Business directory in New York Dutchess - Page 1221

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
NEW D CORP. Inactive

Entity number: 828609

Address: MEAGHER & FLORN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Nov 1983 - 20 Mar 1998

DONRI CORP. Inactive

Entity number: 815626

Address: 35 EAST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 23 Nov 1983 - 24 Mar 1993

Entity number: 811516

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 23 Nov 1983 - 28 Jun 1995

Entity number: 848314

Address: R.D. #3,BOX 115, LIMEKILN RD., HOPEWELL JUNCTION, NY, United States

Registration date: 22 Nov 1983 - 24 Mar 1993

Entity number: 842068

Address: 1 ENTRY RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Nov 1983 - 26 Sep 1990

Entity number: 833556

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

Registration date: 21 Nov 1983 - 01 Oct 1984

Entity number: 832622

Address: NORTH SMITH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Nov 1983 - 29 Dec 2004

Entity number: 818279

Address: 188 HORNS PARK RD., HYDE PARK, NY, United States, 12538

Registration date: 21 Nov 1983 - 26 Sep 1990

Entity number: 842356

Address: 97 ELD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 1983 - 24 Mar 1993

Entity number: 831665

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

Registration date: 17 Nov 1983 - 26 Sep 1990

Entity number: 831664

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

Registration date: 17 Nov 1983 - 29 Oct 1990

Entity number: 831390

Address: ONE FAIR OAKS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1983 - 27 Oct 1992

Entity number: 814778

Address: 1 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1983 - 25 Jan 2012

Entity number: 810687

Address: BOX H, PINE RIDGE RD, MILLERTON, NY, United States, 12546

Registration date: 17 Nov 1983 - 24 Mar 1993

Entity number: 814496

Address: 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1983

Entity number: 814515

Address: 47 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1983

Entity number: 881270

Address: POB 274, HIGHLAND FALLS, NY, United States, 10928

Registration date: 16 Nov 1983 - 26 Jun 1996

Entity number: 880895

Address: 87 SUNNYBROOK CIRCLE, HIGHLAND, NEW YORK, NY, United States, 19528

Registration date: 15 Nov 1983 - 29 Sep 1993

Entity number: 880655

Address: BOX 75, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Nov 1983 - 24 Mar 1993

Entity number: 881367

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1983 - 26 Sep 1990

Entity number: 881335

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1983 - 26 Sep 1990

NE, INC. Inactive

Entity number: 881334

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1983 - 29 Dec 1993

Entity number: 880504

Address: POB 488, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Nov 1983 - 26 Sep 1990

Entity number: 880163

Address: 69 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1983 - 03 Oct 1996

Entity number: 880096

Address: PO BOX 156, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Nov 1983 - 27 Sep 1995

Entity number: 880059

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

Registration date: 09 Nov 1983 - 26 Sep 1990

Entity number: 879838

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

Registration date: 09 Nov 1983 - 24 Mar 1993

Entity number: 879831

Address: 18 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 1983 - 26 Sep 1990

Entity number: 879830

Address: MT. TOM RD., RR #2, BOX 552, PAWLING, NY, United States, 12564

Registration date: 09 Nov 1983 - 23 Sep 1998

Entity number: 880123

Address: 234 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 1983

APSB INC. Inactive

Entity number: 879486

Address: 5 CYPHER LANE, POUGHQUAG, NY, United States

Registration date: 07 Nov 1983 - 25 Mar 1992

Entity number: 879023

Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 1983 - 24 Mar 1993

Entity number: 878833

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 1983 - 27 Sep 1995

Entity number: 878529

Address: RR 1 BOX 157, MILLERTON, NY, United States, 12546

Registration date: 02 Nov 1983 - 25 May 2022

Entity number: 878247

Address: DUTCHESS AVE., MILLERTON, NY, United States, 12546

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878633

Address: PO BOX 754, FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 02 Nov 1983

Entity number: 878052

Address: FRANCINE BROOKS, M.D., VASSAR BROTHERS HOSPITAL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1983 - 01 May 2002

Entity number: 877899

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

Registration date: 01 Nov 1983 - 24 Mar 1993

Entity number: 877958

Address: 1103 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Nov 1983

Entity number: 877762

Address: 16 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 1983 - 24 Mar 1999

Entity number: 877761

Address: 16 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 1983 - 24 Mar 1993

Entity number: 877657

Address: 49 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 1983 - 24 Mar 1993

Entity number: 877812

Address: 11 DALE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 1983

Entity number: 876950

Address: 1 FIELD COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1983 - 30 May 1989

Entity number: 876823

Address: POB 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 1983 - 05 Feb 1997

Entity number: 876771

Address: 18 KENT RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Oct 1983 - 24 Mar 1993

Entity number: 876587

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

Registration date: 25 Oct 1983 - 25 Mar 1992

Entity number: 876431

Address: 8 WAYNE DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1983 - 31 Aug 1989

Entity number: 876375

Address: 1025 WESTCHESTER AVE, STE 309, WHITE PLAINS, NY, United States, 10604

Registration date: 25 Oct 1983 - 15 May 2007

Entity number: 876353

Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1983 - 26 Sep 1990