Business directory in New York Dutchess - Page 1247

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: 865838

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

Registration date: 07 Dec 1983 - 26 Sep 1990

Entity number: 862781

Address: 822 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Dec 1983 - 24 Mar 1993

Entity number: 812539

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

Registration date: 06 Dec 1983 - 25 Mar 1992

Entity number: 811800

Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 1983 - 24 Mar 1993

Entity number: 811507

Address: 15 CAUDIE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 1983 - 24 Mar 1993

Entity number: 811430

Address: 5 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 1983 - 25 Mar 1992

Entity number: 811348

Address: CENTER, P.O. BOX 4883, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Dec 1983

Entity number: 811087

Address: COMMERCE ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Dec 1983 - 10 Feb 1994

Entity number: 811189

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

Registration date: 01 Dec 1983

Entity number: 810843

Address: 38 STEPHEN DR., HOEPWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 1983 - 28 Oct 2009

Entity number: 810711

Address: & BALIN, 55 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 30 Nov 1983 - 26 Sep 1990

Entity number: 854483

Address: ALAN D. GARDNER / PO BOX 2419, 2419 ROUTE 82 / BILLINGS PLAZA, BILLINGS, NY, United States, 12510

Registration date: 30 Nov 1983

Entity number: 851532

Address: 47 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1983 - 26 Sep 1990

Entity number: 854131

Address: PO BOX 69, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Nov 1983

Entity number: 850305

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

Registration date: 28 Nov 1983 - 24 Mar 1993

Entity number: 850297

Address: 12 JOHN STREET, KINGSTON, NY, United States, 12401

Registration date: 28 Nov 1983 - 31 Dec 1996

Entity number: 819416

Address: WOLCOTT AVE., RT. 9D, BEACON, NY, United States, 12508

Registration date: 28 Nov 1983 - 27 Sep 1995

Entity number: 813124

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Nov 1983 - 28 Dec 1994

Entity number: 822661

Address: C/O STARR WEST JONES, SO. QUAKER HILL RD., PAWLING, NY, United States, 12564

Registration date: 28 Nov 1983

Entity number: 841246

Address: 62 FREEDOM PLAINS, ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 1983 - 24 Mar 1993

Entity number: 844658

Address: P.O. BOX 295, RTE. 9, RED HOOK, NY, United States, 12571

Registration date: 23 Nov 1983 - 26 Sep 1990

Entity number: 830071

Address: RT. 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 1983 - 25 Mar 1992

Entity number: 828612

Address: POB 367, WALDEN, NY, United States, 12586

Registration date: 23 Nov 1983 - 24 Mar 1993

NEW D CORP. Inactive

Entity number: 828609

Address: MEAGHER & FLORN, 919 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 23 Nov 1983 - 20 Mar 1998

DONRI CORP. Inactive

Entity number: 815626

Address: 35 EAST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 23 Nov 1983 - 24 Mar 1993

Entity number: 811516

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 23 Nov 1983 - 28 Jun 1995

Entity number: 848314

Address: R.D. #3,BOX 115, LIMEKILN RD., HOPEWELL JUNCTION, NY, United States

Registration date: 22 Nov 1983 - 24 Mar 1993

Entity number: 842068

Address: 1 ENTRY RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Nov 1983 - 26 Sep 1990

Entity number: 833556

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

Registration date: 21 Nov 1983 - 01 Oct 1984

Entity number: 832622

Address: NORTH SMITH RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Nov 1983 - 29 Dec 2004

Entity number: 818279

Address: 188 HORNS PARK RD., HYDE PARK, NY, United States, 12538

Registration date: 21 Nov 1983 - 26 Sep 1990

Entity number: 842356

Address: 97 ELD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 1983 - 24 Mar 1993

Entity number: 831665

Address: POB 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1983 - 26 Sep 1990

Entity number: 831664

Address: POB 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1983 - 29 Oct 1990

Entity number: 831390

Address: ONE FAIR OAKS DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1983 - 27 Oct 1992

Entity number: 814778

Address: 1 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1983 - 25 Jan 2012

Entity number: 810687

Address: BOX H, PINE RIDGE RD, MILLERTON, NY, United States, 12546

Registration date: 17 Nov 1983 - 24 Mar 1993

Entity number: 814496

Address: 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1983

Entity number: 814515

Address: 47 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 1983

Entity number: 881270

Address: POB 274, HIGHLAND FALLS, NY, United States, 10928

Registration date: 16 Nov 1983 - 26 Jun 1996

Entity number: 880895

Address: 87 SUNNYBROOK CIRCLE, HIGHLAND, NEW YORK, NY, United States, 19528

Registration date: 15 Nov 1983 - 29 Sep 1993

Entity number: 880655

Address: BOX 75, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Nov 1983 - 24 Mar 1993

Entity number: 881367

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1983 - 26 Sep 1990

Entity number: 881335

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1983 - 26 Sep 1990

NE, INC. Inactive

Entity number: 881334

Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 10 Nov 1983 - 29 Dec 1993

Entity number: 880504

Address: POB 488, DOVER PLAINS, NY, United States, 12522

Registration date: 10 Nov 1983 - 26 Sep 1990

Entity number: 880163

Address: 69 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1983 - 03 Oct 1996

Entity number: 880096

Address: PO BOX 156, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Nov 1983 - 27 Sep 1995

Entity number: 880059

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

Registration date: 09 Nov 1983 - 26 Sep 1990

Entity number: 879838

Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Nov 1983 - 24 Mar 1993