Business directory in New York Dutchess - Page 1206

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: 953919

Address: R.D. 2, BOX 337QUAIL RIDGE RD, HYDE PARK, NY, United States, 12538

Registration date: 06 Dec 1984 - 11 Dec 1990

Entity number: 950943

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

Registration date: 06 Dec 1984 - 28 Sep 1994

Entity number: 950942

Address: POB 1735, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 1984

Entity number: 945585

Address: 435 W. 57TH ST., APT. 18 L, NEW YORK, NY, United States, 10019

Registration date: 05 Dec 1984 - 24 Mar 1993

Entity number: 945277

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 05 Dec 1984 - 24 Jun 1992

Entity number: 944683

Address: POB 1417, IMPERIAL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Dec 1984 - 17 Oct 1991

Entity number: 944675

Address: 426 BRIDLEFORD DR, MYRTLE BEACH, SC, United States, 29588

Registration date: 05 Dec 1984 - 19 Mar 2004

Entity number: 944609

Address: 144 ALL ANGELS HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Dec 1984 - 24 Jun 1992

Entity number: 944287

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 1984 - 24 Jun 1992

Entity number: 940626

Address: RT. 1, BOX 46A, POUGHQUAG, NY, United States

Registration date: 05 Dec 1984 - 29 Dec 1993

Entity number: 945316

Address: 66 PROSPECT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 1984

Entity number: 935806

Address: P.O. BOX 947, 282 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Dec 1984 - 24 Mar 1993

Entity number: 928517

Address: 942 ROUTE 376 / SUITE 216, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Dec 1984

Entity number: 926672

Address: 784 NY ROUTE 9-G, HYDE PARK, NY, United States, 12538

Registration date: 03 Dec 1984 - 16 Apr 1997

ODAT, INC. Inactive

Entity number: 926625

Address: 1001 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 03 Dec 1984 - 24 Jun 1992

Entity number: 925696

Address: 17 SPRING ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Dec 1984 - 17 Feb 1993

Entity number: 898950

Address: 435 W. 57TH ST., APT. 18-L, NEW YORK, NY, United States, 10019

Registration date: 30 Nov 1984 - 24 Mar 1993

Entity number: 896834

Address: 333 E. 138TH STREET, BRONX, NY, United States, 10454

Registration date: 30 Nov 1984 - 24 Mar 1993

Entity number: 887162

Address: 2 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 1984 - 24 Mar 1993

Entity number: 903838

Address: FRONT ST., MILLBROOK, NY, United States, 12545

Registration date: 30 Nov 1984

Entity number: 897787

Address: RR 1, BOX 141, HOLMES, NY, United States, 12531

Registration date: 30 Nov 1984

Entity number: 920229

Address: 59 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1984 - 22 Jul 2003

PHILIN INC. Inactive

Entity number: 900095

Address: RD 1, BOX 168, PINE PLAINS, NY, United States, 12567

Registration date: 29 Nov 1984 - 17 Nov 1999

Entity number: 892684

Address: 19 VILLAGE COMMON, FISHKILL, NY, United States, 12524

Registration date: 28 Nov 1984 - 24 Jun 1992

Entity number: 888964

Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 28 Nov 1984 - 25 Mar 1992

Entity number: 909866

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Nov 1984 - 26 Mar 2003

Entity number: 948486

Address: 6 BROAD STREET, FISHKILL, NY, United States, 12524

Registration date: 26 Nov 1984 - 27 Jul 2016

Entity number: 942027

Address: P.O.B. 547, MAIN ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Nov 1984 - 24 Mar 1993

Entity number: 942031

Address: BOX 214, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Nov 1984

Entity number: 959310

Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 23 Nov 1984 - 25 Mar 1992

Entity number: 959173

Address: % STEPHEN SIMMS, 1855 BLOSSOM COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 23 Nov 1984 - 24 Jun 1992

Entity number: 894272

Address: R.D. 4 RAPALJE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Nov 1984 - 25 Mar 1992

Entity number: 894917

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

Registration date: 23 Nov 1984

Entity number: 959153

Address: 182 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984 - 24 Jun 1992

Entity number: 958950

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984 - 27 Nov 2002

Entity number: 958837

Address: P.O. BOX 663, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 21 Nov 1984 - 24 Jun 1992

Entity number: 958678

Address: 18 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984 - 16 May 2007

Entity number: 958807

Address: 15 DARLENE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984

Entity number: 958548

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

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 958458

Address: 313 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1984 - 05 Aug 1992

Entity number: 958376

Address: RD. #2, BOX 295, RHINEBECK, NY, United States, 12572

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 958369

Address: 29 MIDDLEBUSH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Nov 1984 - 18 Jan 1991

Entity number: 958183

Address: 63 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 1984 - 24 Mar 1993

Entity number: 958154

Address: 3 SANS SOUCI DRIVE, PAWLING, NY, United States, 12564

Registration date: 19 Nov 1984 - 24 Mar 1993

Entity number: 957737

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

Registration date: 16 Nov 1984 - 24 Jun 1992

Entity number: 957648

Address: P.O.B. 663, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 Nov 1984 - 24 Jun 1992

Entity number: 957551

Address: ROUTE 82, STAMFORDVILLE, NY, United States, 12581

Registration date: 16 Nov 1984 - 25 Jan 2012

Entity number: 957369

Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512

Registration date: 15 Nov 1984 - 29 Sep 1993

Entity number: 957312

Address: 24 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1984 - 24 Mar 1993

Entity number: 957031

Address: P.O. BOX 200, STORMVILLE, NY, United States, 12582

Registration date: 15 Nov 1984 - 24 Jun 1992