Business directory in New York Dutchess - Page 1112

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 67992 companies

Entity number: 1392629

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

Registration date: 02 Nov 1989 - 27 Sep 1995

Entity number: 1392620

Address: 842 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 1989 - 11 Sep 1991

Entity number: 1392156

Address: 2710 W MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Nov 1989 - 26 Aug 2003

Entity number: 1389160

Address: PO BOX 4997, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Nov 1989 - 29 Sep 1993

Entity number: 1389032

Address: 15 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Nov 1989 - 31 Jul 1991

Entity number: 1394965

Address: 10 EAST COMMONS AT CEDAR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 1989 - 22 Jun 1993

Entity number: 1394787

Address: 15 NORTH CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1989 - 27 Jun 2001

Entity number: 1393051

Address: SPOOKY HOLLOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 01 Nov 1989 - 29 Sep 1993

Entity number: 1394963

Address: 231 FAIRFIELD DR, BREWSTEWR, NY, United States, 10509

Registration date: 01 Nov 1989

Entity number: 1392701

Address: 23 ALDEN TERRACE, MILLBROOK, NY, United States, 12545

Registration date: 01 Nov 1989

Entity number: 1394373

Address: P.O. BOX 187, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Oct 1989 - 25 Jun 2003

Entity number: 1394261

Address: %93 COLBURN DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Oct 1989 - 15 Sep 1995

Entity number: 1394145

Address: 34 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1989 - 29 Sep 1993

Entity number: 1394105

Address: 418 LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 31 Oct 1989 - 22 Feb 2000

Entity number: 1392429

Address: 23 ALDEN TERRACE, MILLBROOK, NY, United States, 12545

Registration date: 31 Oct 1989 - 27 Sep 1995

Entity number: 1394120

Address: THE TERRACES AT BROOKMEADE, 46 BROOKMEADE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 31 Oct 1989

Entity number: 1393757

Address: BOX 166, 9 MARJORIE LANE, BILLINGS, NY, United States, 12510

Registration date: 30 Oct 1989 - 26 Jun 2002

Entity number: 1393015

Address: 18 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Oct 1989 - 27 Sep 1995

Entity number: 1398922

Address: 602 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Oct 1989 - 26 Jun 1996

Entity number: 1398916

Address: 5 RICHARD ROAD, HYDE PARK, NY, United States, 12538

Registration date: 27 Oct 1989 - 28 Jun 2005

Entity number: 1392342

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1989 - 21 May 1996

Entity number: 1389999

Address: PO BOX 288, 10 LEONARD STREET, BEACON, NY, United States, 12508

Registration date: 27 Oct 1989 - 01 Jan 1995

Entity number: 1392719

Address: 61 LUDINGTON COURT, CARMEL, NY, United States, 10512

Registration date: 27 Oct 1989

Entity number: 1398587

Address: 10 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 26 Oct 1989 - 23 Sep 1998

Entity number: 1398479

Address: 271 BROWN POND RD, STAATBURG, NY, United States, 12580

Registration date: 26 Oct 1989 - 07 Jul 2016

Entity number: 1398398

Address: PO BOX 352, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Oct 1989 - 01 Dec 1998

Entity number: 1392327

Address: R-2, BOX 261, CLAPP HILL RD., LA GRANGEVILLE, NY, United States, 12540

Registration date: 26 Oct 1989 - 19 Apr 1995

Entity number: 1398627

Address: MICHAEL WYSOCKI, PRES., LINBACK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 1989

Entity number: 1398294

Address: P.O BOX 639, MILLBROOK, NY, United States, 12545

Registration date: 25 Oct 1989 - 24 Mar 1993

Entity number: 1398242

Address: 284 MAIN ST., BEACON, NY, United States, 12508

Registration date: 25 Oct 1989 - 23 Mar 1994

Entity number: 1398133

Address: ROUTE 9, STE. 6H, NORTH WINDSOR PARK, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 1989 - 29 Sep 1993

Entity number: 1398123

Address: 284 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 25 Oct 1989 - 29 Sep 1993

Entity number: 1397936

Address: 6 TRENTON ROAD, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 1989 - 09 Sep 1992

Entity number: 1397923

Address: 3 WILLIAM WAY, STORMVILLE, NY, United States, 10583

Registration date: 24 Oct 1989 - 16 Dec 1998

Entity number: 1397789

Address: 6 TRENTON ROAD, FISHKILL, NY, United States, 12524

Registration date: 24 Oct 1989 - 29 Dec 1999

Entity number: 1397762

Address: RURAL ROUTE BOX 310, POUGHAQUAG, NY, United States, 12570

Registration date: 24 Oct 1989 - 29 Sep 1993

Entity number: 1397168

Address: 31-53 STEINWAY STREET, ASTORIA, NY, United States, 11103

Registration date: 20 Oct 1989 - 24 Dec 1997

Entity number: 1397065

Address: 238 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 1989 - 29 Sep 1993

Entity number: 1397056

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 1989 - 29 Sep 1993

Entity number: 1396991

Address: SINPATCH ROAD, WASSAIC, NY, United States, 12592

Registration date: 20 Oct 1989 - 29 Apr 2009

Entity number: 1392050

Address: 337 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 20 Oct 1989 - 29 Sep 1993

Entity number: 1393226

Address: 70 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 1989 - 29 Sep 1993

Entity number: 1392013

Address: 18 WILMONT TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1989 - 26 Jun 1996

Entity number: 1391727

Address: C/O HARMONY FARMS, ROUTE 22 & MILLTOWN ROAD, BREWSTER, NY, United States, 10509

Registration date: 19 Oct 1989

Entity number: 1391728

Address: 102 GLENEIDA AVE, CARMEL, NY, United States, 10512

Registration date: 19 Oct 1989

Entity number: 1391674

Address: 330 PULLING ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 18 Oct 1989 - 28 Dec 1994

Entity number: 1391470

Address: ROUTE 44, PO BOX 576, MILLERTON, NY, United States, 12546

Registration date: 18 Oct 1989 - 29 Sep 1993

Entity number: 1391676

Address: ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Oct 1989

Entity number: 1391345

Address: RTE. 376,FISHKILL PLAINS, POB 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Oct 1989

Entity number: 1391099

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

Registration date: 17 Oct 1989 - 23 Sep 1998