Business directory in New York Dutchess - Page 1203

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: 973590

Address: POB 382, HYDE PARK, NY, United States, 12538

Registration date: 12 Feb 1985 - 29 Jun 1994

Entity number: 973332

Address: 9 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 1985 - 24 Sep 1997

Entity number: 973293

Address: 43 BAYBERRY CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 11 Feb 1985 - 29 Sep 1993

Entity number: 973126

Address: POB 1419, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 1985 - 29 Sep 1993

Entity number: 973081

Address: 266 MAIN ST., FISHKILL, NY, United States, 12508

Registration date: 11 Feb 1985 - 24 Mar 1993

Entity number: 973049

Address: 19 PARTNERS TRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 1985 - 02 Aug 1989

Entity number: 973026

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 1985 - 25 Jan 2012

Entity number: 972797

Address: JOHN G. MYHLING, BOX 43, R.D. 3, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 1985 - 10 Apr 1997

Entity number: 972792

Address: OAKWOOD SCHOOL, 515 SO. RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 1985

Entity number: 972435

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

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972173

Address: 2015 MAPLE AVE., PEEKSKILL, NY, United States, 10566

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972132

Address: 80 WASHINGTON ST., SUITE 306, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972056

Address: 331 MAIN HALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1985 - 25 Mar 1992

Entity number: 971978

Address: TIC TOCK WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 05 Feb 1985 - 24 Mar 1993

Entity number: 971874

Address: RTE 22, DOVER PLAINS, NY, United States

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971749

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

Registration date: 05 Feb 1985

Entity number: 971448

Address: RAILROAD SQ., DOVER PLAINS, NY, United States, 12522

Registration date: 04 Feb 1985 - 24 Mar 1993

Entity number: 971125

Address: P.O.B. 221, R.R. 1, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Feb 1985 - 19 May 1993

Entity number: 971062

Address: C/O CARL S WOLFSON, ESQ., 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 1985 - 26 Mar 2007

Entity number: 971006

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

Registration date: 01 Feb 1985 - 24 Jun 1992

Entity number: 970961

Address: BOX 57 PAWLING LAKE, PAWLING, NY, United States, 12564

Registration date: 01 Feb 1985 - 24 Oct 2005

Entity number: 970931

Address: PO BOX 190, COUNTY ROAD #7, POUGHQUAG, NY, United States, 12570

Registration date: 01 Feb 1985 - 07 Feb 1997

Entity number: 970883

Address: 532 BLOOMING GROVE, NEWBURGH, NY, United States, 12550

Registration date: 01 Feb 1985 - 25 Mar 1992

Entity number: 971159

Address: JEFFREY M. MORGAN, 39 VERPLANCK AVENUE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 1985

ZAROL INC. Inactive

Entity number: 970769

Address: 83 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 31 Jan 1985 - 25 Mar 1992

Entity number: 970702

Address: 70 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 1985 - 20 Mar 1996

Entity number: 970233

Address: ROUTE 1 BOX 553, WOODLEA RD., SALT POINT, NY, United States, 12578

Registration date: 30 Jan 1985 - 21 Dec 1994

Entity number: 970061

Address: %BRUCE CHAO, ONE WHITE ST., HIGHLAND, NY, United States, 12528

Registration date: 30 Jan 1985 - 24 May 1989

Entity number: 969656

Address: OLD STAE ROAD, P.O. BOX 354, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Jan 1985 - 24 Mar 1993

Entity number: 969723

Address: 513 MAPLE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jan 1985

Entity number: 969552

Address: ROUTE 90, WAPPINGERS FALLS, NY, United States

Registration date: 28 Jan 1985 - 29 Dec 1993

Entity number: 969362

Address: SLATE QUARRY RD, ATT MR W LEE STEWART, RHINEBECK, NY, United States, 12573

Registration date: 28 Jan 1985 - 22 Mar 1985

Entity number: 969248

Address: 133 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 1985 - 23 Sep 1998

Entity number: 969138

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

Registration date: 25 Jan 1985 - 24 Dec 1997

Entity number: 969147

Address: 124 MAIN ST, STE 2 B, NEW PALTZ, NY, United States, 12561

Registration date: 25 Jan 1985

Entity number: 968849

Address: 331 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jan 1985 - 25 Mar 1992

Entity number: 968771

Address: MARKET ST. INDUSTRIAL PK, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 1985 - 24 Mar 1993

Entity number: 968700

Address: 23 CHRISTINE COURT, STORMVILLE, NY, United States, 12582

Registration date: 24 Jan 1985 - 28 Dec 1994

Entity number: 968666

Address: RD. #6, HAUSNER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Jan 1985 - 04 May 1989

Entity number: 968783

Address: 2 Chelsea Ridge Mall, SUITE 4, Wappingers Falls, NY, United States, 12590

Registration date: 24 Jan 1985

Entity number: 968509

Address: 16 CAMBRIDGE DRIVE, RED HOOK, NY, United States, 12571

Registration date: 23 Jan 1985 - 14 Jun 1989

Entity number: 968409

Address: 2 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 1985 - 24 Mar 1993

Entity number: 968345

Address: 13 LARISSA LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 1985 - 09 Oct 1987

Entity number: 968099

Address: 81 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1985 - 24 Mar 1993

Entity number: 967899

Address: 20 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 22 Jan 1985 - 25 Mar 1992

Entity number: 967785

Address: 14 HELIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jan 1985

Entity number: 967828

Address: 30 BRENTWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jan 1985

Entity number: 967655

Address: 501 S. JOHNSTONE, STE 501, BARTLESVILLE, OK, United States, 74003

Registration date: 18 Jan 1985

Entity number: 967498

Address: FORREST MCBREAIRTY, 249 PERRY CORNERS RD, AMENIA, NY, United States, 12501

Registration date: 17 Jan 1985 - 18 Dec 2013

Entity number: 967366

Address: 20 KINRY RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 1985 - 28 Dec 1994