Business directory in New York Dutchess - Page 1077

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: 1629772

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Apr 1992 - 24 Jun 1998

Entity number: 1629748

Address: 37 CIDER MILL LOOP, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1992

Entity number: 1629575

Address: 105 SPENCER DR, RED HOOK, NY, United States, 12571

Registration date: 16 Apr 1992

Entity number: 1629340

Address: 16 WINDING OAK WAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Apr 1992

Entity number: 1629220

Address: LIVINGSTON ROAD, CARMEL, NY, United States, 10512

Registration date: 15 Apr 1992 - 26 Jun 1996

Entity number: 1629189

Address: 145 H CYPHER LANE, POUGHQUAG, NY, United States, 12570

Registration date: 15 Apr 1992 - 27 Dec 2000

Entity number: 1629045

Address: 1030 RT. 82, HOPEWELL JCT, NY, United States, 12533

Registration date: 15 Apr 1992 - 02 Aug 2016

Entity number: 1628946

Address: 1289 ROUTE 9, SUITE 7, STE 7B, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1992 - 13 May 2015

Entity number: 1628755

Address: P.O. BOX 625, RHINEBECK, NY, United States, 12572

Registration date: 14 Apr 1992 - 26 Jan 2011

Entity number: 1628699

Address: ONE ROCK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1992 - 26 Jun 1996

Entity number: 1628517

Address: RD 2 BOX 359, RED HOOK, NY, United States, 12571

Registration date: 14 Apr 1992 - 03 Jun 1996

Entity number: 1628497

Address: PO BOX K, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Apr 1992 - 08 Apr 2010

Entity number: 1628954

Address: 62 VERBANK VILLAGE RD, VERBANK, NY, United States, 12585

Registration date: 14 Apr 1992

Entity number: 1628404

Address: SCHULTZVILLE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 13 Apr 1992 - 26 Jun 1996

Entity number: 1628216

Address: 22 OLD MILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1992 - 26 Jun 1996

Entity number: 1628188

Address: SUITE 124, FREEDOM EXECUTIVE PARK, POUGHKEEPSIE, NY, United States, 00000

Registration date: 13 Apr 1992 - 26 Jun 1996

Entity number: 1628429

Address: BOX 282, DOCTOR RAY ROAD, PAWLING, NY, United States, 12564

Registration date: 13 Apr 1992

Entity number: 1627888

Address: 775 RT. 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Apr 1992 - 26 Jun 1996

Entity number: 1628085

Address: FRONT STREET, PO BOX 369, MILLBROOK, NY, United States, 12545

Registration date: 10 Apr 1992

Entity number: 1627409

Address: 20 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 1992 - 26 Jun 1996

Entity number: 1627354

Address: 33 TELLER AVENUE, P.O. BOX 610, BEACON, NY, United States, 12508

Registration date: 08 Apr 1992 - 26 Mar 1997

Entity number: 1627100

Address: 49 GREENTREE DRIVE SOUTH, HYDE PARK, NY, United States, 12538

Registration date: 08 Apr 1992 - 04 Jun 2009

Entity number: 1627171

Address: P.O. BOX 134, PINE PLAINS, NY, United States, 12567

Registration date: 08 Apr 1992

Entity number: 1626756

Address: PO BOX 281, RED HOOK, NY, United States, 12571

Registration date: 07 Apr 1992 - 26 Jun 1996

Entity number: 1626609

Address: 22 OLD NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1992 - 26 Jun 1996

Entity number: 1626511

Address: PO BOX 889, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1992 - 26 Jun 1996

Entity number: 1626366

Address: 71 ARTHURSBURG ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Apr 1992 - 23 Sep 1998

Entity number: 1626012

Address: 263 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 1992 - 20 Mar 1996

Entity number: 1625952

Address: P.O. BOX 1149-12602, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Apr 1992 - 26 Jun 1996

Entity number: 1625949

Address: P.O. BOX 131, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1992 - 30 Jul 2004

Entity number: 1625947

Address: 51-53 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1992 - 27 Dec 2000

Entity number: 1625898

Address: R.R. 1, BOOTH BOULEVARD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 1992 - 27 Dec 1995

Entity number: 1625944

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

Registration date: 03 Apr 1992

Entity number: 1625748

Address: 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1992 - 09 Feb 1993

Entity number: 1625575

Address: 19 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 02 Apr 1992 - 29 Dec 1999

Entity number: 1625441

Address: 42 ROKEBY ROAD, RED HOOK, NY, United States, 12571

Registration date: 01 Apr 1992 - 26 Jun 1996

Entity number: 1625237

Address: 17 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1992 - 07 Mar 2003

Entity number: 1624972

Address: 90 MARKET STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Mar 1992 - 26 Jun 1996

Entity number: 1624746

Address: 2652 RTE. 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 Mar 1992 - 28 Oct 2009

Entity number: 1625006

Address: 260 CHURCH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1992

Entity number: 1624423

Address: 105 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572

Registration date: 30 Mar 1992 - 27 Jun 2001

Entity number: 1624384

Address: 1300 ROUTE 52, SUITE 2, FISHKILL, NY, United States, 12524

Registration date: 30 Mar 1992 - 27 Dec 1995

Entity number: 1624348

Address: %FOOTSTEPS PUB, ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 30 Mar 1992 - 23 Sep 1998

Entity number: 1624316

Address: P.O. BOX 829, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Mar 1992 - 26 Jun 1996

Entity number: 1624465

Address: 26 WING ROAD, MILLBROOK, NY, United States, 12545

Registration date: 30 Mar 1992

Entity number: 1624662

Address: PO BOX 663, PAWLING, NY, United States, 12564

Registration date: 30 Mar 1992

Entity number: 1624276

Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Mar 1992 - 15 Feb 1994

Entity number: 1624259

Address: ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1992 - 23 Jun 1999

Entity number: 1624211

Address: PO BOX 10, WEST STOCKBRIDGE, MA, United States, 01266

Registration date: 27 Mar 1992 - 08 Dec 2008

Entity number: 1624111

Address: 230 VAN WYCK LAKE ROAD, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 1992 - 23 Aug 1995