Business directory in New York Dutchess - Page 1242

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 67975 companies

Entity number: 736382

Address: WESTCHESTER MALL RTE 6, MOHEGAN LAKE, NY, United States, 10547

Registration date: 24 Nov 1981

Entity number: 736540

Address: GEORGE E. BANTA, 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1981

RILAT CORP. Inactive

Entity number: 736184

Address: RD 3 BOX 172, RHINEBECK, NY, United States, 12572

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736161

Address: THE COMMONS AT CEDAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1981 - 23 Sep 1992

Entity number: 736143

Address: 12 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 1981 - 26 Jun 1996

Entity number: 735922

Address: 55 MARKET ST., NEW YORK, NY, United States, 12601

Registration date: 23 Nov 1981 - 24 Mar 1993

Entity number: 735926

Address: CLOSS DR., P.O. BOX 108, RHINEBECK, NY, United States, 12572

Registration date: 23 Nov 1981

Entity number: 736042

Address: 581 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 1981 - 25 Oct 2024

Entity number: 735734

Address: 256-258 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 1981

Entity number: 735450

Address: 307A SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Nov 1981

Entity number: 735258

Address: SOUTH HILLS MALL, ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 1981 - 25 Jan 2012

Entity number: 734937

Address: ROSE WOOD DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 1981 - 29 Sep 1993

Entity number: 734779

Address: MEADOW ACRES, PLEASANT VALLEY, NY, United States

Registration date: 17 Nov 1981 - 24 Mar 1993

Entity number: 734756

Address: ROUTE 9-CITY 13, WAPPINGER FALLS, NY, United States, 12590

Registration date: 17 Nov 1981 - 15 Jun 1988

Entity number: 734603

Address: 30 BROTHERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Nov 1981 - 05 May 2006

Entity number: 734404

Address: PO BOX 265, RHINEBECK, NY, United States, 12572

Registration date: 16 Nov 1981

Entity number: 734204

Address: MILLER HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 1981 - 13 May 1992

Entity number: 734175

Address: 30 OAK ST., STAMFORD, CT, United States, 06905

Registration date: 13 Nov 1981 - 27 Sep 1995

Entity number: 734118

Address: P.O. BOX 677, MILLBROOK, NY, United States, 12545

Registration date: 13 Nov 1981 - 24 Mar 1993

Entity number: 734054

Address: PO BOX 366, RHINEBECK, NY, United States, 12572

Registration date: 13 Nov 1981 - 23 Sep 1992

Entity number: 733832

Address: ROUTE 82, JEFFWOOD PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 1981 - 16 Dec 1998

Entity number: 733764

Address: 5 COLONIAL RD., BEACON, NY, United States, 12508

Registration date: 12 Nov 1981 - 24 Mar 1993

Entity number: 733703

Address: 191 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1981 - 23 Sep 1992

Entity number: 733536

Address: R.D.2 BOX 225, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Nov 1981 - 23 Sep 1992

Entity number: 733479

Address: 20 FABRELLO LANE, PINE PLAINS, NY, United States, 12567

Registration date: 12 Nov 1981 - 26 Aug 1998

Entity number: 733180

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

Registration date: 10 Nov 1981 - 24 Mar 1993

Entity number: 733084

Address: 111 CENTRAL AVENUE NO, HARTSDALE, NY, United States, 10530

Registration date: 10 Nov 1981 - 23 Sep 1992

Entity number: 732821

Address: 111 CENTRAL AVE. N., HARTSDALE, NY, United States, 10530

Registration date: 09 Nov 1981 - 23 Sep 1992

Entity number: 732724

Address: 564 S MILL RD, RHINEBECK, NY, United States, 12572

Registration date: 09 Nov 1981 - 09 Jun 2009

Entity number: 732573

Address: 111 CENTRAL AVE. N., HARTSDALE, NY, United States, 10530

Registration date: 09 Nov 1981 - 23 Sep 1992

Entity number: 732261

Address: ALL ANGELES HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 1981 - 08 Mar 1989

Entity number: 732196

Address: 147 NORTH WALNUT ST, BEACON, NY, United States, 12508

Registration date: 06 Nov 1981 - 23 Mar 1992

Entity number: 732288

Address: 5 WEST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Nov 1981

Entity number: 732408

Address: 505 PARK AVE., SUITE 800, NEW YORK, NY, United States, 10022

Registration date: 06 Nov 1981

Entity number: 731976

Address: BRODSKY & ROSENTHAL, 280 PARK AVE, NEW YORK, NY, United States

Registration date: 05 Nov 1981 - 18 Feb 1987

Entity number: 731778

Address: 2647 RTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 04 Nov 1981 - 27 Apr 2015

Entity number: 731760

Address: BURGER RD., RHINEBECK, NY, United States, 12572

Registration date: 04 Nov 1981 - 14 Aug 1990

Entity number: 731168

Address: 63 MONTGOMERY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1981

Entity number: 730885

Address: 6 MARJORIE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Oct 1981 - 16 Jun 2015

Entity number: 730579

Address: 4 KELLY COURT, STORMVILLE, NY, United States, 12582

Registration date: 28 Oct 1981 - 23 Sep 1992

Entity number: 730394

Address: BOX 87, HYDE PARK, NY, United States, 12538

Registration date: 28 Oct 1981 - 25 May 2000

Entity number: 730272

Address: 20 VESEY ST, NEW YORK, NY, United States, 10007

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730205

Address: ROUTE 22, WINGDALE, NY, United States

Registration date: 27 Oct 1981 - 23 Sep 1992

Entity number: 730117

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

Registration date: 26 Oct 1981 - 23 Sep 1992

Entity number: 730023

Address: %SAMUEL GOLDWITZ, 32 CATHERINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1981 - 24 Mar 1993

Entity number: 730022

Address: 105 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1981 - 27 Sep 1995

Entity number: 729909

Address: P.O. BOX 27, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 1981 - 24 Mar 1993

Entity number: 729606

Address: NO STREET ADD., TIVOLI, NY, United States, 12583

Registration date: 22 Oct 1981 - 23 Sep 1992

Entity number: 729540

Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1981 - 25 Mar 1992

Entity number: 729468

Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1981 - 25 Mar 1992