Business directory in New York Dutchess - Page 1234

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 69310 companies

Entity number: 953972

Address: 24 ERNEST ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 01 Nov 1984 - 14 Jan 2016

Entity number: 953957

Address: 82 WIDMER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 1984 - 26 Jun 1996

Entity number: 953940

Address: THREE GLEN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Nov 1984 - 30 Apr 2004

Entity number: 953595

Address: RT. 44, MILLERTON, NY, United States, 12546

Registration date: 31 Oct 1984 - 28 Oct 2009

Entity number: 953835

Address: 35 E. MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 31 Oct 1984

Entity number: 953534

Address: P.O. BOX 608, POUGHQUAG, NY, United States, 12570

Registration date: 30 Oct 1984 - 27 Jul 2011

Entity number: 953464

Address: PO BOX 696, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 1984 - 24 Jun 2013

Entity number: 953186

Address: POST OFFICE BOX 1397, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Oct 1984 - 26 Jun 1996

Entity number: 953160

Address: QUAKER HILL, HYDE PARK, NY, United States, 12538

Registration date: 29 Oct 1984 - 24 Mar 1993

Entity number: 953083

Address: BYKENLULLE RD, HOPEWELL JUNCTION, NY, United States, 12524

Registration date: 29 Oct 1984 - 24 Mar 1993

Entity number: 953030

Address: 74 S. PARSONAGE ST., RHINEBECK, NY, United States, 12572

Registration date: 29 Oct 1984 - 07 Jul 1988

Entity number: 952980

Address: 1601 CHELSEA COVE DR., SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Oct 1984 - 24 Jun 1992

Entity number: 952913

Address: 37 WEST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 26 Oct 1984 - 18 Dec 1987

Entity number: 952880

Address: POB 188, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 Oct 1984 - 28 Jan 2009

Entity number: 952983

Address: 4 JEFFERSON PLAZA, SUITE 502, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Oct 1984

Entity number: 952538

Address: 33 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 25 Oct 1984 - 24 Mar 1993

Entity number: 952427

Address: 9 HILLMAN DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 24 Oct 1984 - 26 Oct 2016

Entity number: 952415

Address: P.O.B. 3371, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 1984 - 06 Jan 1987

Entity number: 952353

Address: BOX 480 MAIN ST, POUGHQUAG, NY, United States, 12570

Registration date: 24 Oct 1984 - 14 Mar 1997

Entity number: 952094

Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1984 - 24 Mar 1993

Entity number: 952036

Address: 22 VALLEY VIEW DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 23 Oct 1984 - 25 Mar 1992

Entity number: 952027

Address: 5 HAMMER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Oct 1984 - 29 Dec 1999

Entity number: 952022

Address: 22 FAIRMONT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 1984 - 29 May 2018

Entity number: 951980

Address: JOHN H. OCHS, FROST RD., RHINEBECK, NY, United States, 12572

Registration date: 23 Oct 1984 - 24 Jun 1992

Entity number: 952106

Address: 200 WESTAGE BUSINESS CTR DR, SUITE 109, FISHKILL, NY, United States, 12524

Registration date: 23 Oct 1984

Entity number: 951816

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951720

Address: 50 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Oct 1984 - 29 Dec 1999

Entity number: 951685

Address: P.O.B. 1158, MILLBROOK, NY, United States, 12545

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951642

Address: 27 KATHY COURT, FISHKILL, NY, United States, 12524

Registration date: 22 Oct 1984 - 24 Mar 1993

Entity number: 951575

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Oct 1984 - 28 Mar 2001

Entity number: 951437

Address: 31 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1984 - 24 Jun 1992

Entity number: 951096

Address: P.O. BOX 918, MILLBROOK, NY, United States, 12545

Registration date: 18 Oct 1984

Entity number: 951022

Address: ALL STAR WATER CORP., P.O. BOX 1250, WAPP FALLS, NY, United States, 12590

Registration date: 18 Oct 1984

Entity number: 950729

Address: 21 ROBERT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Oct 1984 - 18 May 1992

Entity number: 950721

Address: 47-53 RAYMOND AVE., POUGHKEEPSIE, NY, United States

Registration date: 17 Oct 1984 - 04 May 1987

Entity number: 950696

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

Registration date: 17 Oct 1984 - 24 Jun 1992

Entity number: 950687

Address: C/O STIRRUP, 133 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 17 Oct 1984 - 07 Nov 2007

Entity number: 950495

Address: WHITE POND RD., STORMVILLE, NY, United States, 12582

Registration date: 17 Oct 1984 - 24 Jun 1992

Entity number: 950484

Address: 879 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Oct 1984

Entity number: 950201

Address: 822 MAIN STREET, P.O. BOX 974, POUGHKEEPSIE, NY, United States, 12263

Registration date: 16 Oct 1984 - 24 Jun 1992

Entity number: 950119

Address: 309 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1984 - 24 Mar 1993

Entity number: 950020

Address: OSWEGO ROAD RD. #4, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 1984 - 25 Mar 1992

Entity number: 950003

Address: 218 BROTHERS ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949956

Address: 13 KIM RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1984 - 24 Jun 1992

Entity number: 949943

Address: 20 PINE RIDGE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949880

Address: RTE 52/ POB 425, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 1984 - 28 Mar 2001

Entity number: 949879

Address: RT. 52, FISHKILL, NY, United States, 12524

Registration date: 15 Oct 1984 - 24 Mar 1993

Entity number: 949870

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

Registration date: 15 Oct 1984 - 25 Mar 1992

Entity number: 950015

Address: 35A FISCHETTI WAY, PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 1984

AVS CORP. Inactive

Entity number: 949692

Address: 16 LEWIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 1984 - 25 Mar 1992