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 69347 companies

Entity number: 1110252

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 08 Dec 1986 - 27 Dec 1989

Entity number: 1109598

Address: 99 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Dec 1986 - 24 Jun 1992

Entity number: 1100556

Address: 191 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 05 Dec 1986 - 24 Jun 1992

Entity number: 1099060

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

Registration date: 05 Dec 1986 - 26 Jun 1996

Entity number: 1095330

Address: POB 485, HUGHSONVILLE, NY, United States, 12537

Registration date: 05 Dec 1986 - 24 Mar 1993

Entity number: 1102938

Address: PO BOX 274, BEEKMAN, NY, United States, 12570

Registration date: 05 Dec 1986

Entity number: 1088863

Address: 12 KIRSCHNER AVE, HYDE PARK, NY, United States, 12538

Registration date: 04 Dec 1986 - 24 Jun 1992

Entity number: 1090956

Address: 87 MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 04 Dec 1986

Entity number: 1081779

Address: P.O. BOX 274, BEEKMAN, NY, United States, 12570

Registration date: 03 Dec 1986 - 24 Mar 1993

Entity number: 1080607

Address: 13 SYLVIA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Dec 1986 - 22 Jul 1996

Entity number: 1077439

Address: ROUTE 22, CROTON FALLS, NY, United States

Registration date: 03 Dec 1986 - 27 Dec 1995

Entity number: 1075459

Address: 7 BROOK PLACE, WAPPINGERS FALL, NY, United States, 12590

Registration date: 02 Dec 1986 - 29 Mar 1996

Entity number: 1074631

Address: 245 W DOVER RD, PAWLING, NY, United States, 12564

Registration date: 02 Dec 1986 - 06 Jul 2006

Entity number: 1075049

Address: 25 SCOTT DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Dec 1986

Entity number: 1074925

Address: CITY HALL, P.O. BOX 300, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Dec 1986

Entity number: 1064383

Address: 53 SPRING STREET, BEACON, NY, United States, 12508

Registration date: 28 Nov 1986 - 24 Sep 1997

Entity number: 1064091

Address: PO 1080, FRANKLIN AVE, CORNER OF FRIENDLY LANE, MILLBROOK, NY, United States, 12545

Registration date: 28 Nov 1986 - 28 Nov 1995

Entity number: 1063274

Address: DUTCHESS COUNTY AIRPORT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Nov 1986 - 29 Sep 1993

Entity number: 1057916

Address: 4146 RT. 44, MILLBROOK, NY, United States, 12545

Registration date: 28 Nov 1986 - 18 Aug 2003

Entity number: 1057611

Address: 22 TOOMEY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 1986 - 28 Dec 1994

Entity number: 1062885

Address: 85 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Registration date: 28 Nov 1986

Entity number: 1051926

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

Registration date: 26 Nov 1986 - 24 Jun 1992

Entity number: 1050950

Address: RT 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Nov 1986 - 24 Mar 1993

Entity number: 1052932

Address: 3 STARR RIDGE ROAD, SUITE 203, BREWSTER, NY, United States, 10509

Registration date: 26 Nov 1986

Entity number: 1124167

Address: 15 ARLINGTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 1986 - 24 Mar 1999

Entity number: 1114916

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

Registration date: 25 Nov 1986 - 24 Sep 1997

Entity number: 1100407

Address: 27 TAMIDEN ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 1986 - 28 Jun 1995

Entity number: 1107859

Address: 3 1/2 LOCUST GROVE RD, RHINEBECK, NY, United States, 12572

Registration date: 25 Nov 1986

Entity number: 1126958

Address: 79 DOGWOOD RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Nov 1986

Entity number: 1129254

Address: RURAL ROUTE 2, RR2 - BOX 256, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Nov 1986 - 24 Jun 1992

Entity number: 1065819

Address: 19 NORTH MOGER AVE, MT KISCO, NY, United States, 10549

Registration date: 24 Nov 1986 - 29 Sep 1993

Entity number: 1129217

Address: 393 MAIN ST, BEACON, NY, United States, 12508

Registration date: 21 Nov 1986 - 18 Jan 1991

Entity number: 1129203

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1986 - 29 Sep 1993

KOKDEN INC. Inactive

Entity number: 1129027

Address: 49 CROFT RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 1986 - 24 Mar 1993

Entity number: 1128987

Address: 64 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 21 Nov 1986 - 23 Sep 1998

Entity number: 1128945

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

Registration date: 21 Nov 1986 - 24 Jun 1992

Entity number: 1128943

Address: 7 BROADVIEW RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 1986 - 24 Jun 1992

Entity number: 1129094

Address: 1 EAST MAIN STREET, UNIT 101, BEACON, NY, United States, 12508

Registration date: 21 Nov 1986

Entity number: 1128855

Address: 36 SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 20 Nov 1986 - 24 Aug 1992

Entity number: 1128824

Address: JELLY BELLY DELI, 40 SMITH RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1986 - 31 Aug 2021

Entity number: 1128771

Address: P.O. BOX 40, VERBANK, NY, United States, 12585

Registration date: 20 Nov 1986 - 05 Sep 2007

Entity number: 1128676

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 20 Nov 1986 - 10 Dec 2004

Entity number: 1128624

Address: 2373 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1986 - 24 Jul 2018

Entity number: 1128283

Address: 75 WASHINGTON STREET, P.O. BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Nov 1986 - 20 Mar 1996

BBR, INC. Inactive

Entity number: 1126479

Address: ALL ANGELS AND PETERS RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 1986 - 24 Jun 1992

Entity number: 1127946

Address: PO BOX 1117, MILLBROOK, NY, United States, 12545

Registration date: 19 Nov 1986 - 24 Jun 1992

Entity number: 1127945

Address: 230 PARK AVE, STE 441, NEW YORK, NY, United States, 10169

Registration date: 19 Nov 1986

Entity number: 1127614

Address: 58 SCENIC DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 1986 - 29 Sep 1993

Entity number: 1127562

Address: 1836 BELLMORE AVE, NORTH BELLMORE, NY, United States, 11710

Registration date: 18 Nov 1986 - 23 Jun 1993

Entity number: 1127449

Address: 105 CHARLES COLMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 18 Nov 1986 - 16 Apr 1993