Business directory in New York Dutchess - Page 1216

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 67986 companies

Entity number: 909102

Address: 276 METZGER RD., RHINEBECK, NY, United States, 12572

Registration date: 12 Apr 1984 - 04 May 2020

Entity number: 908755

Address: 123 ROMBOUT AVE, P.O. BOX 790, BEACON, NY, United States, 12508

Registration date: 11 Apr 1984 - 02 Feb 1988

Entity number: 908554

Address: ROUTE 1, BOX 121D, FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 11 Apr 1984 - 21 Feb 1996

Entity number: 908151

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

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908028

Address: 7 SCHERRYWOOD RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Apr 1984 - 25 Mar 1992

Entity number: 908016

Address: PINE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 1984 - 28 Dec 1994

Entity number: 907901

Address: WOODS RD BOX 209 C, COLD SPRING, NY, United States, 10516

Registration date: 09 Apr 1984 - 27 Dec 2000

Entity number: 907887

Address: 325 NESCONSET HIGHWAY, HAPPAUGE, NY, United States, 11788

Registration date: 09 Apr 1984 - 25 Mar 1992

Entity number: 907691

Address: P.O. BOX 336, HOPEWLLL JUNCTION, NY, United States, 12533

Registration date: 06 Apr 1984 - 23 Dec 1992

Entity number: 907647

Address: BENNETT COMPLEX, PO DRAWER 1439, MILLBROOK, NY, United States, 12545

Registration date: 06 Apr 1984 - 28 Dec 1994

Entity number: 907243

Address: BOX 96, 82 MAIN ST., BREWSTER, NY, United States, 10509

Registration date: 05 Apr 1984 - 25 Mar 1992

Entity number: 907206

Address: PO BOX 327, 11 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 05 Apr 1984 - 28 Oct 2009

Entity number: 907138

Address: 5-7 COLLEGE VIEW AVE., POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Apr 1984 - 20 Nov 1995

Entity number: 907098

Address: POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1984 - 24 Sep 1997

Entity number: 907095

Address: AIRPORT TERMINAL BLDG., 263 NEW HACKENSACK RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Apr 1984 - 23 Sep 1998

Entity number: 907057

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

Registration date: 04 Apr 1984 - 22 May 1991

Entity number: 907052

Address: BOX 319, PINE PLAINS, NY, United States, 12567

Registration date: 04 Apr 1984 - 14 Apr 1988

Entity number: 906877

Address: RD 1 BOX 358A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1984 - 02 May 1997

Entity number: 906875

Address: 250 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 1984 - 16 Mar 1995

Entity number: 906833

Address: POB 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Apr 1984 - 25 Mar 1992

Entity number: 906783

Address: 116 DIDDELL RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 03 Apr 1984 - 26 Jun 2002

Entity number: 906625

Address: 785 N. MARY AVENUE, SUNNYVALE, CA, United States, 94085

Registration date: 03 Apr 1984 - 25 Jan 2005

Entity number: 906461

Address: P.O. BOX 501, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906377

Address: 26 HIGH STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906289

Address: %SOLOMON ABRAHAMS, ESQ., 280 CENTRAL PK. AVE N., HARTSDALE, NY, United States, 10530

Registration date: 02 Apr 1984 - 23 Dec 1992

Entity number: 906177

Address: ROBERT M. CARR.,STE 209, 82 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1984

Entity number: 906061

Address: RT. 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 1984 - 26 Jun 1996

Entity number: 905969

Address: 55 MARKET ST., #7, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1984 - 25 Jun 2003

Entity number: 905902

Address: BLUE HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 Mar 1984 - 22 Jan 2002

Entity number: 905936

Address: 98 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1984

Entity number: 905763

Address: 29 CAUDIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Mar 1984 - 24 Mar 1993

Entity number: 905274

Address: 77 CREEK RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 1984 - 26 Jun 1996

Entity number: 905417

Address: RICHARD L HUFFMAN, 6383 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 28 Mar 1984

Entity number: 905042

Address: RURAL RT. 6, POB 9, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1984 - 08 Dec 1997

Entity number: 904803

Address: C/OCAPPILLINO,ROTHSCHILD&EGAN, SEVEN BROAD ST, PO BOX 390, PAWLING, NY, United States, 12564

Registration date: 27 Mar 1984

Entity number: 905100

Address: 360 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 1984

Entity number: 904738

Address: P.O. BOX 517, MILLERTON, NY, United States, 12546

Registration date: 26 Mar 1984

MPR, LTD. Inactive

Entity number: 904383

Address: RD. #3, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904376

Address: 40 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Mar 1984 - 25 Mar 1992

Entity number: 904255

Address: BOX 172, R.R. 1, PAWLING, NY, United States, 12562

Registration date: 23 Mar 1984

Entity number: 903812

Address: PO BOX 1322, MILLBROOK, NY, United States, 12545

Registration date: 22 Mar 1984 - 26 May 2023

Entity number: 903711

Address: 427 LITTLE BRITAIN RD, P.O. BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 22 Mar 1984 - 25 Jan 2012

Entity number: 903660

Address: 27 JEANNE DRIVE, PUTNAM VALLEY, NY, United States, 10579

Registration date: 21 Mar 1984 - 24 Apr 1995

Entity number: 903418

Address: 618 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1984 - 24 Mar 1993

Entity number: 903166

Address: BOX 96, 82 MAIN ST, BREWSTER, NY, United States, 10509

Registration date: 20 Mar 1984 - 29 Sep 1993

Entity number: 903071

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

Registration date: 20 Mar 1984 - 25 Jan 2012

Entity number: 902999

Address: 201 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1984 - 25 Sep 2006

Entity number: 903075

Address: 110 SO. GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Mar 1984

Entity number: 902604

Address: 266 MAIN STREET, PO BOX 422, FISHKILL, NY, United States, 12524

Registration date: 16 Mar 1984 - 25 Mar 1992

Entity number: 902588

Address: BOX 92, POUGHQUAG, NY, United States, 12570

Registration date: 16 Mar 1984 - 25 Mar 1992