Business directory in New York Dutchess - Page 1224

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 67974 companies

Entity number: 859827

Address: 26-28 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Aug 1983 - 24 Sep 1997

Entity number: 859792

Address: 20 VALLEY VIEW RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Aug 1983 - 24 Mar 1993

Entity number: 859764

Address: 26-28 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Aug 1983 - 25 Mar 1992

Entity number: 859609

Address: 711 WEST OAKLEY ST., POUGHKEEPSIE, NY, United States

Registration date: 04 Aug 1983 - 15 Nov 1991

Entity number: 859670

Address: 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Aug 1983

Entity number: 859359

Address: ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 03 Aug 1983 - 15 Jun 1988

Entity number: 859239

Address: 822 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Aug 1983 - 15 Jun 1988

Entity number: 859030

Address: 30 TODD HILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Aug 1983 - 26 May 2015

Entity number: 858728

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

Registration date: 01 Aug 1983 - 25 Mar 1992

Entity number: 858069

Address: 870 SOUTH RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 28 Jul 1983 - 25 Mar 1992

Entity number: 858196

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

Registration date: 28 Jul 1983

Entity number: 857794

Address: ATTN BILL BUSTICK, 113 SMITH AVE, MT KISCO, NY, United States, 10549

Registration date: 27 Jul 1983

Entity number: 857657

Address: ANTHONY PALUMBO, P.O. BOX 400, HUGHSONVILLE, NY, United States, 12537

Registration date: 26 Jul 1983 - 15 Jun 1988

Entity number: 857653

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

Registration date: 26 Jul 1983 - 25 Mar 1992

Entity number: 857538

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

Registration date: 26 Jul 1983 - 24 Mar 1993

Entity number: 857451

Address: 154 EAST MAIN ST., BREWSTER, NY, United States, 10509

Registration date: 26 Jul 1983 - 25 Mar 1992

Entity number: 857448

Address: SKYTOP DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jul 1983 - 15 Jun 1988

Entity number: 857437

Address: ATT:BERNARD J. TARVER, 313 MANISON ST., POUGHKEEPSIE, NY, United States

Registration date: 26 Jul 1983 - 15 Jun 1988

TGEJ, LTD. Inactive

Entity number: 857374

Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jul 1983 - 15 Jun 1988

Entity number: 857229

Address: 215 ALL ANGELS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jul 1983 - 27 Dec 2000

Entity number: 857084

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

Registration date: 22 Jul 1983 - 27 Sep 1995

Entity number: 856909

Address: PO BOX 14, MAPLECREST, NY, United States, 12454

Registration date: 22 Jul 1983 - 14 Feb 2023

Entity number: 856747

Address: 313 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 1983 - 15 Jun 1988

Entity number: 856684

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

Registration date: 21 Jul 1983 - 15 Jun 1988

Entity number: 856614

Address: ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 21 Jul 1983 - 02 Mar 1990

Entity number: 856233

Address: 13 DAVID AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jul 1983 - 15 Jun 1988

Entity number: 856141

Address: P. O. BOX 343, BEACON, NY, United States, 12508

Registration date: 19 Jul 1983 - 15 Jun 1988

Entity number: 856140

Address: 96 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 1983 - 15 Jun 1988

Entity number: 855947

Address: 54 W. BROAD ST., MT VERNON, NY, United States, 10552

Registration date: 19 Jul 1983 - 25 Mar 1992

Entity number: 856245

Address: 36 SUTTON PARK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jul 1983

Entity number: 856227

Address: 96 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 1983

Entity number: 855824

Address: 248 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jul 1983 - 25 Mar 1992

Entity number: 855796

Address: P.O.B OX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Jul 1983 - 16 Jan 1984

Entity number: 855782

Address: 909 LONDONDERRY COURT, SCHENECTADY, NY, United States, 12309

Registration date: 18 Jul 1983 - 03 Jun 2019

Entity number: 861581

Address: 61 CIRCLE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jul 1983 - 24 Mar 1993

Entity number: 855550

Address: 62 GIFFORD AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jul 1983 - 28 Dec 2009

Entity number: 855079

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

Registration date: 13 Jul 1983 - 24 Mar 1993

Entity number: 855078

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

Registration date: 13 Jul 1983 - 15 Jun 1988

MLT CORP. Inactive

Entity number: 855025

Address: MARIO SANDOLO, ROUTE 52, EAST FISHKILL, NY, United States

Registration date: 13 Jul 1983 - 24 Sep 1997

Entity number: 854890

Address: 8 STUART AVE., WAPPINGER FALLS, NY, United States, 12590

Registration date: 13 Jul 1983 - 28 Mar 1986

Entity number: 854399

Address: RT. 9G & RT. 308, RHINEBECK, NY, United States, 12572

Registration date: 11 Jul 1983 - 29 Sep 1993

Entity number: 854120

Address: BEEKMAN & SYLVAN, LAKE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jul 1983 - 15 Jun 1988

Entity number: 853995

Address: CENTURY 21 AT THE MALL, SOUTH HILLS MALL RT.9, POUUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jul 1983 - 29 Sep 1992

Entity number: 853984

Address: ROUTE 22, WASSAIC, NY, United States, 12590

Registration date: 08 Jul 1983 - 18 May 1989

KILROL INC. Inactive

Entity number: 853859

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

Registration date: 07 Jul 1983 - 15 Jun 1988

Entity number: 853843

Address: OLD GLORY INC., 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 07 Jul 1983 - 24 Mar 1993

Entity number: 853611

Address: BOX 175-A, R.D. #3, RHINEBECK, NY, United States, 12572

Registration date: 06 Jul 1983 - 24 Dec 1991

Entity number: 853522

Address: RD 3 APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jul 1983 - 27 Sep 1995

Entity number: 853605

Address: 11160 CENTRAL AVE. N.E., MINNEAPOLIS, MN, United States, 55434

Registration date: 06 Jul 1983

Entity number: 853206

Address: 290 GIDNEY AVE., NEWBURGH, NY, United States, 12550

Registration date: 05 Jul 1983 - 26 Jun 1996