Business directory in New York Dutchess - Page 1219

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 67986 companies

Entity number: 890381

Address: RT. 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 26 Jan 1984 - 23 Sep 1998

Entity number: 890319

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Jan 1984 - 26 Sep 1990

Entity number: 890290

Address: 50 IMPERIAL GARDENS, #1E, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 1984 - 24 Mar 1993

Entity number: 890285

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

Registration date: 25 Jan 1984 - 27 Dec 1993

Entity number: 889741

Address: 7-11 WEST OAKLEY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 1984 - 11 Sep 1991

Entity number: 889466

Address: FISHKILL RD., RR 8, BOX 6, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Jan 1984 - 31 Dec 1991

Entity number: 889418

Address: PO BOX 27, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Jan 1984 - 24 Mar 1993

Entity number: 889365

Address: 1400 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Jan 1984 - 16 Dec 1998

Entity number: 889008

Address: 1607 RTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 1984 - 23 May 2013

Entity number: 888863

Address: 80 WASHINGTON ST, SUITE 102, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 1984 - 24 Mar 1993

Entity number: 888658

Address: 455 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jan 1984

Entity number: 888003

Address: POB 7, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Jan 1984 - 06 May 2002

Entity number: 887592

Address: WALSH RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Jan 1984 - 17 Jun 1994

Entity number: 887577

Address: MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 13 Jan 1984 - 29 Sep 1993

Entity number: 887757

Address: 66C FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jan 1984

Entity number: 887481

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 1984 - 26 Sep 1990

Entity number: 887097

Address: 8 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Jan 1984 - 24 Mar 1993

Entity number: 886899

Address: 174 NORTH CLINTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jan 1984 - 24 Mar 1993

Entity number: 886470

Address: PO BOX A ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Jan 1984

Entity number: 886107

Address: & WOLFSON, RM 203 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 1984 - 25 Jan 2012

Entity number: 886044

Address: 24 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 1984 - 24 Mar 1993

Entity number: 885963

Address: % ROSEN CRANE & WOLFSON, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 1984 - 23 Sep 1998

Entity number: 885753

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

Registration date: 05 Jan 1984 - 27 Sep 1995

Entity number: 885577

Address: 191 DELAFIELD STREET, POUGHKEEPSIE, NY, United States, 11260

Registration date: 04 Jan 1984 - 14 Apr 1998

Entity number: 885570

Address: 43 MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 04 Jan 1984 - 30 May 1990

Entity number: 885656

Address: BEEKMAN ROAD, HOPEWELL JCT, NY, United States, 12533

Registration date: 04 Jan 1984

Entity number: 885291

Address: 2115 WHITE PLAINS RD., BRONX, NY, United States, 10462

Registration date: 03 Jan 1984 - 01 May 2003

Entity number: 885173

Address: SUITE 208, 82 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 1984 - 29 Dec 1993

Entity number: 885149

Address: ROSE HILL, P.O. BOX 370, TIVOLI, NY, United States, 12583

Registration date: 03 Jan 1984 - 28 Oct 2009

Entity number: 885202

Address: 11 MARKET ST., ROOM 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 1984

Entity number: 884291

Address: 7 DOUGLAS DR., PAWLING, NY, United States, 12564

Registration date: 30 Dec 1983 - 27 Jun 1995

Entity number: 884288

Address: 368 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Dec 1983 - 23 Sep 1998

Entity number: 884113

Address: 257 LEAVITT RD, MILLBROOK, NY, United States, 12545

Registration date: 30 Dec 1983 - 13 Jun 2014

Entity number: 884070

Address: 7 MILLER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 1983 - 31 Jan 1986

Entity number: 883858

Address: P.O. BOX 31, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 1983 - 26 Jun 2002

Entity number: 883697

Address: 97 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1983 - 24 Mar 1993

Entity number: 883640

Address: 8 REGENT DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Dec 1983 - 29 Sep 1993

Entity number: 883577

Address: 165 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1983 - 13 May 2005

Entity number: 883380

Address: R.D. #1, BOX 85, PINE PLAINS, NY, United States, 12567

Registration date: 27 Dec 1983

R.D.O. INC. Inactive

Entity number: 883190

Address: NATHAN HALE DRIVE, STORMVILLE, NY, United States

Registration date: 23 Dec 1983 - 27 Dec 2000

Entity number: 883188

Address: WHITEFORD DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Dec 1983 - 31 Dec 1991

Entity number: 883185

Address: PO BOX 991, 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Registration date: 23 Dec 1983 - 10 May 1991

Entity number: 883034

Address: 7 GRACIE SQUARE, NEW YORK, NY, United States, 10028

Registration date: 22 Dec 1983 - 23 Dec 1992

Entity number: 883004

Address: 1369 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Dec 1983 - 27 Dec 2000

Entity number: 882962

Address: WASHINGTON PLAZA, MILLBROOK, NY, United States, 12545

Registration date: 22 Dec 1983 - 24 Mar 1993

Entity number: 882949

Address: 40 IRIS COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Dec 1983 - 26 Oct 2016

Entity number: 882941

Address: 107 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 1983 - 26 Sep 1990

Entity number: 882889

Address: 260 MAIN STREET, PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 22 Dec 1983 - 26 Sep 1990

Entity number: 882758

Address: 3 REGGIE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Dec 1983 - 25 Jan 2012

Entity number: 882662

Address: 272 MILL STREET, PO BOX K, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Dec 1983 - 26 Sep 1990