Business directory in New York Dutchess - Page 1257

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: 630853

Address: PO BOX 411, RHINEBECK, NY, United States, 12572

Registration date: 02 Jun 1980 - 11 Sep 2003

Entity number: 630840

Registration date: 02 Jun 1980 - 02 Jun 1980

Entity number: 630627

Registration date: 30 May 1980 - 31 May 1980

Entity number: 630626

Registration date: 30 May 1980 - 31 May 1980

Entity number: 630625

Registration date: 30 May 1980 - 31 May 1980

Entity number: 630571

Address: 225 BROADWAY, SUITE 2113, NEW YORK, NY, United States, 10007

Registration date: 30 May 1980 - 01 Jul 1992

Entity number: 630116

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 28 May 1980 - 26 Jun 1991

Entity number: 630055

Address: 63 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 28 May 1980 - 25 Mar 1992

Entity number: 629962

Address: 175 ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 28 May 1980

Entity number: 629394

Address: RD. #2, ROBINSON LANE, WAPPINGERS FALLS, NY, United States

Registration date: 23 May 1980 - 24 Mar 1993

Entity number: 629217

Address: ROUTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 23 May 1980 - 26 Jun 1991

Entity number: 629214

Address: 57 WRIGHT BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 1980 - 25 Mar 1992

Entity number: 629212

Address: 14 RITTER DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 May 1980 - 27 Dec 2000

Entity number: 629211

Address: 17 PARKHILL DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 May 1980 - 25 Mar 1992

Entity number: 629440

Address: 272 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 1980

Entity number: 629161

Address: 380-382 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1980 - 24 Mar 1993

Entity number: 629022

Address: 45 DOLSON AVE., MIDDLETOWN, NY, United States, 10940

Registration date: 22 May 1980 - 25 Jan 2012

Entity number: 628846

Address: MACKENNAN, COULTER, & DUNWELL 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 May 1980 - 25 Mar 1992

Entity number: 628545

Address: 97 MILL STREET, RHINEBECK, NY, United States, 12572

Registration date: 20 May 1980 - 30 Jun 1981

Entity number: 628493

Address: 58 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 20 May 1980 - 26 Jun 1991

Entity number: 628249

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

Registration date: 19 May 1980

Entity number: 628156

Address: 39 VALLEY VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 May 1980 - 29 Dec 1993

Entity number: 627675

Registration date: 15 May 1980 - 15 May 1980

Entity number: 627747

Address: 230 NORTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 1980

Entity number: 627326

Address: BECK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 1980 - 25 Mar 1992

Entity number: 627114

Address: P. O. BOX 623, PLEASANT VALLEY, NY, United States, 12569

Registration date: 13 May 1980 - 23 Dec 1992

Entity number: 627058

Registration date: 13 May 1980 - 13 May 1980

Entity number: 627128

Address: BOX 309, RED HOOK, NY, United States, 12571

Registration date: 13 May 1980

Entity number: 627158

Address: RD 5, HOPEWELL JUNCTION, NY, United States

Registration date: 13 May 1980

Entity number: 626796

Address: PELLS ROAD, RHINEBECK, NY, United States

Registration date: 12 May 1980 - 25 Mar 1992

Entity number: 626645

Address: SMITH AND LITTLE GEORGE, STS, POUGHKEEPSIE, NY, United States

Registration date: 09 May 1980 - 25 Mar 1992

Entity number: 626605

Address: MALONEY ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 09 May 1980 - 23 Sep 1992

Entity number: 626459

Registration date: 09 May 1980 - 09 May 1980

Entity number: 626719

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 09 May 1980

Entity number: 626653

Address: 3 GRANT ST., PLEASANTVILLE, NY, United States, 10570

Registration date: 09 May 1980

Entity number: 626541

Address: 28 GARFIELD ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1980

Entity number: 626316

Address: STEVENKAY PLACE, FISHKILL, NY, United States, 12524

Registration date: 08 May 1980 - 14 Sep 1989

Entity number: 626221

Address: ROUTE 22, MILLERTON, NY, United States, 12546

Registration date: 07 May 1980 - 28 Dec 1994

Entity number: 625703

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

Registration date: 05 May 1980 - 24 Mar 1993

Entity number: 625653

Address: 341 MAINS T, BEACON, NY, United States, 12508

Registration date: 05 May 1980 - 25 Mar 1992

Entity number: 625454

Address: ROUTE 9, RED HOOK, NY, United States, 12571

Registration date: 05 May 1980 - 24 Nov 1987

Entity number: 625587

Address: MCCANN RECREATION CENTER, MARIST COLLEGE, POUGHKEEPSIE, NY, United States

Registration date: 05 May 1980

Entity number: 625348

Address: MOUNTAIN VIEW RD, FISHKILL, NY, United States, 12524

Registration date: 02 May 1980 - 21 Sep 1989

Entity number: 625274

Address: MARIST COLLEGE MSC 14199, 3399 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 1980

Entity number: 625288

Address: 21 DAVIS AVENUE, P.O. BOX 3008, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 1980

Entity number: 625225

Address: 100 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 624995

Address: 100 MAIN ST., FISHFILL, NY, United States, 12524

Registration date: 01 May 1980 - 25 Mar 1992

Entity number: 624984

Address: 1 WOOD LANE, BEACON, NY, United States, 12508

Registration date: 01 May 1980 - 26 Jun 1991

Entity number: 624762

Address: %DAVID HAGSTROM, MILL & GARDEN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1980 - 25 Sep 2002

Entity number: 624701

Address: RD 1 TAGHKANIC ROAD, BOX 167, ELIZAVILLE, NY, United States, 12523

Registration date: 30 Apr 1980 - 23 Nov 1993