Business directory in New York Dutchess - Page 1264

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: 767161

Address: 391 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1982 - 29 Sep 1993

Entity number: 767128

Address: ROUTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 30 Apr 1982 - 29 Sep 1993

Entity number: 766857

Address: 17 WALNUT HILL RD., POUGHKEEPSIE, NY, United States, 12803

Registration date: 29 Apr 1982 - 26 Jun 1991

Entity number: 766814

Address: LAFAYETTE PLAZA, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Apr 1982 - 25 Mar 1992

Entity number: 766452

Address: 237 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Apr 1982 - 24 Mar 1993

Entity number: 766362

Address: 532 BLOOMING GROVE, NEWBURGH, NY, United States, 12550

Registration date: 27 Apr 1982 - 26 Jun 1991

Entity number: 766347

Address: SUMMER ST., DOVER PLAINS, NY, United States, 12522

Registration date: 27 Apr 1982 - 24 Mar 1993

Entity number: 765936

Address: 118 ROUTE 9, IMPERIAL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Apr 1982 - 29 Sep 1993

Entity number: 765868

Address: BOX 159B RTE 199, R.D. # 2, RED HOOK, NY, United States, 12571

Registration date: 23 Apr 1982 - 26 Jun 1991

Entity number: 765502

Address: 295 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Apr 1982 - 25 Mar 1992

Entity number: 765476

Address: NELSON AVE. EXTENTION, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Apr 1982 - 26 Nov 1985

Entity number: 765460

Registration date: 22 Apr 1982 - 22 Apr 1982

Entity number: 765420

Address: 1530 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Apr 1982 - 22 Feb 2013

Entity number: 764861

Address: 299 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 20 Apr 1982 - 28 Nov 1988

Entity number: 764638

Address: ROUTE 376 R 3, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Apr 1982 - 25 Mar 1992

Entity number: 764532

Address: C/O DONALD MILES, BIRCH DR., PLEASANT VALLEY, NY, United States, 12569

Registration date: 16 Apr 1982

Entity number: 764218

Address: RITTER & HANKIN, 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Apr 1982 - 28 Dec 1994

Entity number: 764097

Address: BOX 607, VANDERBILT LANE, HYDE PARK, NY, United States, 12538

Registration date: 15 Apr 1982 - 29 Sep 1993

Entity number: 764065

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

Registration date: 15 Apr 1982 - 24 Mar 1993

Entity number: 764029

Registration date: 15 Apr 1982 - 15 Apr 1982

Entity number: 763774

Address: CONTOUR LANE, SALT POINT, NY, United States, 12578

Registration date: 14 Apr 1982

Entity number: 763544

Address: TWO LA GRANGE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1982 - 26 Jun 1991

Entity number: 763518

Address: 44 MARY AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1982 - 25 Mar 1992

Entity number: 763209

Address: RD 2, PENNY ROAD, PAWLING, NY, United States, 12564

Registration date: 12 Apr 1982 - 25 Mar 1992

Entity number: 763099

Address: P.O. BOX 848, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Apr 1982 - 25 Mar 1992

Entity number: 762902

Address: SOMERSTOWN TPKE, ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 09 Apr 1982 - 26 Jun 1991

Entity number: 762499

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

Registration date: 07 Apr 1982 - 26 Jun 1991

Entity number: 762445

Address: 349 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 1982 - 25 Mar 1992

Entity number: 762500

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

Registration date: 07 Apr 1982

Entity number: 762283

Address: 8 OLD NORTH RD, AMENIA, NY, United States, 12501

Registration date: 06 Apr 1982 - 22 Jun 2005

Entity number: 762132

Address: PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1982 - 27 Apr 2009

Entity number: 762120

Address: *, MILLBROOK, NY, United States

Registration date: 06 Apr 1982 - 26 Jun 1991

Entity number: 762032

Address: 332 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1982 - 15 Jun 1988

Entity number: 761919

Address: 80 WEST GARDEN RD., LARCHMONT, NY, United States, 10538

Registration date: 05 Apr 1982 - 26 Jun 1991

Entity number: 761905

Address: 9 FULTON AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Apr 1982 - 06 Jul 1995

Entity number: 761814

Address: 28 HOWARD BLVD., HYDE PARK, NY, United States, 12538

Registration date: 05 Apr 1982

Entity number: 761994

Address: C/O CHRISTIAN GIERLOFF, ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 05 Apr 1982

Entity number: 761720

Address: 67 SPRING ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Apr 1982 - 24 Mar 1993

Entity number: 761456

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1982 - 09 Aug 1984

Entity number: 761301

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1982 - 24 Mar 1993

Entity number: 761293

Address: 52 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1982 - 25 Mar 1992

Entity number: 761153

Address: 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1982 - 28 Dec 1994

Entity number: 761358

Address: 1807 ROUTE 52, RAINBOW POOLS, FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1982

Entity number: 761060

Address: 204 GERMOND ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 Mar 1982 - 28 Mar 2001

Entity number: 760790

Address: RITTER & HANKIN,ESQS., 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1982 - 21 Mar 1996

Entity number: 760424

Address: 246 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 30 Mar 1982 - 22 Mar 1988

Entity number: 760371

Address: 21 BROAD ST., FISHKILL, NY, United States, 12524

Registration date: 29 Mar 1982 - 24 Mar 1993

Entity number: 760293

Address: PLASS RD, BOX 190, PLEASANT VALLEY, NY, United States, 12569

Registration date: 29 Mar 1982 - 10 May 1991

Entity number: 760178

Address: P. O. BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Mar 1982 - 25 Jan 2012

Entity number: 760054

Address: 81 S. CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1982 - 26 Jun 1991