Business directory in New York Dutchess - Page 1185

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 67987 companies

Entity number: 1064027

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

Registration date: 11 Mar 1986 - 25 Mar 1992

Entity number: 1063949

Address: RR1 W. MARSHALL DR., BOX 266A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1986 - 27 Jun 2001

Entity number: 1064009

Address: 218 NORTH QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 11 Mar 1986

Entity number: 1063908

Address: 177 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 1986 - 24 Mar 1993

Entity number: 1063845

Address: 154 CHARLES COLMAN BLVD., PAWLING, NY, United States, 12564

Registration date: 10 Mar 1986 - 28 Dec 1994

Entity number: 1063712

Address: VILLAGE CLERK, WASHINGTON AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 10 Mar 1986 - 22 Apr 1997

Entity number: 1063467

Address: 5 MARGARET STREET, RED HOOK, NY, United States, 12571

Registration date: 07 Mar 1986 - 25 Jan 2012

Entity number: 1063417

Address: 310 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Mar 1986 - 24 Mar 1993

Entity number: 1063378

Address: POB 172, DOCK RD., TIVOLI, NY, United States, 12583

Registration date: 07 Mar 1986 - 29 Sep 1993

Entity number: 1063171

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

Registration date: 06 Mar 1986 - 24 Mar 1993

Entity number: 1062972

Address: 184 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 1986 - 23 Sep 1998

Entity number: 1062842

Address: COVE ROAD, RHINEBECK, NY, United States, 12527

Registration date: 06 Mar 1986 - 24 Mar 1993

Entity number: 1062629

Address: PO BOX 918, 62 EAST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Mar 1986 - 19 May 2006

Entity number: 1062183

Address: 24 MARINO RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 1986 - 24 Jun 1992

Entity number: 1062126

Address: BOX 87AA ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 04 Mar 1986 - 24 Mar 1993

Entity number: 1062041

Address: %JOSEPH RUPPERT, RT. 22, PAWLING, NY, United States, 12564

Registration date: 04 Mar 1986 - 31 Jan 1992

Entity number: 1062202

Address: 162 SAWMILL ROAD, RED HOOK, NY, United States, 12571

Registration date: 04 Mar 1986

Entity number: 1062001

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

Registration date: 03 Mar 1986 - 24 Jun 1992

Entity number: 1061964

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

Registration date: 03 Mar 1986 - 24 Jun 1992

Entity number: 1061956

Address: 179 WATERBURY HILL RD, BILLINGS, NY, United States, 12510

Registration date: 03 Mar 1986

Entity number: 1061572

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 28 Feb 1986 - 26 May 1998

Entity number: 1061476

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

Registration date: 28 Feb 1986 - 23 Mar 1994

Entity number: 1061220

Address: 463 MCGRATH AVENUE, BEACON, NY, United States

Registration date: 27 Feb 1986 - 29 Dec 2004

Entity number: 1061093

Address: NORTH ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 27 Feb 1986 - 28 May 1991

Entity number: 1061049

Address: 37 HIGH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1986 - 27 Dec 1995

Entity number: 1061041

Address: 21 FOX STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1986 - 31 Dec 2021

Entity number: 1060711

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 26 Feb 1986 - 24 Mar 1993

Entity number: 1060834

Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1986

Entity number: 1060775

Address: POB 36 MAIN ST., AMENIA, NY, United States, 12501

Registration date: 26 Feb 1986

Entity number: 1060507

Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564

Registration date: 25 Feb 1986 - 24 Jun 1992

Entity number: 1060504

Address: PO BOX 365, SHARON, CT, United States, 06069

Registration date: 25 Feb 1986 - 27 Sep 1995

Entity number: 1060457

Address: MICHAEL D. KRANIS, 94 MARKET ST BOX 4978, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Feb 1986 - 24 Mar 1993

Entity number: 1060393

Address: 27 ROBERT DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 25 Feb 1986 - 24 Jun 1992

Entity number: 1060342

Address: 65 ANGIE DRIVE, RD #4, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Feb 1986 - 27 Sep 1995

Entity number: 1060195

Address: 4 SHERRYWOOD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Feb 1986 - 30 Jun 2004

Entity number: 1060191

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 25 Feb 1986 - 14 Mar 1994

Entity number: 1060169

Address: 68 NORTH HAMILTON, STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1986 - 17 Aug 1989

Entity number: 1060121

Address: COVE RD., RHINEBECK, NY, United States, 12527

Registration date: 25 Feb 1986 - 26 Jun 1996

Entity number: 1060038

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Feb 1986 - 24 Mar 1993

Entity number: 1059861

Address: 41 MONTGOMERY ST., PO BOX 429, TIVOLI, NY, United States, 12583

Registration date: 24 Feb 1986 - 23 Aug 2004

Entity number: 1059961

Address: 1122 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Feb 1986

Entity number: 1059597

Address: 452 EAST BACK COURT, STORMVILLE, NY, United States, 12586

Registration date: 21 Feb 1986 - 24 Mar 1993

Entity number: 1059563

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

Registration date: 21 Feb 1986 - 14 Sep 1990

Entity number: 1059450

Address: 18 GREENHOUSE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 1986 - 29 Jan 2008

Entity number: 1059417

Address: 18 ROGERS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 21 Feb 1986 - 05 May 2008

Entity number: 1059409

Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 1986 - 24 Mar 1993

Entity number: 1059184

Address: 77 ALBANY POST ROAD, FISHKILL, NY, United States, 12524

Registration date: 20 Feb 1986 - 24 Mar 1993

Entity number: 1059087

Address: P.O. BOX 308, MANNELLA ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 20 Feb 1986 - 17 Apr 1987

Entity number: 1059019

Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 20 Feb 1986 - 09 Mar 1989

Entity number: 1059012

Address: RR2 BOX 262, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Feb 1986 - 24 Jun 1992