Business directory in New York Dutchess - Page 1063

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 68003 companies

Entity number: 1714194

Address: 2060 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 29 Mar 1993 - 06 Nov 1996

Entity number: 1714177

Address: ROBINSON LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 1993 - 09 Dec 2009

Entity number: 1714105

Address: P.O. BOX 2914, ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 29 Mar 1993 - 26 Jun 1996

Entity number: 1714087

Address: P.O. BOX 662, 2277 ROUTE 7, FISHKILL, NY, United States, 12524

Registration date: 29 Mar 1993 - 07 May 1996

Entity number: 1714006

Address: 434 NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 29 Mar 1993

Entity number: 1713649

Address: 115 OLD ROUTE 9, FISHKILL, NY, United States, 10524

Registration date: 26 Mar 1993 - 26 Mar 1997

Entity number: 1712926

Address: PO BOX 97, SPENCERTOWN, NY, United States, 12165

Registration date: 24 Mar 1993 - 28 Jan 2009

Entity number: 1712925

Address: DOVER PLAZA, ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 24 Mar 1993 - 24 Sep 1997

Entity number: 1712891

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

Registration date: 24 Mar 1993 - 14 Mar 1996

Entity number: 1712673

Address: P.O. BOX 1306, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Mar 1993 - 24 Sep 1997

Entity number: 1712613

Address: 759 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

Registration date: 23 Mar 1993 - 29 Dec 1999

Entity number: 1712764

Address: 7 INTELLECT WAY, HYDE PARK, NY, United States, 12538

Registration date: 23 Mar 1993

Entity number: 1712322

Address: 161 SHAGBARK LN, HOPEWELL JCT, NY, United States, 12533

Registration date: 22 Mar 1993 - 06 May 2022

Entity number: 1712316

Address: POST OFFICE BOX 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Mar 1993 - 24 Sep 1997

Entity number: 1712310

Address: PO BOX 687, POUGHQUAG, NY, United States, 12570

Registration date: 22 Mar 1993 - 29 Dec 1999

Entity number: 1712296

Address: ROUTE 9 AND KESSLER DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 1993 - 29 Dec 1999

Entity number: 1712251

Address: 14 CENTER STREET, RHINEBECK, NY, United States, 12572

Registration date: 22 Mar 1993 - 27 Dec 2000

Entity number: 1712100

Address: 264 STATE ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 22 Mar 1993 - 24 Sep 1997

Entity number: 1712090

Address: 45 MANSION DRIVE EXTENSION, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 1993 - 24 Sep 1997

Entity number: 1712091

Address: 103 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1993

Entity number: 1711798

Address: PO 237, HUGHSONVILLE, NY, United States, 12537

Registration date: 19 Mar 1993

Entity number: 1711595

Address: 1 MILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 18 Mar 1993 - 29 Dec 2004

Entity number: 1711478

Address: 1 SCHNABL COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 1993 - 24 Sep 1997

Entity number: 1711352

Address: 51 MEY CRESCENT RD, STORMVILLE, NY, United States, 12582

Registration date: 18 Mar 1993 - 27 Jun 2001

Entity number: 1711177

Address: P.O. BOX 210, SALT POINT, NY, United States, 12578

Registration date: 17 Mar 1993 - 24 Sep 1997

Entity number: 1711121

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 17 Mar 1993 - 24 Sep 1997

Entity number: 1711203

Address: 351 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 1993

Entity number: 1710784

Address: 79 LAMOREE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 16 Mar 1993 - 26 Jun 1996

Entity number: 1710749

Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1993 - 31 Dec 2023

Entity number: 1710561

Address: 608 SOUTH ROAD, LOT 7, POUGHKEEPSIE, NY, United States, 00000

Registration date: 16 Mar 1993 - 24 Sep 1997

Entity number: 1710594

Address: 17724 SE 80TH ALTAMAHA CT, THE VILLAGES, FL, United States, 32162

Registration date: 16 Mar 1993

Entity number: 1710571

Address: 75 HAYES RD, SCHROON LAKE, NY, United States, 12870

Registration date: 16 Mar 1993

Entity number: 1710389

Address: 95 NORTH GRAND AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 1993 - 29 Dec 2004

Entity number: 1710277

Address: 6 FERN LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 1993 - 25 Jun 2003

Entity number: 1710151

Address: 105 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 15 Mar 1993 - 26 Sep 2001

Entity number: 1709989

Address: 1103 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Mar 1993 - 04 Aug 2010

Entity number: 1709962

Address: MARY JO GARLO, 631 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 12 Mar 1993

Entity number: 1709435

Address: % 2 ORIOLE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1993 - 24 Sep 1997

Entity number: 1709387

Address: C/O LAWRENCE B. ARNO, 313 MOUNTAIN VIEW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 1993 - 26 May 1994

Entity number: 1709370

Address: 551 hosner mountain rd., STORMVILLE, United States, 12582

Registration date: 11 Mar 1993

Entity number: 1709453

Address: 488 FREEDOM PLAINS RD, SUITE 139, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1993

Entity number: 1709380

Address: 110 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1993

Entity number: 1709429

Address: C/O BRUCE D. TOWNSEND, ESQ., 26 ALBANY AVENUE, WALDEN, NY, United States, 12586

Registration date: 11 Mar 1993

Entity number: 1709147

Address: 25-3A LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 1993 - 24 Jun 1998

Entity number: 1709041

Address: 146A MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1993

Entity number: 1709323

Address: 2 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1993

Entity number: 1709292

Address: 6 MEADOWVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1993

Entity number: 1708734

Address: 3660 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 1993

Entity number: 1708936

Address: C/O MARK E. BOOSKA, 10 CENTER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Mar 1993

Entity number: 1708123

Address: PO BOX 3838, 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 1993 - 28 Jan 2009