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 69317 companies
EJG CORP. Inactive

Entity number: 1057018

Address: RTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 11 Feb 1986 - 28 Mar 2001

Entity number: 1056694

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Feb 1986 - 24 Mar 1993

Entity number: 1056639

Address: 284 MAIN ST, BEACON, NY, United States, 12508

Registration date: 10 Feb 1986

Entity number: 1056442

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

Registration date: 07 Feb 1986 - 09 May 1994

Entity number: 1056216

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

Registration date: 06 Feb 1986 - 24 Mar 1993

Entity number: 1056193

Address: 200 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 1986 - 24 Jun 1992

Entity number: 1056204

Address: 2904 RT 32, SAUGERTIES, NY, United States, 12477

Registration date: 06 Feb 1986

Entity number: 1055698

Address: %MICHAEL HOMER, 19 WALNUT COURT, FISHKILL, NY, United States, 12524

Registration date: 05 Feb 1986 - 24 Jun 1992

Entity number: 1055795

Address: 4 Ryan Drive, P.O. Box 1337, Hopewell Junction, NY, United States, 12533

Registration date: 05 Feb 1986

Entity number: 1055583

Address: BOX 242, GRIST MILL LANE, STANFORDVILLE, NY, United States, 12547

Registration date: 04 Feb 1986 - 09 May 1989

Entity number: 1055416

Address: 63 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Feb 1986 - 24 Mar 1993

Entity number: 1055386

Address: RAPPLEYEA., F. SCHAEFFER, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 1986

Entity number: 1055049

Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Registration date: 03 Feb 1986 - 04 May 2006

Entity number: 1054916

Address: 14 FENMORE DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Feb 1986 - 28 Dec 1994

Entity number: 1055091

Address: 85 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1986

Entity number: 1054766

Address: 1282 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 1986

Entity number: 1054330

Address: 522 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 1986 - 24 Mar 1993

Entity number: 1054269

Address: 60 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 30 Jan 1986 - 29 Sep 1993

Entity number: 1054034

Address: 3 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1986 - 28 Dec 1994

Entity number: 1053898

Address: 80 ALBANY POST, ROAD, HYDE PARK, NY, United States, 12538

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053866

Address: 1235 PARK AVENUE, NEW YORK, NY, United States, 10128

Registration date: 29 Jan 1986 - 29 Jan 1998

Entity number: 1053863

Address: PO BOX 307, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Jan 1986 - 23 Sep 1998

DAZAK, INC. Inactive

Entity number: 1053808

Address: 13 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Jan 1986 - 24 Mar 1993

Entity number: 1053874

Address: 27 CLEVELAND ST, VALHALLA, NY, United States, 10595

Registration date: 29 Jan 1986

Entity number: 1053571

Address: MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053477

Address: 405 SKIDMORE ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Jan 1986 - 20 Mar 1990

Entity number: 1053324

Address: 45 ROSEWOOD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Jan 1986 - 24 Mar 1993

Entity number: 1053349

Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 28 Jan 1986

Entity number: 1053070

Address: 99 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 1986 - 24 Mar 1993

Entity number: 1052896

Address: NINE MALL, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Jan 1986 - 29 Dec 1999

Entity number: 1052874

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

Registration date: 24 Jan 1986 - 26 Jun 1996

Entity number: 1052695

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

Registration date: 24 Jan 1986 - 14 Jun 1993

Entity number: 1052777

Address: UPTON LAKE ROAD, P.O. BOX 25, CLINTO CORNERS, NY, United States, 12514

Registration date: 24 Jan 1986

Entity number: 1052585

Address: 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Registration date: 23 Jan 1986 - 05 Oct 1992

Entity number: 1052275

Address: 375 CARDINAL RD., HYDE PARK, NY, United States, 12538

Registration date: 23 Jan 1986 - 24 Mar 1993

Entity number: 1052273

Address: 36 COLUMBIA ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 1986 - 27 Sep 1995

Entity number: 1052219

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

Registration date: 23 Jan 1986 - 26 Jul 1996

Entity number: 1052133

Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 22 Jan 1986 - 24 Mar 1993

AINOT, INC. Inactive

Entity number: 1052052

Address: 25 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1986 - 29 Sep 1993

Entity number: 1051850

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1986 - 24 Sep 1997

Entity number: 1051786

Address: RD 9, BOX 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jan 1986 - 29 Sep 1993

Entity number: 1051782

Address: GOLD RD., RD 1 BOX 188, STORMVILLE, NY, United States, 12582

Registration date: 22 Jan 1986 - 24 Mar 1993

Entity number: 1051801

Address: 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 1986

Entity number: 1051808

Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 1986

Entity number: 1051697

Address: PO BOX 5037, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Jan 1986 - 06 Mar 2001

Entity number: 1051630

Address: 63 WASHINGTON AVE., BEACON, NY, United States, 12508

Registration date: 21 Jan 1986 - 26 Jun 1996

Entity number: 1051623

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 1986 - 01 Nov 2016

Entity number: 1051595

Address: 8 DAVIS ST, BEACON, NY, United States, 12508

Registration date: 21 Jan 1986 - 27 Sep 1995

Entity number: 1051577

Address: P.O.B. 367, 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 21 Jan 1986 - 22 May 1990

Entity number: 1051536

Address: 3 STONE LEDGE LANE, P.O. BOX 4212, NEW WINDSOR, NY, United States, 12550

Registration date: 21 Jan 1986 - 09 Sep 1991