Business directory in New York Dutchess - Page 1226

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 69316 companies

Entity number: 994715

Address: KEY BANK BLDG, P.O. BOX U, PAWLING, NY, United States, 12564

Registration date: 06 May 1985 - 09 Jul 1993

Entity number: 994598

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

Registration date: 06 May 1985 - 24 Mar 1993

Entity number: 994510

Address: 249 BARBADOS DR, JUPITER, IL, United States, 33458

Registration date: 06 May 1985 - 27 Dec 2007

Entity number: 995519

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

Registration date: 06 May 1985

Entity number: 994449

Address: 10 ARLINGTON AVE, POUHGKEEPSIE, NY, United States, 12603

Registration date: 03 May 1985 - 24 Mar 1993

Entity number: 994378

Address: DAVID R. CHRISTENSON, 464 FREEDOM PLAINS RD - RT 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 May 1985 - 25 Jan 2012

Entity number: 994296

Address: 80 Airport Drive, Wappingers Falls, NY, United States, 12590

Registration date: 03 May 1985

Entity number: 994073

Address: %BARRY M. KARSON, 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 02 May 1985 - 25 Jan 2012

Entity number: 993982

Address: 5D MILLHOLLAND DRIVE, FISHKILL, NY, United States, 12524

Registration date: 02 May 1985 - 23 Dec 1992

Entity number: 993975

Address: RT. 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524

Registration date: 02 May 1985 - 23 Jun 1993

Entity number: 994161

Address: VASSAR BROTHERS HOSPITAL, 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 1985

Entity number: 993712

Address: 15 KRISTY DR., BEACON, NY, United States, 12508

Registration date: 01 May 1985 - 25 Mar 1992

Entity number: 993701

Address: 2065 BOSTON POST RD., LARCHMONT, NY, United States, 10538

Registration date: 01 May 1985 - 10 Nov 2003

Entity number: 993599

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1985 - 24 Mar 1993

Entity number: 993495

Address: 319 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1985 - 24 Mar 1993

Entity number: 993455

Address: 169 WEST MAIN ST., 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 1985 - 25 Mar 1992

Entity number: 993440

Address: RR#2, STILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 01 May 1985 - 12 Apr 1990

Entity number: 993372

Address: 11 HOLDAY ST., PAWLING, NY, United States, 12564

Registration date: 30 Apr 1985 - 26 Dec 2001

Entity number: 993188

Address: 1904 CHELSEA COVE DRIVE, P.O. BOX 224, HOPEWELL JCT., NY, United States, 12533

Registration date: 30 Apr 1985 - 11 Mar 1994

Entity number: 993153

Address: MCDONNELL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 30 Apr 1985 - 24 Jun 1992

Entity number: 993056

Address: & MANDEL,S. E. BLOCK, 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 30 Apr 1985

Entity number: 992969

Address: GRELLER, ESQS, 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 1985 - 28 Dec 1994

Entity number: 992927

Address: 21 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 1985 - 24 Mar 1993

Entity number: 992892

Address: %RONALD B. GOODMAN, 110 E 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 29 Apr 1985 - 23 Sep 1992

Entity number: 992845

Address: 266 MAIN STREET, P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 29 Apr 1985 - 27 Sep 1995

Entity number: 992830

Address: 526 MAPLE AV, GREENVILLE, NY, United States, 12083

Registration date: 29 Apr 1985 - 12 Jun 1997

Entity number: 992807

Address: 61 COTTAN HILL ROAD, WAPPINGERS, NY, United States, 12590

Registration date: 29 Apr 1985 - 14 Apr 1994

Entity number: 992604

Address: SAND HILL RD, DOVER PLAINS, NY, United States, 12522

Registration date: 26 Apr 1985 - 29 Sep 1993

Entity number: 992500

Address: RR 3 BOX 26A, VAN VLACK RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 992403

Address: 400 MARKET INDUSTRIAL PARKS, STE 28, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Apr 1985 - 24 Jul 2018

Entity number: 992298

Address: ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 25 Apr 1985 - 25 Mar 1992

Entity number: 992146

Address: 9G IVY COURT, FISHKILL, NY, United States, 12524

Registration date: 25 Apr 1985 - 29 Sep 1993

Entity number: 992119

Address: OMAR MATMATI, 6 NORTH CLOVER ST., POUGHKEEPSIE, NY, United States

Registration date: 25 Apr 1985 - 25 Mar 1992

Entity number: 992117

Address: 10 FELLER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Apr 1985 - 23 Aug 1988

Entity number: 991780

Address: RD 2 BOX 411-B, CARDINAL ROAD, HYDE PARK, NY, United States, 12538

Registration date: 24 Apr 1985 - 29 Sep 1993

Entity number: 991412

Address: RD3 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 23 Apr 1985 - 24 Mar 1993

Entity number: 991356

Address: VILLAGE CAR WASH, 25 PILCH DR, PINE PLAINS, NY, United States, 12567

Registration date: 23 Apr 1985 - 20 Apr 2009

Entity number: 991322

Address: 679 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Apr 1985 - 27 Sep 1995

CORK, LTD. Inactive

Entity number: 991233

Address: 31 ALBANY POST RD, MONTROSE, NY, United States, 10548

Registration date: 22 Apr 1985 - 29 Sep 1993

Entity number: 991208

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

Registration date: 22 Apr 1985 - 24 Jun 1992

Entity number: 991002

Address: AKINRIDGE FARM, QUAKER HILL RD., PAWLING, NY, United States

Registration date: 22 Apr 1985 - 21 Feb 1989

Entity number: 990952

Address: P.O. BOX 1000, WINGDALE, NY, United States, 12594

Registration date: 19 Apr 1985 - 28 Dec 1994

Entity number: 990724

Address: 53 POINT ST, NEW HAMBURG, NY, United States, 12560

Registration date: 19 Apr 1985 - 26 Jul 1990

Entity number: 990662

Address: 322 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Apr 1985 - 25 Mar 1992

Entity number: 990834

Address: 173 WHITE POND RD, STORMVILLE, NY, United States, 12582

Registration date: 19 Apr 1985

Entity number: 990561

Address: 22 UNDERHILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Apr 1985 - 09 Aug 2011

Entity number: 990519

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

Registration date: 18 Apr 1985 - 25 Mar 1992

Entity number: 990478

Address: 115 FREEDOM ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Apr 1985 - 29 Apr 2009

Entity number: 990350

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241

Registration date: 18 Apr 1985 - 24 Mar 1993

Entity number: 990224

Address: 100 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 17 Apr 1985 - 29 Sep 1993