Business directory in New York Dutchess - Page 1143

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: 1247010

Address: 465 VAN WYCK LAKE RD, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1988

Entity number: 1246913

Address: 54 WEST BROAD STREET, MT VERNON, NY, United States, 10552

Registration date: 24 Mar 1988 - 28 Dec 1994

Entity number: 1246869

Address: 9 SOUTH STREET, HYDE PARK, NY, United States, 12538

Registration date: 24 Mar 1988 - 23 Sep 1992

Entity number: 1246717

Address: P.O. BOX 156, HOLMES, NY, United States, 12531

Registration date: 24 Mar 1988 - 23 Sep 1992

Entity number: 1246643

Address: 170 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1988 - 23 Sep 1992

Entity number: 1246610

Address: 17 HEWLETT ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 Mar 1988 - 24 Mar 1999

Entity number: 1246608

Address: 2 HENRY DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 1988 - 28 Dec 1994

Entity number: 1246529

Address: RR 2 BOX 484, SAWMILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 24 Mar 1988 - 26 Jun 2002

Entity number: 1246634

Address: RICHARD B. RIORDAN, 1505 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 1988

Entity number: 1246533

Address: P.O. BOX 3485, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 1988

Entity number: 1246362

Address: P.O. BOX 1003, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Mar 1988 - 21 Feb 1997

Entity number: 1246268

Address: C/O J. F. BAHRENBURG, INC., 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 1988 - 13 Mar 1996

Entity number: 1246222

Address: 104 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

Registration date: 23 Mar 1988 - 18 Dec 1992

Entity number: 1246143

Address: 112 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1988 - 26 Jun 1996

Entity number: 1246103

Address: 43 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 23 Mar 1988 - 03 May 2000

Entity number: 1246158

Address: 873 HOLLOW ROAD, SALT POINT, NY, United States, 12578

Registration date: 23 Mar 1988

Entity number: 1245913

Address: 319 MAIN MALL, POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Mar 1988 - 28 Dec 1994

Entity number: 1245687

Address: 24 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1988 - 28 Dec 1994

Entity number: 1245662

Address: PO BOX 98, RHINECLIFF, NY, United States, 12574

Registration date: 22 Mar 1988 - 24 Mar 1993

Entity number: 1245870

Address: BOX 403, POUGHQUAG, NY, United States, 12570

Registration date: 22 Mar 1988

Entity number: 1245709

Address: 3 SHERWOOD PLACE, HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 1988

Entity number: 1245824

Address: PO BOX 191, PAWLING, NY, United States, 12564

Registration date: 22 Mar 1988

Entity number: 1245560

Address: 28 E. MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 21 Mar 1988 - 21 Apr 2005

Entity number: 1245544

Address: POB 305, POUGHQUAG, NY, United States, 12570

Registration date: 21 Mar 1988 - 25 Mar 1992

Entity number: 1245475

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

Registration date: 21 Mar 1988 - 28 Sep 1994

Entity number: 1245264

Address: RTE 216, EAST FISHKILL, NY, United States, 12538

Registration date: 21 Mar 1988 - 27 Sep 1995

Entity number: 1245434

Address: BOX 2473, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1988

Entity number: 1245114

Address: 21 McGUIRE LANE, RHINEBECK, NY, United States, 12572

Registration date: 18 Mar 1988

Entity number: 1244922

Address: 21 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Mar 1988

Entity number: 1244880

Address: 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Mar 1988

Entity number: 1244718

Address: RT. 9 BOX 401, HYDE PARK, NY, United States, 12538

Registration date: 17 Mar 1988 - 24 Mar 1993

Entity number: 1244617

Address: RD 2 BOX 93 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 17 Mar 1988 - 23 Sep 1992

Entity number: 1244460

Address: 320 MAIN ST, BEACON, NY, United States, 12508

Registration date: 17 Mar 1988 - 23 Sep 1992

Entity number: 1244407

Address: 6 GILFORD SCHOOL HOUSE RD, NEW PALTZ, NY, United States, 12561

Registration date: 17 Mar 1988 - 25 Jun 2003

Entity number: 1244325

Address: 99 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1988 - 24 Mar 1993

Entity number: 1244205

Address: 35 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 1988 - 09 Feb 1993

Entity number: 1244177

Address: RD 1 831 VANWAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1988 - 24 Sep 1997

Entity number: 1244176

Address: RD 1, 831 VANWAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1988 - 24 Jun 1998

Entity number: 1244167

Address: RD 1, 831 VANWAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1988 - 24 Sep 1997

Entity number: 1244166

Address: RD 1, 831 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1988 - 24 Sep 1997

Entity number: 1243871

Address: 21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1988 - 11 May 1989

Entity number: 1243864

Address: 801 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 1988 - 23 Sep 1998

Entity number: 1243748

Address: 26 SMITHCLOVE ROAD, HIGHLAND MILLS, NY, United States, 10930

Registration date: 15 Mar 1988 - 23 Dec 1992

Entity number: 1243702

Address: POB 370, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Mar 1988 - 26 Mar 1997

Entity number: 1243538

Address: 1020 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 14 Mar 1988 - 26 Jan 2011

Entity number: 1243487

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

Registration date: 14 Mar 1988 - 23 Sep 1992

Entity number: 1243474

Address: HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 1988 - 23 Sep 1992

Entity number: 1243453

Address: HILLSIDE LAKE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 1988 - 23 Sep 1992

Entity number: 1243357

Address: 25 MARKET STREET, PO BOX K, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Mar 1988 - 23 Sep 1992

Entity number: 1243166

Address: 4 LIBERTY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1988 - 23 Sep 1992