Mar 1986 - 25 Jun 2003

Entity number: 1069321

Address: 6 PINE TREE DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 1986 - 23 Sep 1998

Entity number: 1069256

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

Registration date: 28 Mar 1986 - 24 Sep 1997

Entity number: 1069401

Address: POST OFFICE BOX 506, PAWLING, NY, United States, 12564

Registration date: 28 Mar 1986

Entity number: 1069045

Address: PO BOX 1209, ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1986 - 20 Sep 2023

Entity number: 1068955

Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 27 Mar 1986 - 24 Mar 1993

Entity number: 1068952

Address: ROUTE 376, FISHKILL PLAINS BX 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1986 - 29 Oct 1990

Entity number: 1068941

Address: MAIN ST., POUGHQUAG, NY, United States, 12570

Registration date: 27 Mar 1986 - 13 Dec 1988

Entity number: 1068874

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

Registration date: 27 Mar 1986 - 09 Aug 1988

Entity number: 1068818

Address: ARLIE P. EDLER, 20 ALL ANGELS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Mar 1986 - 03 May 1995

Entity number: 1069188

Address: 1202 RTE 55, LAGRANGVILLE, NY, United States, 12540

Registration date: 27 Mar 1986

Entity number: 1068794

Address: RD #1 31A, MILLBROOK, NY, United States, 12545

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068561

Address: 3 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068428

Address: 12D CARMINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1986 - 13 Apr 1987

Entity number: 1068477

Address: 812 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 1986

Entity number: 1068334

Address: 6005 FIFTH AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068326

Address: 6005 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Registration date: 25 Mar 1986 - 24 Dec 1991

Entity number: 1068245

Address: RTE 9 & SOUTH TERRACE, BOX 662, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1986 - 24 Mar 1993

Entity number: 1068235

Address: BOX 306A OSWEGO RD, RD 4, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Mar 1986 - 10 May 1999

Entity number: 1068193

Address: P.O. BOX 370, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068179

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 1986 - 24 Mar 1993