Business directory in New York Dutchess - Page 1241

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: 916924

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

Registration date: 16 May 1984 - 25 Mar 1992

Entity number: 916421

Address: BOX 407, FISHKILL, NY, United States, 12524

Registration date: 14 May 1984 - 25 Mar 1992

Entity number: 916420

Address: 63 WASHINGTON STREET, POUGHEEPSIE, NY, United States, 12601

Registration date: 14 May 1984 - 30 Jun 1996

Entity number: 916174

Address: 244 PEACH RD, MILTON, NY, United States, 12547

Registration date: 11 May 1984 - 23 Jun 1993

Entity number: 916144

Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123

Registration date: 11 May 1984 - 27 Sep 1995

Entity number: 915882

Address: PO BOX 642, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 11 May 1984 - 24 Mar 1993

Entity number: 915644

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

Registration date: 10 May 1984 - 25 Mar 1992

Entity number: 915634

Address: PO BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 10 May 1984 - 10 Jul 1995

Entity number: 915625

Address: 302 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1984 - 24 Mar 1993

Entity number: 915620

Address: 66 VERBANK VILLAGE RD., VERBANK, NY, United States, 12585

Registration date: 10 May 1984 - 24 Mar 1993

Entity number: 915532

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915499

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

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915492

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

Registration date: 09 May 1984 - 28 Sep 1994

Entity number: 915486

Address: PO BOX 681, MAHOPAC, NY, United States, 10541

Registration date: 09 May 1984 - 27 Jan 2005

Entity number: 915485

Address: 34 LARCH COURT, FISHKILL, NY, United States, 12524

Registration date: 09 May 1984 - 10 Aug 1987

JMD, LTD. Inactive

Entity number: 915482

Address: P.O. BOX 1, 322 UNDERHILL AVE., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 09 May 1984 - 25 Mar 1992

PEZLEY INC. Inactive

Entity number: 915402

Address: 136 CRUM ELBOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915378

Address: 20 CENTRAL AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1984 - 25 Mar 1992

Entity number: 915254

Address: POB 153, LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 May 1984 - 28 Dec 1994

Entity number: 915269

Address: 50 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 May 1984

Entity number: 915148

Address: 94 MARKET ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 May 1984 - 24 Mar 1993

Entity number: 915095

Address: EBERZ, ESQS., 205 SO. ST. PO BOX 229, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 915010

Address: ASSOCIATES, P.C., 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 914865

Address: 211 MAIN ST., BEACON, NY, United States, 12508

Registration date: 07 May 1984 - 25 Mar 1992

Entity number: 914857

Address: ACORN DR, PO BOX 3517, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1984 - 28 Dec 1994

Entity number: 914519

Address: ALBANY POST ROAD, HYDE PARK, NY, United States

Registration date: 07 May 1984 - 20 Mar 1996

Entity number: 914599

Address: ASSOCIATES, PC, 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1984

Entity number: 914168

Address: QUAKER HILL RD., RD #1,BOX 72, PAWLING, NY, United States, 12564

Registration date: 04 May 1984 - 30 Jun 1986

Entity number: 914115

Address: 222 MYERS CORNER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 May 1984 - 29 Dec 1999

Entity number: 913879

Address: POUGHKEEPSIE PLAZA, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1984 - 24 May 1993

Entity number: 913560

Address: 19 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 02 May 1984 - 25 Mar 1992

Entity number: 913305

Address: 17 BREWSTER AVE, CARMEL, NY, United States, 10512

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913295

Address: ROUTE 82 & 376, HOPEWELL JUNCTION, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 May 1984 - 24 Mar 1993

Entity number: 913294

Address: ATTN: FRED SCHAFFER, 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913192

Address: 76 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 913120

Address: 7 CHIAPPARDI PLACE, BEACON, NY, United States, 12508

Registration date: 01 May 1984 - 25 Mar 1992

Entity number: 912986

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

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912069

Address: ATTN: P. SULLIVAN, 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1984 - 25 Mar 1992

Entity number: 912735

Address: KANTOR DAVIDOFF WOLFE, 200 PARK AVE., NEW YORK, NY, United States, 10166

Registration date: 27 Apr 1984 - 14 May 1986

Entity number: 912410

Address: 2 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 27 Apr 1984 - 29 Sep 1993

Entity number: 912680

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 27 Apr 1984

Entity number: 912329

Address: PO BOX 636, HYDE PARK, NY, United States, 12538

Registration date: 26 Apr 1984 - 28 Dec 1994

SIBOLA INC. Inactive

Entity number: 912327

Address: P.O. BOX 636, HYDE PARK, NY, United States, 12538

Registration date: 26 Apr 1984 - 24 Mar 1993

Entity number: 912303

Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 912234

Address: 092 FOX RUNN, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Apr 1984 - 30 Jul 1985

Entity number: 912138

Address: RD #3 BOX 494, RED HOOK, NY, United States, 12571

Registration date: 26 Apr 1984 - 25 Mar 1992

Entity number: 911980

Address: RT. 9, POB 663, FISHKILL, NY, United States, 12524

Registration date: 25 Apr 1984 - 25 Mar 1992

Entity number: 911330

Address: 14-12 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 24 Apr 1984 - 24 Mar 1993

Entity number: 911183

Address: 37 ELM ST, FISHKILL, NY, United States, 12524

Registration date: 23 Apr 1984

Entity number: 911248

Address: 7 BEECH ST., RED HOOK, NY, United States, 12571

Registration date: 23 Apr 1984