Business directory in New York Dutchess - Page 1202

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: 980771

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1985 - 24 Jun 1992

Entity number: 980724

Address: 4006 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 1985 - 24 Mar 1993

Entity number: 980521

Address: 55 MOUNTAINVIEW DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Mar 1985 - 24 Mar 1993

Entity number: 980386

Address: 94 ALL ANGELS HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 1985 - 24 Jun 1992

Entity number: 980368

Address: WILLIAM J TERRY, 14 RAVINE RD PO BOX 215, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Mar 1985 - 02 Jul 2009

Entity number: 979707

Address: 80 WASHINGTON ST., SUITE 308, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1985 - 25 Mar 1992

Entity number: 979543

Address: 11 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 1985 - 02 Mar 1995

Entity number: 979533

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979469

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 08 Mar 1985 - 24 Mar 1993

Entity number: 979438

Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979418

Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979232

Address: RD 2 BOX 516 K, RHINEBECK, NY, United States, 12572

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979194

Address: P.O.B. 341, GLENHAM, NY, United States, 12527

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979253

Address: 2481 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 1985

Entity number: 978918

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Mar 1985 - 24 Jun 1992

Entity number: 978813

Address: PO BOX 3288, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 1985 - 10 Nov 1998

Entity number: 978700

Address: 450 ST JOHNS ROAD STE 710, MICHIGAN CITY, IN, United States, 46361

Registration date: 06 Mar 1985 - 07 Jul 2005

Entity number: 978550

Address: BOX 493, PINE PLAINS MALL, PINE PLAINS, NY, United States, 12567

Registration date: 05 Mar 1985 - 28 Dec 1994

Entity number: 978412

Address: 745 HOLLOW RD, STAATSBURG, NY, United States, 12580

Registration date: 05 Mar 1985 - 28 Jul 2006

Entity number: 978249

Address: DESIGN, INC., MASTON RD.,RD #4, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Mar 1985 - 24 Mar 1993

Entity number: 978055

Address: 371 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Mar 1985 - 24 Jun 1992

Entity number: 978010

Address: 100 FIELD POINT RD, ATT DONALD L CONWAY, GREENWICH, CT, United States, 06830

Registration date: 04 Mar 1985 - 24 Jun 1992

Entity number: 977733

Address: 1 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Mar 1985

Entity number: 977442

Address: BOX 256, GREENE PT RD, MANNSVILLE, NY, United States, 13661

Registration date: 28 Feb 1985 - 13 Jun 2001

Entity number: 977376

Address: PO BOX 523, FISHKILL, NY, United States, 12533

Registration date: 28 Feb 1985 - 28 Oct 2009

Entity number: 977237

Address: 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571

Registration date: 28 Feb 1985 - 27 Mar 2015

Entity number: 976957

Address: 216 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1985 - 24 Jun 1992

Entity number: 976967

Address: 633 Third Avenue, Suite 1301, New York, NY, United States, 10017

Registration date: 27 Feb 1985

Entity number: 976665

Address: 161 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1985 - 25 Mar 1992

Entity number: 976640

Address: 8 MIRON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1985 - 25 Feb 1991

Entity number: 976374

Address: 51 LOOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1985 - 30 Mar 1987

Entity number: 976120

Address: SURICO DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 1985 - 24 Mar 1993

Entity number: 975936

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States

Registration date: 22 Feb 1985 - 26 Jun 2002

Entity number: 975806

Address: 133 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Feb 1985 - 01 Apr 1987

Entity number: 975727

Address: 122 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 1985 - 28 Oct 2009

Entity number: 975696

Address: 43 BROAD ST, PO BOX 434, FISHKILL, NY, United States, 12524

Registration date: 21 Feb 1985 - 24 Jun 1992

Entity number: 975540

Address: 102 CEDAR AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 1985 - 08 Mar 1989

Entity number: 975428

Address: SLEIGHT PLASS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 1985 - 29 Dec 1999

Entity number: 975111

Address: 10 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Feb 1985 - 16 Aug 1985

Entity number: 974740

Address: 673 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 1985 - 15 Apr 2021

Entity number: 974738

Address: KENSINGTON DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Feb 1985 - 24 Jun 1992

Entity number: 974618

Address: 11 ELBERN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 1985 - 25 Mar 1992

Entity number: 974454

Address: P.O. BOX 1215, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 1985

Entity number: 974020

Address: 1400 ROUTE 52, HOPEWELL JUNTION, NY, United States, 12533

Registration date: 13 Feb 1985 - 20 Jan 1999

Entity number: 973998

Address: CARPENTER RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 1985 - 28 Dec 1994

Entity number: 973949

Address: RR #4, NEWHART PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 1985 - 31 Oct 1986

Entity number: 973769

Address: 90-04 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 13 Feb 1985 - 25 Mar 1992

Entity number: 973739

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 1985 - 24 Jun 1992

Entity number: 973870

Address: 154 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1985

Entity number: 973655

Address: RD #2, BOX 518, RED HOOK, NY, United States, 12571

Registration date: 12 Feb 1985 - 25 Mar 1992