Business directory in New York Dutchess - Page 1201

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: 986173

Address: RT. 9 & S. TERRACE, BOX 662, FISHKILL, NY, United States, 12524

Registration date: 02 Apr 1985 - 24 Jun 1992

Entity number: 985847

Address: 523 SOUTH RD, MILTON, NY, United States, 12547

Registration date: 02 Apr 1985

Entity number: 985794

Address: PO BOX 1797, 318 CREEK RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Apr 1985 - 07 Jun 2010

Entity number: 985547

Address: 790 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1985 - 24 Jun 1992

Entity number: 985778

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

Registration date: 01 Apr 1985

Entity number: 985536

Address: 8 COCHRAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1985

Entity number: 985209

Address: 128A HARRIGAN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 1985 - 24 Mar 1993

Entity number: 985190

Address: 65 GRETNA HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 1985 - 27 Jul 2018

Entity number: 985170

Address: POB 3, MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 29 Mar 1985 - 09 Feb 1988

Entity number: 985091

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

Registration date: 29 Mar 1985 - 29 Sep 1993

Entity number: 984857

Address: P.O. BOX 934, MILLBROOK, NY, United States, 12545

Registration date: 28 Mar 1985 - 24 Mar 1993

Entity number: 984316

Address: RD 3, BOX 15D, RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984277

Address: % RITTER & HANKIN, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984232

Address: ROUTE 6, PO BOX 291, MOHEGAN LAKE, NY, United States, 10547

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984223

Address: 76 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984214

Address: 115 NEW HACKENSACK RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 27 Mar 1985 - 23 Sep 1998

Entity number: 984205

Address: 16 ORBIT LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1985

Entity number: 984559

Address: HUNN'S LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Mar 1985

Entity number: 984568

Address: PO BOX 229, NETHERWOOD PLACE, SALT POINT, NY, United States, 12578

Registration date: 27 Mar 1985

Entity number: 984150

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1985 - 22 May 1989

Entity number: 984114

Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 984107

Address: 161 NORTH HAMILTON, STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983898

Address: 18 NELSON AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1985 - 28 Dec 1994

Entity number: 983864

Address: P.O. BOX 286, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1985 - 25 Mar 1992

Entity number: 983572

Address: 33 QUAIL RUN, HOPEWELL FUNCTION, NY, United States, 12533

Registration date: 25 Mar 1985 - 24 Mar 1993

Entity number: 983480

Address: 12 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983439

Address: 2600 ROUTE 9, UNIT 48, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1985 - 24 Sep 1997

Entity number: 983435

Address: 335 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1985 - 27 Sep 1995

Entity number: 983275

Address: 10 MAURICE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Mar 1985 - 24 Mar 1993

Entity number: 983245

Address: 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1985 - 29 Sep 1993

Entity number: 983230

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

Registration date: 22 Mar 1985 - 27 Sep 1995

Entity number: 983228

Address: 20 WALNUT HILL RD., POB 3013, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 1985 - 10 Jul 1991

Entity number: 983112

Address: AMODEO & AMODEO, ESQS, 2 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1985 - 24 Jun 1992

Entity number: 982284

Address: PLEASANT HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 1985 - 28 Oct 2009

Entity number: 982274

Address: E. STEWART JONES, ESQ, 28 SECOND ST, TROY, NY, United States, 12181

Registration date: 19 Mar 1985 - 18 Dec 2002

Entity number: 982059

Address: 23 CENTERSHORE RD, CENTERPORT, NY, United States, 11721

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 981910

Address: 28 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 19 Mar 1985 - 13 Feb 1996

Entity number: 981747

Address: 20 WEST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 18 Mar 1985 - 24 Sep 1997

Entity number: 981455

Address: RD 8 MARY LANE, PO BOX 384, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 1985 - 24 Mar 1993

Entity number: 981435

Address: 19 MEAD AVE., BEACON, NY, United States, 12508

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981409

Address: CENTRE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981350

Address: POB 1175, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 1985 - 25 Mar 1992

Entity number: 981342

Address: H.G. PAGES & SONS, INC., MANCHESTER BRIDGE,R.55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1985 - 24 Oct 1985

Entity number: 981265

Address: LEWIS LANE, GARRISON, NY, United States, 10524

Registration date: 14 Mar 1985 - 24 Sep 1997

Entity number: 981225

Address: 4 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 14 Mar 1985 - 29 Sep 1993

Entity number: 981197

Address: 420 HIGHLAND AVE, CHESHIRE, CT, United States, 06410

Registration date: 14 Mar 1985 - 30 Oct 1991

Entity number: 981150

Address: MEY CRESCENT RD., STORMVILLE, NY, United States, 12582

Registration date: 14 Mar 1985 - 15 May 1990

Entity number: 981075

Address: STAGECOACH PASS, STORMVILLE, NY, United States, 12582

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 980931

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

Registration date: 14 Mar 1985 - 05 Oct 1995

Entity number: 980774

Address: 1 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Mar 1985 - 23 Mar 1994