Business directory in New York Dutchess - Page 1171

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: 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

Entity number: 1243137

Address: ROUTE 9G BOX 400, STAATSBURGH, NY, United States, 12580

Registration date: 11 Mar 1988 - 26 Jun 1996

Entity number: 1243073

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

Registration date: 11 Mar 1988 - 23 Dec 1992

Entity number: 1243065

Address: 86 LAKE WALTON ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Mar 1988 - 18 May 1994

Entity number: 1242939

Address: 86 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 11 Mar 1988 - 26 Jul 1993

Entity number: 1242806

Address: 11 RAYMOND AVE., P.O. BOX 2990, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1988 - 23 Sep 1992

Entity number: 1242730

Address: ROUTE 9 & SOUTH, TERRACE, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 1988 - 24 Mar 1993

Entity number: 1242530

Address: 31-A ALPINE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1988 - 11 May 1992

Entity number: 1242490

Address: 1 CHELSEA RIDGE HALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1988 - 10 Mar 2003

Entity number: 1242111

Address: 32 ROMCA ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Mar 1988 - 26 Jan 2011

Entity number: 1241909

Address: POB 390, SEVEN BROAD STREET, PAWLING, NY, United States, 12564

Registration date: 09 Mar 1988 - 28 Jul 1989

Entity number: 1241892

Address: 185 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Mar 1988 - 23 Sep 1992

Entity number: 1241654

Address: 9C3 LEDGES DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 08 Mar 1988 - 24 Mar 1993

Entity number: 1241276

Address: 19 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1988 - 24 Mar 1993

Entity number: 1240962

Address: 99 PARK AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 1988 - 27 Sep 1995

Entity number: 1240898

Address: 48 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 1988 - 27 Dec 2000

Entity number: 1240813

Address: PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

Registration date: 04 Mar 1988 - 29 Apr 2024

Entity number: 1240765

Address: DEERVIEW LANE, RD 1, POUGHQUAG, NY, United States, 12570

Registration date: 04 Mar 1988 - 24 Mar 1993

Entity number: 1240695

Address: 319 MAIN MALL, P.O.B. 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Mar 1988 - 26 Jun 1996

Entity number: 1240694

Address: 344 MAIN STREET, MT KISCO, NY, United States, 10549

Registration date: 04 Mar 1988 - 23 Sep 1992

Entity number: 1240634

Address: 67 AUSTIN ROAD, MAHOPAC, NY, United States, 00000

Registration date: 03 Mar 1988 - 29 Dec 1999

Entity number: 1240585

Address: 67 AUSTIN ROAD, MAHOPAC, NY, United States, 00000

Registration date: 03 Mar 1988 - 29 Dec 1999

Entity number: 1240384

Address: 315 WEST DOVER ROAD, PAWLING, NY, United States, 12564

Registration date: 03 Mar 1988 - 23 Sep 1998

Entity number: 1240349

Address: 20 HAMILTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Mar 1988 - 28 Oct 2009

Entity number: 1240097

Address: 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Mar 1988 - 24 Mar 1993

Entity number: 1239842

Address: RD 1 B379 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 1988 - 27 Sep 1995

Entity number: 1239807

Address: 276 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1988 - 26 Jun 1996

Entity number: 1239725

Address: RD1 BOX 300, MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 01 Mar 1988 - 23 Sep 1992

Entity number: 1239660

Address: 75 WASHINGTON STREET, PO BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 01 Mar 1988

Entity number: 1239861

Address: 150 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1988

Entity number: 1239324

Address: 22 DARTANTRA DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Feb 1988 - 23 Sep 1998