Business directory in New York Dutchess - Page 1213

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: 924349

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jun 1984

Entity number: 924287

Address: BOX 621, GLENHAM, NY, United States, 12527

Registration date: 18 Jun 1984 - 24 Mar 1993

Entity number: 924279

Address: RR 1, BOX 208A, ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 18 Jun 1984 - 07 Mar 1997

Entity number: 924224

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

Registration date: 18 Jun 1984 - 26 Jun 2002

Entity number: 924203

Address: CLAPHILL RD., LAGRANGEVILLE, NY, United States

Registration date: 18 Jun 1984 - 29 Sep 1993

Entity number: 924058

Address: 20 SUNSET AVE., PAWLING, NY, United States, 12564

Registration date: 18 Jun 1984

Entity number: 924194

Address: 896 Main Street, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jun 1984

Entity number: 923969

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

Registration date: 15 Jun 1984 - 25 Mar 1992

Entity number: 923968

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

Registration date: 15 Jun 1984 - 23 Sep 1998

Entity number: 923773

Address: THREE WODENETHE DR., BEACON, NY, United States, 12508

Registration date: 15 Jun 1984 - 25 Mar 1992

Entity number: 923889

Address: BOX 130, NORTH MAIN ST, PINE PLAINS, NY, United States, 12567

Registration date: 15 Jun 1984

Entity number: 923700

Address: 450 COLWELL LANE, P.O. BOX 268, CONSHOHOCKEN, PA, United States, 19428

Registration date: 14 Jun 1984 - 27 Sep 1995

Entity number: 923663

Address: 105 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 14 Jun 1984 - 01 Feb 1985

Entity number: 923546

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

Registration date: 14 Jun 1984 - 25 Mar 1992

Entity number: 923536

Address: 186 MAIN ST., BEACON, NY, United States, 12508

Registration date: 14 Jun 1984 - 24 Mar 1993

Entity number: 923519

Address: RR-1 BOX 255, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Jun 1984 - 23 Sep 1998

Entity number: 923476

Address: BOX 420, PATTERSON, NY, United States, 12563

Registration date: 14 Jun 1984

Entity number: 923263

Address: 85 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jun 1984

Entity number: 923015

Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564

Registration date: 12 Jun 1984 - 25 Mar 1992

Entity number: 922577

Address: POB 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jun 1984

Entity number: 922522

Address: 174 JAMISON HILL RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 11 Jun 1984

Entity number: 922581

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

Registration date: 11 Jun 1984

Entity number: 922410

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 1984 - 28 Dec 1994

Entity number: 922266

Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jun 1984 - 08 Feb 1993

ADMOR, INC. Inactive

Entity number: 922215

Address: RING ROAD, SALT POINT, NY, United States, 12578

Registration date: 08 Jun 1984 - 25 Mar 1992

Entity number: 922186

Address: 160 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10038

Registration date: 08 Jun 1984 - 24 Mar 1993

Entity number: 922176

Address: 45 PERSHING AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 1984

Entity number: 922339

Address: 6600 EAST LINCOLN DRIVE, SCOTTSDALE, AZ, United States, 85253

Registration date: 08 Jun 1984

Entity number: 922253

Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030

Registration date: 08 Jun 1984

Entity number: 922096

Address: AMHERST LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 1984 - 25 Mar 1992

Entity number: 922021

Address: PO BOX 1683, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 1984 - 14 Aug 1986

Entity number: 921939

Address: 5 TOMPKINS AVE, BEACON, NY, United States, 12508

Registration date: 07 Jun 1984 - 28 Jan 1987

Entity number: 921704

Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921703

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921702

Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921701

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

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921685

Address: P.O. BOX 509, 22 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921611

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

Registration date: 06 Jun 1984 - 27 Sep 1995

Entity number: 921698

Address: 1671 ROUTE 9, WAPPINGERS, MA, United States, 12590

Registration date: 06 Jun 1984

Entity number: 921487

Address: 33 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 05 Jun 1984 - 24 Mar 1993

Entity number: 921305

Address: RT. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 1984 - 25 Mar 1992

Entity number: 921068

Address: 10 SMOKE RISE LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 1984

Entity number: 920550

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1984 - 26 Jun 1996

Entity number: 920370

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

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 920355

Address: 2 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920321

Address: 207 LAKE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 31 May 1984 - 26 Jan 2005

Entity number: 920307

Address: RT. 83, STANFORDVILLE, NY, United States, 12581

Registration date: 31 May 1984 - 19 Aug 1985

Entity number: 920284

Address: RD 3, APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 1984 - 27 Sep 1995

Entity number: 920276

Address: P.O. BOX 629, NORTH ROAD, HYDE PARK, NY, United States, 12538

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 920150

Address: LTD., P.O. BOX 204, BALDWIN PLACE, NY, United States, 10505

Registration date: 31 May 1984