Business directory in New York Dutchess - Page 1027

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 68017 companies

Entity number: 1929979

Address: 128 SMITHTOWN ROAD, FISHKILL, NY, United States, 12524

Registration date: 12 Jun 1995 - 28 Jul 1998

Entity number: 1929900

Address: R.R. #1 - BOX 38, NORTH ROAD, AMENIA, NY, United States, 12501

Registration date: 12 Jun 1995 - 29 Jan 1996

Entity number: 1929762

Address: 9 EARLWOOD DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jun 1995 - 12 May 2017

Entity number: 1929446

Address: 36 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jun 1995 - 28 Jul 2016

Entity number: 1929395

Address: 15 EAST MARKET STREET, STE.120, RHINEBECK, NY, United States, 12572

Registration date: 09 Jun 1995 - 29 Dec 1999

Entity number: 1929370

Address: PO BOX AJ, MILLERTON, NY, United States, 12546

Registration date: 09 Jun 1995 - 04 Oct 2005

Entity number: 1929371

Address: 5979 North Elm Ave, MILLERTON, NY, United States, 12546

Registration date: 09 Jun 1995

Entity number: 1929167

Address: 193 RHYNDERS RD, STAATSBURG, NY, United States, 12580

Registration date: 08 Jun 1995 - 26 Oct 2011

Entity number: 1928956

Address: 49 RIVERDALE DR., WINGDALE, NY, United States, 12594

Registration date: 08 Jun 1995

Entity number: 1928674

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Jun 1995 - 26 Oct 2011

Entity number: 1928528

Address: PO BOX 664, 90 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 07 Jun 1995 - 29 Dec 1999

Entity number: 1928510

Address: 372 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 1995 - 27 Apr 2011

Entity number: 1928757

Address: LINDEN AVENUE MIDDLE SCHOOL, RED HOOK, NY, United States, 12571

Registration date: 07 Jun 1995

Entity number: 1928021

Address: PO BOX C, 10 BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Jun 1995 - 29 Dec 1999

Entity number: 1927631

Address: 1118 ROUTE 376 STE 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 1995 - 18 Jul 1997

Entity number: 1927439

Address: P.O. BOX 545, MILLERTON, NY, United States, 12546

Registration date: 02 Jun 1995 - 10 Jul 1996

Entity number: 1927429

Address: 4 RICHMOND ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 1995 - 27 Dec 2000

Entity number: 1927659

Address: DRAWER S, PAWLING, NY, United States, 12564

Registration date: 02 Jun 1995

Entity number: 1926147

Address: C/O GHORI TAX SERVICES, 12 MIDDLE DR, HUNTINGTON, NY, United States, 11743

Registration date: 31 May 1995

Entity number: 1926087

Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Registration date: 31 May 1995

Entity number: 1926493

Address: 8 Eliza Street, BEACON, NY, United States, 12508

Registration date: 31 May 1995

Entity number: 1926053

Address: 215 FISHKILL LANDING, BEACON, NY, United States, 12508

Registration date: 26 May 1995 - 29 Dec 1999

Entity number: 1925983

Address: KATHERINE MCCORMACK, PO BOX 234, PAWLING, NY, United States, 12564

Registration date: 26 May 1995 - 05 Mar 2009

Entity number: 1925966

Address: P.O. BOX 379, PAWLING, NY, United States, 12564

Registration date: 26 May 1995 - 29 Dec 1999

Entity number: 1925886

Address: PO BOX 62, MILLBROOK, NY, United States, 12545

Registration date: 26 May 1995 - 30 Mar 2005

Entity number: 1925816

Address: 1203 RTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 26 May 1995 - 29 Dec 1999

Entity number: 1925700

Address: 53 CHERRY LANE, FISHKILL, NY, United States, 12524

Registration date: 26 May 1995 - 09 Apr 2024

Entity number: 1925958

Address: PO BOX 431, RHINEBECK, NY, United States, 12572

Registration date: 26 May 1995

Entity number: 1925796

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

Registration date: 26 May 1995

Entity number: 1925524

Address: 21 ORCHARD FARM RD, YORK, ME, United States, 03909

Registration date: 25 May 1995 - 01 Jun 1999

Entity number: 1925312

Address: 507 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 1995

Entity number: 1925091

Address: P.O. BOX 164, RED HOOK, NY, United States, 12571

Registration date: 24 May 1995 - 20 May 1998

Entity number: 1925006

Address: 23 WONDERLAND DR., HOPEWELL JCT., NY, United States, 12533

Registration date: 24 May 1995 - 01 Jul 1998

Entity number: 1924877

Address: 390 CONKLIN HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 24 May 1995 - 19 Jan 2006

Entity number: 1924775

Address: 29 MAPLE STREET, BEACON, NY, United States, 12508

Registration date: 23 May 1995 - 29 Dec 1999

Entity number: 1924603

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 1995 - 29 Dec 1999

Entity number: 1924514

Address: 3942 ROUTE 9G, RED HOOK, NY, United States, 12571

Registration date: 23 May 1995 - 26 Jan 2011

Entity number: 1924493

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 1995 - 25 Sep 2002

Entity number: 1924226

Address: RD 2 BOX 472B BATTENFELD RD., RED HOOK, NY, United States, 12571

Registration date: 22 May 1995 - 27 Dec 2000

Entity number: 1924199

Address: PO BOX 205, RHINEBECK, NY, United States, 12572

Registration date: 22 May 1995 - 02 Aug 2016

Entity number: 1924031

Address: 115 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 1995 - 31 Dec 2003

Entity number: 1923917

Address: 101 UNION STREET, BEACON, NY, United States, 12508

Registration date: 19 May 1995 - 28 Jan 1998

Entity number: 1924026

Address: NINE VASSAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1995

Entity number: 1923462

Address: 33 PINE HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 1995 - 11 Apr 2006

Entity number: 1923443

Address: 350 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1995 - 30 Jun 2004

Entity number: 1923353

Address: 82 DICKMAN FARM ROAD, RED HOOK, NY, United States, 12571

Registration date: 18 May 1995 - 29 Dec 1999

Entity number: 1923344

Address: 2029 ROUTE 9, SUITE 203, FISHKILL, NY, United States, 12524

Registration date: 18 May 1995 - 26 Dec 2001

Entity number: 1923351

Address: 1611 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 1995

Entity number: 1923188

Address: 158 PARKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 May 1995

Entity number: 1922828

Address: 59 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 May 1995 - 01 Aug 2005