Business directory in New York Dutchess - Page 1162

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: 1166953

Address: 36 FLOWER RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Apr 1987 - 28 Dec 1994

Entity number: 1166952

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 30 Apr 1987 - 24 Jun 1992

Entity number: 1167122

Address: 790 SOUTH RD F103, POUGHKEESPIE GALLERIA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1987

Entity number: 1166590

Address: BOX 422, HUGHSONVILLE, NY, United States, 12537

Registration date: 29 Apr 1987 - 20 Nov 1992

Entity number: 1166804

Address: PO BOX 551, 5654 ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 29 Apr 1987

Entity number: 1166467

Address: 18 OAKWOOD BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 1987 - 30 Sep 1991

Entity number: 1166421

Address: 10 BELLMORE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 1987 - 23 Jun 1993

Entity number: 1166116

Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016

Registration date: 28 Apr 1987 - 07 Feb 1996

Entity number: 1166114

Address: P.O. Box 13, Rhinebeck, NY, United States, 12572

Registration date: 28 Apr 1987

Entity number: 1165869

Address: 20 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 27 Apr 1987 - 24 Jun 1992

Entity number: 1165717

Address: MILL ROAD RD#2, MILLERTON, NY, United States, 12546

Registration date: 27 Apr 1987 - 24 Mar 1993

Entity number: 1165905

Address: ROUTE 308, RHINEBECK, NY, United States, 12572

Registration date: 27 Apr 1987

Entity number: 1165384

Address: P.O. BOX 274, BEEKMAN, NY, United States, 12570

Registration date: 24 Apr 1987 - 24 Mar 1993

Entity number: 1165368

Address: 476 DUTCHESS TPKE., POUHGKEEPSIE, NY, United States, 12603

Registration date: 24 Apr 1987 - 29 Oct 1990

Entity number: 1165201

Address: R.D. 1, BOX 249B, HYDE PARK, NY, United States, 12538

Registration date: 23 Apr 1987 - 24 Mar 1993

Entity number: 1165316

Address: 330 CLINTON AVE, SALT POINT, NY, United States, 12578

Registration date: 23 Apr 1987

Entity number: 1165002

Address: 6 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1987 - 28 Dec 1994

Entity number: 1164999

Address: NO. 39 CREAM ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1987 - 24 Jun 1992

Entity number: 1164874

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 Apr 1987 - 02 Sep 1987

Entity number: 1164715

Address: GRELLER, 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1987 - 30 Jun 2004

Entity number: 1164733

Address: PC, 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Apr 1987

Entity number: 1164362

Address: 54 WEST BROAD ST, PO BOX 65, MT VERNON, NY, United States, 10552

Registration date: 21 Apr 1987 - 27 Dec 1995

Entity number: 1164352

Address: 2322 ARTHUR AVE, BRONX, NY, United States, 10458

Registration date: 21 Apr 1987 - 24 Jun 1992

Entity number: 1164290

Address: 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1987 - 24 Jun 1992

Entity number: 1164320

Address: %KENNETH L. DYKEMAN, 61 FALKILL AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1987

Entity number: 1164062

Address: 18 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Apr 1987 - 28 Dec 1994

Entity number: 1163999

Address: 2245 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1987 - 04 Nov 2011

Entity number: 1163951

Address: P.O BOX 36, MAIN STREET, AMENIA, NY, United States, 12501

Registration date: 17 Apr 1987 - 28 Jul 2010

Entity number: 1163912

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 17 Apr 1987 - 15 Dec 2000

Entity number: 1163820

Address: P.O. BOX 472, GLENHAM, NY, United States, 12527

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163808

Address: 6260 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 17 Apr 1987 - 26 Sep 2014

Entity number: 1163775

Address: 58 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Apr 1987 - 18 Dec 1989

Entity number: 1163761

Address: 118 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Apr 1987 - 24 Jun 1992

Entity number: 1163716

Address: STRINGHAM RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Apr 1987

Entity number: 1163523

Address: 205 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 16 Apr 1987 - 25 May 2000

Entity number: 1163522

Address: 205 VINEYARD AVENUE, HIGHLAND, NY, United States, 12528

Registration date: 16 Apr 1987 - 05 May 1994

Entity number: 1163176

Address: 22 WEST ACADEMY STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Apr 1987 - 06 May 1994

Entity number: 1163119

Address: P.O. BOX 1402, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Apr 1987 - 12 May 2010

Entity number: 1162972

Address: 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 15 Apr 1987 - 29 Sep 1993

Entity number: 1162967

Address: JAMES R LOEB, 873 UNION AVE PO BOX 1479, NEWBURGH, NY, United States, 12550

Registration date: 15 Apr 1987 - 08 Jun 2016

Entity number: 1163032

Address: 860 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Apr 1987

Entity number: 1162689

Address: PO BOX 56, 12 CAMP LANE, RED HOOK, NY, United States, 12571

Registration date: 14 Apr 1987 - 23 Nov 2022

Entity number: 1162674

Address: ROUTE 55 & EAST NOXON RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Apr 1987 - 19 Dec 1995

Entity number: 1162435

Address: 13 DEGASPERIE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1987 - 27 Sep 1995

Entity number: 1162408

Address: 335 NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Apr 1987 - 24 Mar 1993

Entity number: 1162374

Address: 266 MAIN ST., P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 13 Apr 1987 - 26 Mar 1998

Entity number: 1162246

Address: 194 ROUTE 343, MILLBROOK, NY, United States, 12545

Registration date: 13 Apr 1987 - 26 Jul 2007

Entity number: 1162060

Address: POB 489, MAIN ST & ELM AVE, MILERTON, NY, United States, 12546

Registration date: 13 Apr 1987 - 27 Dec 2000

Entity number: 1162372

Address: RR#3M BOX 463, 52 PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Apr 1987

Entity number: 1161807

Address: 62 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 10 Apr 1987 - 02 Apr 1992