Business directory in New York Dutchess - Page 1253

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 69295 companies

Entity number: 843180

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

Registration date: 19 May 1983 - 15 Jun 1988

Entity number: 843106

Address: NO STREET ADDRESS, PINE PLAINS, NY, United States, 12567

Registration date: 19 May 1983 - 29 Sep 1993

Entity number: 842611

Address: RONALD J. MUSTELLO, 854 VIOLET AVE / ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 17 May 1983 - 25 Jan 2012

Entity number: 842502

Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Registration date: 17 May 1983 - 27 Sep 1995

Entity number: 842434

Address: PO BOX 1369, FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 17 May 1983 - 22 Jul 1998

Entity number: 842411

Address: 2517 ROUTE 44 #5, SALT POINT, NY, United States, 12578

Registration date: 17 May 1983

Entity number: 842142

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

Registration date: 16 May 1983 - 26 Feb 1992

Entity number: 841867

Address: 13-4 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 16 May 1983

Entity number: 841846

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

Registration date: 13 May 1983 - 03 Aug 1992

Entity number: 841820

Address: 82 MAIN ST., BOX 380, BREWSTER, NY, United States, 10509

Registration date: 13 May 1983 - 25 Mar 1992

Entity number: 841810

Address: ROUTE 22, PO BOX 331, WINGDALE, NY, United States, 12594

Registration date: 13 May 1983 - 23 Aug 1999

Entity number: 841378

Address: ROUTE 55, POUGHQUAG, NY, United States

Registration date: 12 May 1983 - 24 Sep 1997

Entity number: 841363

Address: 154 RIVER VIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 12 May 1983 - 25 Mar 1992

Entity number: 841167

Address: 738 RT. 9, FISHKILL, NY, United States, 12524

Registration date: 11 May 1983

Entity number: 840722

Address: 420 FISHKILL AVE., BEACON, NY, United States, 12524

Registration date: 10 May 1983

Entity number: 840509

Address: 138 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840463

Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Registration date: 09 May 1983 - 27 Sep 1995

Entity number: 840340

Address: 19 COTTAGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1983 - 15 Jun 1988

Entity number: 840649

Address: VASSAR COLLEGE, BOX 151, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1983

Entity number: 840113

Address: 2619 RTE 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 May 1983

Entity number: 839865

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

Registration date: 05 May 1983 - 15 Jun 1988

Entity number: 839807

Address: 68 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1983 - 15 Jun 1988

Entity number: 839783

Address: 28 LYNNE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 May 1983 - 03 Mar 1988

Entity number: 839876

Address: 25 HAIGHT AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1983

Entity number: 839618

Address: 280 CENTRAL PARK AVE. N., HARTSDALE, NY, United States, 10530

Registration date: 04 May 1983 - 15 Jun 1988

Entity number: 839175

Address: RT. 82, R.D. #8BOX 23, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 May 1983 - 25 Mar 1992

Entity number: 839162

Address: 12 CHASE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 May 1983

Entity number: 839017

Address: PO BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 02 May 1983 - 26 Jun 1996

Entity number: 838903

Address: 30 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 May 1983 - 24 Mar 1993

Entity number: 838431

Address: RD 3 BOX 170, CEDAR HEIGHTS RD., RHINEBECK, NY, United States, 12572

Registration date: 29 Apr 1983 - 19 Jun 1985

Entity number: 838350

Address: LUTY DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 28 Apr 1983 - 28 Dec 1994

Entity number: 838318

Address: 8-6 LOUDON DRIVE, FISHKILL, NY, United States, 12524

Registration date: 28 Apr 1983 - 28 Mar 2001

Entity number: 838298

Address: ARTHURSBURG RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 28 Apr 1983 - 15 Oct 1992

Entity number: 838215

Address: PO BOX 481, MILLERTON, NY, United States, 12546

Registration date: 28 Apr 1983 - 29 Dec 1993

Entity number: 837949

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 27 Apr 1983

Entity number: 837614

Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Apr 1983 - 15 Jun 1988

Entity number: 837776

Address: SYLVAN LAKE RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Apr 1983

Entity number: 837281

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

Registration date: 25 Apr 1983 - 24 Mar 1993

Entity number: 837226

Address: 50 IMPERIAL GARDENS, #1E, WAPPINGER FALLS, NY, United States, 12590

Registration date: 25 Apr 1983 - 24 Mar 1993

Entity number: 836750

Address: RT. 82, ARTHURSBURG RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Apr 1983 - 24 Mar 1993

Entity number: 836690

Address: ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 21 Apr 1983 - 25 Mar 1992

Entity number: 836655

Address: 11 ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Apr 1983

Entity number: 836749

Address: 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1983

Entity number: 836722

Address: 55 FOX HALL AVE, KINGSTON, NY, United States, 12402

Registration date: 21 Apr 1983

Entity number: 836473

Address: RURAL RT. #2, BOX 56, DUELL RD., STANFORDVILLE, NY, United States, 12581

Registration date: 20 Apr 1983 - 15 Jun 1988

Entity number: 836428

Address: 104 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1983 - 27 Aug 1987

Entity number: 836383

Address: 95 NORTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1983 - 15 Jun 1988

Entity number: 836301

Address: % SANDANONA, RT 44A BOX 800, MILLBROOK, NY, United States, 12545

Registration date: 20 Apr 1983 - 03 May 2000

Entity number: 836275

Address: 421 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Apr 1983 - 31 Dec 2003

Entity number: 836366

Address: %RITTER & HANKIN ESQS, 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Apr 1983