Business directory in New York Dutchess - Page 1243

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: 729464

Address: 18 EAST 41ST ST., ROOM 1804, NEW YORK, NY, United States, 10017

Registration date: 21 Oct 1981 - 26 Jun 1996

Entity number: 729462

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

Registration date: 21 Oct 1981 - 23 Sep 1992

Entity number: 729203

Registration date: 21 Oct 1981 - 21 Oct 1981

Entity number: 729000

Address: 46 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 1981 - 25 Mar 1992

Entity number: 728983

Address: NO STREET ADDRESS, STANFORDVILLE, NY, United States, 12581

Registration date: 20 Oct 1981 - 25 Mar 1992

Entity number: 728871

Registration date: 20 Oct 1981 - 20 Oct 1981

Entity number: 728861

Address: INDUSTRY STREET, PO BOX 3210, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 1981 - 24 Sep 1997

Entity number: 728853

Address: 3 WOODWARD ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 1981

Entity number: 728670

Address: BOX 351, ELLENVILLE, NY, United States, 12428

Registration date: 19 Oct 1981 - 25 Mar 1992

Entity number: 728533

Address: 90 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1981 - 23 Sep 1992

Entity number: 728348

Address: P.O. BOX 443, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 1981

Entity number: 728280

Address: EAST CHURCH ST., PINE PLAINS, NY, United States, 12567

Registration date: 15 Oct 1981 - 31 Aug 1995

Entity number: 727888

Address: BOX 96, BARD COLLEGE, ANNANDALE, NY, United States, 12504

Registration date: 14 Oct 1981

Entity number: 727915

Address: 838 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 1981

Entity number: 727370

Address: DUTCHESS CENTER, RT. 44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Oct 1981 - 26 Jun 1996

Entity number: 727260

Address: 280 WOODY ROW RD, MILAN, NY, United States, 12571

Registration date: 08 Oct 1981 - 25 Jun 2003

Entity number: 727151

Registration date: 08 Oct 1981 - 08 Oct 1981

Entity number: 727087

Address: 1 MAHOPAC PLACE, MAHOPAC, NY, United States, 10541

Registration date: 08 Oct 1981 - 25 Mar 1992

Entity number: 727173

Address: 7461 S BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 08 Oct 1981

Entity number: 726951

Address: PARKSVILLE RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Oct 1981 - 24 Mar 1993

Entity number: 726876

Address: 4D ROUTE 9, DUTCHESS MALL, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 1981 - 23 Sep 1992

Entity number: 727023

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

Registration date: 07 Oct 1981

Entity number: 726217

Address: R R #1 BOX 288, ORVERHILL RD., STORMVILLE, NY, United States, 12582

Registration date: 05 Oct 1981 - 20 Oct 1989

Entity number: 726377

Address: 1906 RT 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 1981

Entity number: 725929

Registration date: 02 Oct 1981 - 02 Oct 1981

Entity number: 725214

Address: 45 JACKSON ST., FISHKILL, NY, United States, 12524

Registration date: 29 Sep 1981

Entity number: 725065

Address: 17 SIDNEY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 1981 - 23 Sep 1992

Entity number: 724712

Address: 32 CIDER MILL CT, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Sep 1981 - 21 Jun 2019

Entity number: 724635

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 25 Sep 1981 - 27 Sep 1995

Entity number: 724442

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 24 Sep 1981 - 13 Oct 1998

Entity number: 724432

Address: P. O. BOX 335, PAWLING, NY, United States, 12564

Registration date: 24 Sep 1981 - 23 Sep 1992

Entity number: 724284

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Sep 1981 - 24 Mar 1993

Entity number: 724145

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

Registration date: 23 Sep 1981 - 25 Mar 1992

Entity number: 724106

Address: TOBIN DR., CLINTON CORNERS, NY, United States, 12514

Registration date: 23 Sep 1981 - 24 Mar 1993

Entity number: 723968

Address: 46 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Sep 1981 - 25 Mar 1992

Entity number: 723979

Address: 1916 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Sep 1981

Entity number: 723641

Address: C/O LIBBY KURTEN, 143 HOLDEN WOOD RD, CONCORD, MA, United States, 01742

Registration date: 22 Sep 1981 - 25 May 2016

Entity number: 723652

Address: 784 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Sep 1981

Entity number: 723425

Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Registration date: 21 Sep 1981 - 17 Jul 1985

Entity number: 723187

Address: 82 PARKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Sep 1981 - 29 Apr 2009

Entity number: 723067

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

Registration date: 18 Sep 1981 - 27 Jul 1988

Entity number: 722859

Address: 257 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Sep 1981 - 28 Oct 2009

FHRC, INC. Inactive

Entity number: 722854

Address: 121 ANDREWS ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Sep 1981 - 22 Oct 2008

Entity number: 722747

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 16 Sep 1981 - 29 Dec 1993

Entity number: 722740

Address: 1 SUMMIT COURT, SUITE 102, FISHKILL, NY, United States, 12524

Registration date: 16 Sep 1981

Entity number: 722337

Address: 455 HOMESTEAD AVE, HARTFORD, CT, United States, 06112

Registration date: 15 Sep 1981 - 27 Sep 1995

Entity number: 722291

Address: 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Sep 1981

Entity number: 722003

Address: 40 WEST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 14 Sep 1981 - 09 Jun 1987

Entity number: 721972

Address: 744 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 14 Sep 1981 - 23 Sep 1992

Entity number: 721968

Address: 64 GLENEIDA AVE, CARMEL, NY, United States, 10512

Registration date: 14 Sep 1981 - 23 Sep 1992