Business directory in New York Dutchess - Page 1248

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: 879831

Address: 18 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 1983 - 26 Sep 1990

Entity number: 879830

Address: MT. TOM RD., RR #2, BOX 552, PAWLING, NY, United States, 12564

Registration date: 09 Nov 1983 - 23 Sep 1998

Entity number: 880123

Address: 234 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Nov 1983

APSB INC. Inactive

Entity number: 879486

Address: 5 CYPHER LANE, POUGHQUAG, NY, United States

Registration date: 07 Nov 1983 - 25 Mar 1992

Entity number: 879023

Address: 320 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 1983 - 24 Mar 1993

Entity number: 878833

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 1983 - 27 Sep 1995

Entity number: 878529

Address: RR 1 BOX 157, MILLERTON, NY, United States, 12546

Registration date: 02 Nov 1983 - 25 May 2022

Entity number: 878247

Address: DUTCHESS AVE., MILLERTON, NY, United States, 12546

Registration date: 02 Nov 1983 - 26 Sep 1990

Entity number: 878633

Address: PO BOX 754, FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 02 Nov 1983

Entity number: 878052

Address: FRANCINE BROOKS, M.D., VASSAR BROTHERS HOSPITAL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1983 - 01 May 2002

Entity number: 877899

Address: P. O. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Nov 1983 - 24 Mar 1993

Entity number: 877958

Address: 1103 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Nov 1983

Entity number: 877762

Address: 16 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 1983 - 24 Mar 1999

Entity number: 877761

Address: 16 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 1983 - 24 Mar 1993

Entity number: 877657

Address: 49 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 1983 - 24 Mar 1993

Entity number: 877812

Address: 11 DALE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 Oct 1983

Entity number: 876950

Address: 1 FIELD COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1983 - 30 May 1989

Entity number: 876823

Address: POB 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 1983 - 05 Feb 1997

Entity number: 876771

Address: 18 KENT RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 Oct 1983 - 24 Mar 1993

Entity number: 876587

Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1983 - 25 Mar 1992

Entity number: 876431

Address: 8 WAYNE DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1983 - 31 Aug 1989

Entity number: 876375

Address: 1025 WESTCHESTER AVE, STE 309, WHITE PLAINS, NY, United States, 10604

Registration date: 25 Oct 1983 - 15 May 2007

Entity number: 876353

Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1983 - 26 Sep 1990

Entity number: 876625

Address: 541 HUBBARD AVE., PITTSFIELD, MA, United States, 01201

Registration date: 25 Oct 1983

Entity number: 875768

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Oct 1983 - 24 Mar 1993

Entity number: 875767

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Oct 1983 - 25 Jun 2003

Entity number: 875606

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

Registration date: 21 Oct 1983 - 26 Sep 1990

Entity number: 875400

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

Registration date: 20 Oct 1983 - 26 Sep 1990

Entity number: 875358

Address: 608 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 1983 - 25 Mar 1992

JLVA, LTD. Inactive

Entity number: 875172

Address: MABON, NUGENT & CO., 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1983 - 01 Feb 1985

Entity number: 875041

Address: 120 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 19 Oct 1983

Entity number: 874895

Address: 91 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 Oct 1983 - 03 Nov 2016

Entity number: 874837

Address: RFD #2, FAIRVIEW DR., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874381

Address: ROUTE 9D, WAPPINGER FALLS, NY, United States

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874361

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

Registration date: 17 Oct 1983 - 25 Mar 1992

Entity number: 874183

Address: 245 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1983 - 27 Dec 1995

Entity number: 873970

Address: 28 FENMORE DR., WAPPINGERS, NY, United States, 12590

Registration date: 14 Oct 1983 - 25 Mar 1992

Entity number: 873871

Address: MAIN STREET, MILLERTON, NY, United States, 12546

Registration date: 14 Oct 1983 - 24 Sep 1997

Entity number: 873832

Address: P.O. BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Oct 1983 - 27 Sep 1995

Entity number: 873390

Address: P.O. BOX 827, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Oct 1983 - 28 Oct 2014

Entity number: 873150

Address: 945 MANHATTAN AVE., BROOKLYN, NY, United States, 11222

Registration date: 11 Oct 1983 - 24 Mar 1993

Entity number: 873006

Address: 42 CATHARINE ST., P. O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Oct 1983 - 20 Mar 1996

Entity number: 872993

Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1983 - 26 Sep 1990

Entity number: 872972

Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1983

Entity number: 872884

Address: FROST MILLS, STAATSBURG, NY, United States, 12580

Registration date: 07 Oct 1983 - 01 Sep 1992

Entity number: 872778

Address: BOX 480, ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 07 Oct 1983 - 24 Mar 1993

Entity number: 872753

Address: 555 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543

Registration date: 07 Oct 1983 - 25 Mar 1992

Entity number: 872633

Address: 105 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 1983 - 26 Jun 1996

AGM INC. Inactive

Entity number: 872574

Address: ALI GHALAMFARSA, 11 LIVINGSTON ST., RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 1983 - 19 May 1993

Entity number: 872554

Address: NINE MALL PLAZA, WAPPINGER FALLS, NY, United States, 12590

Registration date: 06 Oct 1983 - 24 Sep 1997