Business directory in New York Dutchess - Page 1226

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 67974 companies

Entity number: 846428

Address: PO BOX 169, BEACON, NY, United States, 12508

Registration date: 06 Jun 1983

Entity number: 846322

Address: ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 03 Jun 1983 - 15 Apr 1992

Entity number: 846297

Address: MOUTIER RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Jun 1983 - 05 Nov 2002

Entity number: 846279

Address: %LEE A. M OORE, 3 DAISEY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Jun 1983 - 15 Jun 1988

Entity number: 846163

Address: 2 GERRY RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jun 1983 - 02 Nov 1995

Entity number: 846057

Address: CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 03 Jun 1983 - 05 Dec 1991

Entity number: 846042

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

Registration date: 03 Jun 1983 - 15 Jun 1988

Entity number: 845751

Address: 8 CHURCHILL ST., BEACON, NY, United States, 12508

Registration date: 02 Jun 1983 - 15 Jun 1988

Entity number: 845740

Address: PO BOX 663, ROUTE 9 & SOUTH TERR., FISHKILL, NY, United States, 12524

Registration date: 02 Jun 1983 - 24 Mar 1993

Entity number: 845717

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

Registration date: 02 Jun 1983 - 15 Jun 1988

Entity number: 845414

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

Registration date: 01 Jun 1983 - 15 Jun 1988

Entity number: 845420

Address: 117 OSBORN HILL RD, FISHKILL, NY, United States, 12524

Registration date: 01 Jun 1983

Entity number: 845268

Address: 140 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 31 May 1983 - 25 Mar 1992

Entity number: 845192

Address: 91 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 31 May 1983 - 24 Mar 1993

Entity number: 845183

Address: POB 367, WALDEN, NY, United States, 12586

Registration date: 31 May 1983 - 28 Oct 2009

Entity number: 844917

Address: 80 SALEM RD., FISHKILL, NY, United States, 12524

Registration date: 27 May 1983 - 13 Apr 1989

Entity number: 844641

Address: HOSNER MOUNTAIN RD., STORMVILLE, NY, United States, 12582

Registration date: 26 May 1983 - 24 Mar 1993

Entity number: 844396

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

Registration date: 26 May 1983 - 19 Sep 1990

Entity number: 844379

Address: PO BOX 401, HYDE PARK, NY, United States, 12538

Registration date: 25 May 1983 - 15 Jun 1988

Entity number: 844334

Address: 10 DOCK ROAD, BARRYTOWN, NY, United States, 12507

Registration date: 25 May 1983

Entity number: 843989

Address: 21 DAVIES AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1983 - 17 Aug 1992

Entity number: 843826

Address: 2 LAGRANGE AVE., SUITE 217, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1983 - 27 Sep 1995

Entity number: 843671

Address: RD 1BOX 259A, STANFORD RD., MILLBROOK, NY, United States, 12545

Registration date: 23 May 1983 - 15 Jun 1988

Entity number: 843562

Address: 3 ROBIN RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1983 - 07 Aug 1984

Entity number: 843325

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

Registration date: 20 May 1983 - 19 Sep 2002

Entity number: 843266

Address: 191 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1983 - 15 Jun 1988

Entity number: 843265

Address: MILLTOWN RD., HOLMES, NY, United States, 12531

Registration date: 20 May 1983 - 25 Mar 1992

Entity number: 843252

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

Registration date: 20 May 1983 - 24 Mar 1993

Entity number: 843339

Address: 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 May 1983

Entity number: 843180

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

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843106

Address: NO STREET ADDRESS, PINE PLAINS, NY, United States, 12567

Registration date: 19 May 1983 - 29 Sep 1993

Entity number: 842611

Address: RONALD J. MUSTELLO, 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 17 May 1983 - 25 Jan 2012

Entity number: 842502

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 17 May 1983 - 27 Sep 1995

Entity number: 842434

Address: PO BOX 1369, FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 17 May 1983 - 22 Jul 1998

Entity number: 842411

Address: 2517 ROUTE 44 #5, SALT POINT, NY, United States, 12578

Registration date: 17 May 1983

Entity number: 842142

Address: R.D. #1 MARTIN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 May 1983 - 26 Feb 1992

Entity number: 841867

Address: 13-4 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 16 May 1983

Entity number: 841846

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

Registration date: 13 May 1983 - 03 Aug 1992

Entity number: 841820

Address: 82 MAIN ST., BOX 380, BREWSTER, NY, United States, 10509

Registration date: 13 May 1983 - 25 Mar 1992

Entity number: 841810

Address: ROUTE 22, PO BOX 331, WINGDALE, NY, United States, 12594

Registration date: 13 May 1983 - 23 Aug 1999

Entity number: 841378

Address: ROUTE 55, POUGHQUAG, NY, United States

Registration date: 12 May 1983 - 24 Sep 1997

Entity number: 841363

Address: 154 RIVER VIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 12 May 1983 - 25 Mar 1992

Entity number: 841167

Address: 738 RT. 9, FISHKILL, NY, United States, 12524

Registration date: 11 May 1983

Entity number: 840722

Address: 420 FISHKILL AVE., BEACON, NY, United States, 12524

Registration date: 10 May 1983

Entity number: 840509

Address: 138 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840463

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 09 May 1983 - 27 Sep 1995

Entity number: 840340

Address: 19 COTTAGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840649

Address: VASSAR COLLEGE, BOX 151, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1983

Entity number: 840113

Address: 2619 RTE 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 May 1983

Entity number: 839865

Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1983 - 15 Jun 1988