Business directory in New York Dutchess - Page 1251

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 69295 companies

Entity number: 856245

Address: 36 SUTTON PARK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jul 1983

Entity number: 856227

Address: 96 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 1983

Entity number: 855824

Address: 248 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jul 1983 - 25 Mar 1992

Entity number: 855796

Address: P.O.B OX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Jul 1983 - 16 Jan 1984

Entity number: 855782

Address: 909 LONDONDERRY COURT, SCHENECTADY, NY, United States, 12309

Registration date: 18 Jul 1983 - 03 Jun 2019

Entity number: 861581

Address: 61 CIRCLE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jul 1983 - 24 Mar 1993

Entity number: 855550

Address: 62 GIFFORD AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jul 1983 - 28 Dec 2009

Entity number: 855079

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

Registration date: 13 Jul 1983 - 24 Mar 1993

Entity number: 855078

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

Registration date: 13 Jul 1983 - 15 Jun 1988

MLT CORP. Inactive

Entity number: 855025

Address: MARIO SANDOLO, ROUTE 52, EAST FISHKILL, NY, United States

Registration date: 13 Jul 1983 - 24 Sep 1997

Entity number: 854890

Address: 8 STUART AVE., WAPPINGER FALLS, NY, United States, 12590

Registration date: 13 Jul 1983 - 28 Mar 1986

Entity number: 854399

Address: RT. 9G & RT. 308, RHINEBECK, NY, United States, 12572

Registration date: 11 Jul 1983 - 29 Sep 1993

Entity number: 854120

Address: BEEKMAN & SYLVAN, LAKE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jul 1983 - 15 Jun 1988

Entity number: 853995

Address: CENTURY 21 AT THE MALL, SOUTH HILLS MALL RT.9, POUUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jul 1983 - 29 Sep 1992

Entity number: 853984

Address: ROUTE 22, WASSAIC, NY, United States, 12590

Registration date: 08 Jul 1983 - 18 May 1989

KILROL INC. Inactive

Entity number: 853859

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

Registration date: 07 Jul 1983 - 15 Jun 1988

Entity number: 853843

Address: OLD GLORY INC., 1270 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Registration date: 07 Jul 1983 - 24 Mar 1993

Entity number: 853611

Address: BOX 175-A, R.D. #3, RHINEBECK, NY, United States, 12572

Registration date: 06 Jul 1983 - 24 Dec 1991

Entity number: 853522

Address: RD 3 APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jul 1983 - 27 Sep 1995

Entity number: 853605

Address: 11160 CENTRAL AVE. N.E., MINNEAPOLIS, MN, United States, 55434

Registration date: 06 Jul 1983

Entity number: 853206

Address: 290 GIDNEY AVE., NEWBURGH, NY, United States, 12550

Registration date: 05 Jul 1983 - 26 Jun 1996

Entity number: 853081

Address: BOX 329, MOUNTAINVIEW RD., RHINEBECK, NY, United States, 12572

Registration date: 05 Jul 1983 - 24 Apr 1992

Entity number: 852991

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jul 1983 - 11 Jul 1991

Entity number: 852926

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 05 Jul 1983 - 01 Mar 2012

Entity number: 852860

Address: ROUTE 9, KESSLER DR. PO BOX 142, HYDE PARK, NY, United States, 12538

Registration date: 01 Jul 1983 - 25 Mar 1992

Entity number: 852738

Address: MEYERS CORNERS, WAPPINGERS FALLS, NY, United States

Registration date: 01 Jul 1983 - 28 Mar 2001

Entity number: 852715

Address: R.D. #6, BREWSTER, NY, United States, 10509

Registration date: 01 Jul 1983 - 02 Oct 1991

Entity number: 852690

Address: NORTH FRONT STREET, C-40, WRIGHTSVILLE, PA, United States, 17368

Registration date: 01 Jul 1983 - 01 Mar 1989

Entity number: 852587

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jul 1983 - 15 Jun 1988

Entity number: 852426

Address: MAIN ST., BOX C-1, FLEISCHMANNS, NY, United States, 12430

Registration date: 30 Jun 1983 - 15 Jun 1988

Entity number: 852390

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

Registration date: 30 Jun 1983 - 15 Jun 1988

Entity number: 852318

Address: 37 SUNSET FARMS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jun 1983 - 15 Jun 1988

Entity number: 852217

Address: POB 51, CLOVE RD., VERBANK, NY, United States, 12585

Registration date: 29 Jun 1983 - 26 Feb 1991

Entity number: 851483

Address: 44 ARNETT RD., RHINEBECK, NY, United States, 12572

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 851447

Address: 4 MEISER AVE. S., P. O. BOX 131, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Jun 1983 - 09 Sep 1991

Entity number: 851406

Address: 121 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 851405

Address: MR. KNUD NIELSEN, 387-391 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jun 1983 - 25 Mar 1992

Entity number: 851337

Address: BOX 1395, RT. 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jun 1983 - 29 Sep 1993

Entity number: 851312

Address: LAFAYETTE PLAZA, ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 27 Jun 1983 - 15 Jun 1988

Entity number: 851103

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

Registration date: 24 Jun 1983 - 24 Mar 1993

Entity number: 851067

Address: %DANISH DESIGN CENTER, 387-391 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 1983 - 24 Mar 1993

Entity number: 850855

Address: MARWAN NESHEIWAT, 87 SCENIC HILL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1983 - 15 Jun 1988

Entity number: 850813

Address: 3306 PLEASANT RIDGE RD, WINGDALE, NY, United States, 12594

Registration date: 23 Jun 1983 - 25 Jan 2012

Entity number: 850359

Address: 200 MAIN ST., BEACON, NY, United States, 12408

Registration date: 22 Jun 1983 - 30 Sep 1994

Entity number: 850333

Address: 31 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jun 1983

Entity number: 850472

Address: R.R. #1, BOX 94, PAWLING, NY, United States, 12564

Registration date: 22 Jun 1983

Entity number: 850495

Address: 43 MARKET STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Jun 1983

Entity number: 850178

Address: 524 NORTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Registration date: 21 Jun 1983 - 24 Mar 1993

Entity number: 850250

Address: 217 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Jun 1983

Entity number: 849505

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

Registration date: 17 Jun 1983 - 26 Oct 2016