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 68257 companies
HVHI, INC. Inactive

Entity number: 669989

Address: 7 BROOK PLACE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Dec 1981 - 24 Mar 1993

Entity number: 719149

Address: 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1981 - 20 Sep 2023

Entity number: 715910

Address: 457 MAIN ST., BEACON, NY, United States, 12508

Registration date: 14 Dec 1981 - 23 Sep 1992

Entity number: 702781

Address: 20 FULTON ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1981 - 27 Dec 2000

Entity number: 716691

Address: 77 ROUND HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1981

Entity number: 706797

Address: 330 MAIN ST., BEACON, NY, United States, 12508

Registration date: 11 Dec 1981 - 24 Mar 1993

Entity number: 705424

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

Registration date: 11 Dec 1981 - 27 Sep 1995

Entity number: 705356

Address: 19 CORNELL AVE., RED HOOK, NY, United States, 12571

Registration date: 11 Dec 1981 - 23 Sep 1992

Entity number: 708083

Address: PO BOX 534, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 11 Dec 1981

Entity number: 701987

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10153

Registration date: 10 Dec 1981 - 29 Sep 1993

Entity number: 698682

Address: 157 GEORGE COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Dec 1981 - 24 Mar 1993

Entity number: 693219

Address: 400 RELLA BLVD, STE 213, SUFFERN, NY, United States, 10901

Registration date: 10 Dec 1981 - 25 Jun 2003

Entity number: 739283

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

Registration date: 04 Dec 1981 - 24 Mar 1993

Entity number: 738951

Address: 115 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1981 - 23 Sep 1992

Entity number: 738870

Address: 435 W. BROADWAY, SO BOSTON, MA, United States, 02127

Registration date: 04 Dec 1981 - 27 Sep 1995

Entity number: 738861

Address: 311 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1981 - 28 May 2015

Entity number: 738111

Address: UMBERTO ANNUNZIATA, 43 SHERWOOD HEIGHTS, WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 Dec 1981

Entity number: 738060

Address: 40 GARDEN ST., P. O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Dec 1981 - 24 Mar 1993

Entity number: 737940

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 01 Dec 1981 - 15 Jun 1988

Entity number: 737758

Registration date: 01 Dec 1981 - 01 Dec 1981

Entity number: 737665

Address: R.D. #3, P.O. BOX 494, RED HOOK, NY, United States, 12571

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737613

Address: P.O. BOX 99, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737465

Address: 1 VALDEMAR DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Nov 1981 - 23 Sep 1992

Entity number: 737247

Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 736994

Address: 41 DUTCHESS TPKE, P. O. BOX 1793, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Nov 1981 - 24 Mar 1993

Entity number: 736991

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

Registration date: 27 Nov 1981 - 23 Sep 1992

Entity number: 736846

Address: P.O. BOX 324, FISHKILL, NY, United States, 12524

Registration date: 25 Nov 1981 - 23 Jun 1993

Entity number: 736720

Address: 64 OLD FARMS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Nov 1981 - 27 Sep 1995

Entity number: 736625

Address: BOX 113, PAWLING, NY, United States, 12564

Registration date: 25 Nov 1981 - 23 Sep 1992

Entity number: 736542

Address: 2673 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Nov 1981 - 30 Jun 2004

Entity number: 736299

Address: ROUTE 52 BOX 508A, HOLMES, NY, United States

Registration date: 24 Nov 1981 - 17 Aug 1992

Entity number: 736369

Address: 14 RIDGEVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Nov 1981

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