Business directory in New York Dutchess - Page 1244

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: 899415

Address: RT. 82 & TR. 376, PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Mar 1984 - 24 Sep 1997

Entity number: 899771

Address: MICHAEL HOFFMAN, RFD 2, BOX 85, PINE PLAINS, NY, United States, 12567

Registration date: 06 Mar 1984

Entity number: 899511

Address: 340 MAIN ST, PO BOX 31, BEACON, NY, United States, 12508

Registration date: 06 Mar 1984

Entity number: 899103

Address: 12 VREELAND AVE, TOTOWA, NJ, United States, 07512

Registration date: 05 Mar 1984 - 26 Jul 1986

Entity number: 899088

Address: RT. 9, & SO. TERRACE, FISHKILL, NY, United States, 12524

Registration date: 05 Mar 1984 - 12 Oct 1989

Entity number: 899019

Address: 74 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 05 Mar 1984 - 28 May 1999

Entity number: 898821

Address: 223 OVERLOOK RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Mar 1984 - 01 Oct 1984

Entity number: 898806

Address: PO BOX 338, LAGRANGEVILLE, NY, United States, 12540

Registration date: 02 Mar 1984 - 30 Sep 1992

Entity number: 898682

Address: 146 E. MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 02 Mar 1984 - 27 Dec 1995

Entity number: 898608

Address: 182 NORTH HAMILTON ST., POUGHKEEPIE, NY, United States, 12601

Registration date: 01 Mar 1984 - 27 Sep 1995

Entity number: 898423

Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 1984 - 29 Dec 1993

Entity number: 898288

Address: 10 GRAND ST., POB 1258, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Feb 1984 - 21 Jun 1990

Entity number: 897866

Address: 69 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Feb 1984 - 29 Sep 1993

Entity number: 897796

Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 28 Feb 1984 - 25 Mar 1992

Entity number: 897792

Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 1984 - 06 Oct 1987

Entity number: 897922

Address: 71-08 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Registration date: 28 Feb 1984

Entity number: 897667

Address: 5 NELSON AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Feb 1984

Entity number: 897576

Address: NORTH ROAD, ROUTE 22 POB 439, AMENIA, NY, United States, 12501

Registration date: 27 Feb 1984 - 25 Mar 1992

Entity number: 897558

Address: 148 INDIAN PASS, STORMVILLE, NY, United States, 12582

Registration date: 27 Feb 1984 - 31 Jan 2001

Entity number: 897557

Address: 18 E. 74TH ST., NEW YORK, NY, United States, 10021

Registration date: 27 Feb 1984 - 24 Mar 1993

Entity number: 897379

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Feb 1984 - 28 Oct 2009

Entity number: 897387

Address: 59 SOUTH PARSONAGE ST., RHINEBECK, NY, United States, 12572

Registration date: 27 Feb 1984

Entity number: 896800

Address: DR SUSHIL BHATIA, 87 BRANDY LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Feb 1984

Entity number: 896524

Address: PO BOX 456, FISHKILL, NY, United States, 12524

Registration date: 22 Feb 1984 - 14 Jun 2010

Entity number: 896135

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 1984 - 28 May 2009

Entity number: 895870

Address: 32 SCOTT DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Feb 1984 - 19 May 2016

Entity number: 895849

Address: 2 RICHMOND ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Feb 1984 - 25 Mar 1992

Entity number: 895733

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

Registration date: 17 Feb 1984 - 24 Mar 1993

Entity number: 895909

Address: 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Feb 1984

Entity number: 895637

Address: 232 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Feb 1984 - 28 Oct 2009

Entity number: 895342

Address: OLD POST RD., STAATSBURG, NY, United States, 12580

Registration date: 16 Feb 1984 - 28 Oct 2009

Entity number: 895328

Address: COLD SPRING RD, STANFORDVILLE, NY, United States, 12581

Registration date: 15 Feb 1984 - 27 Dec 2000

Entity number: 895244

Address: RD 2, BEAVER ROAD, BOX 396, LA GRANGEVILLE, NY, United States, 12540

Registration date: 15 Feb 1984 - 24 Jan 2002

Entity number: 895182

Address: 30 BROWN RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Feb 1984 - 24 Mar 1993

Entity number: 895124

Address: 341 MANSION STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 1984 - 25 Mar 1992

Entity number: 895063

Address: ATTN: ROCCO GALLO, 600 C CAREY AVENUE, FISHKILL, NY, United States, 12524

Registration date: 15 Feb 1984 - 24 Mar 1993

Entity number: 894026

Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 09 Feb 1984 - 25 Mar 1992

Entity number: 893961

Address: P O BOX 1656, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Feb 1984 - 25 Jun 2003

Entity number: 893866

Address: SOUTH CROSS RD., HYDE PARK, NY, United States, 12538

Registration date: 09 Feb 1984 - 24 Sep 1997

Entity number: 894170

Address: 645 SALT POINT RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1984

Entity number: 893928

Address: 21 Beekman Rd., Red Hook, NY, United States, 12571

Registration date: 09 Feb 1984

Entity number: 893697

Address: 23 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 1984 - 28 Jan 1992

Entity number: 893634

Address: 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 1984 - 28 Dec 1994

Entity number: 893520

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

Registration date: 08 Feb 1984 - 24 Mar 1993

Entity number: 893794

Address: R.D. 1, BOX 290, MILAN HOLLOW ROAD, RHINEBECK, NY, United States, 12572

Registration date: 08 Feb 1984

Entity number: 893525

Address: 24 FOX RUN RD, CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 08 Feb 1984

Entity number: 893308

Address: 287 SOUTH AVE., POUGHKEEPSIE, NY, United States, 11601

Registration date: 07 Feb 1984 - 24 Mar 1993

Entity number: 893162

Address: 2 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 07 Feb 1984 - 28 Dec 1994

Entity number: 893122

Address: 328 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 1984 - 28 Dec 1994

Entity number: 893093

Address: 33 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Feb 1984 - 17 May 2018