Business directory in New York Dutchess - Page 1254

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: 836146

Address: POB 865, MIDDLETOWN, NY, United States, 10940

Registration date: 19 Apr 1983 - 18 Nov 1991

Entity number: 835789

Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168

Registration date: 18 Apr 1983 - 15 Jun 1988

Entity number: 835730

Address: 47 MANITOU AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Apr 1983

Entity number: 835378

Address: ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 15 Apr 1983 - 25 Jun 2003

Entity number: 835335

Address: 862 SOUTH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 1983 - 24 Mar 1993

Entity number: 835316

Address: 19 CROSMOUR RD., RHINEBECK, NY, United States, 12572

Registration date: 15 Apr 1983 - 15 Jun 1988

Entity number: 835259

Address: P.O. BOX 61, STORMVILLE, NY, United States, 12582

Registration date: 14 Apr 1983 - 07 Apr 2009

Entity number: 835133

Address: SYLVIA OTELLO, 12 VERO DR, POUKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 1983

Entity number: 834927

Address: MIDWAY AVE., POB 388, AMENIA, NY, United States, 12501

Registration date: 13 Apr 1983 - 28 Dec 1994

Entity number: 834854

Address: 39 CIRCULAR RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1983 - 10 Aug 1998

Entity number: 834276

Address: 728 VIOLET AVE, RT 9G, HYDE PARK, NY, United States, 12538

Registration date: 11 Apr 1983 - 25 Jan 2012

Entity number: 834269

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

Registration date: 11 Apr 1983 - 01 Dec 1986

Entity number: 834260

Address: 69 N. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Apr 1983

Entity number: 833816

Address: OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 08 Apr 1983 - 27 Sep 1995

Entity number: 833800

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

Registration date: 08 Apr 1983 - 08 Mar 1995

Entity number: 833801

Address: P.O. BOX 114, HOPEWELL JCT., NY, United States, 12533

Registration date: 08 Apr 1983

Entity number: 833648

Address: 69 NORTH GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 1983

Entity number: 833304

Address: P.O. BOX 239, RED HOOK, NY, United States, 12571

Registration date: 06 Apr 1983 - 24 Mar 1993

Entity number: 833298

Address: %RITTER & HANKIN, ESQS., PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Apr 1983 - 25 Mar 1992

Entity number: 833297

Address: %RITTER & HANKIN, ESQS., PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Apr 1983 - 24 Mar 1993

Entity number: 833359

Address: BOX 3356, FREEDOM PLAINS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1983

Entity number: 833248

Address: ROUTE 9 SOUTH, FISHKILL, NY, United States, 12524

Registration date: 06 Apr 1983

Entity number: 833174

Address: P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1983 - 25 Mar 1992

Entity number: 832911

Address: 27 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1983

Entity number: 832642

Address: FOX RUN, SALT POINT, NY, United States, 13578

Registration date: 04 Apr 1983 - 28 Jun 1995

Entity number: 832581

Address: C/O LAGRANGE MOTEL, MCDONNELL RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Apr 1983 - 25 Mar 1992

Entity number: 832523

Address: 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Apr 1983 - 12 May 2011

Entity number: 832509

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1983 - 15 Jun 1988

Entity number: 832473

Address: 151 W. SERVICE RD., HARTFORD, CT, United States, 06120

Registration date: 01 Apr 1983 - 27 Sep 1995

Entity number: 832020

Address: 70 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1983

Entity number: 831684

Address: 132 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 30 Mar 1983 - 24 Mar 1993

Entity number: 831619

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

Registration date: 29 Mar 1983 - 29 Sep 1993

Entity number: 831454

Address: 208 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Mar 1983

Entity number: 831135

Address: 300 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1983 - 26 Sep 1990

Entity number: 830928

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

Registration date: 25 Mar 1983 - 04 Oct 1989

M H M LTD. Inactive

Entity number: 830881

Address: P.O. BOX 3545, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 1983 - 25 Mar 1992

MIAN CORP. Inactive

Entity number: 830767

Address: 34 BRIAR CLIFF AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 1983 - 25 Mar 1992

Entity number: 830759

Address: 33 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 1983 - 25 Mar 1992

Entity number: 830934

Address: 34 SHELDON DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 1983

Entity number: 830655

Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 1983

Entity number: 830576

Address: 153 MOUNTAIN AVE., BEACON, NY, United States, 12508

Registration date: 24 Mar 1983 - 25 Mar 1992

Entity number: 830558

Address: 266 MAIN ST., POB 422, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 1983 - 28 Dec 1994

Entity number: 830557

Address: 266 MAIN ST., P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 1983 - 28 Dec 1994

Entity number: 830407

Address: 11 E. MAIN ST., PAWLING, NY, United States, 12564

Registration date: 24 Mar 1983 - 24 Mar 1993

MESKA CORP. Inactive

Entity number: 830168

Address: 17 SPLIT TREE DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Mar 1983 - 03 Sep 1991

Entity number: 830098

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

Registration date: 23 Mar 1983 - 24 Mar 1993

Entity number: 830081

Address: PO BOX 688, 3 RIEGER DR, MONROE, NY, United States, 10950

Registration date: 23 Mar 1983

Entity number: 829901

Address: 300 MADISON AVE., 15TH FLOOR, NEW YORK, NY, United States, 10017

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829727

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

Registration date: 22 Mar 1983 - 25 Sep 1991

Entity number: 829603

Address: 5 MEIER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1983 - 21 Apr 1989