Business directory in New York Dutchess - Page 1249

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 67976 companies

Entity number: 685035

Registration date: 12 Mar 1981 - 12 Mar 1981

Entity number: 684944

Address: 22 EAST 41ST ST, NEW YORK, NY, United States, 10017

Registration date: 12 Mar 1981 - 24 Mar 1993

Entity number: 684939

Address: 272 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 1981 - 26 Jun 1991

Entity number: 684758

Address: 6 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 11 Mar 1981

Entity number: 684458

Registration date: 10 Mar 1981 - 10 Mar 1981

Entity number: 684064

Address: %WREN HOUSE, 80 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 09 Mar 1981 - 26 Jun 1991

Entity number: 684100

Address: UPPER BOICEVILLE RD., BOICEVILLE, NY, United States, 12412

Registration date: 09 Mar 1981

Entity number: 683788

Address: WILLIAMS RD, NO STREET NUMBER, RED HOOK, NY, United States, 12571

Registration date: 06 Mar 1981 - 29 Oct 1991

Entity number: 683491

Address: 226 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

Registration date: 04 Mar 1981 - 26 Jun 1991

Entity number: 683258

Address: 1 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 04 Mar 1981 - 28 Dec 1994

Entity number: 683164

Registration date: 04 Mar 1981 - 04 Mar 1981

Entity number: 683116

Address: 330 WEST 42ND ST, 26TH FL, NEW YORK, NY, United States, 10036

Registration date: 04 Mar 1981 - 13 Apr 1988

Entity number: 683277

Address: PO BOX 496, MILLERTON, NY, United States, 12546

Registration date: 04 Mar 1981

Entity number: 682994

Address: 346 FOWLER ROAD, MILLBROOK, NY, United States, 12545

Registration date: 04 Mar 1981

Entity number: 682796

Address: 230 SALT POINT RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Mar 1981 - 26 Jun 1991

Entity number: 682725

Address: 266 MAIN STREET, FISHKILL, NY, United States, 12525

Registration date: 03 Mar 1981 - 24 Dec 2002

Entity number: 682638

Address: 7510 N BROADWAY / 1C, RED HOOK, NY, United States, 12571

Registration date: 03 Mar 1981

Entity number: 682619

Address: 1517 PLYMOUTH AVE., BRONX, NY, United States, 10461

Registration date: 02 Mar 1981 - 26 Jun 1991

Entity number: 682605

Address: 371 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 02 Mar 1981 - 26 Jun 1991

Entity number: 682573

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 02 Mar 1981 - 04 Mar 2005

Entity number: 682316

Address: BAKER RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Mar 1981 - 25 Mar 1992

Entity number: 682127

Address: 57 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Feb 1981 - 24 Mar 1993

Entity number: 682103

Address: p.o. box 465, RHINEBECK, NY, United States, 12572

Registration date: 27 Feb 1981

NAPLA LTD. Inactive

Entity number: 681862

Address: DUTCHESS AVE, NO STREET NUMBER, MILLERTON, NY, United States, 12546

Registration date: 26 Feb 1981 - 25 Mar 1992

Entity number: 681824

Registration date: 26 Feb 1981 - 26 Feb 1981

Entity number: 681617

Address: PO BOX 1729, 321 CEDAR POND LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1981 - 11 Sep 2000

Entity number: 681538

Address: 5 HENRY ST., BEACON, NY, United States, 12508

Registration date: 25 Feb 1981 - 03 Apr 1990

Entity number: 681306

Address: 28 ADAMS ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 Feb 1981 - 24 Mar 1993

Entity number: 681147

Address: 12 JACK & JILL ROAD, POUGH QUAG, NY, United States

Registration date: 24 Feb 1981 - 25 Mar 1992

Entity number: 681077

Address: BOX 34, ANNANDALEONHUDSON, NY, United States, 12504

Registration date: 24 Feb 1981 - 26 Jun 1991

Entity number: 680952

Address: P.O. BOX 173, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Feb 1981 - 24 Mar 1993

Entity number: 680841

Registration date: 23 Feb 1981 - 23 Feb 1981

Entity number: 680737

Address: 15 DOYLE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Feb 1981 - 24 Mar 1993

Entity number: 680461

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 20 Feb 1981 - 24 Mar 1993

Entity number: 680628

Address: 5 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Feb 1981

Entity number: 679768

Address: 150 MEADS CROSS RD., STORMVILLE, NY, United States, 12582

Registration date: 18 Feb 1981 - 02 Apr 2020

Entity number: 679697

Address: ROYAL CREST APARTMENTS, #2D2, HYDE PARK, NY, United States, 12538

Registration date: 17 Feb 1981 - 25 Mar 1992

Entity number: 679659

Address: P.O. BOX 3485, KINGSTON, NY, United States, 12401

Registration date: 17 Feb 1981

Entity number: 679011

Address: 14 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 1981 - 15 Oct 1992

Entity number: 678935

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

Registration date: 11 Feb 1981 - 26 Jun 1991

Entity number: 678848

Address: 181 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 1981 - 27 Sep 1995

Entity number: 678842

Registration date: 11 Feb 1981 - 11 Feb 1981

Entity number: 678821

Registration date: 11 Feb 1981 - 11 Feb 1981

Entity number: 678784

Address: 266 MAINS T, FISHKILL, NY, United States, 12524

Registration date: 11 Feb 1981 - 29 Sep 1993

Entity number: 678994

Address: 212 ROUTE 17M, MONROE, NY, United States, 10950

Registration date: 11 Feb 1981

Entity number: 678631

Address: 95 CROTON AVENUE, P.O. BOX 687, OSSINING, NY, United States, 10562

Registration date: 10 Feb 1981 - 25 Mar 1992

Entity number: 678571

Address: OVERHILL ROAD, STORMVILLE, NY, United States, 12582

Registration date: 10 Feb 1981 - 25 Mar 1992

Entity number: 678442

Address: 13-A SOUTH BRIDGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1981 - 28 Dec 1994

Entity number: 678336

Address: SEVEN ADRIANCE AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1981 - 25 Mar 1992

Entity number: 678024

Address: 15 DOYLE DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Feb 1981 - 26 Jun 1991