Business directory in New York Dutchess - Page 1173

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: 1120685

Address: 31 FAIR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 1986 - 21 Jan 1998

Entity number: 1120657

Address: 35 KOHLANARIS DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1986 - 25 Mar 1992

Entity number: 1120569

Address: RD NO. 2, BOX 255B, RED HOOK, NY, United States

Registration date: 21 Oct 1986 - 24 Jun 1992

Entity number: 1120381

Address: 17 BREWSTER AVE., CARMEL, NY, United States, 10512

Registration date: 20 Oct 1986 - 24 Sep 1997

Entity number: 1120345

Address: 386 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Oct 1986 - 29 Dec 1999

Entity number: 1120189

Address: 17 MILLER HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Oct 1986 - 24 Jun 1992

Entity number: 1120171

Address: 1117 OLD KINGS HIGHWAY, SAUGERTIES, NY, United States, 12477

Registration date: 20 Oct 1986 - 25 Jun 2003

Entity number: 1120151

Address: 257 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 17 Oct 1986 - 02 Aug 2016

Entity number: 1120098

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

Registration date: 17 Oct 1986 - 25 Jun 2003

Entity number: 1120090

Address: FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 17 Oct 1986 - 15 Feb 2005

Entity number: 1119974

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

Registration date: 17 Oct 1986 - 27 Apr 2006

Entity number: 1119972

Address: 57 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1986 - 25 Mar 1992

Entity number: 1119915

Address: RTE 44 BOX 153, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 Oct 1986 - 29 Dec 2004

Entity number: 1119804

Address: 292 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1986 - 27 Sep 1995

Entity number: 1119720

Address: 14 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Oct 1986 - 09 Jun 1999

Entity number: 1119711

Address: RTE 9, & KESSLER ROAD,, PO BOX 681, HYDE PARK, NY, United States, 12538

Registration date: 16 Oct 1986 - 08 Jul 1996

Entity number: 1119577

Address: 33 CARROLL STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1986 - 24 Jun 1992

Entity number: 1119439

Address: 45 ROCHDALE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 1986 - 28 Dec 1994

Entity number: 1119405

Address: P.O.B OX 861, MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 1986 - 29 Apr 1991

Entity number: 1119192

Address: P.O. BOX 113, PAWLING, NY, United States, 12564

Registration date: 15 Oct 1986 - 20 Feb 1992

Entity number: 1119167

Address: 7 NANCY COURT, ROUTE 376 BUSINESS PARK, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 1986 - 13 Apr 2011

Entity number: 1119458

Address: RD 6 BOX 199, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 1986

Entity number: 1119090

Address: MIDDLEBRANCH OFFICES, ROUTE 6., POB 379, BREWSTER, NY, United States, 10509

Registration date: 14 Oct 1986 - 24 Jun 1992

Entity number: 1118792

Address: ROUTE 376, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1986 - 24 Mar 1993

Entity number: 1118699

Address: BOX 298 ROAD 6, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1986 - 09 Feb 1996

Entity number: 1118682

Address: P.O. BOX 790, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Oct 1986 - 24 Mar 1993

Entity number: 1118575

Address: CREEK ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1986 - 27 Sep 1995

Entity number: 1118430

Address: 31 ALBANY POST RD, MONTROSE, NY, United States, 10548

Registration date: 09 Oct 1986 - 24 Mar 1993

Entity number: 1118090

Address: 739 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Oct 1986 - 19 May 1995

Entity number: 1117540

Address: 70 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 07 Oct 1986 - 28 Jun 1995

Entity number: 1117478

Address: 94 MARKET STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Oct 1986 - 24 Mar 1993

Entity number: 1117442

Address: 303 MILLS ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 1986 - 08 Feb 1991

Entity number: 1117660

Address: 1083 ROUTE 9, SUITE 1, FISHKILL, NY, United States, 12524

Registration date: 07 Oct 1986

Entity number: 1117306

Address: 75 WASHINGTON ST., POB G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Oct 1986 - 27 Sep 1995

Entity number: 1117174

Address: VISION CITY., ROUTE 9, WAPPINGERS PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 1986 - 24 Jun 1992

Entity number: 1117115

Address: 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 06 Oct 1986

Entity number: 1117031

Address: CHURCH ST., POB 1452, MILLBROOK, NY, United States, 12545

Registration date: 03 Oct 1986 - 21 Feb 1992

Entity number: 1116927

Address: BEYER DRIVE, POUGHQUAY, NY, United States, 11270

Registration date: 03 Oct 1986 - 27 Dec 1995

Entity number: 1116913

Address: 76 BREWSTER AVE., CARMEL, NY, United States, 10512

Registration date: 03 Oct 1986 - 24 Jun 1992

Entity number: 1116896

Address: 23 COTTAM HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 1986

Entity number: 1116682

Address: VERBANK RD, MILLBROOK, NY, United States, 12545

Registration date: 02 Oct 1986 - 18 Dec 2007

Entity number: 1116681

Address: 383 RING ROAD, SALT POINT, NY, United States, 12578

Registration date: 02 Oct 1986 - 26 Jun 2002

Entity number: 1116542

Address: 139 PECONIC AVE., MEDFORD, NY, United States, 11763

Registration date: 02 Oct 1986 - 24 Jun 1992

Entity number: 1116458

Address: ROUTE 52, BOX 527, HOLMES, NY, United States, 12531

Registration date: 02 Oct 1986 - 24 Jun 1992

Entity number: 1116328

Address: FREEMAN, 404 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 01 Oct 1986 - 24 Mar 1993

Entity number: 1116271

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

Registration date: 01 Oct 1986 - 19 Jul 2002

Entity number: 1116044

Address: BRONSON RD., POUGHQUAG, NY, United States, 12570

Registration date: 01 Oct 1986 - 23 Dec 1992

Entity number: 1115493

Address: ROUTE 9, HYDE PARK, NY, United States

Registration date: 29 Sep 1986 - 24 Sep 1997

Entity number: 1115451

Address: 75 WASHINGTON ST., POB G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Sep 1986 - 05 Jan 1993

Entity number: 1115404

Address: 12 TIOROWDA AVE, BEACON, NY, United States, 12508

Registration date: 29 Sep 1986