Business directory in New York Dutchess - Page 1186

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: 1059065

Address: C/O ST FRANCIS HOSPITAL, 241 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Feb 1986

Entity number: 1058811

Address: 180 MANSION ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 1986 - 24 Mar 1993

Entity number: 1058802

Address: 1075 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 19 Feb 1986 - 28 Oct 2009

Entity number: 1058724

Address: BENSON HILL ROAD, DOVER, NY, United States, 12522

Registration date: 19 Feb 1986 - 27 Dec 1995

Entity number: 1058609

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

Registration date: 19 Feb 1986 - 24 Mar 1993

Entity number: 1058676

Address: 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 1986

Entity number: 1058472

Address: RT. 82 RR 2 BOX 3, STANFORDVILLE, NY, United States, 12581

Registration date: 18 Feb 1986 - 27 Sep 1995

Entity number: 1058454

Address: 650 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Feb 1986 - 09 Oct 1987

Entity number: 1058258

Address: 256 OVERLOOK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Feb 1986

Entity number: 1058044

Address: 2029 ROUTE 9, SUITE 203, FISHKILL, NY, United States, 12524

Registration date: 14 Feb 1986 - 05 Apr 1996

Entity number: 1058010

Address: RD #1, BOX 161B, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Feb 1986 - 10 Feb 1987

Entity number: 1058007

Address: & RAPPLEYEA, 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Feb 1986 - 25 Mar 1992

Entity number: 1057950

Address: 71 BROWN RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Feb 1986 - 28 Sep 1994

Entity number: 1057765

Address: 54-56 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1986 - 25 Mar 1992

Entity number: 1057764

Address: 32 OVERLOOK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 1986 - 01 Apr 2010

Entity number: 1057653

Address: BOX 62 ROUTE 2, BEAN RIVER ROAD, PINE PLAINS, NY, United States, 12507

Registration date: 13 Feb 1986 - 24 Mar 1993

Entity number: 1057631

Address: T/A UPSCALE, 1495 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 1986 - 29 Dec 1999

Entity number: 1057624

Address: DAVID ROAD, MILLERTON, NY, United States, 12546

Registration date: 13 Feb 1986 - 24 Jun 1992

Entity number: 1057474

Address: RR 3 BOX 389, BEACH ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 12 Feb 1986 - 10 May 1999

Entity number: 1057233

Address: RICHARD V CORBALLY, 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Feb 1986 - 04 Mar 1997

EJG CORP. Inactive

Entity number: 1057018

Address: RTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 11 Feb 1986 - 28 Mar 2001

Entity number: 1056694

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Feb 1986 - 24 Mar 1993

Entity number: 1056639

Address: 284 MAIN ST, BEACON, NY, United States, 12508

Registration date: 10 Feb 1986

Entity number: 1056442

Address: 2 SCHOOL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 1986 - 09 May 1994

Entity number: 1056216

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

Registration date: 06 Feb 1986 - 24 Mar 1993

Entity number: 1056193

Address: 200 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 1986 - 24 Jun 1992

Entity number: 1056204

Address: 2904 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 06 Feb 1986

Entity number: 1055698

Address: %MICHAEL HOMER, 19 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 05 Feb 1986 - 24 Jun 1992

Entity number: 1055795

Address: 4 Ryan Drive, P.O. Box 1337, Hopewell Junction, NY, United States, 12533

Registration date: 05 Feb 1986

Entity number: 1055583

Address: BOX 242, GRIST MILL LANE, STANFORDVILLE, NY, United States, 12547

Registration date: 04 Feb 1986 - 09 May 1989

Entity number: 1055416

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Feb 1986 - 24 Mar 1993

Entity number: 1055386

Address: RAPPLEYEA., F. SCHAEFFER, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 1986

Entity number: 1055049

Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 03 Feb 1986 - 04 May 2006

Entity number: 1054916

Address: 14 FENMORE DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Feb 1986 - 28 Dec 1994

Entity number: 1055091

Address: 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1986

Entity number: 1054766

Address: 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 1986

Entity number: 1054330

Address: 522 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 1986 - 24 Mar 1993

Entity number: 1054269

Address: 60 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 30 Jan 1986 - 29 Sep 1993

Entity number: 1054034

Address: 3 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1986 - 28 Dec 1994

Entity number: 1053898

Address: 80 ALBANY POST, ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053866

Address: 1235 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 29 Jan 1986 - 29 Jan 1998

Entity number: 1053863

Address: PO BOX 307, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Jan 1986 - 23 Sep 1998

DAZAK, INC. Inactive

Entity number: 1053808

Address: 13 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053874

Address: 27 CLEVELAND ST, VALHALLA, NY, United States, 10595

Registration date: 29 Jan 1986

Entity number: 1053571

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

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053477

Address: 405 SKIDMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Jan 1986 - 20 Mar 1990

Entity number: 1053324

Address: 45 ROSEWOOD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053349

Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 28 Jan 1986

Entity number: 1053070

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

Registration date: 27 Jan 1986 - 24 Mar 1993

Entity number: 1052896

Address: NINE MALL, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 1986 - 29 Dec 1999