Business directory in New York Dutchess - Page 1218

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 69316 companies

Entity number: 1036711

Address: 90 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Registration date: 31 Oct 1985 - 27 Sep 1995

Entity number: 1036616

Address: MERRITT AVE, MILLBROOK, NY, United States, 12545

Registration date: 31 Oct 1985 - 23 Mar 1994

Entity number: 1036600

Address: SEVEN BROAD STREET, P.O.BOX O, PAWLING, NY, United States, 12564

Registration date: 31 Oct 1985 - 24 Jun 1992

Entity number: 1036551

Address: LAUREL PARK, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1985 - 26 Jun 1996

Entity number: 1036706

Address: 173 OLD ROUTE 9, STE 1, FISHKILL, NY, United States, 12524

Registration date: 31 Oct 1985

Entity number: 1035751

Address: SMITH CROSSING RD, RURAL RTE 3, WAPPINGER FALLS, NY, United States, 12590

Registration date: 29 Oct 1985 - 25 Mar 1992

Entity number: 1035728

Address: 17 NANTUCKET DRIVE, FISHKILL, NY, United States, 12524

Registration date: 29 Oct 1985 - 18 Feb 1994

Entity number: 1035681

Address: 16-A FAIR STREET, CARMEL, NY, United States, 10512

Registration date: 29 Oct 1985 - 24 Mar 1993

Entity number: 1035566

Address: 413 CROSS RD., HOLMES, NY, United States, 12531

Registration date: 28 Oct 1985 - 30 Jun 2004

Entity number: 1035483

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

Registration date: 28 Oct 1985 - 24 Jun 1992

Entity number: 1035347

Address: 82 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1985 - 27 Sep 1995

Entity number: 1035169

Address: 12 GARDEN STREET, RHINEBECK, NY, United States, 12572

Registration date: 25 Oct 1985 - 27 Dec 2000

Entity number: 1035164

Address: 16 BUROAK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Oct 1985 - 26 May 2022

Entity number: 1035052

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

Registration date: 25 Oct 1985 - 27 Dec 2000

Entity number: 1035089

Address: 15 MYERS CORNERS RD, SUITE 1-C, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Oct 1985

Entity number: 1034959

Address: TWO BROOK LANE, HOPE WELL JUNCTION, NY, United States, 12533

Registration date: 24 Oct 1985 - 24 Mar 1993

Entity number: 1034717

Address: 89 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Oct 1985 - 11 Jun 1987

Entity number: 1034811

Address: C/O THE BAK OF MILLBROOK, MILBROOK, NY, United States, 12545

Registration date: 24 Oct 1985

Entity number: 1034669

Address: P.O. BOX 252, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1985 - 29 Dec 1999

Entity number: 1034654

Address: 53 W. DORSEY LANE, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 1985 - 06 Dec 2016

Entity number: 1034633

Address: RT. 100, SOMERS, NY, United States, 10589

Registration date: 23 Oct 1985 - 10 May 1989

Entity number: 1034561

Address: R.D. 2, BOX 430, RED HOOK, NY, United States, 12571

Registration date: 23 Oct 1985 - 24 Jun 1992

Entity number: 1034524

Address: 14 NAMOTH, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 1985 - 25 Mar 1992

Entity number: 1034410

Address: ROUTE 9 NORTH, ASTOR SQUARE MALL, RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1985 - 25 Mar 1999

Entity number: 1034304

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 22 Oct 1985 - 24 Jun 1992

Entity number: 1034131

Address: MR. ROBERT DIETZ, ESQ., 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1985

Entity number: 1033926

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

Registration date: 21 Oct 1985 - 12 Sep 1991

Entity number: 1033820

Address: 35 WILDWOOD DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1985 - 27 Dec 2000

Entity number: 1033812

Address: 36 HILTON AVE, GARDEN CITY, NY, United States, 11530

Registration date: 21 Oct 1985 - 21 Mar 1988

Entity number: 1033723

Address: 1 RHINECLIFF RD, RHINEBECK, NY, United States, 12572

Registration date: 21 Oct 1985 - 27 Dec 2000

Entity number: 1033566

Address: POB 356, SOUTH ST., PATTERSON, NY, United States, 12563

Registration date: 21 Oct 1985 - 24 Jun 1992

Entity number: 1033252

Address: RR 2 BOX 235, POUGHQUAG, NY, United States, 12570

Registration date: 18 Oct 1985 - 20 Nov 1995

Entity number: 1033098

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1985 - 24 Jun 1992

Entity number: 1033091

Address: BARBARA DUNN-ALFINITO, 7 RUSHMORE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Oct 1985 - 10 May 2001

Entity number: 1032955

Address: 1210 RT 9G, HYDE PARK, NY, United States, 12538

Registration date: 17 Oct 1985 - 05 Jul 2011

Entity number: 1032923

Address: 11 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1985 - 28 Dec 1994

Entity number: 1033155

Address: PO BOX 1635, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1985

Entity number: 1032474

Address: 578 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 15 Oct 1985 - 26 Sep 2001

Entity number: 1032422

Address: 42 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1985 - 24 Mar 1993

Entity number: 1032298

Address: RTE. 376,FISHKILL PLAINS, P.O.B. 123, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Oct 1985 - 24 Sep 1997

Entity number: 1032267

Address: THE BARN MALL, RFD EIGHTS.,ARGONNE RD, BREWSTER, NY, United States, 10509

Registration date: 15 Oct 1985 - 28 Dec 1994

Entity number: 1032202

Address: 4 CUSHMAN RD, PAWLING, NY, United States, 12564

Registration date: 15 Oct 1985 - 27 Feb 2002

Entity number: 1032197

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

Registration date: 15 Oct 1985 - 24 Jun 1992

Entity number: 1032126

Address: POLHEMUS, 272 MILL ST POB K, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Oct 1985

Entity number: 1031799

Address: 80 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1985 - 13 Jun 1990

Entity number: 1031732

Address: NO # RIDGE ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 10 Oct 1985 - 28 Dec 1994

Entity number: 1031657

Address: 35 FLOWER HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1985 - 24 Jun 1992

Entity number: 1031650

Address: 22 MOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1985 - 23 Sep 1998

Entity number: 1031625

Address: P.C., 100 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 10 Oct 1985 - 26 Jun 1996

Entity number: 1031603

Address: R.D. #2, BOX 260, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1985 - 24 Sep 1997