Business directory in New York Dutchess - Page 1215

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: 914865

Address: 211 MAIN ST., BEACON, NY, United States, 12508

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914857

Address: ACORN DR, PO BOX 3517, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1984 - 28 Dec 1994

Entity number: 914519

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

Registration date: 07 May 1984 - 20 Mar 1996

Entity number: 914599

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

Registration date: 07 May 1984

Entity number: 914168

Address: QUAKER HILL RD., RD #1,BOX 72, PAWLING, NY, United States, 12564

Registration date: 04 May 1984 - 30 Jun 1986

Entity number: 914115

Address: 222 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 1984 - 29 Dec 1999

Entity number: 913879

Address: POUGHKEEPSIE PLAZA, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1984 - 24 May 1993

Entity number: 913560

Address: 19 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913305

Address: 17 BREWSTER AVE, CARMEL, NY, United States, 10512

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913295

Address: ROUTE 82 & 376, HOPEWELL JUNCTION, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 May 1984 - 24 Mar 1993

Entity number: 913294

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

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913192

Address: 76 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913120

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

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 912986

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

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912069

Address: ATTN: P. SULLIVAN, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912735

Address: KANTOR DAVIDOFF WOLFE, 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 27 Apr 1984 - 14 May 1986

Entity number: 912410

Address: 2 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 27 Apr 1984 - 29 Sep 1993

Entity number: 912680

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Apr 1984

Entity number: 912329

Address: PO BOX 636, HYDE PARK, NY, United States, 12538

Registration date: 26 Apr 1984 - 28 Dec 1994

SIBOLA INC. Inactive

Entity number: 912327

Address: P.O. BOX 636, HYDE PARK, NY, United States, 12538

Registration date: 26 Apr 1984 - 24 Mar 1993

Entity number: 912303

Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 912234

Address: 092 FOX RUNN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 1984 - 30 Jul 1985

Entity number: 912138

Address: RD #3 BOX 494, RED HOOK, NY, United States, 12571

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 911980

Address: RT. 9, POB 663, FISHKILL, NY, United States, 12524

Registration date: 25 Apr 1984 - 25 Mar 1992

Entity number: 911330

Address: 14-12 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 24 Apr 1984 - 24 Mar 1993

Entity number: 911183

Address: 37 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 23 Apr 1984

Entity number: 911248

Address: 7 BEECH ST., RED HOOK, NY, United States, 12571

Registration date: 23 Apr 1984

Entity number: 910941

Address: CHRISTINE COURT, STORMVILLE, NY, United States

Registration date: 20 Apr 1984 - 22 Jun 1990

Entity number: 910924

Address: 432 SOUTH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1984 - 27 Sep 1995

Entity number: 910898

Address: P.O. BOX 1129, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Apr 1984 - 29 Sep 1993

Entity number: 910616

Address: 1 SUMMIT COURT, PO BOX M, FISHKILL, NY, United States, 12524

Registration date: 19 Apr 1984 - 07 Nov 1995

Entity number: 910529

Address: 575 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 19 Apr 1984 - 24 Mar 1993

Entity number: 910445

Address: 5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Registration date: 19 Apr 1984 - 28 May 1986

Entity number: 910293

Address: 178 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Apr 1984 - 12 Jun 1987

Entity number: 910294

Address: P.O. BOX 3715, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Apr 1984

Entity number: 910085

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

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 910001

Address: 124 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909792

Address: 1536 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1984

Entity number: 909917

Address: 37 STYLES WAY, Eliza, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Apr 1984

Entity number: 909715

Address: 463 QUAKER HILL DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 16 Apr 1984 - 01 Feb 1989

Entity number: 909659

Address: R.D. #2, BOX 30,SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 16 Apr 1984

Entity number: 909521

Address: PO BOX 4722, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Apr 1984

Entity number: 909542

Address: 44 Parkside Dr, Arlington, NY, United States, 12603

Registration date: 16 Apr 1984

Entity number: 909477

Address: 184 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909444

Address: PO BOX 218, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Apr 1984 - 20 Jun 2019

Entity number: 909416

Address: %RITTER & HANKIN, ESQS., 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1984 - 24 Mar 1993

Entity number: 909297

Address: P.O. BOX 440, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Apr 1984 - 24 Mar 1993

Entity number: 909278

Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 13 Apr 1984 - 26 Jun 1996

Entity number: 909259

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

Registration date: 13 Apr 1984 - 30 Jun 2004

Entity number: 909109

Address: 7 SCHNABL COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1984 - 29 May 2014