Business directory in New York Dutchess - Page 1198

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: 1002280

Address: 211 HURLEY AVE, KINGSTON, NY, United States, 12401

Registration date: 06 Jun 1985 - 24 Mar 1993

Entity number: 1002552

Address: 124 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 1985

Entity number: 1002254

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

Registration date: 05 Jun 1985 - 24 Dec 1997

Entity number: 1002248

Address: 328 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jun 1985 - 24 Jun 1992

Entity number: 1002172

Address: %WILLIAM C. GROSS, RTE 9 S TERRACE, FISHKILL, NY, United States, 12524

Registration date: 05 Jun 1985 - 24 Jun 1992

Entity number: 1002141

Address: 36 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jun 1985 - 24 Jun 1992

Entity number: 1001975

Address: BARMORE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jun 1985 - 24 Mar 1993

Entity number: 1001943

Address: RD#1 107B FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Jun 1985 - 28 Dec 1994

Entity number: 1001833

Address: 225 EAST 48TH ST, NEW YORK, NY, United States, 10017

Registration date: 04 Jun 1985 - 25 Mar 1992

Entity number: 1001804

Address: 225 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 04 Jun 1985 - 24 Jun 1992

Entity number: 1001790

Address: 346 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 04 Jun 1985 - 21 Jan 1997

Entity number: 1001643

Address: 225 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001615

Address: CENTER, INC., P.O.B. 512, PINE PLAINS, NY, United States, 12567

Registration date: 03 Jun 1985

Entity number: 1001339

Address: 300 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1985 - 24 Jun 1992

Entity number: 1001303

Address: 357 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 31 May 1985 - 28 Oct 2009

Entity number: 1001280

Address: 94 MARKET ST., POB 4978, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1985 - 27 Sep 1995

Entity number: 1001255

Address: 201 SOUTH AVE, SUITE 205, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1985 - 30 Jun 2004

Entity number: 1001224

Address: 550 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1985 - 12 Jun 2001

Entity number: 1001115

Address: PO BOX 6, PAWLING, NY, United States, 12564

Registration date: 31 May 1985

Entity number: 1000991

Address: 6 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 1985 - 20 Mar 1996

Entity number: 1000943

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

Registration date: 30 May 1985 - 28 Jan 1991

Entity number: 1000842

Address: 206 A BIRCH DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 May 1985 - 24 Sep 1997

Entity number: 1000790

Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1985 - 27 Dec 2000

Entity number: 1000950

Address: 52 JEM LANE, PAWLING, NY, United States, 12564

Registration date: 30 May 1985

Entity number: 1000735

Address: 1 BALFOUR DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000616

Address: 12 TIORONDA AVE, BEACON, NY, United States, 12508

Registration date: 29 May 1985 - 13 Jan 1993

Entity number: 1000513

Address: 266 MAIN ST, PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 29 May 1985 - 12 Dec 1995

Entity number: 1000447

Address: 23 DELANO ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 1985 - 24 Mar 1993

Entity number: 1000446

Address: SCHLUETER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000442

Address: ARGONNE ROAD, P.O. BOX 379, BREWSTER, NY, United States, 10509

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000300

Address: 17 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 May 1985 - 25 Jul 1990

Entity number: 1000286

Address: 419 VAN WYCK LAKE RD, FISHKILL, NY, United States, 12524

Registration date: 28 May 1985 - 25 Jan 2012

Entity number: 1000087

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 28 May 1985 - 27 Sep 1995

Entity number: 999681

Address: 115 NORTH JACKSON STREET, MEDIA, PA, United States, 19063

Registration date: 23 May 1985 - 27 Sep 1995

Entity number: 999544

Address: TRAVER RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 May 1985 - 13 Aug 1990

Entity number: 998659

Address: RD 2 BOX 172, RED HOOK, NY, United States, 12571

Registration date: 21 May 1985 - 30 Apr 1992

Entity number: 998653

Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 1985 - 24 Mar 1993

Entity number: 998637

Address: RD 1 BOX 391, RED HOOK, NY, United States, 12571

Registration date: 21 May 1985 - 28 Mar 2001

Entity number: 998602

Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 21 May 1985 - 01 Mar 2018

Entity number: 998888

Address: 204 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 1985

Entity number: 998331

Address: 41 COLBURN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 May 1985 - 31 Aug 2000

Entity number: 998303

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

Registration date: 17 May 1985 - 25 Mar 1992

Entity number: 998129

Address: 41 KIP DRIVE, FISHKILL, NY, United States, 12524

Registration date: 17 May 1985 - 25 Mar 1992

Entity number: 997748

Address: 8 ELBERN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1985 - 29 May 1991

Entity number: 997740

Address: 414 KENT RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 1985 - 29 Dec 1993

Entity number: 997686

Address: RT. 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524

Registration date: 16 May 1985 - 27 Sep 1995

Entity number: 997648

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 16 May 1985 - 11 Jun 1992

Entity number: 997540

Address: 9G, HYDE PARK, NY, United States, 12538

Registration date: 15 May 1985 - 02 Aug 1988

Entity number: 997518

Address: FRONT STREET, MILLBROOK, NY, United States, 12545

Registration date: 15 May 1985 - 24 Jun 1992

Entity number: 997165

Address: 3 SPARROW LAND, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 1985 - 27 Sep 1995