Business directory in New York Dutchess - Page 1211

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 69317 companies

Entity number: 1066402

Address: 13-A SOUTH BRIDGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 1986 - 23 Sep 1998

Entity number: 1066262

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

Registration date: 18 Mar 1986 - 28 Oct 2009

Entity number: 1066102

Address: 20 TOR RD., POB 1470, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 1986 - 24 Mar 1993

Entity number: 1066083

Address: RD 3 BOX 236, RTE 9, FISHKILL, NY, United States, 12524

Registration date: 18 Mar 1986 - 25 Mar 1992

Entity number: 1066255

Address: 167 DELAVERGNE AVE, PO BOX 422, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Mar 1986

Entity number: 1065849

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1986 - 24 Jun 1992

Entity number: 1065772

Address: 811 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 1986 - 24 Jun 1992

Entity number: 1065739

Address: & BALIN IRA I ROXLAND, 805 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1986 - 24 Jun 1992

Entity number: 1065732

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

Registration date: 17 Mar 1986 - 24 Mar 1993

Entity number: 1065632

Address: 322 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Mar 1986 - 24 May 1991

Entity number: 1065598

Address: 13 CEDAR AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 1986 - 24 Jun 1992

Entity number: 1065400

Address: WEST MAIN STREET, AMENIA, NY, United States, 12501

Registration date: 14 Mar 1986 - 25 Mar 1992

Entity number: 1065309

Address: 18 TANGLEWOOD LANE, POUGHKEEPSIE, NY, United States, 12650

Registration date: 14 Mar 1986 - 24 Sep 1997

Entity number: 1065208

Address: 84 SMITH AVE., MT KISCO, NY, United States, 10549

Registration date: 14 Mar 1986 - 24 Jun 1992

Entity number: 1065122

Address: NINE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Mar 1986 - 28 Dec 1994

Entity number: 1064957

Address: 98 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1986 - 24 Mar 1993

Entity number: 1064949

Address: RD 2 BOX 354, ADADEMY HILL RD, RED HOOK, NY, United States, 12571

Registration date: 13 Mar 1986 - 26 Jun 1996

Entity number: 1064912

Address: & BALIN, 805 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 13 Mar 1986 - 10 Jul 1991

Entity number: 1064908

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

Registration date: 13 Mar 1986 - 29 Nov 1989

Entity number: 1064904

Address: 19 KRISTY DRIVE, BEACON, NY, United States, 12508

Registration date: 13 Mar 1986 - 24 Mar 1993

Entity number: 1064856

Address: 706 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1986 - 26 Jul 1988

Entity number: 1064819

Address: NANCY BARONE, 18 MT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1986 - 24 Mar 1993

Entity number: 1064802

Address: 13 GREENBUSH DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1986 - 01 Aug 1988

Entity number: 1064759

Address: P.O. BOX 604, PLATTEKILL, NY, United States, 12568

Registration date: 13 Mar 1986 - 26 Jun 2002

Entity number: 1064722

Address: 6 MOHAWK DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 1986 - 08 Oct 1987

Entity number: 1064661

Address: RT 82, CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Mar 1986 - 24 Mar 1993

Entity number: 1064656

Address: 2700 ROUTE 9, UNIT 3, FISHKILL, NY, United States, 12524

Registration date: 12 Mar 1986 - 23 Sep 1998

Entity number: 1064343

Address: 11 NORTH ELM ST, P.O. BOX 610, BEACON, NY, United States, 12508

Registration date: 11 Mar 1986 - 23 Mar 1994

Entity number: 1064300

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

Registration date: 11 Mar 1986 - 24 Jun 1992

Entity number: 1064142

Address: P.O. BOX 911, POUGHKIIPSIE, NY, United States, 12602

Registration date: 11 Mar 1986 - 24 Mar 1993

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