Business directory in New York Dutchess - Page 1179

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: 1213627

Address: 8 SECOR LN, HOPEWELL JCT, NY, United States, 12533

Registration date: 02 Nov 1987 - 26 Jun 2002

Entity number: 1213618

Address: JOSEPH M. OSTERHOUDT, SR, 57 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 02 Nov 1987 - 24 Sep 1997

Entity number: 1213615

Address: RTE. 82 BOX 463, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Nov 1987 - 24 Mar 1993

Entity number: 1213587

Address: PO BOX Z, MILLERTON, NY, United States, 12546

Registration date: 02 Nov 1987 - 10 May 1996

Entity number: 1213407

Address: BOX 437, KNIGHT RD., CLINTON CORNERS, NY, United States, 12514

Registration date: 30 Oct 1987 - 27 Sep 1991

Entity number: 1213170

Address: 22 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Oct 1987 - 21 Jun 2005

Entity number: 1212483

Address: 22 MILL STREET, PO BOX 151, RHINEBECK, NY, United States, 12572

Registration date: 28 Oct 1987 - 24 Jun 1998

Entity number: 1212474

Address: RURAL RTE 3, ROMBOUT RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Oct 1987 - 31 Oct 1991

Entity number: 1212392

Address: CAPITAL CENTER, 99 PINE CENTER, ALBANY, NY, United States, 12207

Registration date: 28 Oct 1987 - 28 Feb 1992

Entity number: 1212546

Address: 887 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 28 Oct 1987

Entity number: 1212627

Address: 2678 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1987

Entity number: 1212320

Address: PO BOX 687 RTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 27 Oct 1987 - 26 Mar 1997

Entity number: 1212218

Address: RTE 22, P.O. BOX 24, DOVER PLAINS, NY, United States, 12552

Registration date: 27 Oct 1987 - 26 Jun 1996

Entity number: 1212075

Address: 1499 RT 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Oct 1987 - 29 Jun 2016

Entity number: 1212060

Address: POB 368, SOUTH SALEM, NY, United States, 10590

Registration date: 27 Oct 1987 - 24 Mar 1993

Entity number: 1212013

Address: RR 1, BOX 285, RTE. 199, PINE PLAINS, NY, United States, 12567

Registration date: 27 Oct 1987 - 29 Sep 1993

Entity number: 1212208

Address: 88 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Oct 1987

Entity number: 1211586

Address: R.D. FOURT, LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Oct 1987

Entity number: 1211870

Address: P.O. BOX 481 ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Registration date: 26 Oct 1987 - 28 Dec 1994

Entity number: 1211816

Address: BIRCH DRIVE, HOPEWELL JUNCTION, NY, United States

Registration date: 26 Oct 1987 - 02 Apr 1993

Entity number: 1211718

Address: R.D. 2, BOX 263, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 1987 - 28 Dec 1994

Entity number: 1211392

Address: 175 UPPER GRAND STREET, HIGHLAND, NY, United States, 12528

Registration date: 23 Oct 1987

Entity number: 1211133

Address: 107 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1210937

Address: 40 LINDBERGH PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1987 - 26 Jun 1996

Entity number: 1210881

Address: 10 ELBERN DRIVE, LAGRANGE, NY, United States, 12603

Registration date: 22 Oct 1987 - 29 Dec 1999

Entity number: 1210880

Address: 10 ELBERN DRIVE, LAGRANGE, NY, United States, 12603

Registration date: 22 Oct 1987 - 29 Dec 1999

Entity number: 1210878

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

Registration date: 22 Oct 1987 - 23 Jun 1993

Entity number: 1211111

Address: RR#1 BOX 358A, VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1987

Entity number: 1211009

Address: 1316 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 22 Oct 1987

Entity number: 1210129

Address: 777 SOUTH ROAD, POUCHKEEPSIE, NY, United States, 12601

Registration date: 20 Oct 1987 - 26 Jan 2011

Entity number: 1210434

Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 20 Oct 1987

Entity number: 1210433

Address: 30 REAGANS MILL ROAD, WINGDALE, NY, United States, 12594

Registration date: 20 Oct 1987

Entity number: 1209972

Address: 107 SUNSET HILL RD., FISHKILL, NY, United States, 12524

Registration date: 19 Oct 1987 - 24 Mar 1993

Entity number: 1209873

Address: 322 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1987 - 01 Nov 2002

Entity number: 1209716

Address: 17 OAK RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Oct 1987 - 24 Mar 1993

Entity number: 1209961

Address: TIC TOCK WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Oct 1987

Entity number: 1209652

Address: 171 MAIN ST, BEACON, NY, United States, 12508

Registration date: 16 Oct 1987 - 02 Oct 1992

Entity number: 1209541

Address: SALT POINT TPKE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1987 - 25 Mar 1992

Entity number: 1209507

Address: RAPPLEYEA, RD. 2 RT. 52 BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Oct 1987 - 23 Sep 1992

Entity number: 1209497

Address: S L TARSHIS; POB 1479, ONE CORWIN COURT, NEWBURGH, NY, United States, 12550

Registration date: 16 Oct 1987 - 11 Jun 1992

Entity number: 1209437

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

Registration date: 16 Oct 1987 - 28 Jan 2009

Entity number: 1209423

Address: ROUTE 44, ASALT POINT, NY, United States, 12578

Registration date: 16 Oct 1987 - 28 Dec 1994

Entity number: 1209421

Address: TEN PARK STREET, WAPPINGERS FALLS, NY, United States

Registration date: 16 Oct 1987 - 24 Mar 1993

Entity number: 1209323

Address: POB 365, HIGH ST., STAATSBURGONHUDSON, NY, United States, 12580

Registration date: 16 Oct 1987 - 26 Jun 1990

Entity number: 1209500

Address: 266 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 1987

Entity number: 1209105

Address: PO BOX 283, PINE PLAINS, NY, United States, 12567

Registration date: 15 Oct 1987 - 15 Jul 2020

Entity number: 1208930

Address: 5 CINDY LANE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Oct 1987 - 24 Mar 1993

Entity number: 1208871

Address: MAIN ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Oct 1987 - 04 Feb 1998

Entity number: 1208626

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Oct 1987 - 23 Sep 1992

Entity number: 1208858

Address: 150 E. 52ND ST., NEW YORK, NY, United States, 10022

Registration date: 14 Oct 1987