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 67974 companies

Entity number: 793858

Address: 1648 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Sep 1982 - 27 Dec 2000

Entity number: 793510

Address: 680 FIFTH AVE, NEW YORK, NY, United States, 10019

Registration date: 17 Sep 1982 - 23 Sep 1992

Entity number: 793153

Address: STEPHEN J WALLIS, 256 GOODWILL ROAD, MONTGOMERY, NY, United States, 12549

Registration date: 16 Sep 1982 - 27 Jun 2001

Entity number: 792896

Address: CHURCH ST., MILLBROOK, NY, United States, 12545

Registration date: 15 Sep 1982 - 17 Mar 1987

Entity number: 792864

Address: PO BOX 591, HYDE PARK, NY, United States, 12538

Registration date: 15 Sep 1982 - 31 Mar 1995

Entity number: 792515

Address: DANISH DESIGN CENTER, 389 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Sep 1982 - 23 Sep 1992

Entity number: 792382

Address: OLD ROUTE NINE, WAPPONGERS FALLS, NY, United States, 12590

Registration date: 13 Sep 1982 - 08 May 1992

Entity number: 792230

Address: 314 SPACKENKILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Sep 1982 - 23 Sep 1992

Entity number: 791874

Address: 1131 ROUTE 52, SUITE 18, FISHKILL, NY, United States, 12524

Registration date: 09 Sep 1982 - 25 Mar 1992

Entity number: 791870

Address: 28E HUDSON VIEW DR., BEACON, NY, United States, 12508

Registration date: 09 Sep 1982 - 02 Dec 1985

Entity number: 791955

Address: 801 TRAVER ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 09 Sep 1982

Entity number: 791584

Address: 157 WEST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Sep 1982 - 24 Dec 1991

Entity number: 791530

Address: 100 MAIN ST., P.O. BOX 414, FISHKILL, NY, United States, 12524

Registration date: 07 Sep 1982 - 24 Dec 1991

Entity number: 791468

Address: POB 367, 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 07 Sep 1982 - 23 Sep 1992

Entity number: 791467

Address: POB 367, 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 07 Sep 1982 - 23 Sep 1992

Entity number: 791466

Address: POB 367, 158 ORANGE AVE., WALDEN, NY, United States, 12586

Registration date: 07 Sep 1982 - 23 Sep 1992

Entity number: 791355

Address: ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 07 Sep 1982 - 25 Mar 1992

Entity number: 791256

Address: 7 MILLER HILL RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Sep 1982 - 28 Mar 2001

Entity number: 790993

Address: 31 CHESTNUT ST., RHINEBECK, NY, United States, 12572

Registration date: 02 Sep 1982 - 23 Sep 1992

Entity number: 790936

Address: EBERZ, P.C., 205 SOUTH AVE.POB 229, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Sep 1982 - 25 Sep 1991

Entity number: 790678

Address: 311 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Sep 1982 - 02 Dec 2009

Entity number: 790615

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

Registration date: 01 Sep 1982 - 23 Sep 1992

Entity number: 790315

Address: 582 CHERRYWOOD DRIVE, FISHKILL, NY, United States, 12524

Registration date: 31 Aug 1982 - 15 Feb 1983

Entity number: 790282

Address: 20 THENDARA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Aug 1982 - 26 Feb 1992

Entity number: 790246

Address: 7820 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11214

Registration date: 30 Aug 1982 - 25 Sep 1991

Entity number: 790141

Address: ROUTE 82 R.D. #6, BOX 12, HOPEWELL JUNCTION, NY, United States

Registration date: 30 Aug 1982 - 01 Mar 1989

Entity number: 790077

Address: 36 WHITTIER BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Aug 1982 - 25 Mar 1992

Entity number: 789443

Address: CENTER, NO STREET ADDRESS, WINGDALE, NY, United States, 12594

Registration date: 25 Aug 1982

Entity number: 810301

Address: PO BOX 500, RHINEBECK, NY, United States, 12572

Registration date: 24 Aug 1982 - 24 Mar 1993

Entity number: 789227

Address: ROUTE 2, BOX 387A, RHINEBECK, NY, United States, 12572

Registration date: 24 Aug 1982

Entity number: 788784

Address: 92 ROCHDALE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Aug 1982 - 29 Sep 1993

Entity number: 788701

Address: 4B ALPINE DR., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 1982 - 27 Sep 1995

Entity number: 788666

Address: P. O. BOX 5, NEW PALTZ, NY, United States, 12561

Registration date: 20 Aug 1982 - 24 Mar 1993

Entity number: 788525

Address: 430 7TH ST., BROOKLYN, NY, United States, 11215

Registration date: 19 Aug 1982 - 10 Feb 1993

Entity number: 788408

Address: 280 NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Aug 1982 - 21 Aug 1989

Entity number: 788140

Address: PO BOX 173, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Aug 1982 - 13 Jun 2005

Entity number: 787889

Address: 100 MAIN ST., P.O. BOX 414, FISHKILL, NY, United States, 12524

Registration date: 17 Aug 1982

Entity number: 787778

Address: 205 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 Aug 1982 - 25 Nov 2019

Entity number: 787777

Address: 205 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 Aug 1982 - 25 Nov 2019

Entity number: 787776

Address: 205 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 Aug 1982 - 25 Nov 2019

Entity number: 787775

Address: 205 OLD ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 16 Aug 1982 - 25 Nov 2019

Entity number: 787293

Address: DUTCHESS COUNTY, INC., 322A BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Aug 1982 - 25 Mar 1992

Entity number: 787331

Address: DUTCHESS HILL RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Aug 1982

Entity number: 787175

Address: WILLIAM GRACE CRANE, 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Aug 1982

Entity number: 787151

Address: PO BOX 361, RHINEBECK, NY, United States, 12572

Registration date: 11 Aug 1982 - 24 Mar 1993

Entity number: 787130

Address: 39 PEMBROKE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Aug 1982 - 26 Jun 1996

Entity number: 786435

Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Aug 1982 - 25 Mar 1992

Entity number: 786383

Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Aug 1982 - 27 Jun 2001

Entity number: 786199

Registration date: 06 Aug 1982 - 06 Aug 1982

Entity number: 786153

Address: ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 06 Aug 1982 - 25 Sep 1991