Business directory in New York Dutchess - Page 1214

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: 920544

Address: RR#2 BOX 98, PINE PLAINS, NY, United States, 12567

Registration date: 31 May 1984

Entity number: 920568

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

Registration date: 31 May 1984

Entity number: 920125

Address: 481 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1984 - 23 Sep 1998

Entity number: 919893

Address: MORITT WOLFELD & RESNICK, 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 30 May 1984 - 24 Mar 1993

Entity number: 919849

Address: 7 CHIAPPARDI PLACE, BEACON, NY, United States, 12508

Registration date: 30 May 1984 - 25 Mar 1992

Entity number: 919791

Address: ROUTE 199, PINE PLAINS, NY, United States, 12567

Registration date: 30 May 1984 - 14 Aug 1990

Entity number: 919487

Address: 136 Putnam Park Rd, Bethel, CT, United States, 06801

Registration date: 29 May 1984

Entity number: 919655

Address: PO BOX 298, HYDE PARK, NY, United States, 12538

Registration date: 29 May 1984

Entity number: 919406

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

Registration date: 25 May 1984 - 25 Mar 1992

Entity number: 919247

Address: 73 MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 1984 - 15 May 1986

Entity number: 918952

Address: 174 MAIN ST., BEACON, NY, United States, 12508

Registration date: 24 May 1984 - 24 Mar 1993

Entity number: 918943

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

Registration date: 24 May 1984 - 25 Mar 1992

Entity number: 918835

Address: SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1984 - 25 Mar 1992

Entity number: 918831

Address: 1 CHELSEA RIDGE HALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 1984 - 10 Jun 2003

Entity number: 918664

Address: 640 ACADEMY HILL RD, RED HOOK, NY, United States, 12571

Registration date: 23 May 1984 - 27 Mar 2006

Entity number: 918613

Address: 34 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 23 May 1984 - 03 Oct 1994

Entity number: 918481

Address: EGERTON, HORN'S PARK DR., HYDE PARK, NY, United States, 12538

Registration date: 22 May 1984 - 24 Mar 1993

Entity number: 918426

Address: R.D. #2, BOX 71, LAGRANGEVILLE, NY, United States, 14224

Registration date: 22 May 1984 - 21 Nov 1989

Entity number: 918420

Address: ALLEN RD., P.O. BOX 263, SALT POINT, NY, United States, 12578

Registration date: 22 May 1984 - 27 Sep 1995

Entity number: 918270

Address: 76 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 May 1984 - 08 Jun 1993

Entity number: 918267

Address: 4 KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 May 1984

Entity number: 917896

Address: 122 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1984 - 18 Aug 2011

Entity number: 917984

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

Registration date: 21 May 1984

Entity number: 917572

Address: PO BOX 761, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 1984 - 24 Mar 1993

Entity number: 917343

Address: SIX ERVING DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 May 1984 - 25 Mar 1992

Entity number: 916967

Address: 53 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1984 - 24 Mar 1993

Entity number: 916943

Address: 272 CABOT COURT, FISHKILL, NY, United States, 12524

Registration date: 16 May 1984 - 15 Apr 2005

Entity number: 916924

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

Registration date: 16 May 1984 - 25 Mar 1992

Entity number: 916421

Address: BOX 407, FISHKILL, NY, United States, 12524

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916420

Address: 63 WASHINGTON STREET, POUGHEEPSIE, NY, United States, 12601

Registration date: 14 May 1984 - 30 Jun 1996

Entity number: 916174

Address: 244 PEACH RD, MILTON, NY, United States, 12547

Registration date: 11 May 1984 - 23 Jun 1993

Entity number: 916144

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 11 May 1984 - 27 Sep 1995

Entity number: 915882

Address: PO BOX 642, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 11 May 1984 - 24 Mar 1993

Entity number: 915644

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

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915634

Address: PO BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 10 May 1984 - 10 Jul 1995

Entity number: 915625

Address: 302 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1984 - 24 Mar 1993

Entity number: 915620

Address: 66 VERBANK VILLAGE RD., VERBANK, NY, United States, 12585

Registration date: 10 May 1984 - 24 Mar 1993

Entity number: 915532

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915499

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

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915492

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

Registration date: 09 May 1984 - 28 Sep 1994

Entity number: 915486

Address: PO BOX 681, MAHOPAC, NY, United States, 10541

Registration date: 09 May 1984 - 27 Jan 2005

Entity number: 915485

Address: 34 LARCH COURT, FISHKILL, NY, United States, 12524

Registration date: 09 May 1984 - 10 Aug 1987

JMD, LTD. Inactive

Entity number: 915482

Address: P.O. BOX 1, 322 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 09 May 1984 - 25 Mar 1992

PEZLEY INC. Inactive

Entity number: 915402

Address: 136 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915378

Address: 20 CENTRAL AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915254

Address: POB 153, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 May 1984 - 28 Dec 1994

Entity number: 915269

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

Registration date: 09 May 1984

Entity number: 915148

Address: 94 MARKET ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 915095

Address: EBERZ, ESQS., 205 SO. ST. PO BOX 229, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 915010

Address: ASSOCIATES, P.C., 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1984 - 25 Mar 1992