Business directory in New York Dutchess - Page 1229

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: 978010

Address: 100 FIELD POINT RD, ATT DONALD L CONWAY, GREENWICH, CT, United States, 06830

Registration date: 04 Mar 1985 - 24 Jun 1992

Entity number: 977733

Address: 1 BOOTH BLVD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Mar 1985

Entity number: 977442

Address: BOX 256, GREENE PT RD, MANNSVILLE, NY, United States, 13661

Registration date: 28 Feb 1985 - 13 Jun 2001

Entity number: 977376

Address: PO BOX 523, FISHKILL, NY, United States, 12533

Registration date: 28 Feb 1985 - 28 Oct 2009

Entity number: 977237

Address: 136 SPRING LAKE RD, RED HOOK, NY, United States, 12571

Registration date: 28 Feb 1985 - 27 Mar 2015

Entity number: 976957

Address: 216 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1985 - 24 Jun 1992

Entity number: 976967

Address: 633 Third Avenue, Suite 1301, New York, NY, United States, 10017

Registration date: 27 Feb 1985

Entity number: 976665

Address: 161 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Feb 1985 - 25 Mar 1992

Entity number: 976640

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

Registration date: 26 Feb 1985 - 25 Feb 1991

Entity number: 976374

Address: 51 LOOCKERMAN AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1985 - 30 Mar 1987

Entity number: 976120

Address: SURICO DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 1985 - 24 Mar 1993

Entity number: 975936

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States

Registration date: 22 Feb 1985 - 26 Jun 2002

Entity number: 975806

Address: 133 ROOSEVELT RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Feb 1985 - 01 Apr 1987

Entity number: 975727

Address: 122 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Feb 1985 - 28 Oct 2009

Entity number: 975696

Address: 43 BROAD ST, PO BOX 434, FISHKILL, NY, United States, 12524

Registration date: 21 Feb 1985 - 24 Jun 1992

Entity number: 975540

Address: 102 CEDAR AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 1985 - 08 Mar 1989

Entity number: 975428

Address: SLEIGHT PLASS RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Feb 1985 - 29 Dec 1999

Entity number: 975111

Address: 10 WORRALL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Feb 1985 - 16 Aug 1985

Entity number: 974740

Address: 673 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 1985 - 15 Apr 2021

Entity number: 974738

Address: KENSINGTON DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Feb 1985 - 24 Jun 1992

Entity number: 974618

Address: 11 ELBERN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 1985 - 25 Mar 1992

Entity number: 974454

Address: P.O. BOX 1215, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Feb 1985

Entity number: 974020

Address: 1400 ROUTE 52, HOPEWELL JUNTION, NY, United States, 12533

Registration date: 13 Feb 1985 - 20 Jan 1999

Entity number: 973998

Address: CARPENTER RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 1985 - 28 Dec 1994

Entity number: 973949

Address: RR #4, NEWHART PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Feb 1985 - 31 Oct 1986

Entity number: 973769

Address: 90-04 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Registration date: 13 Feb 1985 - 25 Mar 1992

Entity number: 973739

Address: 6 HANKIN LOOP, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 1985 - 24 Jun 1992

Entity number: 973870

Address: 154 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1985

Entity number: 973655

Address: RD #2, BOX 518, RED HOOK, NY, United States, 12571

Registration date: 12 Feb 1985 - 25 Mar 1992

Entity number: 973590

Address: POB 382, HYDE PARK, NY, United States, 12538

Registration date: 12 Feb 1985 - 29 Jun 1994

Entity number: 973332

Address: 9 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Feb 1985 - 24 Sep 1997

Entity number: 973293

Address: 43 BAYBERRY CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 11 Feb 1985 - 29 Sep 1993

Entity number: 973126

Address: POB 1419, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 1985 - 29 Sep 1993

Entity number: 973081

Address: 266 MAIN ST., FISHKILL, NY, United States, 12508

Registration date: 11 Feb 1985 - 24 Mar 1993

Entity number: 973049

Address: 19 PARTNERS TRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Feb 1985 - 02 Aug 1989

Entity number: 973026

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

Registration date: 11 Feb 1985 - 25 Jan 2012

Entity number: 972797

Address: JOHN G. MYHLING, BOX 43, R.D. 3, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 1985 - 10 Apr 1997

Entity number: 972792

Address: OAKWOOD SCHOOL, 515 SO. RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 1985

Entity number: 972435

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

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972173

Address: 2015 MAPLE AVE., PEEKSKILL, NY, United States, 10566

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972132

Address: 80 WASHINGTON ST., SUITE 306, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Feb 1985 - 24 Jun 1992

Entity number: 972056

Address: 331 MAIN HALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1985 - 25 Mar 1992

Entity number: 971978

Address: TIC TOCK WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 05 Feb 1985 - 24 Mar 1993

Entity number: 971874

Address: RTE 22, DOVER PLAINS, NY, United States

Registration date: 05 Feb 1985 - 24 Jun 1992

Entity number: 971749

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

Registration date: 05 Feb 1985

Entity number: 971448

Address: RAILROAD SQ., DOVER PLAINS, NY, United States, 12522

Registration date: 04 Feb 1985 - 24 Mar 1993

Entity number: 971125

Address: P.O.B. 221, R.R. 1, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Feb 1985 - 19 May 1993

Entity number: 971062

Address: C/O CARL S WOLFSON, ESQ., 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 1985 - 26 Mar 2007

Entity number: 971006

Address: 53 ELIZA STREET, BEACON, NY, United States, 12508

Registration date: 01 Feb 1985 - 24 Jun 1992

Entity number: 970961

Address: BOX 57 PAWLING LAKE, PAWLING, NY, United States, 12564

Registration date: 01 Feb 1985 - 24 Oct 2005