Business directory in New York Dutchess - Page 1214

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: 1051512

Address: 15 DIVISION STREET, NEW HAMBURGH, NY, United States, 12590

Registration date: 21 Jan 1986 - 24 Mar 1993

Entity number: 1051741

Address: HAMPTON BUSINESS CENTER, Wallkill, NY, United States, 12568

Registration date: 21 Jan 1986

Entity number: 1051191

Address: APT 5K,HYDE PARK HEIGHTS, ATTN: KEVIN P. BARRY, HYDE PARK, NY, United States, 12538

Registration date: 17 Jan 1986 - 24 Mar 1993

Entity number: 1051259

Address: 11 WINDERMERE BROOK LANE, MONTEBELLO, NY, United States, 10901

Registration date: 17 Jan 1986

Entity number: 1051014

Address: ROUTE 216, RD 1 BOX 12A, STROMVILLE, NY, United States, 12582

Registration date: 16 Jan 1986 - 24 Mar 1993

Entity number: 1050818

Address: 4 MITCHELL AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jan 1986 - 29 Sep 1993

Entity number: 1050744

Address: ROUTE 9W / BARCLAY HEIGHTS, PO BOX 88, SAUGERTIES, NY, United States, 12477

Registration date: 16 Jan 1986

Entity number: 1050928

Address: 4 LIBERTY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 1986

Entity number: 1050695

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

Registration date: 15 Jan 1986 - 24 Mar 1993

Entity number: 1050474

Address: NO. 24 KATHY COURT, FISHKILL, NY, United States, 12524

Registration date: 15 Jan 1986 - 27 Jun 2001

Entity number: 1050355

Address: WILLOW LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 15 Jan 1986 - 24 Mar 1993

Entity number: 1050314

Address: 160 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 1986 - 31 Dec 2003

Entity number: 1050385

Address: 18 WEST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 15 Jan 1986

Entity number: 1050518

Address: 1708 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Jan 1986

Entity number: 1050288

Address: POB 215, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jan 1986 - 24 Mar 1993

Entity number: 1050285

Address: RT. 9 SOUTH TERRACE, SOUTH TERRACE, NY, United States, 12524

Registration date: 14 Jan 1986 - 24 Jun 2013

Entity number: 1050270

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

Registration date: 14 Jan 1986 - 24 Mar 1993

Entity number: 1050227

Address: ROUTE 9 & KESSLER DR, P.O. BOX 681, HYDE PARK, NY, United States, 12538

Registration date: 14 Jan 1986 - 25 Jun 2003

Entity number: 1050075

Address: RT. 44 BOX 142, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Jan 1986 - 02 Apr 1993

Entity number: 1050014

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

Registration date: 14 Jan 1986 - 13 Feb 1992

Entity number: 1049984

Address: 21 FOX ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jan 1986 - 22 May 2017

Entity number: 1049885

Address: 2322 ARTHUR AVE, BRONX, NY, United States, 10458

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049844

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

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049793

Address: THE DANIELS AGENCY, ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 13 Jan 1986 - 24 Mar 1993

Entity number: 1049792

Address: C/O SUN WALLPAPER & PAINT INC, 47 OVEROCKER RD PO BOX 3507, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 1986 - 01 Sep 1994

Entity number: 1049713

Address: ATTN: PRESIDENT, 80 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jan 1986 - 18 Dec 1996

Entity number: 1049705

Address: POB 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 Jan 1986 - 04 May 1993

Entity number: 1049703

Address: RD 3 BOX 281, VAN WYCK ROAD, FISHKILL, NY, United States, 12524

Registration date: 13 Jan 1986 - 28 Apr 1995

Entity number: 1049690

Address: BARNES DRIVE, WAPPINGERS FALLS, NY, United States

Registration date: 13 Jan 1986 - 28 Mar 1991

Entity number: 1049275

Address: C/O WRVH, BOX 105, PATTERSON, NY, United States, 12563

Registration date: 10 Jan 1986 - 03 May 1990

Entity number: 1049209

Address: 266 MAIN ST., P.O.B. 422, FISHKILL, NY, United States, 12524

Registration date: 10 Jan 1986 - 06 Nov 1990

Entity number: 1049478

Address: 39 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jan 1986

Entity number: 1049054

Address: 319 MAIN ST REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1986 - 28 Oct 2009

Entity number: 1048837

Address: PO BOX 367, 158 ORANGE AVENUE, WALDEN, NY, United States, 12586

Registration date: 09 Jan 1986 - 28 Dec 1994

Entity number: 1048760

Address: PO BOX D, 40 MIDWAY AVE, AMENIA, NY, United States, 12501

Registration date: 08 Jan 1986 - 08 Mar 2006

Entity number: 1048699

Address: 8 CHARLES ST, PAWLING, NY, United States, 12564

Registration date: 08 Jan 1986 - 26 Jul 1993

Entity number: 1048698

Address: 10 CHASE COURT, WAPPINGER FALLS, NY, United States, 12590

Registration date: 08 Jan 1986 - 29 Sep 1993

Entity number: 1048663

Address: 1 INDUSTRY ST, PO BOX 3210, POUGHKEESPSIE, NY, United States, 12603

Registration date: 08 Jan 1986 - 17 Feb 2004

Entity number: 1048549

Address: CORNWALL HILL RD, PATTERSON, NY, United States, 12563

Registration date: 08 Jan 1986 - 24 Mar 1993

Entity number: 1048446

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 27 Dec 2000

Entity number: 1048444

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 01 Jan 1994

Entity number: 1048440

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 27 Dec 2000

Entity number: 1048439

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 27 Dec 2000

Entity number: 1048438

Address: 8 CHARLES ST., PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 26 Jul 1993

Entity number: 1048437

Address: 8 CHARLES ST., PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 26 Jul 1993

Entity number: 1048434

Address: 8 CHARLES ST., PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 26 Jul 1993

Entity number: 1048427

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 27 Dec 2000

Entity number: 1048426

Address: 8 CHARLES ST, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 27 Dec 2000

Entity number: 1048424

Address: 8 CHARLES ST, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 27 Dec 2000

Entity number: 1048418

Address: 8 CHARLES STREET, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1986 - 01 Jan 1994