Business directory in New York Dutchess - Page 1242

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: 910941

Address: CHRISTINE COURT, STORMVILLE, NY, United States

Registration date: 20 Apr 1984 - 22 Jun 1990

Entity number: 910924

Address: 432 SOUTH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1984 - 27 Sep 1995

Entity number: 910898

Address: P.O. BOX 1129, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Apr 1984 - 29 Sep 1993

Entity number: 910616

Address: 1 SUMMIT COURT, PO BOX M, FISHKILL, NY, United States, 12524

Registration date: 19 Apr 1984 - 07 Nov 1995

Entity number: 910529

Address: 575 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 19 Apr 1984 - 24 Mar 1993

Entity number: 910445

Address: 5 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Registration date: 19 Apr 1984 - 28 May 1986

Entity number: 910293

Address: 178 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Apr 1984 - 12 Jun 1987

Entity number: 910294

Address: P.O. BOX 3715, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Apr 1984

Entity number: 910085

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

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 910001

Address: 124 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1984 - 25 Mar 1992

Entity number: 909792

Address: 1536 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1984

Entity number: 909917

Address: 37 STYLES WAY, Eliza, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Apr 1984

Entity number: 909715

Address: 463 QUAKER HILL DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 16 Apr 1984 - 01 Feb 1989

Entity number: 909659

Address: R.D. #2, BOX 30,SOUTH ROAD, MILLBROOK, NY, United States, 12545

Registration date: 16 Apr 1984

Entity number: 909521

Address: PO BOX 4722, POUGHKEEPSIE, NY, United States, 12602

Registration date: 16 Apr 1984

Entity number: 909542

Address: 44 Parkside Dr, Arlington, NY, United States, 12603

Registration date: 16 Apr 1984

Entity number: 909477

Address: 184 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1984 - 25 Mar 1992

Entity number: 909444

Address: PO BOX 218, LAGRANGEVILLE, NY, United States, 12540

Registration date: 13 Apr 1984 - 20 Jun 2019

Entity number: 909416

Address: %RITTER & HANKIN, ESQS., 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Apr 1984 - 24 Mar 1993

Entity number: 909297

Address: P.O. BOX 440, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 Apr 1984 - 24 Mar 1993

Entity number: 909278

Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 13 Apr 1984 - 26 Jun 1996

Entity number: 909259

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

Registration date: 13 Apr 1984 - 30 Jun 2004

Entity number: 909109

Address: 7 SCHNABL COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1984 - 29 May 2014

Entity number: 909103

Address: RT. 52 R.R., #9 BOX 374, HOPWELL JUNCTION, NY, United States

Registration date: 12 Apr 1984 - 25 Mar 1992

Entity number: 909102

Address: 276 METZGER RD., RHINEBECK, NY, United States, 12572

Registration date: 12 Apr 1984 - 04 May 2020

Entity number: 908755

Address: 123 ROMBOUT AVE, P.O. BOX 790, BEACON, NY, United States, 12508

Registration date: 11 Apr 1984 - 02 Feb 1988

Entity number: 908554

Address: ROUTE 1, BOX 121D, FRALEIGH HILL ROAD, MILLBROOK, NY, United States, 12545

Registration date: 11 Apr 1984 - 21 Feb 1996

Entity number: 908151

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

Registration date: 10 Apr 1984 - 25 Mar 1992

Entity number: 908028

Address: 7 SCHERRYWOOD RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Apr 1984 - 25 Mar 1992

Entity number: 908016

Address: PINE RIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 Apr 1984 - 28 Dec 1994

Entity number: 907901

Address: WOODS RD BOX 209 C, COLD SPRING, NY, United States, 10516

Registration date: 09 Apr 1984 - 27 Dec 2000

Entity number: 907887

Address: 325 NESCONSET HIGHWAY, HAPPAUGE, NY, United States, 11788

Registration date: 09 Apr 1984 - 25 Mar 1992

Entity number: 907691

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

Registration date: 06 Apr 1984 - 23 Dec 1992

Entity number: 907647

Address: BENNETT COMPLEX, PO DRAWER 1439, MILLBROOK, NY, United States, 12545

Registration date: 06 Apr 1984 - 28 Dec 1994

Entity number: 907243

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

Registration date: 05 Apr 1984 - 25 Mar 1992

Entity number: 907206

Address: PO BOX 327, 11 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 05 Apr 1984 - 28 Oct 2009

Entity number: 907138

Address: 5-7 COLLEGE VIEW AVE., POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Apr 1984 - 20 Nov 1995

Entity number: 907098

Address: POUGHKEEPSIE PLAZA MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1984 - 24 Sep 1997

Entity number: 907095

Address: AIRPORT TERMINAL BLDG., 263 NEW HACKENSACK RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Apr 1984 - 23 Sep 1998

Entity number: 907057

Address: 8 SIMONE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 1984 - 22 May 1991

Entity number: 907052

Address: BOX 319, PINE PLAINS, NY, United States, 12567

Registration date: 04 Apr 1984 - 14 Apr 1988

Entity number: 906877

Address: RD 1 BOX 358A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1984 - 02 May 1997

Entity number: 906875

Address: 250 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Apr 1984 - 16 Mar 1995

Entity number: 906833

Address: POB 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Apr 1984 - 25 Mar 1992

Entity number: 906783

Address: 116 DIDDELL RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 03 Apr 1984 - 26 Jun 2002

Entity number: 906625

Address: 785 N. MARY AVENUE, SUNNYVALE, CA, United States, 94085

Registration date: 03 Apr 1984 - 25 Jan 2005

Entity number: 906461

Address: P.O. BOX 501, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906377

Address: 26 HIGH STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906289

Address: %SOLOMON ABRAHAMS, ESQ., 280 CENTRAL PK. AVE N., HARTSDALE, NY, United States, 10530

Registration date: 02 Apr 1984 - 23 Dec 1992

Entity number: 906177

Address: ROBERT M. CARR.,STE 209, 82 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1984