Business directory in New York Dutchess - Page 1256

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: 823638

Address: BOX 63, RHINEBECK, NY, United States, 12572

Registration date: 22 Feb 1983

GEJ, INC. Inactive

Entity number: 822539

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

Registration date: 15 Feb 1983 - 16 Oct 1995

BLUE CORP. Inactive

Entity number: 822485

Address: 119 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 1983 - 25 Sep 1991

Entity number: 822329

Address: PO BOX 947, 282 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Feb 1983 - 24 Mar 1993

Entity number: 822071

Address: 8 RTE 9, PO BOX G, FISHKILL, NY, United States, 12524

Registration date: 11 Feb 1983 - 10 Apr 2015

Entity number: 821893

Address: 103 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 1983 - 24 Mar 1993

Entity number: 821879

Address: 371 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 1983 - 25 Sep 1991

Entity number: 821761

Address: MARKET ST.INDUSTRIAL PK, WAPPINGER FALLS, NY, United States

Registration date: 10 Feb 1983 - 30 Aug 1988

Entity number: 821483

Address: 12 GLEASON BLVD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Feb 1983 - 25 Sep 1991

MEC, INC. Inactive

Entity number: 821410

Address: RURAL ROUTE 1, BOX 213, CONKLIN HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Feb 1983 - 31 Oct 2001

Entity number: 821168

Address: 36 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 1983 - 23 Sep 1998

Entity number: 820962

Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 1983 - 25 Mar 1992

Entity number: 820733

Address: 2 MERRIMAC RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 1983

R & V, INC. Inactive

Entity number: 820650

Address: C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 07 Feb 1983 - 27 Aug 2024

Entity number: 820578

Address: SHARON STATION RD., AMENIA, NY, United States, 12501

Registration date: 04 Feb 1983

Entity number: 819942

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

Registration date: 02 Feb 1983 - 25 Sep 1991

Entity number: 819863

Address: RD #1 BOX 251, MARSHALL RD., HYDE PARK, NY, United States, 12538

Registration date: 02 Feb 1983 - 24 Mar 1993

Entity number: 819835

Address: P.O. BOX 271, 70 PARKER AVE., POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Feb 1983 - 08 Jun 1987

Entity number: 819867

Address: 6572 ROUTE 55, PO BOX 279, WINGDALE, NY, United States, 12594

Registration date: 02 Feb 1983

Entity number: 819442

Address: 22 SOUTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 01 Feb 1983 - 25 Mar 1992

Entity number: 819489

Address: 27 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 1983

Entity number: 819230

Address: 450 SEVENTH AVE., SUITE 2209, NEW YORK, NY, United States, 10123

Registration date: 31 Jan 1983 - 24 Mar 1993

Entity number: 819213

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

Registration date: 31 Jan 1983 - 24 Mar 1993

Entity number: 819162

Address: 366-A VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 1983 - 24 Jun 1998

Entity number: 819038

Address: 10 E. MAIN ST., BEACON, NY, United States, 12508

Registration date: 28 Jan 1983 - 29 Sep 1993

Entity number: 818797

Address: 175 UNION ST., APT. 4, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jan 1983 - 23 Dec 1992

Entity number: 818773

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

Registration date: 27 Jan 1983 - 28 Jun 1995

Entity number: 818753

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

Registration date: 27 Jan 1983 - 14 May 1986

Entity number: 818541

Address: 9 south main, prioirity eyewear, oneonta, NY, United States, 13820

Registration date: 27 Jan 1983

Entity number: 818513

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

Registration date: 26 Jan 1983 - 20 Jan 1989

Entity number: 818483

Address: 24 LONGVIEW DR., FISHKILL, NY, United States, 12524

Registration date: 26 Jan 1983 - 24 Mar 1993

Entity number: 818305

Address: 53 NASSAU RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 1983 - 24 Mar 1993

Entity number: 818118

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

Registration date: 25 Jan 1983 - 24 Mar 1993

Entity number: 817928

Address: 250 WEST 57TH STREET, SUITE 1429, NEW YORK, NY, United States, 10107

Registration date: 25 Jan 1983 - 24 Mar 1993

Entity number: 817729

Address: 23 PINE RIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 1983 - 03 Jun 2008

Entity number: 817588

Address: 26 DELANO ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jan 1983 - 24 Mar 1993

Entity number: 817396

Address: 8 BELLMORE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jan 1983 - 28 Sep 1994

Entity number: 817059

Address: RITTER & HANKIN, ESQS., P. O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Jan 1983 - 26 Jun 1996

Entity number: 816905

Address: 329 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 1983 - 25 Jan 1991

Entity number: 816683

Address: 238 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 1983 - 21 Feb 1997

Entity number: 816658

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

Registration date: 19 Jan 1983 - 24 Mar 1993

Entity number: 816659

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

Registration date: 19 Jan 1983

Entity number: 816615

Address: P.O. BOX 123, NORTH ROAD, TIVOLI, NY, United States, 12583

Registration date: 18 Jan 1983 - 23 Dec 1992

Entity number: 816454

Address: PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 18 Jan 1983 - 31 Oct 1988

Entity number: 816157

Address: STIFFING MOUNTAIN RD., PINE PLAINS, NY, United States, 12567

Registration date: 17 Jan 1983 - 23 Dec 1992

Entity number: 816064

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 14 Jan 1983 - 29 Sep 1993

Entity number: 816058

Address: 47 FRIENDLY RD., MAHOPAC, NY, United States, 10541

Registration date: 14 Jan 1983 - 24 Mar 1993

Entity number: 816038

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

Registration date: 14 Jan 1983 - 25 Mar 1992

Entity number: 815893

Address: EAST CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 14 Jan 1983 - 28 Mar 1995

Entity number: 815882

Address: P.O. BOX 456, R.D. #2, RED HOOK, NY, United States, 12571

Registration date: 14 Jan 1983 - 26 Jun 1996