Business directory in New York Dutchess - Page 1267

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: 744959

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

Registration date: 11 Jan 1982 - 23 Sep 1992

Entity number: 744861

Address: SUITE 155, 200 EXECUTIVE DRIVE, WEST ORANGE, NJ, United States, 07052

Registration date: 08 Jan 1982 - 23 Sep 1992

Entity number: 744843

Address: 6869 METROPOLITAIN BLVD EAST, ST-LEONARD QUEBEC, Canada, H1P-1X8

Registration date: 08 Jan 1982 - 27 Mar 2002

Entity number: 744713

Address: *, MILLERTOWN, NY, United States, 12546

Registration date: 08 Jan 1982 - 23 Sep 1992

Entity number: 744605

Address: PO BOX 30, BEACON, NY, United States, 12508

Registration date: 07 Jan 1982 - 27 Sep 1995

Entity number: 744531

Address: 6 WILMOT TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jan 1982 - 03 May 1991

Entity number: 744512

Address: CLINTON HOLLOW RD., RD #1, SALT POINT, NY, United States, 12578

Registration date: 07 Jan 1982 - 23 Sep 1992

Entity number: 744460

Registration date: 07 Jan 1982 - 07 Jan 1982

Entity number: 744561

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jan 1982

Entity number: 744375

Address: P.O. BOX 124, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 Jan 1982 - 24 Mar 1993

Entity number: 744270

Address: 21 OLD GRANGE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jan 1982 - 23 Sep 1998

Entity number: 744257

Address: 14 NOXON RD., LA GRANGE, NY, United States

Registration date: 06 Jan 1982 - 23 Dec 1992

Entity number: 744303

Address: 81 FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 06 Jan 1982

Entity number: 743968

Address: 322 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 1982 - 25 Oct 1995

Entity number: 743672

Address: PO BOX 69, BEACON, NY, United States, 12508

Registration date: 04 Jan 1982

Entity number: 740676

Address: 99 CHAUNCY ST, BOSTON, MA, United States, 02111

Registration date: 31 Dec 1981 - 01 Feb 1988

Entity number: 740439

Address: BUDD CORNERS RD., PO BOX 281, RED HOOK, NY, United States, 12571

Registration date: 31 Dec 1981 - 29 Sep 1993

Entity number: 740716

Address: 9 VASSAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Dec 1981

Entity number: 740393

Address: HAEFELI, 320 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968

Registration date: 30 Dec 1981 - 15 Jun 1988

Entity number: 740269

Address: BOX 486, FISHKILL, NY, United States, 12524

Registration date: 30 Dec 1981 - 24 Mar 1993

Entity number: 740239

Address: 63 WASHINGTON ST, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 30 Dec 1981 - 10 Jun 2004

Entity number: 740083

Address: & WELT, 60 EAST 42ND ST., NEW YORK, NY, United States, 10165

Registration date: 29 Dec 1981 - 24 Mar 1993

Entity number: 739936

Address: INDUSTRY STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Dec 1981 - 24 Sep 1997

Entity number: 739780

Address: RT. 376 & LAKE WALTON RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Dec 1981 - 23 Sep 1992

Entity number: 736775

Address: 8 WALRAVEN DRIVE, GOSHEN, NY, United States, 10924

Registration date: 23 Dec 1981 - 23 Sep 1992

Entity number: 670802

Address: 104 ROUTE 375, WOODSTOCK, NY, United States, 12498

Registration date: 23 Dec 1981 - 18 Jul 2019

Entity number: 670707

Address: BOX 42, HYDE PARK, NY, United States, 12580

Registration date: 23 Dec 1981 - 24 Mar 1993

Entity number: 670680

Address: PO BOX 838, RHINEBECK, NY, United States, 12572

Registration date: 23 Dec 1981 - 16 Jun 2015

Entity number: 670763

Address: 234 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Dec 1981

Entity number: 729430

Address: RT. 52, HOPEWELL JUNCTION, NY, United States

Registration date: 22 Dec 1981 - 28 Dec 1994

Entity number: 738249

Address: 10 Fairview Avenue, Poughkeepsie, NY 12601, Poughkeepsie, NY, United States, 12601

Registration date: 21 Dec 1981

Entity number: 737523

Address: 61 BROADWAY, SUITE 2500, NEW YORK, NY, United States, 10006

Registration date: 18 Dec 1981 - 23 Sep 1992

Entity number: 737527

Address: 60 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Dec 1981

Entity number: 722774

Address: 108 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 16 Dec 1981 - 03 Apr 1992

Entity number: 722328

Address: 21 LOUISE PLACE, STAATSBURG, NY, United States, 12580

Registration date: 16 Dec 1981 - 23 Sep 1992

Entity number: 670557

Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 16 Dec 1981 - 24 Mar 1993

Entity number: 670555

Address: P.O. BOX 88, RED HOOK, NY, United States, 12571

Registration date: 16 Dec 1981

Entity number: 670194

Address: P. O. BOX 299, ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Dec 1981 - 10 Oct 2003

HVHI, INC. Inactive

Entity number: 669989

Address: 7 BROOK PLACE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Dec 1981 - 24 Mar 1993

Entity number: 719149

Address: 80 WASHINGTON ST, STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1981 - 20 Sep 2023

Entity number: 715910

Address: 457 MAIN ST., BEACON, NY, United States, 12508

Registration date: 14 Dec 1981 - 23 Sep 1992

Entity number: 702781

Address: 20 FULTON ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1981 - 27 Dec 2000

Entity number: 716691

Address: 77 ROUND HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1981

Entity number: 706797

Address: 330 MAIN ST., BEACON, NY, United States, 12508

Registration date: 11 Dec 1981 - 24 Mar 1993

Entity number: 705424

Address: 35 EAST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 11 Dec 1981 - 27 Sep 1995

Entity number: 705356

Address: 19 CORNELL AVE., RED HOOK, NY, United States, 12571

Registration date: 11 Dec 1981 - 23 Sep 1992

Entity number: 708083

Address: PO BOX 534, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 11 Dec 1981

Entity number: 701987

Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10153

Registration date: 10 Dec 1981 - 29 Sep 1993

Entity number: 698682

Address: 157 GEORGE COURT, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Dec 1981 - 24 Mar 1993

Entity number: 693219

Address: 400 RELLA BLVD, STE 213, SUFFERN, NY, United States, 10901

Registration date: 10 Dec 1981 - 25 Jun 2003