Business directory in New York Dutchess - Page 1192

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: 1033723

Address: 1 RHINECLIFF RD, RHINEBECK, NY, United States, 12572

Registration date: 21 Oct 1985 - 27 Dec 2000

Entity number: 1033566

Address: POB 356, SOUTH ST., PATTERSON, NY, United States, 12563

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033252

Address: RR 2 BOX 235, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 1985 - 20 Nov 1995

Entity number: 1033098

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1985 - 24 Jun 1992

Entity number: 1033091

Address: BARBARA DUNN-ALFINITO, 7 RUSHMORE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Oct 1985 - 10 May 2001

Entity number: 1032955

Address: 1210 RT 9G, HYDE PARK, NY, United States, 12538

Registration date: 17 Oct 1985 - 05 Jul 2011

Entity number: 1032923

Address: 11 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1985 - 28 Dec 1994

Entity number: 1033155

Address: PO BOX 1635, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1985

Entity number: 1032474

Address: 578 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 Oct 1985 - 26 Sep 2001

Entity number: 1032422

Address: 42 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1985 - 24 Mar 1993

Entity number: 1032298

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

Registration date: 15 Oct 1985 - 24 Sep 1997

Entity number: 1032267

Address: THE BARN MALL, RFD EIGHTS.,ARGONNE RD, BREWSTER, NY, United States, 10509

Registration date: 15 Oct 1985 - 28 Dec 1994

Entity number: 1032202

Address: 4 CUSHMAN RD, PAWLING, NY, United States, 12564

Registration date: 15 Oct 1985 - 27 Feb 2002

Entity number: 1032197

Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Oct 1985 - 24 Jun 1992

Entity number: 1032126

Address: POLHEMUS, 272 MILL ST POB K, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Oct 1985

Entity number: 1031799

Address: 80 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1985 - 13 Jun 1990

Entity number: 1031732

Address: NO # RIDGE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Oct 1985 - 28 Dec 1994

Entity number: 1031657

Address: 35 FLOWER HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1985 - 24 Jun 1992

Entity number: 1031650

Address: 22 MOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1985 - 23 Sep 1998

Entity number: 1031625

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

Registration date: 10 Oct 1985 - 26 Jun 1996

Entity number: 1031603

Address: R.D. #2, BOX 260, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1985 - 24 Sep 1997

Entity number: 1031594

Address: INN AT HYDE PARK, 4171 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 10 Oct 1985 - 25 Nov 2014

Entity number: 1031347

Address: 54 WEST BROAD ST., POB 65, MT VERNON, NY, United States, 10552

Registration date: 09 Oct 1985 - 18 May 1989

Entity number: 1031337

Address: 172 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Oct 1985 - 17 Apr 2000

Entity number: 1031322

Address: 7 PINEWOODS ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 Oct 1985 - 15 Sep 1995

Entity number: 1031233

Address: 826 ADDISON ST, WOODMERE, NY, United States, 11598

Registration date: 09 Oct 1985 - 24 Jun 1992

Entity number: 1037919

Address: 46 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Oct 1985 - 25 Mar 1992

Entity number: 1030880

Address: 333 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030819

Address: 319 MAIN MALL REAR, POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Oct 1985 - 24 Mar 1993

Entity number: 1030803

Address: E MAIN ST, PAWLING, NY, United States, 12564

Registration date: 07 Oct 1985 - 13 Oct 1995

Entity number: 1030767

Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 07 Oct 1985 - 24 Jun 1992

Entity number: 1030733

Address: 74 W. CEDAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 1985 - 19 Jun 2000

Entity number: 1030515

Address: 11 COMPUTER DR, SUITE 210, ALBANY, NY, United States, 12205

Registration date: 07 Oct 1985

Entity number: 1030193

Address: 12 WEST MAIN ST., PAWLING, NY, United States, 12564

Registration date: 04 Oct 1985 - 24 Mar 1993

Entity number: 1030279

Address: 59 DEGARMO HILLS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 1985

JOVAN INC. Inactive

Entity number: 1030118

Address: 354 RUSKY LANE, HYDE PARK, NY, United States, 12538

Registration date: 03 Oct 1985 - 20 May 2016

Entity number: 1029999

Address: 115 N JACKSON ST, MEDIA, PA, United States, 19603

Registration date: 03 Oct 1985 - 27 Sep 1995

Entity number: 1029719

Address: 175 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Oct 1985 - 24 Mar 1999

Entity number: 1029568

Address: 6G KNIGHTS BRIDGE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029510

Address: ONE FAIRWAY DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1985 - 24 Jun 1992

Entity number: 1029600

Address: 5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Registration date: 02 Oct 1985

Entity number: 1029266

Address: ONE SURREY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 1985

Entity number: 1029232

Address: P.O. BOX 138, MILLBROOK, NY, United States, 12545

Registration date: 01 Oct 1985

Entity number: 1029034

Address: 21 JOHN STREET, BEACON, NY, United States, 10801

Registration date: 30 Sep 1985 - 28 Dec 1994

Entity number: 1028967

Address: RD 2, BOX 275, RED HOOK, NY, United States, 12571

Registration date: 30 Sep 1985 - 24 Jun 1992

Entity number: 1028949

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

Registration date: 30 Sep 1985 - 28 Sep 1994

Entity number: 1028805

Address: P.A. SANTOMASSIMO, RR #1 POB 126, GALLE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 30 Sep 1985 - 16 Aug 2000

Entity number: 1028639

Address: BOX RD 1, NEW YORK RTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 27 Sep 1985 - 22 Apr 1992

Entity number: 1028491

Address: P.O. BOX 442, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Sep 1985 - 24 Jun 1992

Entity number: 1028476

Address: RTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Sep 1985 - 25 Mar 1992