Business directory in New York Dutchess - Page 1123

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: 1338055

Address: 196 ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 24 Mar 1989 - 26 Jun 2002

Entity number: 1337897

Address: 51 LAKE ROAD, FISHKILL, NY, United States, 12524

Registration date: 24 Mar 1989 - 11 May 1999

Entity number: 1337753

Address: ROUTE 9, PO BOX 667, FISHKILL, NY, United States, 12524

Registration date: 23 Mar 1989 - 28 Jul 2010

Entity number: 1337585

Address: 3 SUCATO DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1989 - 27 Aug 1992

Entity number: 1337394

Address: RD #5, WEST ROAD, APT. H-69, PLEASANT VALLEY, NY, United States, 12569

Registration date: 23 Mar 1989 - 27 Sep 1995

Entity number: 1337518

Address: P.O. BOX 163, PAWLING, NY, United States, 12564

Registration date: 23 Mar 1989

Entity number: 1337245

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

Registration date: 22 Mar 1989 - 11 Feb 1998

Entity number: 1337180

Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Registration date: 22 Mar 1989 - 29 Sep 1993

Entity number: 1336973

Address: JOHN S. DYSON, WING ROAD, RR 1, BOX 166A, MILLBROK, NY, United States, 12545

Registration date: 22 Mar 1989 - 27 Sep 1995

Entity number: 1336898

Address: 297 MILL STREET, P.O. BOX 5309, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Mar 1989

Entity number: 1336793

Address: 28 CEDAR KNOLLS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 1989 - 26 Jun 1996

Entity number: 1336643

Address: 26 FARVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336635

Address: 207 BEECHWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1989 - 26 Dec 2001

Entity number: 1336605

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

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336561

Address: 19 LUAU LANE, NEW PALTZ, NY, United States, 12561

Registration date: 21 Mar 1989 - 29 Sep 1993

Entity number: 1336555

Address: 30 BROTHERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 1989 - 25 Jun 2003

Entity number: 1336543

Address: TWO SQUARE WOODS DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Mar 1989 - 26 Jun 2002

Entity number: 1336519

Address: 29 VASSAR VIEW RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1989 - 29 Dec 1999

Entity number: 1336734

Address: 3 BARGER STREET, PEEKSKILL, NY, United States, 10566

Registration date: 21 Mar 1989

Entity number: 1336299

Address: 11 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12538

Registration date: 20 Mar 1989 - 29 Sep 1993

Entity number: 1335910

Address: P.O. DRAWER O, 303 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1989 - 27 Sep 1995

Entity number: 1335893

Address: P.O. BOX 524, PAWLING, NY, United States, 12564

Registration date: 20 Mar 1989 - 25 Jun 1997

Entity number: 1335970

Address: P.O. BOX 390, PAWLING, NY, United States, 12564

Registration date: 20 Mar 1989

Entity number: 1335873

Address: 15 HEWLETT ROAD, RED HOOK, NY, United States, 12571

Registration date: 20 Mar 1989

Entity number: 1335815

Address: STEVEN D SPEZIALE, 3 MARTIN BOULEVARD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Mar 1989 - 09 Aug 1999

Entity number: 1335791

Address: 116 CAUTERSKILL AVENUE, CATSKILL, NY, United States, 12414

Registration date: 17 Mar 1989 - 29 Sep 1993

Entity number: 1335790

Address: 39 JOHNSON ROAD, WINGDALE, NY, United States, 12594

Registration date: 17 Mar 1989 - 29 Sep 1993

Entity number: 1335762

Address: 849 WHITE POND ROAD, STORMVILLE, NY, United States, 12852

Registration date: 17 Mar 1989 - 29 Sep 1993

Entity number: 1335690

Address: 160 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1989 - 19 Dec 1991

Entity number: 1335475

Address: BOX 29, HIBERNIA ROAD, SALT POINT, NY, United States, 12578

Registration date: 17 Mar 1989 - 24 Sep 1997

Entity number: 1335362

Address: 1602 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 1989 - 29 Sep 1993

Entity number: 1335248

Address: 59 WRIGHT BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 1989 - 26 Jan 2011

Entity number: 1335155

Address: 16 TINA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Mar 1989 - 29 Sep 1993

Entity number: 1334997

Address: 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 16 Mar 1989 - 29 Sep 1993

Entity number: 1334816

Address: 162 MAIN STREET AMES PLAZA, FISHKILL, NY, United States, 12524

Registration date: 15 Mar 1989 - 27 Jun 2001

Entity number: 1334651

Address: HERITAGE ROAD EXT., P.O. BOX 62, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Mar 1989 - 29 Dec 1999

Entity number: 1334632

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Mar 1989 - 29 Sep 1993

Entity number: 1334164

Address: 17A FLANNERY AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334097

Address: 12C KNIGHTSBRIDGE, THE COMMONS AT CEDAR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 1989 - 27 Sep 1995

Entity number: 1334096

Address: 55 GARDEN STREET, RED HOOK, NY, United States, 12571

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334020

Address: MICHAEL PIAZZA, 13 PINE DRIVE, PAWLING, NY, United States, 12564

Registration date: 14 Mar 1989 - 25 Jun 1997

Entity number: 1334085

Address: 39 SOUTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1989

Entity number: 1333983

Address: 182 OLD ROUTE 9 UNIT #5, FISHKILL, NJ, United States, 12524

Registration date: 14 Mar 1989 - 31 Jul 2024

Entity number: 1333773

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333731

Address: PO BOX 103, PAWLING, NY, United States, 12564

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333599

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

Registration date: 13 Mar 1989 - 28 Jan 2009

Entity number: 1333538

Address: 255 MILLERTON ROAD, SHARON, CT, United States, 06069

Registration date: 13 Mar 1989 - 15 Aug 2008

Entity number: 1333530

Address: 14 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 13 Mar 1989 - 25 Jun 2003

Entity number: 1333660

Address: P.O. BOX 138, HYDE PARK, NY, United States, 12538

Registration date: 13 Mar 1989

Entity number: 1333477

Address: PO BOX 370, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Mar 1989 - 29 Sep 1993