Business directory in New York Dutchess - Page 1238

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 67975 companies

Entity number: 763774

Address: CONTOUR LANE, SALT POINT, NY, United States, 12578

Registration date: 14 Apr 1982

Entity number: 763544

Address: TWO LA GRANGE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1982 - 26 Jun 1991

Entity number: 763518

Address: 44 MARY AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1982 - 25 Mar 1992

Entity number: 763209

Address: RD 2, PENNY ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Apr 1982 - 25 Mar 1992

Entity number: 763099

Address: P.O. BOX 848, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Apr 1982 - 25 Mar 1992

Entity number: 762902

Address: SOMERSTOWN TPKE, ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 09 Apr 1982 - 26 Jun 1991

Entity number: 762499

Address: 93 SO. CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1982 - 26 Jun 1991

Entity number: 762445

Address: 349 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 1982 - 25 Mar 1992

Entity number: 762500

Address: 11 SCHNORR LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Apr 1982

Entity number: 762283

Address: 8 OLD NORTH RD, AMENIA, NY, United States, 12501

Registration date: 06 Apr 1982 - 22 Jun 2005

Entity number: 762132

Address: PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1982 - 27 Apr 2009

Entity number: 762120

Address: *, MILLBROOK, NY, United States

Registration date: 06 Apr 1982 - 26 Jun 1991

Entity number: 762032

Address: 332 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1982 - 15 Jun 1988

Entity number: 761919

Address: 80 WEST GARDEN RD., LARCHMONT, NY, United States, 10538

Registration date: 05 Apr 1982 - 26 Jun 1991

Entity number: 761905

Address: 9 FULTON AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Apr 1982 - 06 Jul 1995

Entity number: 761814

Address: 28 HOWARD BLVD., HYDE PARK, NY, United States, 12538

Registration date: 05 Apr 1982

Entity number: 761994

Address: C/O CHRISTIAN GIERLOFF, ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 05 Apr 1982

Entity number: 761720

Address: 67 SPRING ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 1982 - 24 Mar 1993

Entity number: 761456

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1982 - 09 Aug 1984

Entity number: 761301

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1982 - 24 Mar 1993

Entity number: 761293

Address: 52 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1982 - 25 Mar 1992

Entity number: 761153

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1982 - 28 Dec 1994

Entity number: 761358

Address: 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1982

Entity number: 761060

Address: 204 GERMOND ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 Mar 1982 - 28 Mar 2001

Entity number: 760790

Address: RITTER & HANKIN,ESQS., 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1982 - 21 Mar 1996

Entity number: 760424

Address: 246 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 30 Mar 1982 - 22 Mar 1988

Entity number: 760371

Address: 21 BROAD ST., FISHKILL, NY, United States, 12524

Registration date: 29 Mar 1982 - 24 Mar 1993

Entity number: 760293

Address: PLASS RD, BOX 190, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 1982 - 10 May 1991

Entity number: 760178

Address: P. O. BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 1982 - 25 Jan 2012

Entity number: 760054

Address: 81 S. CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1982 - 26 Jun 1991

Entity number: 759685

Address: C/O BARBARA ANN CANNONE, GAIL LANE, POUGHQUAG, NY, United States, 12570

Registration date: 25 Mar 1982

Entity number: 759300

Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1982 - 05 May 1987

Entity number: 759103

Address: 29 VASSAR RD., RED OAKS MILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 1982 - 24 Mar 1993

Entity number: 759102

Address: 29 VASSAR ROAD, RED OAKS MILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 1982 - 26 Jun 1991

Entity number: 759053

Address: PRIMROSE HILL RD., RHINEBECK, NY, United States, 12572

Registration date: 23 Mar 1982

Entity number: 758782

Address: ROUTE 37, SHERMAN, CT, United States, 06784

Registration date: 22 Mar 1982 - 17 Jul 1989

Entity number: 758751

Address: FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 22 Mar 1982 - 09 Apr 1999

Entity number: 758749

Address: 50 NORTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Mar 1982 - 25 Mar 1992

Entity number: 758699

Address: 40 S. GREENTREE DR., HYDE PARK, NY, United States, 12538

Registration date: 22 Mar 1982 - 26 Jun 1996

Entity number: 758640

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

Registration date: 19 Mar 1982 - 25 Mar 1992

Entity number: 758633

Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 1982 - 26 Jun 1991

Entity number: 758510

Address: 5 MAXWELL PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Mar 1982 - 09 Jul 1999

Entity number: 758342

Address: 10 RIDGEWOOD TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 1982 - 24 Mar 1993

Entity number: 758143

Address: NATHAN HALE DR., STORMVILLE, NY, United States, 12582

Registration date: 17 Mar 1982 - 25 Mar 1992

Entity number: 758030

Address: 19 ALFRED DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 757925

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 17 Mar 1982 - 26 Jun 1991

Entity number: 757720

Address: THE CORP, 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Mar 1982 - 23 Jun 1993

Entity number: 757456

Address: BOX 96, 82 MAIN ST., BREWSTER, NY, United States, 10509

Registration date: 15 Mar 1982 - 25 Mar 1992

Entity number: 757453

Address: RR NO. 3 BOX 29, VELIE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Mar 1982 - 24 Mar 1993

Entity number: 757425

Address: 49 CIVIC CENTRE PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Mar 1982