Business directory in New York Dutchess - Page 1141

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 67989 companies

Entity number: 1254684

Address: ROUTE 52 & 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Apr 1988 - 23 Sep 1992

Entity number: 1254645

Address: 140 HONEY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Apr 1988 - 28 Aug 2006

Entity number: 1254525

Address: 28 MANSION ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1988 - 24 Mar 1993

Entity number: 1254925

Address: CHARLES COLMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 20 Apr 1988

Entity number: 1254405

Address: 8 ELIZA STREET / PO BOX 391, BEACON, NY, United States, 12508

Registration date: 19 Apr 1988 - 13 Dec 2019

Entity number: 1254339

Address: 12 WINNEKEE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Apr 1988 - 23 Sep 1992

Entity number: 1254309

Address: 328 FALLKILL RD, HYDE PARK, NY, United States, 12538

Registration date: 19 Apr 1988 - 24 Sep 1997

Entity number: 1254097

Address: ROUTE 9W BOX 599, MARLBORO, NY, United States, 12542

Registration date: 18 Apr 1988 - 06 Jul 1990

Entity number: 1253980

Address: 21 OLD MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 18 Apr 1988 - 14 Jul 1995

LO JO, INC. Inactive

Entity number: 1253958

Address: 1368 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Apr 1988 - 26 Dec 2001

Entity number: 1253892

Address: LODGE D, PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Apr 1988 - 28 Jun 1995

Entity number: 1253866

Address: BOX 50, CLINTON CORNERS, NY, United States, 12514

Registration date: 18 Apr 1988 - 26 Apr 1991

Entity number: 1253864

Address: 45 TAFT AVENUE, PO BOX 69, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Apr 1988 - 27 Sep 1995

Entity number: 1253859

Address: 1440 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Apr 1988 - 13 May 2002

Entity number: 1253789

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Apr 1988 - 28 Sep 1994

Entity number: 1253702

Address: RTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 1988 - 28 Dec 1994

Entity number: 1253551

Address: CHURCH ST., P.O. BOX 185, PINE PLAINS, NY, United States, 12567

Registration date: 15 Apr 1988 - 25 Jun 2003

Entity number: 1253518

Address: RTE 82 RD 8, POB 139, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Apr 1988 - 28 Dec 1994

AMCO, INC. Inactive

Entity number: 1253428

Address: 186 ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 15 Apr 1988 - 29 Sep 1993

Entity number: 1253380

Address: RR #2, BOX 564, HARMONY HILL RD, PAWLING, NY, United States, 12564

Registration date: 15 Apr 1988 - 28 Dec 1994

Entity number: 1253318

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

Registration date: 14 Apr 1988 - 25 Mar 1992

Entity number: 1253237

Address: SINPATCH ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Apr 1988 - 10 Mar 1998

Entity number: 1253204

Address: 129 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1988 - 20 Sep 1991

Entity number: 1253202

Address: 18 NANCYALEEN DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1988 - 25 Jan 2012

Entity number: 1253195

Address: 20 DEERWOOD DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 14 Apr 1988 - 20 May 2013

Entity number: 1253096

Address: %MARTIN W. RATIGAN, RD #1,HEATHER DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1988 - 27 Jun 2001

Entity number: 1252999

Address: 4 MAXWELL PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1988 - 23 Jan 1992

Entity number: 1252963

Address: 159 MT ROSS ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 13 Apr 1988 - 07 Jun 2017

Entity number: 1252962

Address: 9 WILLETS DRIVE EAST, RED HOOK, NY, United States, 12571

Registration date: 13 Apr 1988 - 08 May 1991

Entity number: 1252960

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1988 - 23 Sep 1992

Entity number: 1252784

Address: ROUTE 3 BOX 133, LA GRANGEVILLE, NY, United States, 12540

Registration date: 13 Apr 1988 - 16 Dec 1998

Entity number: 1252740

Address: 238 DELWAWRE AVE, STE#1, ALBANY, NY, United States, 12209

Registration date: 13 Apr 1988

Entity number: 1252660

Address: 221 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Apr 1988

Entity number: 1252500

Address: 154 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 12 Apr 1988 - 23 Sep 1992

Entity number: 1252463

Address: 894J ROUTE 52, BEACON, NY, United States, 12508

Registration date: 12 Apr 1988 - 24 Mar 1993

Entity number: 1252380

Address: 1108 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1988 - 20 Apr 1999

Entity number: 1252336

Address: 381 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Apr 1988 - 24 Sep 1997

Entity number: 1252322

Address: TOP OF THE NINE, PO BOX 531, PINE PLAINS, NY, United States, 12567

Registration date: 12 Apr 1988 - 29 Apr 2009

Entity number: 1252270

Address: P.O. BOX 10343, WEST HARTFORD, CT, United States, 06110

Registration date: 12 Apr 1988 - 27 Sep 1995

Entity number: 1252225

Address: APPLERIDGE FARM, 96 BEEKMAN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Apr 1988 - 26 Jul 1996

Entity number: 1252164

Address: 130 SALT POINT TURNPIKE, SUITE 2, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Apr 1988

Entity number: 1252129

Address: 115 FRANKLIN ST. 3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1988 - 26 Mar 2003

Entity number: 1252085

Address: 61 CAMP DR, RHINEBECK, NY, United States, 12572

Registration date: 11 Apr 1988 - 28 Oct 2009

Entity number: 1252012

Address: 5 VASSAR DRIVE, RED HOOK, NY, United States, 12571

Registration date: 11 Apr 1988 - 28 Jun 2004

Entity number: 1251867

Address: RD #1, BOX 120, MILLBROOK, NY, United States, 12545

Registration date: 11 Apr 1988

Entity number: 1251696

Address: 3105 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Apr 1988 - 23 Sep 1992

Entity number: 1251655

Address: ROUTE 9 & SOUTH TERRACE, FISHKILL, NY, United States, 12524

Registration date: 08 Apr 1988 - 24 Mar 1993

Entity number: 1251562

Address: 3 NANCY COURT, RTE 376 BUSINESS PARK, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 1988 - 27 Jun 2001

Entity number: 1251545

Address: ROUTE 82 RD #8, POST OFFICE BOX 139, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Apr 1988 - 28 Dec 1994

Entity number: 1251418

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Apr 1988 - 24 Sep 1997