Business directory in New York Dutchess - Page 1159

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 69359 companies

Entity number: 1301560

Address: 232 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1988 - 28 Jan 2009

Entity number: 1301471

Address: C/O FORCELLI, 8504 CHELSEA COVE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Oct 1988 - 23 Sep 1992

Entity number: 1301396

Address: 153 GARDEN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1988 - 29 Sep 1993

CHF, INC. Inactive

Entity number: 1301253

Address: R.D. #2, BOX 76, LAGRANGEVILLE, NY, United States, 12540

Registration date: 25 Oct 1988 - 29 Sep 1993

Entity number: 1301337

Address: 6156 RTE 9 SOUTH, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 1988

Entity number: 1301279

Address: 476 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Oct 1988

Entity number: 1301104

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

Registration date: 24 Oct 1988 - 23 Feb 2000

Entity number: 1301052

Address: UPPER RIDGE DRIVE, WEST HURLEY, NY, United States, 12491

Registration date: 24 Oct 1988 - 23 Sep 1992

Entity number: 1300885

Address: ATTN: KEVIN CUNNINGHAM, FIELD HOUSE VILLAGE CTR RT 82, STANFORDVILLE, NY, United States, 12581

Registration date: 24 Oct 1988 - 27 Dec 2000

Entity number: 1300881

Address: ROUTE 216, STORMVILLE, NY, United States, 12582

Registration date: 24 Oct 1988 - 28 Dec 1994

Entity number: 1301072

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

Registration date: 24 Oct 1988

Entity number: 1300841

Address: 37 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1988 - 11 Sep 1997

Entity number: 1300801

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

Registration date: 21 Oct 1988 - 23 Sep 1992

Entity number: 1300771

Address: 253 UNDERHILL STREET, YONKERS, NY, United States, 10710

Registration date: 21 Oct 1988 - 27 Sep 1995

Entity number: 1300749

Address: 21 VILLAGE COMMON, FISHKILL, NY, United States, 12524

Registration date: 21 Oct 1988 - 28 Dec 1994

Entity number: 1300793

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

Registration date: 21 Oct 1988

Entity number: 1300276

Address: 37 TOP-O-HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Oct 1988 - 23 Sep 1992

Entity number: 1299948

Address: BOX 13, ROUTE 9-G, STAATSBURG, NY, United States, 12580

Registration date: 19 Oct 1988 - 26 Aug 1991

Entity number: 1299775

Address: 15 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Oct 1988 - 24 Mar 1993

Entity number: 1299742

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

Registration date: 18 Oct 1988 - 20 Mar 1996

Entity number: 1299543

Address: 1 SCOTSE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299461

Address: RD#4, PLEASANT DRIVE, LAKE CARMEL, NY, United States, 10512

Registration date: 18 Oct 1988 - 24 Jun 1998

Entity number: 1299738

Address: 9 RICH DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Oct 1988

Entity number: 1299630

Address: EBERZ, P.C., 11 RAYMOND AVE POB2958, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 1988

Entity number: 1299542

Address: 289 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 1988

Entity number: 1299339

Address: BOX 10, RURAL ROUTE #3, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 1988 - 27 Sep 1995

Entity number: 1299230

Address: 47 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1988 - 24 Mar 1993

Entity number: 1299220

Address: 15 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1988 - 28 Sep 1994

Entity number: 1299213

Address: PO BOX 2, POUGHKEEPSIE, NY, United States, 12602

Registration date: 17 Oct 1988 - 27 Sep 1995

Entity number: 1299206

Address: HARK PLAZA II, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1988 - 29 Sep 1993

Entity number: 1299090

Address: RR 1 BOX 182, CLINTON CORNERS, NY, United States, 12514

Registration date: 17 Oct 1988 - 28 Jul 1993

Entity number: 1299081

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1988 - 27 Sep 1995

Entity number: 1299198

Address: PO BOX 785, GLENHAM, NY, United States, 12527

Registration date: 17 Oct 1988

Entity number: 1299215

Address: 12 PAMELA ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Oct 1988

Entity number: 1298949

Address: POB 1632, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 1988 - 20 Apr 1993

Entity number: 1298797

Address: KEVIN BATTISTONI, 3274 FRANKLIN AVE, PO BOX G, MILLBROOK, NY, United States, 12545

Registration date: 14 Oct 1988 - 28 Jul 2010

Entity number: 1298714

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

Registration date: 14 Oct 1988

Entity number: 1299026

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

Registration date: 14 Oct 1988

Entity number: 1298627

Address: HAVILAND SHOPPING CENTER, ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 13 Oct 1988 - 04 Sep 1990

Entity number: 1298584

Address: P.O. BOX 217, STORMVILLE, NY, United States, 12582

Registration date: 13 Oct 1988 - 24 Sep 1997

Entity number: 1298442

Address: 1323 RT 9, SUITE 103, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Oct 1988 - 01 May 2023

Entity number: 1298661

Address: 55 OLD ROUTE 82, MILLBROOK, NY, United States, 12545

Registration date: 13 Oct 1988

Entity number: 1298287

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

Registration date: 12 Oct 1988 - 24 Mar 1993

Entity number: 1298168

Address: 15 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 12 Oct 1988 - 26 Jun 2002

Entity number: 1298059

Address: 44 GREENTREE DRIVE SOUTH, HYDE PARK, NY, United States, 12538

Registration date: 12 Oct 1988 - 08 Mar 1995

Entity number: 1298054

Address: ROUTE 82 &, ATTLEBURY ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 12 Oct 1988 - 29 Dec 1999

Entity number: 1297983

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 12 Oct 1988 - 29 Sep 1993

Entity number: 1297775

Address: 11 ROCK LEDGE DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Oct 1988 - 16 Apr 2012

Entity number: 1297699

Address: BLDG 2 SUITE 107, 1434 ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 11 Oct 1988 - 26 Jun 1996

Entity number: 1297347

Address: 340 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 1988 - 23 Sep 1992