Business directory in New York Dutchess - Page 1207

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: 957311

Address: 11 GABRIELLA ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Nov 1984

Entity number: 957320

Address: 35 E. MARKET ST., REDHOOK, NY, United States, 12571

Registration date: 15 Nov 1984

Entity number: 957152

Address: 26 CAMP DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 15 Nov 1984

Entity number: 956969

Address: POB 191, ROUTE 209 @ ROUTE 44/55, KERHONKSON, NY, United States, 12446

Registration date: 14 Nov 1984 - 01 Nov 1995

Entity number: 956889

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

Registration date: 14 Nov 1984 - 26 Jun 1996

Entity number: 956721

Address: 15 MEYERS CORNERS, STE 1B HOLLOWBROOK PK., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 1984 - 24 Mar 1993

Entity number: 956643

Address: P.O.B. 947, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 1984 - 25 Mar 1992

Entity number: 956599

Address: CHESTNUT RIDGE ROAD, DOVER PLAINS, NY, United States, 12522

Registration date: 14 Nov 1984 - 28 Oct 2009

Entity number: 956328

Address: 292 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 1984 - 12 May 1992

Entity number: 956224

Address: 182 ROUTE 44E, MILLERTON, NY, United States, 12546

Registration date: 13 Nov 1984

Entity number: 955744

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

Registration date: 08 Nov 1984 - 24 Sep 1997

Entity number: 955511

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

Registration date: 08 Nov 1984 - 25 Jan 2012

Entity number: 955494

Address: 319 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Nov 1984 - 24 Mar 1993

Entity number: 955334

Address: 14 SISCAR PLACE, BEACON, NY, United States, 12508

Registration date: 07 Nov 1984 - 24 Mar 1993

Entity number: 955264

Address: 822 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1984 - 24 Jun 1992

Entity number: 955007

Address: ROBERT ANGELUCCI, ROUTE 8, ASTOR SQUARE, RHINEBECK, NY, United States, 12572

Registration date: 05 Nov 1984 - 25 Mar 1992

Entity number: 954937

Address: IMPERIAL PLAZA, WAPPINGER FALLS, NY, United States, 12590

Registration date: 05 Nov 1984 - 27 Dec 1995

Entity number: 954900

Address: 166 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Nov 1984 - 24 Jun 1992

Entity number: 954743

Address: PO DRAWER 111, RHINEBECK, NY, United States, 12572

Registration date: 05 Nov 1984 - 05 Jun 2015

Entity number: 954667

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 05 Nov 1984 - 24 Mar 1993

Entity number: 954645

Address: 70 PINE ST., NEW YORK, NY, United States, 10270

Registration date: 05 Nov 1984 - 24 Jun 1992

Entity number: 954538

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

Registration date: 02 Nov 1984 - 25 Mar 1992

Entity number: 954439

Address: 1 DUNDON LANE, GREENWICH, NY, United States, 12834

Registration date: 02 Nov 1984 - 20 Apr 2020

Entity number: 954366

Address: 123 NORTH CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1984 - 27 Sep 1995

Entity number: 954317

Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Nov 1984 - 24 Mar 1993

ILOC, INC. Inactive

Entity number: 954282

Address: THE COMMONS - 600E, FISHKILL, NY, United States, 12524

Registration date: 02 Nov 1984 - 25 Mar 1992

Entity number: 954141

Address: LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 01 Nov 1984 - 26 Jul 2004

Entity number: 953972

Address: 24 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Nov 1984 - 14 Jan 2016

Entity number: 953957

Address: 82 WIDMER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 1984 - 26 Jun 1996

Entity number: 953940

Address: THREE GLEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 1984 - 30 Apr 2004

Entity number: 953595

Address: RT. 44, MILLERTON, NY, United States, 12546

Registration date: 31 Oct 1984 - 28 Oct 2009

Entity number: 953835

Address: 35 E. MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 31 Oct 1984

Entity number: 953534

Address: P.O. BOX 608, POUGHQUAG, NY, United States, 12570

Registration date: 30 Oct 1984 - 27 Jul 2011

Entity number: 953464

Address: PO BOX 696, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 1984 - 24 Jun 2013

Entity number: 953186

Address: POST OFFICE BOX 1397, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 1984 - 26 Jun 1996

Entity number: 953160

Address: QUAKER HILL, HYDE PARK, NY, United States, 12538

Registration date: 29 Oct 1984 - 24 Mar 1993

Entity number: 953083

Address: BYKENLULLE RD, HOPEWELL JUNCTION, NY, United States, 12524

Registration date: 29 Oct 1984 - 24 Mar 1993

Entity number: 953030

Address: 74 S. PARSONAGE ST., RHINEBECK, NY, United States, 12572

Registration date: 29 Oct 1984 - 07 Jul 1988

Entity number: 952980

Address: 1601 CHELSEA COVE DR., SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 1984 - 24 Jun 1992

Entity number: 952913

Address: 37 WEST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 1984 - 18 Dec 1987

Entity number: 952880

Address: POB 188, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Oct 1984 - 28 Jan 2009

Entity number: 952983

Address: 4 JEFFERSON PLAZA, SUITE 502, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1984

Entity number: 952538

Address: 33 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 1984 - 24 Mar 1993

Entity number: 952427

Address: 9 HILLMAN DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 24 Oct 1984 - 26 Oct 2016

Entity number: 952415

Address: P.O.B. 3371, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 1984 - 06 Jan 1987

Entity number: 952353

Address: BOX 480 MAIN ST, POUGHQUAG, NY, United States, 12570

Registration date: 24 Oct 1984 - 14 Mar 1997

Entity number: 952094

Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1984 - 24 Mar 1993

Entity number: 952036

Address: 22 VALLEY VIEW DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 1984 - 25 Mar 1992

Entity number: 952027

Address: 5 HAMMER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 1984 - 29 Dec 1999

Entity number: 952022

Address: 22 FAIRMONT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 1984 - 29 May 2018