Business directory in New York Dutchess - Page 1258

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: 742442

Address: FRANKLIN AVE., MILLBROOK, NY, United States, 12545

Registration date: 22 Dec 1982 - 24 Mar 1993

Entity number: 742386

Address: %DUTCHESS VALLEY CLUB, AIKENDALE ROAD, PAWLING, NY, United States, 12564

Registration date: 21 Dec 1982 - 24 Mar 1993

Entity number: 742267

Address: 752 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Dec 1982 - 27 Sep 1995

Entity number: 742105

Address: 23 MILL ST., P.O. BOX 86, RHINEBECK, NY, United States, 12572

Registration date: 21 Dec 1982 - 27 Sep 1995

Entity number: 742364

Address: 42371 Parrish Creek Street, Spray, OR, United States, 97874

Registration date: 21 Dec 1982

ALACO, INC. Inactive

Entity number: 741443

Address: 1180 RAYMOND BLVD, SUITE 2120, NEWARK, NJ, United States, 07102

Registration date: 20 Dec 1982 - 24 Jun 1992

Entity number: 741373

Address: 9 PARTNERS RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Dec 1982 - 14 Feb 1984

Entity number: 777109

Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 16 Dec 1982 - 23 Dec 1992

Entity number: 748208

Address: COLLEGE VIEW TOWER, 141 FULTON AVE. RM 807, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Dec 1982 - 24 Mar 1993

Entity number: 761093

Address: 67 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 15 Dec 1982 - 27 Dec 2000

Entity number: 798509

Address: JULIET THEATRE, B-3391, 52 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1982 - 28 Mar 2001

Entity number: 797825

Address: 12 FOWLER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1982

Entity number: 793785

Address: RT. 44, MILBROOK, NY, United States, 12545

Registration date: 13 Dec 1982 - 25 Mar 1992

GAMAK,INC. Inactive

Entity number: 786926

Address: 150 E. MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 13 Dec 1982 - 23 Dec 1992

Entity number: 963736

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

Registration date: 10 Dec 1982 - 01 Jan 1995

Entity number: 780730

Address: 96 CHANNINGVILLE RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 10 Dec 1982 - 24 Mar 1993

Entity number: 809360

Address: RFD #2, DALE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Dec 1982 - 27 Sep 1995

Entity number: 809320

Address: QUAKER HILL RD., P.O. BOX 43, PAWLING, NY, United States, 12564

Registration date: 08 Dec 1982 - 29 Sep 1993

Entity number: 767842

Address: 38 LAKE ONIAD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Dec 1982 - 02 Apr 2003

Entity number: 809184

Address: 201 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1982 - 27 Dec 1995

Entity number: 809167

Address: 15 WHITEHOUSE AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1982 - 24 Sep 1997

Entity number: 808924

Address: RITTER & HANKIN, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 1982 - 24 Mar 1993

Entity number: 808799

Address: 2029 ROUTE 9, SUITE 209, FISHKILL, NY, United States, 12524

Registration date: 06 Dec 1982 - 27 Jun 2001

Entity number: 808743

Address: 302 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 1982 - 24 Mar 1993

Entity number: 808263

Address: 35 ROUTE 44, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 1982 - 23 Dec 1992

Entity number: 807931

Address: 1733 ULSTER AVE, LAKE KATRINE, NY, United States, 12449

Registration date: 01 Dec 1982 - 27 Apr 2012

Entity number: 807845

Address: 9 FAIR ST., CARMEL, NY, United States, 10512

Registration date: 01 Dec 1982

Entity number: 807493

Address: 14 RAPALJE ROAD, FISHKILL, NY, United States, 12524

Registration date: 30 Nov 1982 - 08 Apr 1991

Entity number: 807307

Address: PO DRAWER C, US ROUTE 9H, CLAVERACK, NY, United States, 12513

Registration date: 29 Nov 1982 - 07 Feb 2014

Entity number: 806594

Address: ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 24 Nov 1982 - 13 Aug 1985

Entity number: 806509

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

Registration date: 24 Nov 1982 - 24 Mar 1993

Entity number: 806511

Address: PROSPECT HILL RD., PINE PLAINS, NY, United States, 12567

Registration date: 24 Nov 1982

Entity number: 805688

Address: PO BOX 1500, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Nov 1982 - 09 Mar 2018

Entity number: 805586

Address: LIME RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 19 Nov 1982 - 24 Mar 1993

Entity number: 805429

Address: P.O. BOX 297, POUGHQUAG, NY, United States, 12540

Registration date: 18 Nov 1982 - 23 Sep 1992

Entity number: 805298

Address: 870 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Nov 1982 - 24 Mar 1993

Entity number: 805283

Address: 84 TENBROECK AVE, KINGSTON, NY, United States, 12401

Registration date: 18 Nov 1982 - 26 May 2010

Entity number: 805376

Address: INC., 205 W. MAIN ST., WAPPINGER FALLS, NY, United States

Registration date: 18 Nov 1982

Entity number: 805415

Address: 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Registration date: 18 Nov 1982

Entity number: 805127

Address: 22 ALFRED DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1982

Entity number: 804805

Address: OVERLOOK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 1982 - 24 Sep 1997

Entity number: 804748

Address: ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 16 Nov 1982 - 24 Mar 1993

Entity number: 804691

Address: D & B FABRICATIONS INC., P.O. BOX K, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Nov 1982 - 24 Mar 1993

Entity number: 804666

Address: 308 OSWEGO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Nov 1982 - 30 Jun 2004

Entity number: 804619

Address: LYNDON RD., NO STREET NUMBER, FISHKILL, NY, United States, 12524

Registration date: 16 Nov 1982 - 23 Sep 1992

Entity number: 804449

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

Registration date: 15 Nov 1982 - 27 Sep 1995

Entity number: 804297

Address: P.O.BOX 156, 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 15 Nov 1982 - 23 Sep 1992

Entity number: 804190

Address: 19 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1982 - 23 Sep 1992

Entity number: 804140

Address: 208 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 12 Nov 1982 - 23 Sep 1992

Entity number: 804064

Address: 66 FORBUS ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 1982 - 24 Mar 1993