Business directory in New York Dutchess - Page 1038

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: 1865401

Address: 1 HOFFMAN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Nov 1994 - 24 Sep 2003

Entity number: 1865049

Address: PO BOX 4786, PAWLING, NY, United States, 12564

Registration date: 03 Nov 1994 - 29 Dec 1999

Entity number: 1864681

Address: 838 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1994 - 25 Jun 2003

Entity number: 1864631

Address: 1211 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12950

Registration date: 01 Nov 1994 - 23 Sep 1998

Entity number: 1864543

Address: 29 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Nov 1994 - 22 Jun 1999

Entity number: 1864427

Address: ROUTE 9, ASTOR SQUARE MALL, RHINEBECK, NY, United States, 12572

Registration date: 01 Nov 1994 - 27 Feb 2004

Entity number: 1864414

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Nov 1994 - 16 Dec 1998

Entity number: 1864546

Address: 29 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 01 Nov 1994

Entity number: 1864052

Address: JOHN P MAHONEY, 54 KING GEORGE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Oct 1994 - 03 Jul 1997

Entity number: 1864001

Address: 10 GOLDEN WAY, STAATSBURG, NY, United States, 12580

Registration date: 31 Oct 1994 - 04 Jun 2018

Entity number: 1863988

Address: C/O LYONS AND SUPPLE, PO BOX 46, 92 E. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1994 - 28 Oct 2009

Entity number: 1864210

Address: NO. 1611 ROUTE 9, SUITE L-3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1994

Entity number: 1863646

Address: 50 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1994 - 29 Dec 1999

Entity number: 1863584

Address: PO BOX 3546, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Oct 1994 - 23 Sep 1998

Entity number: 1863437

Address: 248 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1994 - 23 Sep 2003

Entity number: 1863416

Address: 106 academy street, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1994

Entity number: 1863392

Address: 4 COOKINGHAM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1994

Entity number: 1863030

Address: 32 RYMPH BOULEVARD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1994 - 24 Sep 1997

Entity number: 1862750

Address: 27 FRANKLIN AVE, BEACON, NY, United States, 12508

Registration date: 26 Oct 1994 - 27 Dec 2000

Entity number: 1862970

Address: 15 ROSE STREET, POUGHQUAGE, NY, United States, 12570

Registration date: 26 Oct 1994

Entity number: 1862586

Address: 26 FLORENCE AVENUE, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 1994 - 23 Sep 1998

Entity number: 1862465

Address: 328 COOPER DRIVE, VERBANK, NY, United States, 12585

Registration date: 25 Oct 1994 - 23 Sep 1998

Entity number: 1862355

Address: 9 ARCH STREET, PAWLING, NY, United States, 12564

Registration date: 25 Oct 1994 - 26 Mar 2003

Entity number: 1862416

Address: RR1-BOX 104, HOLMES, NY, United States, 12531

Registration date: 25 Oct 1994 - 20 Nov 2024

Entity number: 1862165

Address: P.O. BOX 713, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Oct 1994 - 23 Sep 1998

Entity number: 1862138

Address: 477 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1994 - 23 Sep 1998

Entity number: 1862094

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 24 Oct 1994 - 25 Jun 2003

Entity number: 1861486

Address: 20 SPLIT TREE DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 1994 - 27 Jun 2002

Entity number: 1861436

Address: 192 RED CARDINAL CT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Oct 1994 - 23 Sep 1998

Entity number: 1861142

Address: 7 SCENIC DR., HYDE PARK, NY, United States, 12538

Registration date: 19 Oct 1994 - 27 Dec 2000

Entity number: 1860929

Address: 1150 ROUTE 52 BOX B, FISHKILL, NY, United States, 12524

Registration date: 19 Oct 1994 - 22 Apr 1999

Entity number: 1860913

Address: 510 MALONEY RD., APT. H 11, POUGHKEEPSIE, NY, United States, 12590

Registration date: 19 Oct 1994 - 27 Oct 2000

Entity number: 1860773

Address: P.O.BOX 8133, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 1994 - 26 Jan 2011

Entity number: 1860574

Address: FIVE LOMALA ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 1994 - 29 Dec 1999

Entity number: 1860421

Address: PO BOX 15, ROUTE 55 LEXINGTON PARK, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Oct 1994 - 24 Mar 1999

Entity number: 1860526

Address: 1 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 1994

Entity number: 1860388

Address: 63 THOMPSON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1994 - 23 Jun 1999

Entity number: 1860224

Address: 40 D SCARBOROUGH LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1994 - 24 May 2018

Entity number: 1860045

Address: P.O. BOX 361, MILLBROOK, NY, United States, 12545

Registration date: 17 Oct 1994 - 23 Sep 1998

Entity number: 1860153

Address: P.O. BOX 42, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Oct 1994

Entity number: 1860303

Address: 798 RTE 9, STE H, FISHKILL, NY, United States, 12524

Registration date: 17 Oct 1994

Entity number: 1859972

Address: 1591 RTE 9D, WAPPINGER FALLS, NY, United States, 12590

Registration date: 17 Oct 1994

Entity number: 1859296

Address: 20 DELAVERGNE AVENUE, P.O. BOX 1630, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 1994 - 05 May 1999

Entity number: 1859311

Address: 19-21 WEST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 13 Oct 1994

Entity number: 1859230

Address: 641 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Oct 1994 - 02 Mar 2000

Entity number: 1859155

Address: ONE FINANCIAL PLAZA, 10TH FLOOR, HARTFORD, CT, United States, 06103

Registration date: 12 Oct 1994 - 25 Jun 1999

Entity number: 1858970

Address: 31 HIGH LANE OSSI CLUB, MAHOPAC, NY, United States, 10541

Registration date: 12 Oct 1994 - 29 Jul 2009

Entity number: 1858959

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

Registration date: 12 Oct 1994 - 23 Sep 1998

Entity number: 1858891

Address: PAWLING LAKE, BOX 74, PAWLING, NY, United States, 12564

Registration date: 12 Oct 1994 - 30 May 2002

Entity number: 1858456

Address: THREE HUNTS LANE, CROSS RIVER, NY, United States, 10518

Registration date: 11 Oct 1994 - 23 Sep 1998