Business directory in New York Dutchess - Page 1045

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: 1822268

Address: WILLIAM A. MEYER,, WORBED RD, AMENIA, NY, United States, 12501

Registration date: 19 May 1994 - 23 Sep 1998

Entity number: 1822170

Address: 3 NEPTUNE RD, STE 1A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1994 - 29 Jul 2009

Entity number: 1822131

Address: ROUTE 9 AND CHURCH STREET, FISHKILL, NY, United States, 12524

Registration date: 19 May 1994 - 27 Jun 2001

Entity number: 1822120

Address: ROUTES 82 & 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 May 1994 - 23 Sep 1998

Entity number: 1822118

Address: BOX 233 OLD POST ROAD, MILLERTON, NY, United States, 12546

Registration date: 19 May 1994 - 29 Dec 1999

Entity number: 1822101

Address: 1255 ROUTE 376, SUITE 11, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 1994 - 28 Jul 2010

Entity number: 1822067

Address: 13A SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1994 - 27 Dec 2000

Entity number: 1822056

Address: 13A SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 May 1994 - 27 Dec 2000

Entity number: 1822220

Address: 10 SPROUT CREEK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 May 1994

Entity number: 1822026

Address: 21 WEST MAIN ST, PAWLING, NY, United States, 12564

Registration date: 19 May 1994

Entity number: 1821776

Address: 1255 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 May 1994 - 23 Sep 1998

Entity number: 1821970

Address: NO # HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 00000

Registration date: 18 May 1994

Entity number: 1821704

Address: 513 SOUTH RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 1994

Entity number: 1821491

Address: 95 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 1994 - 23 Sep 1998

Entity number: 1821288

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

Registration date: 17 May 1994 - 28 Mar 2001

Entity number: 1821215

Address: 60 OLD NEW MILFORD RD, BROOKFIELD, CT, United States, 06804

Registration date: 17 May 1994 - 07 Mar 2008

Entity number: 1821162

Address: BROWNS POND RD., STAATSBURG, NY, United States, 12580

Registration date: 17 May 1994 - 26 Jun 2002

Entity number: 1821111

Address: P.O. BOX 85, STORMVILLE, NY, United States, 12582

Registration date: 17 May 1994 - 23 Sep 1998

Entity number: 1821060

Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1994 - 26 Jan 2011

Entity number: 1821050

Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1994 - 26 Jan 2011

Entity number: 1820989

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 May 1994 - 06 Sep 2013

Entity number: 1820928

Address: P.O. BOX 3333, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1994 - 03 Feb 1995

Entity number: 1820706

Address: 77 MOUNTAINDALE RD, YONKERS, NY, United States, 10710

Registration date: 16 May 1994 - 09 Feb 1999

Entity number: 1820782

Address: 4184 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 16 May 1994

Entity number: 1820944

Address: 2 TYMOR PARK ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 May 1994

Entity number: 1820830

Address: 218 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 May 1994

Entity number: 1820935

Address: 14 REGENCY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1994

Entity number: 1820640

Address: RR 1 BOX 364D, BROWNS POND ROAD, STAATSBURG, NY, United States, 12580

Registration date: 13 May 1994 - 23 Sep 1998

Entity number: 1820564

Address: 7536 N BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 13 May 1994 - 07 Mar 2024

Entity number: 1820563

Address: 22 NETHERWOOD ROAD, SALT POINT, NY, United States, 12578

Registration date: 13 May 1994 - 29 Dec 1999

Entity number: 1820488

Address: 143 BOARDMAN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1994 - 27 Dec 2000

Entity number: 1820287

Address: 10 DAREY STREET, MAHOPAC, NY, United States, 10541

Registration date: 12 May 1994 - 27 Jun 2001

Entity number: 1820035

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

Registration date: 12 May 1994 - 01 Aug 1996

Entity number: 1820016

Address: 113 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1994 - 23 Sep 1998

Entity number: 1820083

Address: 9 CREEK DR, PO BO 532, BEACON, NY, United States, 12508

Registration date: 12 May 1994

Entity number: 1820076

Address: 9 CREEK DR, BEACON, NY, United States, 12508

Registration date: 12 May 1994

Entity number: 1820067

Address: 2 CHURCHILL ST, PO BOX 532, BEACON, NY, United States, 12508

Registration date: 12 May 1994

Entity number: 1819849

Address: 4 FOURTH AVENUE, RHINEBECK, NY, United States, 12572

Registration date: 11 May 1994 - 28 Mar 2001

Entity number: 1819510

Address: RR1 BOX 71, MILLERTON, NY, United States, 12546

Registration date: 11 May 1994 - 23 Sep 1998

Entity number: 1819752

Address: 56 SPY HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 1994

Entity number: 1819619

Address: 256 HOLMES RD, HOLMES, NY, United States, 12531

Registration date: 11 May 1994

Entity number: 1819255

Address: 172 MAIN STREET, GARDINER, NY, United States, 12525

Registration date: 10 May 1994 - 23 Sep 1998

Entity number: 1819061

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

Registration date: 10 May 1994 - 27 Jun 2001

Entity number: 1818694

Address: 70 MEMORIAL PLAZA, PLEASANTVILLE, NY, United States, 10570

Registration date: 09 May 1994 - 27 Dec 2000

Entity number: 1818664

Address: 20 MILLTOWN RD, #15, BREWSTER, NY, United States, 10509

Registration date: 09 May 1994

Entity number: 1818702

Address: 1962 1st Ave S, St Petersburg, FL, United States, 33712

Registration date: 09 May 1994

Entity number: 1818540

Address: 16101 VILLAGE PARK, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 May 1994 - 27 Jun 2001

Entity number: 1818440

Address: 10 PELL BRIDGE DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 May 1994 - 27 Jun 2001

Entity number: 1818559

Address: 2027 SUITE 2 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 06 May 1994

Entity number: 1818454

Address: 59 HOLT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 06 May 1994