Business directory in New York Dutchess - Page 1237

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: 771649

Address: PO BOX 442, MILLERTON, NY, United States, 12546

Registration date: 24 May 1982

Entity number: 771160

Address: STATION HILL RD., BARRYTOWN, NY, United States, 12507

Registration date: 20 May 1982

Entity number: 770880

Address: MALL, INC.,SAMUEL GOLDWI, 32 CATHERINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1982 - 29 Sep 1993

Entity number: 770708

Address: 550 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 18 May 1982 - 25 Mar 1992

Entity number: 770691

Address: PO BOX 156, 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 18 May 1982 - 23 Sep 1998

Entity number: 770618

Address: RT. 82/R.D. #8, N HOPEWELL PL BOX 1001, HOPEWELL JUNCTION, NY, United States

Registration date: 18 May 1982 - 26 Jun 1991

Entity number: 770842

Address: 150 RHYNDERS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 18 May 1982

Entity number: 770398

Address: 38 PINERIDGE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 May 1982 - 23 Sep 1998

Entity number: 770269

Address: %RITTER & HANKIN, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 1982 - 24 Dec 1991

Entity number: 769878

Address: RT. 82, PO 271, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769869

Address: BOWDOIN LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 May 1982 - 26 Jun 1991

Entity number: 769713

Address: 8 EAST COURT, FISHKILL, NY, United States, 12524

Registration date: 13 May 1982 - 26 Oct 1995

Entity number: 769691

Address: 298 MAIN ST, BOX 274, HIGHLAND FALLS, NY, United States, 10928

Registration date: 13 May 1982 - 25 Mar 1992

Entity number: 769686

Address: 12 SOUTH RANDOLPH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1982 - 16 Dec 1986

Entity number: 769446

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

Registration date: 12 May 1982 - 11 Mar 1997

Entity number: 768999

Address: DARREN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 May 1982 - 25 Sep 1991

Entity number: 768854

Address: 741 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 May 1982 - 26 Jun 1991

Entity number: 768557

Address: 19 CEDAR VALLEY RD, POUGHKEEPSIE, NY, United States, 12061

Registration date: 07 May 1982 - 26 Jun 1991

Entity number: 768542

Address: 102 FORBUS ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1982 - 10 Sep 1985

Entity number: 768321

Address: RD #3, BOX 267, HOPEWELL JUNCTION, NY, United States

Registration date: 06 May 1982 - 29 Dec 1982

Entity number: 768354

Address: 101 Long Hill Road, Hopewell Junction, NY, United States, 12533

Registration date: 06 May 1982

Entity number: 768263

Address: C/O PATRICIA W. CROCE, 630 HORTONTOWN RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 May 1982 - 09 May 2001

Entity number: 767589

Address: STANFORD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 03 May 1982 - 29 May 2003

Entity number: 767575

Address: JERARD S. HANKIN, ESQ., 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1982 - 24 Sep 1997

Entity number: 767467

Address: JERARD S. HANKIN, 50 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767428

Address: 38 SOUTH AVE., ROUTE 9D, WAPPINGERS FALLS, NY, United States

Registration date: 03 May 1982 - 26 Jun 1991

Entity number: 767958

Address: 75 HENRY AVE., HARRISON, NY, United States, 10528

Registration date: 02 May 1982 - 25 Mar 1992

Entity number: 767299

Address: 796 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1982 - 26 Jun 1991

Entity number: 767274

Address: 228 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Apr 1982 - 28 Oct 2009

Entity number: 767161

Address: 391 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1982 - 29 Sep 1993

Entity number: 767128

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

Registration date: 30 Apr 1982 - 29 Sep 1993

Entity number: 766857

Address: 17 WALNUT HILL RD., POUGHKEEPSIE, NY, United States, 12803

Registration date: 29 Apr 1982 - 26 Jun 1991

Entity number: 766814

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

Registration date: 29 Apr 1982 - 25 Mar 1992

Entity number: 766452

Address: 237 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Apr 1982 - 24 Mar 1993

Entity number: 766362

Address: 532 BLOOMING GROVE, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1982 - 26 Jun 1991

Entity number: 766347

Address: SUMMER ST., DOVER PLAINS, NY, United States, 12522

Registration date: 27 Apr 1982 - 24 Mar 1993

Entity number: 765936

Address: 118 ROUTE 9, IMPERIAL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Apr 1982 - 29 Sep 1993

Entity number: 765868

Address: BOX 159B RTE 199, R.D. # 2, RED HOOK, NY, United States, 12571

Registration date: 23 Apr 1982 - 26 Jun 1991

Entity number: 765502

Address: 295 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1982 - 25 Mar 1992

Entity number: 765476

Address: NELSON AVE. EXTENTION, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Apr 1982 - 26 Nov 1985

Entity number: 765460

Registration date: 22 Apr 1982 - 22 Apr 1982

Entity number: 765420

Address: 1530 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Apr 1982 - 22 Feb 2013

Entity number: 764861

Address: 299 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 Apr 1982 - 28 Nov 1988

Entity number: 764638

Address: ROUTE 376 R 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Apr 1982 - 25 Mar 1992

Entity number: 764532

Address: C/O DONALD MILES, BIRCH DR., PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Apr 1982

Entity number: 764218

Address: RITTER & HANKIN, 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Apr 1982 - 28 Dec 1994

Entity number: 764097

Address: BOX 607, VANDERBILT LANE, HYDE PARK, NY, United States, 12538

Registration date: 15 Apr 1982 - 29 Sep 1993

Entity number: 764065

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

Registration date: 15 Apr 1982 - 24 Mar 1993

Entity number: 764029

Registration date: 15 Apr 1982 - 15 Apr 1982

Entity number: 763774

Address: CONTOUR LANE, SALT POINT, NY, United States, 12578

Registration date: 14 Apr 1982