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 67987 companies

Entity number: 935458

Address: 83 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 07 Aug 1984 - 24 Mar 1993

Entity number: 935407

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

Registration date: 07 Aug 1984 - 24 Mar 1993

Entity number: 935325

Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Aug 1984 - 25 Mar 1992

Entity number: 935303

Address: RD #1 BOX 386, PEPPER HILL RD., HOLMES, NY, United States, 12531

Registration date: 07 Aug 1984 - 24 Mar 1993

Entity number: 935302

Address: STE 1540, 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 07 Aug 1984 - 28 Oct 2009

Entity number: 935239

Address: 1146 BARKER WAY, THE VILLAGES, FL, United States, 32162

Registration date: 07 Aug 1984 - 28 Jul 2016

Entity number: 935197

Address: 154 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 07 Aug 1984 - 28 Dec 1994

Entity number: 935175

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Aug 1984 - 03 Jul 1997

Entity number: 934941

Address: BOX 232, MILLERTON, NY, United States, 12546

Registration date: 06 Aug 1984 - 24 Jun 1992

Entity number: 934919

Address: 287 KING STREET, CHAPPAQUA, NY, United States, 10514

Registration date: 06 Aug 1984 - 20 Apr 2006

Entity number: 934789

Address: ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 03 Aug 1984 - 29 Sep 1993

Entity number: 934692

Address: R.D. #2 BOX 370, LONG POND RD, RHINEBECK, NY, United States, 12572

Registration date: 03 Aug 1984 - 25 Mar 1992

Entity number: 934506

Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Aug 1984 - 10 May 1993

Entity number: 934458

Address: GILBERT SEAVEY, MAPLE BLVD., PAWLING, NY, United States, 12564

Registration date: 02 Aug 1984 - 26 Dec 1989

Entity number: 934350

Address: %RIDER DRAKE SOMMERS, 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Registration date: 02 Aug 1984 - 25 Mar 1992

Entity number: 934132

Address: ROUTE 22 / PO BOX 809, WINGDALE, NY, United States, 12594

Registration date: 01 Aug 1984 - 24 Jun 2009

Entity number: 933952

Address: 9C CARNABY ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Aug 1984 - 08 Sep 1986

Entity number: 936189

Address: 313 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Aug 1984

Entity number: 933875

Address: 262 SHUNPIKE RD., CLINTON CORNERS, NY, United States

Registration date: 31 Jul 1984 - 24 Mar 1993

Entity number: 933854

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

Registration date: 31 Jul 1984 - 24 Mar 1993

Entity number: 933850

Address: RT 52 & TACONIC PKWAY, HOPEWELL JUNCTION, NY, United States

Registration date: 31 Jul 1984 - 25 Mar 1992

Entity number: 933807

Address: 15 WEST HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jul 1984 - 18 Aug 2011

Entity number: 933784

Address: 36 ASPEN COURT, FISHKILL, NY, United States, 12524

Registration date: 31 Jul 1984 - 25 Mar 1992

Entity number: 933777

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

Registration date: 31 Jul 1984 - 24 Mar 1993

Entity number: 933744

Address: 155 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 31 Jul 1984 - 25 Jun 2003

Entity number: 933707

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

Registration date: 31 Jul 1984 - 25 Mar 1992

Entity number: 933622

Address: 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jul 1984 - 26 Jun 1996

Entity number: 933621

Address: 1 CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jul 1984 - 29 Dec 1999

Entity number: 933599

Address: 41 CRESCENT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jul 1984 - 09 Nov 1995

Entity number: 933291

Address: 162 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jul 1984 - 25 Mar 1992

Entity number: 933242

Address: 2 BUTTERMILK DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 27 Jul 1984 - 25 Mar 1992

Entity number: 933204

Address: C/O MICHAEL IGNAFFO, 40 BECK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jul 1984 - 08 Apr 2011

Entity number: 932858

Address: 569 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jul 1984 - 23 Sep 1998

Entity number: 932848

Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jul 1984 - 24 Mar 1993

Entity number: 932583

Address: 369 FULLERTON AVE., NEWBURGH, NY, United States, 12550

Registration date: 25 Jul 1984 - 25 Mar 1992

Entity number: 963714

Registration date: 25 Jul 1984

Entity number: 932398

Address: 305 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Jul 1984 - 25 Mar 1992

Entity number: 932198

Address: 30 AIRWAY DRIVE, Suite 1, La Grangeville, NY, United States, 12540

Registration date: 24 Jul 1984

Entity number: 932322

Address: BENNETT COMMONS, P.O. BOX 681, MILLBROOK, NY, United States, 12545

Registration date: 24 Jul 1984

Entity number: 932002

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jul 1984 - 29 Sep 1993

Entity number: 931860

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

Registration date: 23 Jul 1984 - 23 Sep 1992

Entity number: 931675

Address: RD 2 BOX 272, PRIMROSE HILL RD, RHINEBECK, NY, United States

Registration date: 20 Jul 1984 - 25 Mar 1992

Entity number: 931491

Address: RIVER RD, CHELSEA, NY, United States, 12512

Registration date: 20 Jul 1984 - 24 Jun 1998

Entity number: 931462

Address: %SAUL D. KASSOW & ASSOCI, 100 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 20 Jul 1984

Entity number: 931630

Address: DAVIS ROAD, SALT POINT, NY, United States, 12578

Registration date: 20 Jul 1984

Entity number: 931233

Address: 167 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 19 Jul 1984 - 25 Mar 1992

Entity number: 931215

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

Registration date: 19 Jul 1984 - 26 Jun 1996

Entity number: 931159

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

Registration date: 19 Jul 1984 - 24 Mar 1993

Entity number: 931145

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

Registration date: 19 Jul 1984 - 16 May 1995

Entity number: 931415

Address: PO BOX 599, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Jul 1984