Business directory in New York Dutchess - Page 1240

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 68039 companies

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

Entity number: 756967

Registration date: 12 Mar 1982 - 12 Mar 1982

Entity number: 756910

Address: 80 E. MARKET ST., TOWN HALL, RHINEBECK, NY, United States, 12572

Registration date: 12 Mar 1982

Entity number: 756539

Address: STONEYKILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1982 - 25 Mar 1992

Entity number: 756427

Address: P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 10 Mar 1982 - 24 Mar 1993

Entity number: 756400

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

Registration date: 10 Mar 1982 - 26 Jun 1991

Entity number: 756355

Address: VASSAR BROS. HOSPITAL, READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1982 - 27 Dec 2000

Entity number: 756328

Address: 105 HUDSON AVENUE, SUITE 51A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1982

Entity number: 756145

Address: 180 CLINTON CORNERS, CLINTON, NY, United States, 12514

Registration date: 09 Mar 1982 - 23 Jun 1988

Entity number: 755807

Address: 35 PINELAWN RD., SUITE 207W, MELVILLE, NY, United States, 11747

Registration date: 08 Mar 1982 - 28 Dec 1994

Entity number: 755787

Address: C/O ARTHUR SHUTE, 164 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 1982 - 26 Sep 2001

Entity number: 755342

Address: PO BOX 517, MILLERTON, NY, United States, 12546

Registration date: 04 Mar 1982 - 14 May 1992

Entity number: 755166

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Mar 1982 - 12 Dec 2005

Entity number: 754860

Address: 2 HOOK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 1982 - 26 Feb 2004

Entity number: 754858

Address: 85 SALEM RD, FISHKILL, NY, United States, 12524

Registration date: 03 Mar 1982 - 26 Jun 1991

Entity number: 754588

Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 1982 - 26 Jun 1991

Entity number: 754389

Address: 427 LITTLE BRITIAN RD., PO BOX 991, NEWBURGH, NY, United States, 12550

Registration date: 01 Mar 1982 - 25 Feb 1987

Entity number: 754244

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

Registration date: 01 Mar 1982 - 26 Jun 1991

Entity number: 754219

Registration date: 01 Mar 1982 - 01 Mar 1982

Entity number: 753798

Address: BEECHWOOD RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1982 - 27 Sep 1995

Entity number: 753776

Address: 305-307 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1982 - 26 Jun 1991

Entity number: 753743

Address: 18 NOXON RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Feb 1982 - 26 Jun 1991

Entity number: 753597

Address: P. O. BOX 385, MILLERTON, NY, United States, 12546

Registration date: 25 Feb 1982

Entity number: 753429

Address: 319-321 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Feb 1982 - 14 Jan 2008

Entity number: 753318

Address: 101 BROTHER RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 Feb 1982 - 25 Mar 1992

Entity number: 753277

Address: ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 24 Feb 1982 - 26 Jun 2002

Entity number: 752977

Address: PINE WOODS RD., HYDE PARK, NY, United States

Registration date: 23 Feb 1982 - 25 Mar 1992

Entity number: 752806

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 1982 - 25 Mar 1992

Entity number: 752801

Address: ROUTE 55, BILLINGS, NY, United States, 12510

Registration date: 22 Feb 1982 - 28 Nov 1988

Entity number: 752741

Address: 33 COUNTY RD., TENAFLY, NJ, United States, 07670

Registration date: 22 Feb 1982 - 26 Sep 2001

Entity number: 752167

Address: 44 LARCH COURT, FISHKILL, NY, United States, 12524

Registration date: 18 Feb 1982 - 26 Jun 1991

Entity number: 752100

Address: PALEN RD., BOX 106, HOPEWELL JUNCTION, NY, United States, 10533

Registration date: 18 Feb 1982 - 10 Jul 1992

Entity number: 752068

Registration date: 18 Feb 1982 - 18 Feb 1982

Entity number: 752024

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Feb 1982 - 13 Apr 1988

Entity number: 751960

Address: 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 17 Feb 1982 - 24 Mar 1993

Entity number: 751737

Registration date: 17 Feb 1982 - 17 Feb 1982

Entity number: 751330

Address: 822 ROUTE 82, SUITE 3200, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Feb 1982 - 26 Sep 2013