Business directory in New York Dutchess - Page 1169

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: 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

Entity number: 1251377

Address: 6 OLD NORTH PLANK RD, NEWBURGH, NY, United States, 12550

Registration date: 08 Apr 1988 - 03 May 2012

Entity number: 1251367

Address: R.D. 2 BOX 71 OLD RT 199, RED HOOK, NY, United States, 12572

Registration date: 08 Apr 1988 - 24 Mar 1993

Entity number: 1251629

Address: 1926 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Apr 1988 - 30 Jun 2004

Entity number: 1251274

Address: 883 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 07 Apr 1988 - 15 Nov 2016

Entity number: 1251234

Address: ROUTES 376 & 82, HOPEWELL JUNCTION, NY, United States, 12524

Registration date: 07 Apr 1988 - 29 Apr 2009

Entity number: 1251221

Address: 31 FORBUS STREET, A3, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1988 - 15 Jun 1992

Entity number: 1251166

Address: 101 LOOKOUT PASS, PO BOX 170, STORMVILLE, NY, United States, 12582

Registration date: 07 Apr 1988 - 02 Aug 2018

Entity number: 1250985

Address: 68 WURTEMBURG ROAD, RHINEBECK, NY, United States, 12572

Registration date: 06 Apr 1988 - 23 Sep 1992

Entity number: 1250805

Address: 55 MCGREGOR DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 06 Apr 1988 - 04 Nov 2013

Entity number: 1250786

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

Registration date: 06 Apr 1988 - 24 Mar 1993

Entity number: 1250771

Address: 2 EAST MARKET ST, BOX 644, RHINEBECK, NY, United States, 12572

Registration date: 06 Apr 1988 - 01 Jun 1992

Entity number: 1250740

Address: LEEDSVILLE ROAD, AMENIA, NY, United States

Registration date: 06 Apr 1988 - 23 Sep 1992

Entity number: 1250720

Address: 475 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 06 Apr 1988 - 29 Dec 1999

Entity number: 1250574

Address: ONE JOHN STREET, MILLERTON, NY, United States, 12546

Registration date: 05 Apr 1988 - 29 Sep 1993

Entity number: 1250379

Address: 21 PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1988 - 24 Mar 1993

Entity number: 1250260

Address: 54 COTTAM HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1988 - 25 Apr 2002

Entity number: 1250177

Address: 20 SOUTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 04 Apr 1988 - 27 Sep 1995

Entity number: 1250052

Address: RD 12, DIXON ROAD, CARMEL, NY, United States, 10452

Registration date: 04 Apr 1988 - 23 Dec 1992

Entity number: 1249918

Address: RR 1, BOX 86A, PINE PLAINS, NY, United States, 12567

Registration date: 04 Apr 1988 - 28 Dec 1994

Entity number: 1249854

Address: 339 CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Apr 1988 - 23 Sep 1992

Entity number: 1249804

Address: MCCARTHY RD., DOVER PLANINS, NY, United States, 12522

Registration date: 01 Apr 1988 - 28 Dec 1994

Entity number: 1249793

Address: MCCARTHY RD, DOVER PLAINS, NY, United States, 12522

Registration date: 01 Apr 1988 - 28 Dec 1994

Entity number: 1249751

Address: 8 JEWETT AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1988 - 28 Jul 2010

Entity number: 1249740

Address: 6 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 01 Apr 1988 - 24 Mar 1993

Entity number: 1249727

Address: ROUTE 22, AMENIA, NY, United States, 12501

Registration date: 01 Apr 1988 - 17 May 1993

Entity number: 1249498

Address: 43 BROAD STREET, PO BOX 434, FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1988 - 24 Mar 1993

Entity number: 1249239

Address: 18 SOUTH AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Mar 1988 - 27 Dec 2000

Entity number: 1249213

Address: INC., RTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Mar 1988 - 23 Sep 1998

Entity number: 1249100

Address: RR 2 BOX 281 HOLLOW ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 Mar 1988 - 23 Sep 1992

Entity number: 1249004

Address: 71 RHINECLIFF RD, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 1988 - 23 Sep 1992