Business directory in New York Dutchess - Page 1165

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: 1152222

Address: RD BOX 275A, CLINTON CORNERS, NY, United States, 12514

Registration date: 12 Mar 1987 - 20 Mar 1996

Entity number: 1152055

Address: SEVEN OLEV LANE, NEW PALTZ, NY, United States, 12561

Registration date: 11 Mar 1987 - 24 Sep 1997

Entity number: 1151970

Address: 59 SPRINGSIDE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1987 - 08 Aug 2016

Entity number: 1151888

Address: BARANDES P.C., 823 UNITED NATIONS PLZ, NEW YORK, NY, United States, 10017

Registration date: 11 Mar 1987 - 27 Dec 1995

Entity number: 1151405

Address: ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 10 Mar 1987 - 05 Aug 1992

Entity number: 1151366

Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1987 - 24 Sep 1997

Entity number: 1151501

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Mar 1987

Entity number: 1150847

Address: SHELLEY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 09 Mar 1987 - 24 Sep 1997

Entity number: 1150831

Address: POB 66, GREENWOOD LAKE, NY, United States, 10925

Registration date: 06 Mar 1987 - 29 Sep 1993

Entity number: 1150825

Address: 4 BUNGALOW LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Mar 1987 - 28 Sep 1994

Entity number: 1150723

Address: 5 FITCHETT STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 1987 - 24 Mar 1993

Entity number: 1150710

Address: P.O. BOX 1452, MILLBROOK, NY, United States, 12545

Registration date: 06 Mar 1987 - 19 Apr 1990

Entity number: 1150812

Address: P.O.B. 1, CLINTON CORNERS, NY, United States, 12514

Registration date: 06 Mar 1987

Entity number: 1150611

Address: 2500 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Registration date: 06 Mar 1987

Entity number: 1150365

Address: 21 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 05 Mar 1987 - 11 Sep 1997

Entity number: 1150315

Address: 39 RIVER RD, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 1987 - 24 Jun 2008

Entity number: 1150240

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1987 - 26 Jun 1996

Entity number: 1150178

Address: RT. 3 BOX 133, LAGRANGEVILLE, NY, United States, 12545

Registration date: 05 Mar 1987 - 25 Mar 1992

Entity number: 1150129

Address: ST FRANCIS HOSPITAL, NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1987 - 21 Jul 1994

Entity number: 1150102

Address: INCORPORATED, 23 SACHSON PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 1987 - 26 Mar 1991

Entity number: 1150089

Address: 312 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Mar 1987 - 29 Dec 1999

Entity number: 1150142

Address: MR. ANIELLO SABATINO, ZAYRE PLZ RT 17K, NEWBURGH, NY, United States, 12550

Registration date: 05 Mar 1987

Entity number: 1150128

Address: POST OFFICE BOX 2118, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1987

Entity number: 1149881

Address: 34 BEECH COURT, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 1987 - 28 Sep 1994

Entity number: 1149796

Address: PO BOX 258, SHRUB OAK, NY, United States, 10588

Registration date: 04 Mar 1987 - 18 Sep 1995

Entity number: 1149790

Address: 79 CROTON AVE., POB 47, OSSINING, NY, United States, 10562

Registration date: 04 Mar 1987 - 20 May 1991

Entity number: 1149786

Address: 531 ALLEN ROAD, SALT POINT, NY, United States, 12578

Registration date: 04 Mar 1987 - 04 Sep 1996

Entity number: 1149767

Address: JOHN T. WALKER, 218 RT 199, RED HOOK, NY, United States, 12571

Registration date: 04 Mar 1987

Entity number: 1149507

Address: 2040 W MAIN STREET, #210, RAPID CITY, SD, United States, 57702

Registration date: 03 Mar 1987 - 04 Jun 2009

Entity number: 1149473

Address: ROUTE 82, STANFORDVILLE, NY, United States, 12581

Registration date: 03 Mar 1987 - 24 Jun 1992

Entity number: 1149469

Address: 27 SUNRISE HILL ROAD, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 1987 - 24 Mar 1993

Entity number: 1149383

Address: RT 9 & WEY RD, RHINEBECK, NY, United States, 12572

Registration date: 03 Mar 1987 - 19 Apr 1999

Entity number: 1149373

Address: 32 PINE TREE DR, P.O. BOX 3257, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Mar 1987 - 09 May 1990

Entity number: 1149244

Address: 456 DEPOT HILL ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 03 Mar 1987 - 20 Oct 2015

Entity number: 1149232

Address: RTE. 376,FISHKILL PLAINS, P.O.B. 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Mar 1987 - 27 Sep 1995

Entity number: 1149190

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

Registration date: 03 Mar 1987

Entity number: 1149153

Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1987 - 26 Nov 1993

Entity number: 1149132

Address: 29 PINE RIDGE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 1987 - 28 Jul 1994

Entity number: 1149085

Address: 29 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 1987 - 24 Jun 1992

Entity number: 1148887

Address: C/O STANLEY GRAHAM, 6 SCENIC DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 1987 - 04 Feb 2003

Entity number: 1148830

Address: PO BOX 3838, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Mar 1987 - 09 Jan 1995

Entity number: 1148894

Address: JOHN BOCCHINO, DUTCHESS MALL - ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 02 Mar 1987

Entity number: 1148114

Address: 43 SCARLET DR, PARLIN, NJ, United States, 08859

Registration date: 26 Feb 1987 - 12 Sep 2017

Entity number: 1147927

Address: 925 POST ROAD, EAST, WESTPORT, CT, United States, 06880

Registration date: 26 Feb 1987 - 27 Sep 1995

Entity number: 1147966

Address: WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 26 Feb 1987

Entity number: 1148217

Address: 11 charles street, Pleasant Valley, NY, United States, 12569

Registration date: 26 Feb 1987

Entity number: 1148011

Address: 6024 RTE 22, MILLERTON, NY, United States, 12546

Registration date: 26 Feb 1987

Entity number: 1148209

Address: 187 EAST MARKET STREET, SUITE 200, RHINEBECK, NY, United States, 12572

Registration date: 26 Feb 1987

Entity number: 1147983

Address: 20 FRANKLIN ROAD, HYDE PARK, NY, United States, 12538

Registration date: 26 Feb 1987

Entity number: 1148054

Address: #429GOMERY POST $, POB 429, RHINEBECK, NY, United States, 12572

Registration date: 26 Feb 1987