Business directory in New York Dutchess - Page 1185

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
BEARM, INC. Inactive

Entity number: 1185659

Address: 500-D COMMONS WAY, FISHKILL, NY, United States, 12524

Registration date: 09 Jul 1987 - 28 Dec 1994

Entity number: 1185628

Address: P.O. BOX 37, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Jul 1987 - 23 Sep 1992

Entity number: 1185624

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

Registration date: 09 Jul 1987 - 24 Mar 1993

Entity number: 1185485

Address: ROAD #9, P.O. BOX 310, RTE. 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jul 1987 - 14 Jul 1998

Entity number: 1185448

Address: 1122 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jul 1987

Entity number: 1185446

Address: 20 Old Pawling Road Pawling NY 12564, Pawling, NY, NY, United States, 12564

Registration date: 09 Jul 1987

Entity number: 1185646

Address: 3700 ROUTE 44, SUITE 201, MILLBROOK, NY, United States, 12545

Registration date: 08 Jul 1987 - 25 Jan 2012

Entity number: 1185142

Address: TODD HILL RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 08 Jul 1987 - 22 Dec 1997

Entity number: 1185051

Address: 404 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 07 Jul 1987 - 24 Jan 1990

Entity number: 1184941

Address: CAVALIER & LYMAN, 99 PINE STREET, ALBANY, NY, United States, 12207

Registration date: 07 Jul 1987 - 06 Jul 1990

Entity number: 1184779

Address: FRED HURST, 12 BRENTWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jul 1987 - 28 Jan 2009

Entity number: 1184746

Address: P.O BOX 1463, COUNTY HOUSE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 06 Jul 1987 - 23 Sep 1998

Entity number: 1184645

Address: 19 KINRY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jul 1987 - 20 May 1992

Entity number: 1184291

Address: 5898 NW 25TH COURT, BOCA RATON, FL, United States, 33496

Registration date: 03 Jul 1987 - 31 Jul 2007

Entity number: 1184255

Address: 42 CATHERINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 1987 - 28 Dec 1994

Entity number: 1184301

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Jul 1987

Entity number: 1184567

Address: 150 RINALDI BLVD, APT 17B, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 1987

Entity number: 1184303

Address: 12 FISHKILL GLEN DRIVE, FISHKILL, NY, United States, 12524

Registration date: 03 Jul 1987

Entity number: 1184010

Address: 8 JAMES STREET, BEACON, NY, United States, 12508

Registration date: 02 Jul 1987 - 24 Mar 1993

FOFO, INC. Inactive

Entity number: 1183806

Address: 135 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 1987 - 23 Sep 1992

Entity number: 1183662

Address: 40 METZGER RD., RED HOOK, NY, United States, 12571

Registration date: 01 Jul 1987 - 23 Sep 1992

Entity number: 1183555

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

Registration date: 01 Jul 1987 - 25 Mar 1998

Entity number: 1183853

Address: 118 LA BERAERIE LN, RED HOOK, NY, United States, 12471

Registration date: 01 Jul 1987

Entity number: 1183470

Address: POB 8, STAATSBURG, NY, United States, 12580

Registration date: 01 Jul 1987

Entity number: 1183322

Address: ROUTE 44 PO BOX 576, MILLERTON, NY, United States, 12546

Registration date: 30 Jun 1987 - 29 Sep 1993

Entity number: 1183264

Address: 175 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Registration date: 30 Jun 1987 - 23 Sep 1992

Entity number: 1183100

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

Registration date: 30 Jun 1987 - 23 Dec 1992

Entity number: 1183096

Address: 21 SALT POINT, TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 30 Jun 1987 - 27 Sep 1995

Entity number: 1183325

Address: 347 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jun 1987

Entity number: 1182949

Address: POB 416, RTE 9, STAATSBURGH, NY, United States, 12580

Registration date: 29 Jun 1987 - 23 Sep 1992

Entity number: 1182947

Address: RD 2 BOX 132, HOLLOW RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Jun 1987 - 19 Mar 1992

Entity number: 1182922

Address: 17-50 69TH ST, BROOKLYN, NY, United States, 11204

Registration date: 29 Jun 1987 - 23 Sep 1992

Entity number: 1182870

Address: ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 29 Jun 1987 - 23 Sep 1992

Entity number: 1182847

Address: POB 198, NORTH SMITH RD, LA GRANGEVILLE, NY, United States, 12540

Registration date: 29 Jun 1987 - 28 Dec 1994

Entity number: 1182845

Address: 20 DALLIS PL, PO BOX 230, BEACON, NY, United States, 12508

Registration date: 29 Jun 1987 - 25 Jan 2012

Entity number: 1182711

Address: 105A HOLLOW ROAD, RR1, STAATSBURG, NY, United States, 12580

Registration date: 29 Jun 1987 - 28 Sep 1994

Entity number: 1182706

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 1987 - 26 Jun 2002

Entity number: 1182689

Address: 30 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jun 1987 - 25 Mar 1992

Entity number: 1182953

Address: SCOTT ALAN KAHN MD, 1081 MAIN ST, SUITE C, FISHKILL, NY, United States, 12524

Registration date: 29 Jun 1987

Entity number: 1182298

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

Registration date: 25 Jun 1987 - 28 Dec 1994

Entity number: 1182068

Address: 120 NORTH MAIN STREET, SUITE 500, NEW CITY, NY, United States, 10956

Registration date: 25 Jun 1987 - 23 Sep 1992

Entity number: 1181890

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jun 1987 - 23 Sep 1992

Entity number: 1181902

Address: 201 WINNIKEE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 1987

Entity number: 1181572

Address: 44 PLAZA ROUTE 44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1987 - 30 Jun 2004

Entity number: 1181387

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

Registration date: 23 Jun 1987 - 26 Jun 1996

Entity number: 1181358

Address: CARSON RD., BOX 155, MILLERTON, NY, United States, 12546

Registration date: 23 Jun 1987 - 25 Mar 1992

Entity number: 1181154

Address: COMPANY OF NEW YORK, INC, RD #1 BOX 29, RED HOOK, NY, United States, 12571

Registration date: 23 Jun 1987 - 20 Dec 1999

Entity number: 1181143

Address: THE CORPORATION, 7 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1987 - 28 Oct 2009

Entity number: 1181422

Address: 22 FAIRMONT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1987

Entity number: 1181315

Address: 7 LILLING RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jun 1987