Business directory in New York Dutchess - Page 1266

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: 752100

Address: PALEN RD., BOX 106, HOPEWELL JUNCTION, NY, United States, 10533

Registration date: 18 Feb 1982 - 10 Jul 1992

Entity number: 752068

Registration date: 18 Feb 1982 - 18 Feb 1982

Entity number: 752024

Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 17 Feb 1982 - 13 Apr 1988

Entity number: 751960

Address: 44 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 17 Feb 1982 - 24 Mar 1993

Entity number: 751737

Registration date: 17 Feb 1982 - 17 Feb 1982

Entity number: 751330

Address: 822 ROUTE 82, SUITE 3200, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Feb 1982 - 26 Sep 2013

Entity number: 751301

Address: P.O. BOX 4837, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Feb 1982 - 24 Mar 1993

Entity number: 750293

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 08 Feb 1982 - 26 Jun 1991

Entity number: 750336

Address: 21 KINGWOOD LANE, PO, NY, United States, 12601

Registration date: 08 Feb 1982

Entity number: 750162

Address: PO BOX 460, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Feb 1982

Entity number: 749830

Address: LLOYD FRANK, 530 5TH AVE., NEW YORK, NY, United States, 10036

Registration date: 04 Feb 1982 - 27 Sep 1995

Entity number: 749704

Address: PAUL A. MOORE, 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1982 - 26 Jun 1991

Entity number: 749578

Registration date: 03 Feb 1982 - 03 Feb 1982

Entity number: 749551

Address: HOSNER MOUNTAIN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Feb 1982 - 23 Jun 1993

Entity number: 749498

Address: ROUTE 22, DOVER PLAINS, NY, United States, 12522

Registration date: 02 Feb 1982 - 25 Mar 1992

Entity number: 749474

Address: 810 BEDFORD ST., STAMFORD, CT, United States, 06901

Registration date: 02 Feb 1982 - 24 Mar 1993

Entity number: 749284

Address: ROUTE 9W, NORTH RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 Feb 1982 - 26 Jun 1991

Entity number: 749264

Address: SUNSET BLVD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Feb 1982 - 24 Mar 1993

Entity number: 749045

Address: 352 ARKANSAS DRIVE, VALLEY STREAM, NY, United States, 11580

Registration date: 01 Feb 1982 - 18 Sep 2002

Entity number: 749011

Address: WOODS RD., TIVOLI, NY, United States, 12583

Registration date: 01 Feb 1982

Entity number: 748909

Address: 9G VIOLET AVE., HYDE PARK, NY, United States, 12538

Registration date: 29 Jan 1982 - 23 Sep 1992

Entity number: 748695

Address: C/O BARBARA WIEST, PRESIDENT, 8 IBM ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 1982 - 12 Jun 2009

Entity number: 748634

Address: PO BOX 11, FISHKILL, NY, United States, 12524

Registration date: 28 Jan 1982 - 23 Sep 1992

Entity number: 748421

Address: R. D. 2, BOX 415, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Jan 1982 - 28 Oct 2009

Entity number: 748646

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 28 Jan 1982

Entity number: 747742

Address: 212 NORTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Jan 1982 - 23 Sep 1992

Entity number: 747732

Address: 5 BETH PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jan 1982 - 25 Mar 1992

Entity number: 747718

Address: PO BOX 299, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jan 1982 - 24 Mar 1993

Entity number: 747609

Registration date: 25 Jan 1982 - 25 Jan 1982

Entity number: 747674

Address: 68 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 1982

Entity number: 747530

Address: FRANK SPADA, RT. 9-CITY 13, WAPPINGER FALLS, NY, United States, 12590

Registration date: 22 Jan 1982 - 24 Mar 1993

Entity number: 747495

Address: CARY RD., FISHKILL, NY, United States, 12524

Registration date: 22 Jan 1982 - 24 Mar 1993

Entity number: 747206

Address: 47 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 1982 - 06 Aug 1998

Entity number: 747154

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jan 1982 - 23 Sep 1992

Entity number: 747172

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

Registration date: 21 Jan 1982

Entity number: 747309

Address: PO BOX 652, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Jan 1982

Entity number: 747082

Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 1982 - 23 Sep 1992

Entity number: 746904

Address: 65 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 1982 - 23 Sep 1992

Entity number: 746665

Address: 32 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jan 1982 - 23 Sep 1992

Entity number: 746602

Address: 245 MANCHESTER RD, PO BOX 3476, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jan 1982 - 17 Oct 1995

Entity number: 746475

Address: 61 GENUNG ST, MIDDLETOWN, NY, United States, 10940

Registration date: 18 Jan 1982 - 17 Jun 2004

Entity number: 746322

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 15 Jan 1982 - 25 Mar 1992

Entity number: 745878

Address: 664 SOUTH MAIN ST., PO BOX 664, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Jan 1982 - 23 Jun 1993

Entity number: 745645

Address: 152 MAIN ST., BEACON, NY, United States, 12508

Registration date: 13 Jan 1982 - 23 Sep 1992

Entity number: 745608

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

Registration date: 13 Jan 1982 - 29 Sep 1993

Entity number: 745316

Address: 322 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 1982 - 26 Jun 2002

Entity number: 745179

Address: 115 EAST 19TH ST., NEW YORK, NY, United States, 10003

Registration date: 11 Jan 1982 - 23 Sep 1992

Entity number: 745096

Address: P. O. BOX 299, ROBT. MARK OFC. BLDG.2, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jan 1982 - 24 Sep 1997

Entity number: 745043

Address: 10 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 11 Jan 1982 - 24 Mar 1993

Entity number: 745005

Registration date: 11 Jan 1982 - 11 Jan 1982