Business directory in New York Dutchess - Page 1222

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: 875768

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Oct 1983 - 24 Mar 1993

Entity number: 875767

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Oct 1983 - 25 Jun 2003

Entity number: 875606

Address: LEBOW & BALIN, 55 BROAD ST., NEW YORK, NY, United States, 10004

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875400

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

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875358

Address: 608 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 1983 - 25 Mar 1992

JLVA, LTD. Inactive

Entity number: 875172

Address: MABON, NUGENT & CO., 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1983 - 01 Feb 1985

Entity number: 875041

Address: 120 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 19 Oct 1983

Entity number: 874895

Address: 91 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Oct 1983 - 03 Nov 2016

Entity number: 874837

Address: RFD #2, FAIRVIEW DR., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874381

Address: ROUTE 9D, WAPPINGER FALLS, NY, United States

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874361

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

Registration date: 17 Oct 1983 - 25 Mar 1992

Entity number: 874183

Address: 245 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1983 - 27 Dec 1995

Entity number: 873970

Address: 28 FENMORE DR., WAPPINGERS, NY, United States, 12590

Registration date: 14 Oct 1983 - 25 Mar 1992

Entity number: 873871

Address: MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 14 Oct 1983 - 24 Sep 1997

Entity number: 873832

Address: P.O. BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Oct 1983 - 27 Sep 1995

Entity number: 873390

Address: P.O. BOX 827, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Oct 1983 - 28 Oct 2014

Entity number: 873150

Address: 945 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 11 Oct 1983 - 24 Mar 1993

Entity number: 873006

Address: 42 CATHARINE ST., P. O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Oct 1983 - 20 Mar 1996

Entity number: 872993

Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 872972

Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1983

Entity number: 872884

Address: FROST MILLS, STAATSBURG, NY, United States, 12580

Registration date: 07 Oct 1983 - 01 Sep 1992

Entity number: 872778

Address: BOX 480, ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 07 Oct 1983 - 24 Mar 1993

Entity number: 872753

Address: 555 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 07 Oct 1983 - 25 Mar 1992

Entity number: 872633

Address: 105 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 1983 - 26 Jun 1996

AGM INC. Inactive

Entity number: 872574

Address: ALI GHALAMFARSA, 11 LIVINGSTON ST., RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 1983 - 19 May 1993

Entity number: 872554

Address: NINE MALL PLAZA, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Oct 1983 - 24 Sep 1997

Entity number: 872160

Address: P.O. BOX 639, ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 05 Oct 1983 - 26 Sep 1990

Entity number: 872159

Address: P.O. BOX 639, ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 05 Oct 1983 - 27 Oct 1986

Entity number: 871746

Address: 8 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 1983 - 18 Feb 2020

Entity number: 871716

Address: COMPANY, 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 04 Oct 1983 - 27 Sep 1995

Entity number: 871434

Address: OHLAND RD., STANFORDVILLE, NY, United States, 12581

Registration date: 03 Oct 1983 - 22 Jan 1998

Entity number: 871374

Address: 80 WASHINGTON STREET, SUITE 205, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1983

Entity number: 871587

Address: 22 FLOWER HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1983

Entity number: 871258

Address: 8019 BETHELLEN WOODS, LANE, SPRINGFIELD, VA, United States, 22153

Registration date: 30 Sep 1983 - 25 Sep 1991

Entity number: 871118

Address: 39 BARRETT PLACE, P. O. BOX 521, BEACON, NY, United States, 12508

Registration date: 30 Sep 1983 - 27 Jul 1989

Entity number: 871050

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

Registration date: 30 Sep 1983 - 26 Sep 1990

Entity number: 870722

Address: KARSON, ESQS., 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 29 Sep 1983 - 25 Mar 1992

Entity number: 870523

Address: ROUTE 44, AMENIA, NY, United States, 12501

Registration date: 28 Sep 1983 - 20 May 1992

Entity number: 870518

Address: PO BOX 537, RHINEBECK, NY, United States, 12572

Registration date: 28 Sep 1983

Entity number: 870185

Address: 497 LEATHER HILL RD., WINGDALE, NY, United States, 12594

Registration date: 27 Sep 1983 - 24 Mar 1993

Entity number: 870142

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

Registration date: 27 Sep 1983 - 24 Mar 1993

Entity number: 870076

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

Registration date: 26 Sep 1983 - 24 Mar 1993

Entity number: 870058

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

Registration date: 26 Sep 1983 - 03 Jan 1995

Entity number: 870004

Address: P.O. BOX 868, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Sep 1983 - 25 Mar 1992

Entity number: 869983

Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512

Registration date: 26 Sep 1983 - 28 Dec 1994

Entity number: 869906

Address: PO BOX 729, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Sep 1983 - 11 Jul 2005

Entity number: 869810

Address: 62 ALBANY POST RD., HYDE PARK, NY, United States, 12358

Registration date: 26 Sep 1983 - 24 Mar 1993

Entity number: 870103

Address: 1106 Rt 9, Fishkill, NY, United States, 12524

Registration date: 26 Sep 1983

Entity number: 869511

Address: POB 1307, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Sep 1983 - 25 Mar 1992

Entity number: 869475

Address: 223A MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Sep 1983 - 19 Oct 1998