Business directory in New York Dutchess - Page 1245

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: 715683

Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Registration date: 07 Aug 1981 - 27 Sep 1995

Entity number: 715350

Address: 13 SYLVIA DR., WAPPINGERS, NY, United States, 12590

Registration date: 06 Aug 1981 - 26 Jun 1991

Entity number: 715400

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

Registration date: 06 Aug 1981

Entity number: 714777

Address: 13 GABRIELA RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Aug 1981 - 26 Jun 1991

Entity number: 714770

Registration date: 03 Aug 1981 - 03 Aug 1981

Entity number: 714572

Address: P.O. BOX 790, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Jul 1981 - 25 Aug 1982

Entity number: 714535

Address: 40 S QUAKER LN, HYDE PARK, NY, United States, 12538

Registration date: 31 Jul 1981

IMRS INC. Inactive

Entity number: 714413

Address: 2425 POST ROAD, SOUTHPORT, CT, United States, 06490

Registration date: 30 Jul 1981 - 16 Apr 1987

Entity number: 714119

Address: 30 SPRINGBROOK AVE, SUITE 1, RHINEBECK, NY, United States, 12572

Registration date: 30 Jul 1981 - 22 Nov 2000

Entity number: 714064

Address: *, PINE PLAINS, NY, United States, 12567

Registration date: 29 Jul 1981 - 13 Mar 1985

Entity number: 713935

Address: ATT: PETER LEGGIADRO, 35 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jul 1981 - 30 Jun 2004

Entity number: 713725

Address: 4 CRUMWOLD PL, HYDE PARK, NY, United States, 12538

Registration date: 28 Jul 1981 - 01 Apr 2003

Entity number: 713707

Address: SOMMERS & LOEB, 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States

Registration date: 28 Jul 1981 - 16 Aug 2001

Entity number: 713286

Address: ROUTE 376 & ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jul 1981 - 24 Mar 1993

Entity number: 713228

Address: 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 27 Jul 1981 - 25 Mar 1992

Entity number: 712913

Address: NO STREET ADDRESS, PINE PLAINS, NY, United States, 12567

Registration date: 23 Jul 1981 - 27 Sep 1995

Entity number: 712715

Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 23 Jul 1981 - 25 Jan 2012

Entity number: 712607

Address: 2100 ROUTE 94, SALISBURY MILLS, NY, United States, 12577

Registration date: 22 Jul 1981

Entity number: 712383

Address: 25 VASSAR RD, `, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jul 1981 - 25 Mar 1992

Entity number: 712338

Address: 73 TELLER AVE, BEACON, NY, United States, 12508

Registration date: 21 Jul 1981 - 29 Dec 1999

Entity number: 712184

Address: P.O. BOX 155, BRIDGEWATER, CT, United States, 06752

Registration date: 21 Jul 1981 - 09 May 1989

Entity number: 712091

Address: 20 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 1981 - 24 Mar 1993

Entity number: 711995

Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 1981 - 15 Jan 1986

Entity number: 711450

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

Registration date: 16 Jul 1981 - 25 Mar 1992

Entity number: 711061

Address: RD. 2 BOX 348, KANSAS RD., RHINEBECK, NY, United States, 12572

Registration date: 14 Jul 1981 - 26 Jun 1991

Entity number: 711032

Address: 17 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jul 1981 - 25 Mar 1992

Entity number: 710972

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 14 Jul 1981 - 26 Jun 1991

Entity number: 710921

Address: 13 CLOVER HILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jul 1981 - 26 Mar 1997

Entity number: 710656

Address: 192 COTTAGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jul 1981 - 25 Mar 1992

Entity number: 710650

Address: ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 13 Jul 1981 - 29 Sep 1993

Entity number: 710617

Address: OLD ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 13 Jul 1981 - 26 Jun 1991

Entity number: 710557

Address: 36 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 13 Jul 1981 - 25 Mar 1992

Entity number: 710608

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

Registration date: 13 Jul 1981

Entity number: 710376

Address: 28 GARFIELD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jul 1981

Entity number: 710132

Address: CREAMERY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Jul 1981 - 24 Mar 1993

Entity number: 709857

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

Registration date: 08 Jul 1981 - 10 Oct 2003

Entity number: 709812

Address: 26 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 1981 - 25 Mar 1992

Entity number: 709888

Address: 879 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jul 1981

Entity number: 709939

Address: 70 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jul 1981

Entity number: 709563

Address: 46 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jul 1981

Entity number: 709452

Address: 4 COLEMAN ROAD, HYDE PARK, NY, United States, 12538

Registration date: 06 Jul 1981 - 16 Mar 1989

Entity number: 709284

Address: MAIN ST, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Jul 1981 - 10 Mar 2000

Entity number: 709238

Address: BOX 151, PINE PLAINS, NY, United States, 12567

Registration date: 06 Jul 1981 - 25 Mar 1992

Entity number: 709270

Address: 66 CLIFFSIDE LANE, MOUNT KISCO, NY, United States, 10549

Registration date: 06 Jul 1981

Entity number: 708990

Address: 88A JANET DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jul 1981 - 27 Sep 1995

Entity number: 708763

Address: R.D. #3, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Jul 1981 - 25 Jan 2012

Entity number: 708586

Address: CENTURY BLVD., MILLERTON, NY, United States, 12546

Registration date: 01 Jul 1981 - 24 Mar 1993

Entity number: 708577

Address: 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 01 Jul 1981 - 11 Oct 1991

Entity number: 708564

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

Registration date: 01 Jul 1981 - 20 Nov 2014

Entity number: 708530

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 1981 - 25 Mar 1992