Business directory in New York Dutchess - Page 1233

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 69310 companies

Entity number: 942027

Address: P.O.B. 547, MAIN ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Nov 1984 - 24 Mar 1993

Entity number: 942031

Address: BOX 214, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Nov 1984

Entity number: 959310

Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 23 Nov 1984 - 25 Mar 1992

Entity number: 959173

Address: % STEPHEN SIMMS, 1855 BLOSSOM COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 23 Nov 1984 - 24 Jun 1992

Entity number: 894272

Address: R.D. 4 RAPALJE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Nov 1984 - 25 Mar 1992

Entity number: 894917

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

Registration date: 23 Nov 1984

Entity number: 959153

Address: 182 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984 - 24 Jun 1992

Entity number: 958950

Address: 55 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984 - 27 Nov 2002

Entity number: 958837

Address: P.O. BOX 663, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 21 Nov 1984 - 24 Jun 1992

Entity number: 958678

Address: 18 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984 - 16 May 2007

Entity number: 958807

Address: 15 DARLENE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1984

Entity number: 958548

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 958458

Address: 313 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1984 - 05 Aug 1992

Entity number: 958376

Address: RD. #2, BOX 295, RHINEBECK, NY, United States, 12572

Registration date: 20 Nov 1984 - 24 Mar 1993

Entity number: 958369

Address: 29 MIDDLEBUSH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Nov 1984 - 18 Jan 1991

Entity number: 958183

Address: 63 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 1984 - 24 Mar 1993

Entity number: 958154

Address: 3 SANS SOUCI DRIVE, PAWLING, NY, United States, 12564

Registration date: 19 Nov 1984 - 24 Mar 1993

Entity number: 957737

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

Registration date: 16 Nov 1984 - 24 Jun 1992

Entity number: 957648

Address: P.O.B. 663, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 Nov 1984 - 24 Jun 1992

Entity number: 957551

Address: ROUTE 82, STAMFORDVILLE, NY, United States, 12581

Registration date: 16 Nov 1984 - 25 Jan 2012

Entity number: 957369

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

Registration date: 15 Nov 1984 - 29 Sep 1993

Entity number: 957312

Address: 24 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1984 - 24 Mar 1993

Entity number: 957031

Address: P.O. BOX 200, STORMVILLE, NY, United States, 12582

Registration date: 15 Nov 1984 - 24 Jun 1992

Entity number: 957311

Address: 11 GABRIELLA ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1984

Entity number: 957320

Address: 35 E. MARKET ST., REDHOOK, NY, United States, 12571

Registration date: 15 Nov 1984

Entity number: 957152

Address: 26 CAMP DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 1984

Entity number: 956969

Address: POB 191, ROUTE 209 @ ROUTE 44/55, KERHONKSON, NY, United States, 12446

Registration date: 14 Nov 1984 - 01 Nov 1995

Entity number: 956889

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 14 Nov 1984 - 26 Jun 1996

Entity number: 956721

Address: 15 MEYERS CORNERS, STE 1B HOLLOWBROOK PK., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 1984 - 24 Mar 1993

Entity number: 956643

Address: P.O.B. 947, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 1984 - 25 Mar 1992

Entity number: 956599

Address: CHESTNUT RIDGE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Nov 1984 - 28 Oct 2009

Entity number: 956328

Address: 292 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 1984 - 12 May 1992

Entity number: 956224

Address: 182 ROUTE 44E, MILLERTON, NY, United States, 12546

Registration date: 13 Nov 1984

Entity number: 955744

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

Registration date: 08 Nov 1984 - 24 Sep 1997

Entity number: 955511

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

Registration date: 08 Nov 1984 - 25 Jan 2012

Entity number: 955494

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

Registration date: 08 Nov 1984 - 24 Mar 1993

Entity number: 955334

Address: 14 SISCAR PLACE, BEACON, NY, United States, 12508

Registration date: 07 Nov 1984 - 24 Mar 1993

Entity number: 955264

Address: 822 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1984 - 24 Jun 1992

Entity number: 955007

Address: ROBERT ANGELUCCI, ROUTE 8, ASTOR SQUARE, RHINEBECK, NY, United States, 12572

Registration date: 05 Nov 1984 - 25 Mar 1992

Entity number: 954937

Address: IMPERIAL PLAZA, WAPPINGER FALLS, NY, United States, 12590

Registration date: 05 Nov 1984 - 27 Dec 1995

Entity number: 954900

Address: 166 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 1984 - 24 Jun 1992

Entity number: 954743

Address: PO DRAWER 111, RHINEBECK, NY, United States, 12572

Registration date: 05 Nov 1984 - 05 Jun 2015

Entity number: 954667

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1984 - 24 Mar 1993

Entity number: 954645

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

Registration date: 05 Nov 1984 - 24 Jun 1992

Entity number: 954538

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1984 - 25 Mar 1992

Entity number: 954439

Address: 1 DUNDON LANE, GREENWICH, NY, United States, 12834

Registration date: 02 Nov 1984 - 20 Apr 2020

Entity number: 954366

Address: 123 NORTH CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1984 - 27 Sep 1995

Entity number: 954317

Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1984 - 24 Mar 1993

ILOC, INC. Inactive

Entity number: 954282

Address: THE COMMONS - 600E, FISHKILL, NY, United States, 12524

Registration date: 02 Nov 1984 - 25 Mar 1992

Entity number: 954141

Address: LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 01 Nov 1984 - 26 Jul 2004