Business directory in New York Dutchess - Page 1228

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: 984107

Address: 161 NORTH HAMILTON, STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1985 - 24 Mar 1993

Entity number: 983898

Address: 18 NELSON AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1985 - 28 Dec 1994

Entity number: 983864

Address: P.O. BOX 286, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1985 - 25 Mar 1992

Entity number: 983572

Address: 33 QUAIL RUN, HOPEWELL FUNCTION, NY, United States, 12533

Registration date: 25 Mar 1985 - 24 Mar 1993

Entity number: 983480

Address: 12 JOHN ST., UPO BOX 3001, KINGSTON, NY, United States, 12401

Registration date: 25 Mar 1985 - 24 Jun 1992

Entity number: 983439

Address: 2600 ROUTE 9, UNIT 48, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1985 - 24 Sep 1997

Entity number: 983435

Address: 335 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1985 - 27 Sep 1995

Entity number: 983275

Address: 10 MAURICE DRIVE, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Mar 1985 - 24 Mar 1993

Entity number: 983245

Address: 99 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1985 - 29 Sep 1993

Entity number: 983230

Address: RT. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Mar 1985 - 27 Sep 1995

Entity number: 983228

Address: 20 WALNUT HILL RD., POB 3013, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Mar 1985 - 10 Jul 1991

Entity number: 983112

Address: AMODEO & AMODEO, ESQS, 2 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Mar 1985 - 24 Jun 1992

Entity number: 982284

Address: PLEASANT HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 1985 - 28 Oct 2009

Entity number: 982274

Address: E. STEWART JONES, ESQ, 28 SECOND ST, TROY, NY, United States, 12181

Registration date: 19 Mar 1985 - 18 Dec 2002

Entity number: 982059

Address: 23 CENTERSHORE RD, CENTERPORT, NY, United States, 11721

Registration date: 19 Mar 1985 - 24 Jun 1992

Entity number: 981910

Address: 28 EAST MAIN STREET, BEACON, NY, United States, 12508

Registration date: 19 Mar 1985 - 13 Feb 1996

Entity number: 981747

Address: 20 WEST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 18 Mar 1985 - 24 Sep 1997

Entity number: 981455

Address: RD 8 MARY LANE, PO BOX 384, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Mar 1985 - 24 Mar 1993

Entity number: 981435

Address: 19 MEAD AVE., BEACON, NY, United States, 12508

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981409

Address: CENTRE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981350

Address: POB 1175, MILLBROOK, NY, United States, 12545

Registration date: 15 Mar 1985 - 25 Mar 1992

Entity number: 981342

Address: H.G. PAGES & SONS, INC., MANCHESTER BRIDGE,R.55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1985 - 24 Oct 1985

Entity number: 981265

Address: LEWIS LANE, GARRISON, NY, United States, 10524

Registration date: 14 Mar 1985 - 24 Sep 1997

Entity number: 981225

Address: 4 CHARLES COLEMAN BLVD, PAWLING, NY, United States, 12564

Registration date: 14 Mar 1985 - 29 Sep 1993

Entity number: 981197

Address: 420 HIGHLAND AVE, CHESHIRE, CT, United States, 06410

Registration date: 14 Mar 1985 - 30 Oct 1991

Entity number: 981150

Address: MEY CRESCENT RD., STORMVILLE, NY, United States, 12582

Registration date: 14 Mar 1985 - 15 May 1990

Entity number: 981075

Address: STAGECOACH PASS, STORMVILLE, NY, United States, 12582

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 980931

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

Registration date: 14 Mar 1985 - 05 Oct 1995

Entity number: 980774

Address: 1 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Mar 1985 - 23 Mar 1994

Entity number: 980771

Address: 316 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1985 - 24 Jun 1992

Entity number: 980724

Address: 4006 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Mar 1985 - 24 Mar 1993

Entity number: 980521

Address: 55 MOUNTAINVIEW DR, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Mar 1985 - 24 Mar 1993

Entity number: 980386

Address: 94 ALL ANGELS HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Mar 1985 - 24 Jun 1992

Entity number: 980368

Address: WILLIAM J TERRY, 14 RAVINE RD PO BOX 215, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Mar 1985 - 02 Jul 2009

Entity number: 979707

Address: 80 WASHINGTON ST., SUITE 308, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1985 - 25 Mar 1992

Entity number: 979543

Address: 11 COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 1985 - 02 Mar 1995

Entity number: 979533

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979469

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

Registration date: 08 Mar 1985 - 24 Mar 1993

Entity number: 979438

Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979418

Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533

Registration date: 08 Mar 1985 - 24 Jun 1992

Entity number: 979232

Address: RD 2 BOX 516 K, RHINEBECK, NY, United States, 12572

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979194

Address: P.O.B. 341, GLENHAM, NY, United States, 12527

Registration date: 07 Mar 1985 - 24 Mar 1993

Entity number: 979253

Address: 2481 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 07 Mar 1985

Entity number: 978918

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Mar 1985 - 24 Jun 1992

Entity number: 978813

Address: PO BOX 3288, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 1985 - 10 Nov 1998

Entity number: 978700

Address: 450 ST JOHNS ROAD STE 710, MICHIGAN CITY, IN, United States, 46361

Registration date: 06 Mar 1985 - 07 Jul 2005

Entity number: 978550

Address: BOX 493, PINE PLAINS MALL, PINE PLAINS, NY, United States, 12567

Registration date: 05 Mar 1985 - 28 Dec 1994

Entity number: 978412

Address: 745 HOLLOW RD, STAATSBURG, NY, United States, 12580

Registration date: 05 Mar 1985 - 28 Jul 2006

Entity number: 978249

Address: DESIGN, INC., MASTON RD.,RD #4, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Mar 1985 - 24 Mar 1993

Entity number: 978055

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

Registration date: 04 Mar 1985 - 24 Jun 1992