Business directory in New York Dutchess - Page 1251

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 67976 companies

Entity number: 672028

Address: 9 VODRAZKA LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jan 1981 - 19 Jan 2007

Entity number: 671896

Address: NORTH QUAKER HILL RD, NO STREET NUMBER, PAWLING, NY, United States, 12564

Registration date: 07 Jan 1981 - 23 Sep 1992

Entity number: 671486

Address: 63 COLBORNE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 1981 - 24 Mar 1993

Entity number: 740763

Address: 100A FULTON AVE, POUGHKRRPSIE, NY, United States, 12603

Registration date: 04 Jan 1981

Entity number: 671223

Address: BOX 574, MAIN STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Jan 1981 - 11 Jun 2003

Entity number: 671112

Address: 811 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jan 1981 - 28 Dec 1994

Entity number: 671109

Address: 123 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 1981

Entity number: 671084

Address: P.O. BOX 349, HYDE PARK, NY, United States, 12538

Registration date: 02 Jan 1981

Entity number: 669558

Address: PO BOX 493, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Dec 1980 - 27 Mar 2024

Entity number: 669556

Address: CROWN HILL ROAD, WAPPINGERS FALLS, NY, United States, 12533

Registration date: 31 Dec 1980 - 07 May 2002

Entity number: 669544

Address: ROUTE 9D, FISHKILL, NY, United States

Registration date: 31 Dec 1980 - 24 Mar 1993

Entity number: 669490

Address: 1598 JACKSON CORNERS ROAD, RED HOOK, NY, United States, 12571

Registration date: 31 Dec 1980

Entity number: 669559

Address: 201 SOUTH PARLIMAN RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 31 Dec 1980

Entity number: 669334

Address: THE BANK OF N Y BLDG, PO BOX 430, NEW CITY, NY, United States, 10956

Registration date: 30 Dec 1980 - 23 Sep 1992

Entity number: 669332

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

Registration date: 30 Dec 1980 - 24 Mar 1993

Entity number: 669235

Address: 41 STREIT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Dec 1980 - 24 Mar 1993

Entity number: 669104

Address: 131 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Dec 1980 - 07 Nov 2006

Entity number: 669088

Address: NO STREET ADDRESS, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Dec 1980

Entity number: 668965

Address: MARTIN RD, R.D. #1, HOPEWLL JUNCTION, NY, United States, 12533

Registration date: 29 Dec 1980

Entity number: 668715

Address: R.D. #3 BOX 67, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Dec 1980 - 13 Apr 1988

Entity number: 668611

Address: 30 COMMERCE RD., STAMFORD, CT, United States, 06904

Registration date: 26 Dec 1980 - 08 Mar 1985

Entity number: 668591

Registration date: 26 Dec 1980 - 26 Dec 1980

Entity number: 668590

Registration date: 26 Dec 1980 - 26 Dec 1980

Entity number: 668563

Address: 124 MYERS CORNERS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Dec 1980 - 23 Jun 1993

Entity number: 668366

Address: 175 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 24 Dec 1980

Entity number: 667816

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

Registration date: 22 Dec 1980 - 25 Mar 1992

Entity number: 599826

Address: 7 ARDMORE DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Dec 1980 - 24 Mar 1993

Entity number: 599727

Address: 46 CARRIAGE HILL LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Dec 1980 - 11 Jul 2005

Entity number: 647113

Address: 530 BLOOMING GROVE TRPK, BOX 477, VAILS GATE, NY, United States, 12584

Registration date: 18 Dec 1980

Entity number: 666018

Address: 122 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Dec 1980 - 23 Sep 1992

Entity number: 665234

Address: 60 BRANDY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Dec 1980

Entity number: 664263

Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Dec 1980 - 24 Mar 1993

Entity number: 659131

Address: 4 HUNTINGTON RD., RHINEBECK, NY, United States, 12572

Registration date: 15 Dec 1980 - 25 Mar 1992

Entity number: 656620

Address: CLAPP HILL RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 12 Dec 1980 - 24 Mar 1993

Entity number: 641840

Address: POB 127, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 1980 - 29 Dec 1999

Entity number: 622059

Address: 71 BROADWAY, NEW YORK, NY, United States, 10006

Registration date: 08 Dec 1980 - 24 Mar 1993

Entity number: 616196

Address: PO BOX 1242, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1980 - 26 Jun 1991

Entity number: 667346

Address: 126 E. MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Dec 1980 - 26 Jun 1991

Entity number: 667259

Address: PLEASANT VIEW ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Dec 1980 - 25 Jan 2012

Entity number: 667514

Address: 2 JEFFERSON PLAZA, STE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Dec 1980

Entity number: 667580

Address: 64 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 1980 - 24 Mar 1993

Entity number: 667130

Address: 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 1980 - 29 Sep 1993

Entity number: 666653

Address: 54 CARROLL DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666499

Address: ROUTE 9G, HAVILAND SHOPPING CTR, HYDE PARK, NY, United States, 12538

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 665991

Address: ROUTE 55 FREEDOM PLAINS, POUGHKEEPSIE, NY, United States

Registration date: 26 Nov 1980 - 23 Sep 1992

Entity number: 666165

Address: SUITE 212A, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Nov 1980

Entity number: 665737

Address: N. QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665400

Address: 64 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1980 - 25 Mar 1992

Entity number: 665324

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

Registration date: 24 Nov 1980 - 24 Mar 1993

Entity number: 665306

Address: 192 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1980 - 23 Sep 1992