Business directory in New York Dutchess - Page 1208

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: 951980

Address: JOHN H. OCHS, FROST RD., RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 952106

Address: 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 1984

Entity number: 951816

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951720

Address: 50 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1984 - 29 Dec 1999

Entity number: 951685

Address: P.O.B. 1158, MILLBROOK, NY, United States, 12545

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951642

Address: 27 KATHY COURT, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951575

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Oct 1984 - 28 Mar 2001

Entity number: 951437

Address: 31 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951096

Address: P.O. BOX 918, MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 1984

Entity number: 951022

Address: ALL STAR WATER CORP., P.O. BOX 1250, WAPP FALLS, NY, United States, 12590

Registration date: 18 Oct 1984

Entity number: 950729

Address: 21 ROBERT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 1984 - 18 May 1992

Entity number: 950721

Address: 47-53 RAYMOND AVE., POUGHKEEPSIE, NY, United States

Registration date: 17 Oct 1984 - 04 May 1987

Entity number: 950696

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

Registration date: 17 Oct 1984 - 24 Jun 1992

Entity number: 950687

Address: C/O STIRRUP, 133 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 17 Oct 1984 - 07 Nov 2007

Entity number: 950495

Address: WHITE POND RD., STORMVILLE, NY, United States, 12582

Registration date: 17 Oct 1984 - 24 Jun 1992

Entity number: 950484

Address: 879 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1984

Entity number: 950201

Address: 822 MAIN STREET, P.O. BOX 974, POUGHKEEPSIE, NY, United States, 12263

Registration date: 16 Oct 1984 - 24 Jun 1992

Entity number: 950119

Address: 309 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1984 - 24 Mar 1993

Entity number: 950020

Address: OSWEGO ROAD RD. #4, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 1984 - 25 Mar 1992

Entity number: 950003

Address: 218 BROTHERS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949956

Address: 13 KIM RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1984 - 24 Jun 1992

Entity number: 949943

Address: 20 PINE RIDGE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949880

Address: RTE 52/ POB 425, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 1984 - 28 Mar 2001

Entity number: 949879

Address: RT. 52, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949870

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

Registration date: 15 Oct 1984 - 25 Mar 1992

Entity number: 950015

Address: 35A FISCHETTI WAY, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 1984

AVS CORP. Inactive

Entity number: 949692

Address: 16 LEWIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 1984 - 25 Mar 1992

Entity number: 949534

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

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949470

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949426

Address: 13 JACKSON DIRVE NORTH, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1984 - 27 Dec 1995

Entity number: 949371

Address: ROUTE 9, DUTCHESS SHOPPING PLZ., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949354

Address: 94 SUTTON NORTH, TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1984 - 25 Mar 1992

Entity number: 948976

Address: R.D. #3, ROUTE 376, SUITE D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 1984 - 29 Apr 1992

Entity number: 949099

Address: 816 ROUTE 52, STE 2, FISHKILL, NY, United States, 12524

Registration date: 10 Oct 1984

Entity number: 948823

Address: P.O. BOX 50, RTE 82, STANFORD, NY, United States, 12581

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948675

Address: RR2 BOX 45 B, CHERRY LANE, FISHKILL, NY, United States, 12524

Registration date: 09 Oct 1984 - 27 Sep 1995

Entity number: 948264

Address: FOURTH ROAD, HILLSIDE LAKE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 1984 - 25 Mar 1992

Entity number: 948250

Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 1984 - 29 Sep 1993

Entity number: 948203

Address: 10 VERVEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 1984 - 25 Mar 1992

Entity number: 948006

Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1984 - 03 Apr 1989

Entity number: 947626

Address: R.D. #2, ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 1984 - 24 Mar 1993

Entity number: 947618

Address: 2 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1984 - 24 Oct 2000

Entity number: 947560

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

Registration date: 03 Oct 1984 - 27 Sep 1995

Entity number: 947756

Address: 56 S Nine Drive, Sawgrass Country Club, Ponte Vedra Beach, FL, United States, 32082

Registration date: 03 Oct 1984

Entity number: 947212

Address: P.O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Oct 1984 - 24 Mar 1993

Entity number: 946914

Address: RD $2, DALE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Sep 1984 - 25 Mar 1992

Entity number: 946846

Address: 94 PINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1984 - 23 Nov 2001

Entity number: 946792

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1984 - 27 Jun 2001

Entity number: 946766

Address: BOX 102, RHINECLIFF, NY, United States, 12574

Registration date: 28 Sep 1984 - 27 Sep 1995

Entity number: 946743

Address: LENWOOD DR., PAWLING, NY, United States, 12564

Registration date: 28 Sep 1984 - 24 Mar 1993