Business directory in New York Dutchess - Page 1255

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: 829421

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

Registration date: 21 Mar 1983 - 25 Sep 1991

Entity number: 829387

Address: PO BOX 870, POUGHKEEPSIE, NY, United States, 12602

Registration date: 21 Mar 1983

Entity number: 829288

Address: RESTORATIONS, INC., 2 N. CLINTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 1983 - 25 Sep 1991

Entity number: 829109

Address: 2517 ROUTE 44, #5, SALT POINT, NY, United States, 12878

Registration date: 18 Mar 1983 - 28 Jan 2010

Entity number: 829097

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

Registration date: 18 Mar 1983 - 18 Dec 1996

Entity number: 828926

Address: 113 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1983 - 23 Sep 1992

HOMACK INC. Inactive

Entity number: 828883

Address: RR #2, BOX 417, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Mar 1983 - 25 Mar 1992

Entity number: 828585

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1983 - 25 Sep 1991

Entity number: 828571

Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512

Registration date: 16 Mar 1983 - 24 Mar 1993

Entity number: 828527

Address: POUGHKEEPSIE PLAZA, RT. 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1983 - 05 Oct 1987

Entity number: 828339

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

Registration date: 15 Mar 1983 - 26 May 1987

Entity number: 827984

Address: 248 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1983 - 25 Sep 1991

Entity number: 827452

Address: 822 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1983 - 25 Sep 1991

F & G, INC. Inactive

Entity number: 827449

Address: 115 GREEN ST., U.P.O. BOX 3521, KINGSTON, NY, United States, 12401

Registration date: 11 Mar 1983 - 25 Mar 1992

Entity number: 827381

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Mar 1983 - 25 Mar 1992

Entity number: 827239

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

Registration date: 10 Mar 1983 - 25 Sep 1991

Entity number: 827223

Address: 12B WEST MAIN ST., PAWLING, NY, United States, 12564

Registration date: 10 Mar 1983 - 24 Mar 1993

Entity number: 827305

Address: PO BOX 97, HOPEWELL JCT, NY, United States, 12533

Registration date: 10 Mar 1983

Entity number: 827195

Address: %CARL ROSENSTOCK, BOX 693 R.R. 1, PAWLING, NY, United States, 12564

Registration date: 10 Mar 1983

Entity number: 827138

Address: KELLY COURT, STORMVILLE, NY, United States, 12582

Registration date: 09 Mar 1983 - 24 Mar 1993

Entity number: 827066

Address: 1147 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Mar 1983 - 28 Oct 2009

Entity number: 827125

Address: ROUTE 9D AND, DOGWOOD LANE, BEACON, NY, United States, 12508

Registration date: 09 Mar 1983

Entity number: 826364

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 07 Mar 1983 - 27 Sep 1995

Entity number: 826244

Address: ROUT 9 AND SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 1983 - 25 Sep 1991

M & P LTD. Inactive

Entity number: 826219

Address: 90 MARKET ST., P.O. BOX 5190, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1983 - 25 Sep 1991

Entity number: 826215

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

Registration date: 07 Mar 1983

Entity number: 825990

Address: 707 COOPER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 1983 - 24 Apr 1998

Entity number: 825870

Address: ROUTE 9, DUTCHESS MALL, FISHALL, NY, United States, 12425

Registration date: 04 Mar 1983 - 24 Mar 1993

Entity number: 825561

Address: & FELDMAN, 989 AVE OF AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 03 Mar 1983 - 25 Sep 1991

Entity number: 825473

Address: LYNDON RD., FISHKILL, NY, United States, 12524

Registration date: 02 Mar 1983 - 26 Jun 1996

Entity number: 825435

Address: ROUTE 9, DUTCHESS MALL, FISHKILL, NY, United States, 12524

Registration date: 02 Mar 1983 - 24 Mar 1993

Entity number: 825175

Address: 230 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1983 - 24 Mar 1993

Entity number: 825147

Address: RTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 01 Mar 1983 - 25 Sep 1991

Entity number: 825140

Address: 187 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Mar 1983 - 28 Jun 1990

Entity number: 825089

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

Registration date: 01 Mar 1983 - 25 Mar 1994

Entity number: 824847

Address: P.O. BOX 367, WALDEN, NY, United States, 12586

Registration date: 28 Feb 1983 - 24 Mar 1993

Entity number: 824778

Address: 104 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 1983 - 25 Jan 2012

Entity number: 824717

Address: P.O. BOX 385, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 1983 - 26 Mar 1997

Entity number: 824716

Address: P.O. BOX 385, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 1983 - 15 Nov 1995

Entity number: 824715

Address: PO BOX 385, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 1983 - 22 Aug 1995

Entity number: 824698

Address: BOX B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Feb 1983 - 25 Mar 1992

Entity number: 824697

Address: BOX B, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Feb 1983 - 25 Mar 1992

Entity number: 824751

Address: CO. OF DUTCHESS, SHEAFE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 1983

Entity number: 824695

Address: 36 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 28 Feb 1983

Entity number: 824542

Address: 9 WAGON WHEEL ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1983 - 26 Jun 2002

Entity number: 824527

Address: ROUTE 216, STORMVILLE AIRPORT, STORMVILLE, NY, United States, 12582

Registration date: 25 Feb 1983 - 24 Mar 1993

Entity number: 824488

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

Registration date: 25 Feb 1983 - 19 Oct 1987

Entity number: 824415

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

Registration date: 25 Feb 1983

Entity number: 824180

Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 24 Feb 1983 - 24 Mar 1993

Entity number: 823614

Address: 76 MAIN ST., POB 129, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 1983 - 25 Sep 1991