Business directory in New York Dutchess - Page 1235

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: 949534

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

Registration date: 12 Oct 1984 - 24 Jun 1992

Entity number: 949470

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949426

Address: 13 JACKSON DIRVE NORTH, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1984 - 27 Dec 1995

Entity number: 949371

Address: ROUTE 9, DUTCHESS SHOPPING PLZ., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Oct 1984 - 24 Jun 1992

Entity number: 949354

Address: 94 SUTTON NORTH, TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1984 - 25 Mar 1992

Entity number: 948976

Address: R.D. #3, ROUTE 376, SUITE D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Oct 1984 - 29 Apr 1992

Entity number: 949099

Address: 816 ROUTE 52, STE 2, FISHKILL, NY, United States, 12524

Registration date: 10 Oct 1984

Entity number: 948823

Address: P.O. BOX 50, RTE 82, STANFORD, NY, United States, 12581

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948675

Address: RR2 BOX 45 B, CHERRY LANE, FISHKILL, NY, United States, 12524

Registration date: 09 Oct 1984 - 27 Sep 1995

Entity number: 948264

Address: FOURTH ROAD, HILLSIDE LAKE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Oct 1984 - 25 Mar 1992

Entity number: 948250

Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 1984 - 29 Sep 1993

Entity number: 948203

Address: 10 VERVEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 1984 - 25 Mar 1992

Entity number: 948006

Address: 195 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 04 Oct 1984 - 03 Apr 1989

Entity number: 947626

Address: R.D. #2, ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 1984 - 24 Mar 1993

Entity number: 947618

Address: 2 CATHARINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1984 - 24 Oct 2000

Entity number: 947560

Address: P.O. BOX 911, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Oct 1984 - 27 Sep 1995

Entity number: 947756

Address: 56 S Nine Drive, Sawgrass Country Club, Ponte Vedra Beach, FL, United States, 32082

Registration date: 03 Oct 1984

Entity number: 947212

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

Registration date: 01 Oct 1984 - 24 Mar 1993

Entity number: 946914

Address: RD $2, DALE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Sep 1984 - 25 Mar 1992

Entity number: 946846

Address: 94 PINE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1984 - 23 Nov 2001

Entity number: 946792

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1984 - 27 Jun 2001

Entity number: 946766

Address: BOX 102, RHINECLIFF, NY, United States, 12574

Registration date: 28 Sep 1984 - 27 Sep 1995

Entity number: 946743

Address: LENWOOD DR., PAWLING, NY, United States, 12564

Registration date: 28 Sep 1984 - 24 Mar 1993

Entity number: 946511

Address: 82 MAIN STREET, P.O. BOX 380, BREWSTER, NY, United States, 10509

Registration date: 27 Sep 1984 - 24 Mar 1993

Entity number: 946410

Address: 60 SALEM RD, FISHKILL, NY, United States, 12524

Registration date: 26 Sep 1984 - 24 Jun 1992

Entity number: 946345

Address: 341-A VANWYCK PLACE, ROUTE 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Sep 1984 - 24 Mar 1993

Entity number: 946247

Address: RT. 82, BOX 136 RD #8, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Sep 1984 - 25 Mar 1992

Entity number: 946309

Address: 10 INDUSTRY ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Sep 1984

Entity number: 945984

Address: 388 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 25 Sep 1984 - 23 Dec 1986

Entity number: 945842

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

Registration date: 25 Sep 1984 - 24 Jun 1992

Entity number: 945834

Address: 1800 ROUTE 130 NORTH, P.O.B. 9, BURLINGTON, NJ, United States, 08016

Registration date: 25 Sep 1984 - 24 Jun 1992

Entity number: 945806

Address: NORTH WATER ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 1984 - 07 Jan 1999

Entity number: 945777

Address: 1800 RTE 130 NORTH, P.O. BOX 9, BURLINGTON, NJ, United States, 08016

Registration date: 25 Sep 1984 - 24 Jun 1992

Entity number: 945932

Address: %DAVIS & TROTTA, P.O.B. 481, MILLERTON, NY, United States, 12546

Registration date: 25 Sep 1984

Entity number: 945713

Address: 37-32 75TH STREET, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 24 Sep 1984 - 25 Sep 1991

Entity number: 945405

Address: ATT PRESIDENT, 1800 ROUTE 130 NORTH, PO BOX 9, BURLINGTON, NJ, United States, 08016

Registration date: 24 Sep 1984 - 29 Apr 2009

Entity number: 944599

Address: RD #1, BOX 245, RHINEBECK, NY, United States, 12572

Registration date: 19 Sep 1984 - 24 Jun 1992

Entity number: 944460

Address: 14 PARK HILL DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 1984 - 24 Jun 1992

Entity number: 944035

Address: 1139 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 18 Sep 1984 - 10 Dec 1997

Entity number: 944032

Address: 211 MAIN ST., BEACON, NY, United States, 12508

Registration date: 18 Sep 1984 - 13 Feb 1992

Entity number: 944000

Address: WASHBURN DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Sep 1984 - 03 Sep 1992

Entity number: 943958

Address: 32A GREENHILL DR., FISHKILL, NY, United States, 12524

Registration date: 18 Sep 1984 - 26 Sep 1990

Entity number: 943951

Address: 47 CHESTNUT ST., RHINEBECK, NY, United States, 12572

Registration date: 18 Sep 1984 - 24 Mar 1993

Entity number: 944028

Address: P.O. BOX 1051, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Sep 1984

Entity number: 943811

Address: BENNETT COMPLEX, MILLBROOK, NY, United States, 12545

Registration date: 17 Sep 1984 - 27 Sep 1995

Entity number: 943804

Address: 311 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Sep 1984 - 28 Dec 1994

Entity number: 943333

Address: 174 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 14 Sep 1984 - 07 Jun 1994

Entity number: 943061

Address: 37 W Market St, C/O FRANK SAMA, Rhinebeck, NY, United States, 12572

Registration date: 13 Sep 1984

Entity number: 942777

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 12 Sep 1984 - 17 May 1999

Entity number: 942737

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

Registration date: 12 Sep 1984 - 24 Jun 1992