Business directory in New York Dutchess - Page 1227

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: 990113

Address: 22 MANOR WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Apr 1985 - 05 Jan 2001

Entity number: 990080

Address: 43 BROAD ST., POB 434, FISHKILL, NY, United States, 12524

Registration date: 17 Apr 1985

Entity number: 989575

Address: 9 SYLVIA DR, WAPPINGER, NY, United States, 12590

Registration date: 15 Apr 1985 - 24 Jun 1992

Entity number: 989471

Address: RR NO. 2, P.O. BOX 147, HOLMES, NY, United States, 12531

Registration date: 15 Apr 1985 - 24 Mar 1993

Entity number: 989225

Address: FALLON & KAPLAN, 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 12 Apr 1985 - 16 Jan 1992

Entity number: 989162

Address: 20 TOR RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 988951

Address: 20 TOR RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1985 - 24 Mar 1993

Entity number: 988856

Address: GARDNER HOLLOW RD., POUGHQUAG, NY, United States, 12570

Registration date: 11 Apr 1985 - 01 Sep 1987

Entity number: 988632

Address: 7 OLD STATE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Apr 1985 - 27 Sep 1995

Entity number: 988530

Address: 322 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1985 - 24 Jun 1992

Entity number: 988525

Address: 29 FAIRWAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Apr 1985 - 24 Jun 1992

Entity number: 988908

Address: PO BOX 255, VERBANK, NY, United States, 12585

Registration date: 11 Apr 1985

Entity number: 988499

Address: 47 PARK HILL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Apr 1985 - 24 Mar 1993

Entity number: 988408

Address: 28 SECOND ST, TROY, NY, United States, 12181

Registration date: 10 Apr 1985 - 18 Nov 2002

Entity number: 988334

Address: 8 DUTCHER AVE., PAWLING, NY, United States, 12564

Registration date: 10 Apr 1985 - 25 Mar 1992

Entity number: 988150

Address: THE BARN MALL F.R.D. 8, ARGONNE RD., BREWSTER, NY, United States, 10509

Registration date: 09 Apr 1985 - 24 Mar 1993

Entity number: 987949

Address: JAMES J. MORRIS, P.O.B. 4908, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Apr 1985 - 27 Dec 1995

Entity number: 987812

Address: 200 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Registration date: 09 Apr 1985 - 24 Mar 1993

Entity number: 987917

Address: 371 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 1985

Entity number: 988040

Address: P.0. BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 1985

Entity number: 987717

Address: 9 NORTH WHITE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 1985 - 24 Mar 1993

Entity number: 987700

Address: %GLACHMAN & FELBERGAUM, 105 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 08 Apr 1985 - 18 Jun 1998

Entity number: 987482

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

Registration date: 08 Apr 1985 - 24 Sep 1997

Entity number: 987472

Address: LITTLE REST RD., P.O. BOX 1129, MILLBROOK, NY, United States, 12545

Registration date: 08 Apr 1985

Entity number: 987403

Address: CAROLYN M FIELD ENT., 1777 RTE #44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 05 Apr 1985 - 01 May 2008

Entity number: 987259

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

Registration date: 05 Apr 1985 - 29 Dec 1999

Entity number: 987200

Address: 16G VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Apr 1985 - 16 Aug 1996

Entity number: 987375

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 05 Apr 1985

Entity number: 986619

Address: INC., ROUTE 9G, P.O.B. 576, RHINEBECK, NY, United States, 12572

Registration date: 04 Apr 1985

Entity number: 986173

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

Registration date: 02 Apr 1985 - 24 Jun 1992

Entity number: 985847

Address: 523 SOUTH RD, MILTON, NY, United States, 12547

Registration date: 02 Apr 1985

Entity number: 985794

Address: PO BOX 1797, 318 CREEK RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 01 Apr 1985 - 07 Jun 2010

Entity number: 985547

Address: 790 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1985 - 24 Jun 1992

Entity number: 985778

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Apr 1985

Entity number: 985536

Address: 8 COCHRAN HILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1985

Entity number: 985209

Address: 128A HARRIGAN RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 1985 - 24 Mar 1993

Entity number: 985190

Address: 65 GRETNA HILL RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 1985 - 27 Jul 2018

Entity number: 985170

Address: POB 3, MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 29 Mar 1985 - 09 Feb 1988

Entity number: 985091

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

Registration date: 29 Mar 1985 - 29 Sep 1993

Entity number: 984857

Address: P.O. BOX 934, MILLBROOK, NY, United States, 12545

Registration date: 28 Mar 1985 - 24 Mar 1993

Entity number: 984316

Address: RD 3, BOX 15D, RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984277

Address: % RITTER & HANKIN, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984232

Address: ROUTE 6, PO BOX 291, MOHEGAN LAKE, NY, United States, 10547

Registration date: 27 Mar 1985 - 24 Mar 1993

Entity number: 984223

Address: 76 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 27 Mar 1985 - 24 Jun 1992

Entity number: 984214

Address: 115 NEW HACKENSACK RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 27 Mar 1985 - 23 Sep 1998

Entity number: 984205

Address: 16 ORBIT LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1985

Entity number: 984559

Address: HUNN'S LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 27 Mar 1985

Entity number: 984568

Address: PO BOX 229, NETHERWOOD PLACE, SALT POINT, NY, United States, 12578

Registration date: 27 Mar 1985

Entity number: 984150

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1985 - 22 May 1989

Entity number: 984114

Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1985 - 24 Mar 1993