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 69310 companies

Entity number: 922339

Address: 6600 EAST LINCOLN DRIVE, SCOTTSDALE, AZ, United States, 85253

Registration date: 08 Jun 1984

Entity number: 922253

Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030

Registration date: 08 Jun 1984

Entity number: 922096

Address: AMHERST LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 1984 - 25 Mar 1992

Entity number: 922021

Address: PO BOX 1683, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 1984 - 14 Aug 1986

Entity number: 921939

Address: 5 TOMPKINS AVE, BEACON, NY, United States, 12508

Registration date: 07 Jun 1984 - 28 Jan 1987

Entity number: 921704

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

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921703

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

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921702

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

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921701

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

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921685

Address: P.O. BOX 509, 22 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 06 Jun 1984 - 25 Mar 1992

Entity number: 921611

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 06 Jun 1984 - 27 Sep 1995

Entity number: 921698

Address: 1671 ROUTE 9, WAPPINGERS, MA, United States, 12590

Registration date: 06 Jun 1984

Entity number: 921487

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

Registration date: 05 Jun 1984 - 24 Mar 1993

Entity number: 921305

Address: RT. 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 1984 - 25 Mar 1992

Entity number: 921068

Address: 10 SMOKE RISE LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Jun 1984

Entity number: 920550

Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Registration date: 31 May 1984 - 26 Jun 1996

Entity number: 920370

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 920355

Address: 2 EAST MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 31 May 1984 - 25 Mar 1992

Entity number: 920321

Address: 207 LAKE DRIVE, NEWBURGH, NY, United States, 12550

Registration date: 31 May 1984 - 26 Jan 2005

Entity number: 920307

Address: RT. 83, STANFORDVILLE, NY, United States, 12581

Registration date: 31 May 1984 - 19 Aug 1985

Entity number: 920284

Address: RD 3, APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 31 May 1984 - 27 Sep 1995

Entity number: 920276

Address: P.O. BOX 629, NORTH ROAD, HYDE PARK, NY, United States, 12538

Registration date: 31 May 1984 - 24 Mar 1993

Entity number: 920150

Address: LTD., P.O. BOX 204, BALDWIN PLACE, NY, United States, 10505

Registration date: 31 May 1984

Entity number: 920544

Address: RR#2 BOX 98, PINE PLAINS, NY, United States, 12567

Registration date: 31 May 1984

Entity number: 920568

Address: HOLLOW ROAD, SALT POINT, NY, United States, 12578

Registration date: 31 May 1984

Entity number: 920125

Address: 481 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1984 - 23 Sep 1998

Entity number: 919893

Address: MORITT WOLFELD & RESNICK, 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530

Registration date: 30 May 1984 - 24 Mar 1993

Entity number: 919849

Address: 7 CHIAPPARDI PLACE, BEACON, NY, United States, 12508

Registration date: 30 May 1984 - 25 Mar 1992

Entity number: 919791

Address: ROUTE 199, PINE PLAINS, NY, United States, 12567

Registration date: 30 May 1984 - 14 Aug 1990

Entity number: 919487

Address: 136 Putnam Park Rd, Bethel, CT, United States, 06801

Registration date: 29 May 1984

Entity number: 919655

Address: PO BOX 298, HYDE PARK, NY, United States, 12538

Registration date: 29 May 1984

Entity number: 919406

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

Registration date: 25 May 1984 - 25 Mar 1992

Entity number: 919247

Address: 73 MALONEY ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 1984 - 15 May 1986

Entity number: 918952

Address: 174 MAIN ST., BEACON, NY, United States, 12508

Registration date: 24 May 1984 - 24 Mar 1993

Entity number: 918943

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 May 1984 - 25 Mar 1992

Entity number: 918835

Address: SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1984 - 25 Mar 1992

Entity number: 918831

Address: 1 CHELSEA RIDGE HALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 1984 - 10 Jun 2003

Entity number: 918664

Address: 640 ACADEMY HILL RD, RED HOOK, NY, United States, 12571

Registration date: 23 May 1984 - 27 Mar 2006

Entity number: 918613

Address: 34 ROOSEVELT ROAD, HYDE PARK, NY, United States, 12538

Registration date: 23 May 1984 - 03 Oct 1994

Entity number: 918481

Address: EGERTON, HORN'S PARK DR., HYDE PARK, NY, United States, 12538

Registration date: 22 May 1984 - 24 Mar 1993

Entity number: 918426

Address: R.D. #2, BOX 71, LAGRANGEVILLE, NY, United States, 14224

Registration date: 22 May 1984 - 21 Nov 1989

Entity number: 918420

Address: ALLEN RD., P.O. BOX 263, SALT POINT, NY, United States, 12578

Registration date: 22 May 1984 - 27 Sep 1995

Entity number: 918270

Address: 76 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 May 1984 - 08 Jun 1993

Entity number: 918267

Address: 4 KUCHLER DRIVE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 May 1984

Entity number: 917896

Address: 122 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1984 - 18 Aug 2011

Entity number: 917984

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

Registration date: 21 May 1984

Entity number: 917572

Address: PO BOX 761, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 May 1984 - 24 Mar 1993

Entity number: 917343

Address: SIX ERVING DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 May 1984 - 25 Mar 1992

Entity number: 916967

Address: 53 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1984 - 24 Mar 1993

Entity number: 916943

Address: 272 CABOT COURT, FISHKILL, NY, United States, 12524

Registration date: 16 May 1984 - 15 Apr 2005