Business directory in New York Dutchess - Page 1191

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: 1039023

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

Registration date: 12 Nov 1985 - 24 Dec 1997

Entity number: 1038947

Address: 11 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1985 - 24 Jun 1992

Entity number: 1038897

Address: P.O. BOX 26, RD 3 OVERLOOK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1985 - 12 Nov 1986

Entity number: 1038867

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 12 Nov 1985 - 20 Mar 1996

Entity number: 1038829

Address: 2029 ROUTE 9, SUITE 209, FISHKILL, NY, United States, 12524

Registration date: 12 Nov 1985 - 24 Sep 1997

Entity number: 1038827

Address: 126 TIGER RD., RRD #4 BOX 411, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Nov 1985 - 24 Mar 1993

N. 40, INC. Inactive

Entity number: 1038609

Address: 32 MOLLY'S WAY, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1985 - 09 Mar 2023

Entity number: 1038551

Address: 395 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1985 - 27 Dec 1991

Entity number: 1038370

Address: 100 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 08 Nov 1985 - 29 Jan 1997

Entity number: 1038423

Address: C/O Fishkill Dental, 1001 Main Street, Fishkill, FL, United States, 12524

Registration date: 08 Nov 1985

Entity number: 1037988

Address: R.D. 7, PATTI PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Nov 1985 - 28 Oct 2009

Entity number: 1037734

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

Registration date: 06 Nov 1985 - 20 Nov 1996

Entity number: 1037629

Address: 82 WASHINGTON ST., SUITE 207, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1985 - 29 Sep 1993

Entity number: 1037577

Address: 12 SPRING STREET, BOX 35, CHELSEA, NY, United States, 12512

Registration date: 06 Nov 1985 - 11 Mar 1999

Entity number: 1037810

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

Registration date: 06 Nov 1985

Entity number: 1037811

Address: 3104 STATE ROUTE 208, WALLKILL, NY, United States, 12589

Registration date: 06 Nov 1985

Entity number: 1037453

Address: 351 HOOKER AVENUE, SUITE 1, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1985 - 27 Sep 1995

Entity number: 1037412

Address: 22 LIVINGSTON ST, RHINEBECK, NY, United States, 12572

Registration date: 04 Nov 1985 - 27 Sep 1995

Entity number: 1037180

Address: 200 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10016

Registration date: 04 Nov 1985 - 24 Jun 1992

Entity number: 1037021

Address: 3954 STATE RTE 343, PO BOX 37, AMENIA, NY, United States, 12501

Registration date: 01 Nov 1985 - 05 Aug 2004

Entity number: 1036858

Address: RTE 22, BOX 40, PAWLING, NY, United States, 12564

Registration date: 01 Nov 1985 - 24 Mar 1993

Entity number: 1036711

Address: 90 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 31 Oct 1985 - 27 Sep 1995

Entity number: 1036616

Address: MERRITT AVE, MILLBROOK, NY, United States, 12545

Registration date: 31 Oct 1985 - 23 Mar 1994

Entity number: 1036600

Address: SEVEN BROAD STREET, P.O.BOX O, PAWLING, NY, United States, 12564

Registration date: 31 Oct 1985 - 24 Jun 1992

Entity number: 1036551

Address: LAUREL PARK, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1985 - 26 Jun 1996

Entity number: 1036706

Address: 173 OLD ROUTE 9, STE 1, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 1985

Entity number: 1035751

Address: SMITH CROSSING RD, RURAL RTE 3, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Oct 1985 - 25 Mar 1992

Entity number: 1035728

Address: 17 NANTUCKET DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 1985 - 18 Feb 1994

Entity number: 1035681

Address: 16-A FAIR STREET, CARMEL, NY, United States, 10512

Registration date: 29 Oct 1985 - 24 Mar 1993

Entity number: 1035566

Address: 413 CROSS RD., HOLMES, NY, United States, 12531

Registration date: 28 Oct 1985 - 30 Jun 2004

Entity number: 1035483

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

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035347

Address: 82 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035169

Address: 12 GARDEN STREET, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 1985 - 27 Dec 2000

Entity number: 1035164

Address: 16 BUROAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Oct 1985 - 26 May 2022

Entity number: 1035052

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

Registration date: 25 Oct 1985 - 27 Dec 2000

Entity number: 1035089

Address: 15 MYERS CORNERS RD, SUITE 1-C, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1985

Entity number: 1034959

Address: TWO BROOK LANE, HOPE WELL JUNCTION, NY, United States, 12533

Registration date: 24 Oct 1985 - 24 Mar 1993

Entity number: 1034717

Address: 89 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 1985 - 11 Jun 1987

Entity number: 1034811

Address: C/O THE BAK OF MILLBROOK, MILBROOK, NY, United States, 12545

Registration date: 24 Oct 1985

Entity number: 1034669

Address: P.O. BOX 252, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1985 - 29 Dec 1999

Entity number: 1034654

Address: 53 W. DORSEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 1985 - 06 Dec 2016

Entity number: 1034633

Address: RT. 100, SOMERS, NY, United States, 10589

Registration date: 23 Oct 1985 - 10 May 1989

Entity number: 1034561

Address: R.D. 2, BOX 430, RED HOOK, NY, United States, 12571

Registration date: 23 Oct 1985 - 24 Jun 1992

Entity number: 1034524

Address: 14 NAMOTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 1985 - 25 Mar 1992

Entity number: 1034410

Address: ROUTE 9 NORTH, ASTOR SQUARE MALL, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1985 - 25 Mar 1999

Entity number: 1034304

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034131

Address: MR. ROBERT DIETZ, ESQ., 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1985

Entity number: 1033926

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

Registration date: 21 Oct 1985 - 12 Sep 1991

Entity number: 1033820

Address: 35 WILDWOOD DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1985 - 27 Dec 2000

Entity number: 1033812

Address: 36 HILTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1985 - 21 Mar 1988