Business directory in New York Dutchess - Page 1259

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: 804059

Address: ATTN: NOEL DECORDOVA, JR., 40 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1982 - 27 Mar 2000

Entity number: 803953

Address: 399 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Nov 1982 - 24 Mar 1993

Entity number: 803691

Address: 89 JOUN ST, U.P.O. BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 10 Nov 1982 - 24 Mar 1993

Entity number: 803563

Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1982 - 29 Apr 2009

Entity number: 803359

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

Registration date: 09 Nov 1982 - 15 Mar 1985

Entity number: 803102

Address: ROUTE 52, PECKSVILLE, HOLMES, NY, United States, 12531

Registration date: 08 Nov 1982 - 24 Mar 1993

Entity number: 803282

Address: 297 OLD QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Registration date: 08 Nov 1982

Entity number: 803232

Address: BOX 1397, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Nov 1982

Entity number: 802723

Address: TEEPEEDASHERY, SO. HILLS MALL RT 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 1982 - 29 Sep 1993

Entity number: 802536

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

Registration date: 04 Nov 1982 - 24 Mar 1993

Entity number: 802358

Address: 206 SPACKENKILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1982 - 24 Mar 1993

Entity number: 802496

Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1982

Entity number: 802157

Address: 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Nov 1982 - 26 Apr 1995

Entity number: 802044

Address: POB 248, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Nov 1982 - 23 Jun 1993

Entity number: 801978

Address: 733 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 1982 - 07 Nov 2001

RRAP INC. Inactive

Entity number: 801913

Address: 8 NO CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1982 - 16 Apr 2020

Entity number: 801562

Address: 12 SOUTH AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Oct 1982 - 07 Feb 1983

Entity number: 801511

Address: 4 SHERRYWOOD RD, PO BOX 1656, WAPPINGER FALLS, NY, United States, 12590

Registration date: 28 Oct 1982 - 25 Jun 2003

Entity number: 801293

Address: LAKE WALTON RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 28 Oct 1982 - 24 Dec 1991

Entity number: 801264

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

Registration date: 28 Oct 1982 - 24 Mar 1993

Entity number: 801202

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

Registration date: 27 Oct 1982 - 29 Dec 1999

Entity number: 801118

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

Registration date: 27 Oct 1982 - 25 Mar 1992

Entity number: 743571

Address: 8 EAST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 27 Oct 1982 - 26 Sep 1990

Entity number: 800722

Address: 514 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 26 Oct 1982 - 26 Jun 1996

Entity number: 800657

Address: 7 LOOCKERMAN AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1982 - 04 Feb 2002

Entity number: 800685

Address: GIDLEY RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Oct 1982

Entity number: 800587

Address: 313 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1982 - 25 Mar 1992

Entity number: 800464

Address: RFD 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1982 - 27 Feb 2006

Entity number: 800375

Address: LYNDON ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 1982 - 24 Mar 1993

Entity number: 800169

Address: 77-53 MAIN STREET, FLUSHING, NY, United States, 11367

Registration date: 22 Oct 1982 - 24 Mar 1993

Entity number: 800076

Address: P.O. BOX 3305, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1982 - 25 Mar 1992

Entity number: 799772

Address: 92 MANOR RD., RED HOOK, NY, United States, 12571

Registration date: 21 Oct 1982 - 23 Sep 1992

Entity number: 799750

Address: R.R. 1, BOX 261, WEST MARSHALL DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1982 - 28 Dec 1994

Entity number: 800006

Address: 6 TAPPEN PL, RHINEBECK, NY, United States, 12572

Registration date: 21 Oct 1982

Entity number: 799012

Address: 193 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 1982 - 18 Dec 1986

Entity number: 798944

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

Registration date: 18 Oct 1982 - 24 Mar 1993

Entity number: 798885

Address: 11 MARKET ST., ROOM 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 1982

Entity number: 798586

Address: 169 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1982 - 29 Dec 1999

Entity number: 798769

Address: MEMORIAL SQUARE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1982

Entity number: 798347

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

Registration date: 14 Oct 1982 - 18 Dec 1996

Entity number: 798330

Address: 253 NORTH GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Oct 1982 - 27 Sep 1995

Entity number: 798313

Address: ROUTE 9G, STAATSBURG, NY, United States, 12580

Registration date: 14 Oct 1982 - 24 Mar 1993

Entity number: 798252

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

Registration date: 13 Oct 1982 - 24 Mar 1993

Entity number: 798265

Address: 11 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 1982

Entity number: 798234

Address: PO BOX 306, 297 CHURCH ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Oct 1982

Entity number: 797647

Address: C/O PHIL WEINPER, 20 SOUTH BAYLES AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 12 Oct 1982 - 05 Jan 1999

Entity number: 797598

Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 1982 - 02 Oct 1991

Entity number: 797419

Address: 17 SCENIC DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 1982 - 15 Jun 1988

Entity number: 797352

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

Registration date: 08 Oct 1982 - 23 Sep 1992

Entity number: 796854

Address: 17 DAVIS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Oct 1982 - 27 Dec 1995