Business directory in New York Dutchess - Page 1274

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 69286 companies

Entity number: 692989

Address: CLOVE RD., R.D. 2, BOX 77, LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Apr 1981 - 24 Nov 2014

Entity number: 692851

Address: 53 DEGARMO HILLS RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Apr 1981 - 26 Jun 1991

Entity number: 692731

Address: BOX 478, STANFORDVILLE, NY, United States

Registration date: 14 Apr 1981 - 26 Jun 1991

Entity number: 692779

Address: P.O. BOX 266, BEACON, NY, United States, 12508

Registration date: 14 Apr 1981

Entity number: 692562

Address: PO BOX 175, FISHKILL, NY, United States, 12524

Registration date: 13 Apr 1981 - 24 Mar 1993

Entity number: 692561

Address: 140 A MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 13 Apr 1981 - 07 Jan 1983

Entity number: 692529

Address: 600 C CAREY AVE., FISHKILL, NY, United States, 12524

Registration date: 13 Apr 1981 - 25 Mar 1992

Entity number: 692423

Address: MILLER HILL DR., LA GRANGEVILLE, NY, United States

Registration date: 13 Apr 1981 - 26 Jun 1991

Entity number: 692331

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

Registration date: 13 Apr 1981 - 03 May 2000

Entity number: 692278

Registration date: 13 Apr 1981 - 13 Apr 1981

Entity number: 692160

Address: 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1981 - 02 Apr 1993

Entity number: 692115

Registration date: 10 Apr 1981 - 10 Apr 1981

Entity number: 692037

Address: 15 LOCUST ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Apr 1981 - 20 Aug 1985

Entity number: 692006

Address: 62 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1981 - 26 Jun 1991

Entity number: 692005

Address: 31-A GREENVIEW DR, FSIHKILL, NY, United States

Registration date: 10 Apr 1981 - 26 Jun 1991

Entity number: 740856

Address: BOX 268 A, NORTH RD., RED HOOK, NY, United States, 12571

Registration date: 10 Apr 1981

Entity number: 691611

Address: 230 PARK AVENUE, SUITE 2501, NEW YORK, NY, United States, 10169

Registration date: 08 Apr 1981 - 13 Apr 1988

Entity number: 691393

Address: R.R. 3, BOX 308A RT 52EAST, FISHKILL, NY, United States, 12542

Registration date: 08 Apr 1981 - 26 Jun 1996

Entity number: 691375

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

Registration date: 08 Apr 1981 - 26 Jun 1991

Entity number: 691165

Address: 315 W 1ST ST., MOUNT VERNON, NY, United States, 10550

Registration date: 07 Apr 1981 - 27 Jun 2001

Entity number: 690869

Address: P.O. BOX 147, RHINEBECK, NY, United States, 12572

Registration date: 07 Apr 1981 - 26 Jun 1991

Entity number: 690509

Address: BUROAK ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1981 - 24 Mar 1993

Entity number: 690394

Address: *, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1981 - 25 Mar 1992

Entity number: 690113

Address: 737 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1981 - 25 Mar 1998

Entity number: 689896

Address: BOX 151, PINE PLAINS, NY, United States, 12567

Registration date: 02 Apr 1981 - 31 Mar 1989

Entity number: 689997

Address: MILLBROOK SCHOOL, NO STREET ADDRESS, MILLBROOK, NY, United States, 12545

Registration date: 02 Apr 1981

Entity number: 689945

Address: 248 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Apr 1981

Entity number: 689709

Address: 600C CAREY AVE., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1981 - 25 Mar 1992

Entity number: 689598

Address: RT. 9, RED HOOK, NY, United States, 12571

Registration date: 01 Apr 1981 - 25 Mar 1992

Entity number: 689381

Registration date: 31 Mar 1981 - 31 Mar 1981

Entity number: 689225

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

Registration date: 31 Mar 1981 - 25 Mar 1992

Entity number: 689231

Address: 5 RALPH LANE, HYDE PARK, NY, United States, 12538

Registration date: 31 Mar 1981

Entity number: 689443

Address: 65 WEST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 1981

Entity number: 689124

Address: 522-524 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1981 - 19 May 1994

Entity number: 689052

Address: 313 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1981 - 25 Mar 1992

Entity number: 688766

Address: 8 OLD MILL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 1981 - 24 Mar 1993

Entity number: 688730

Address: 822 MAIN ST, P.O.BOX 974, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 1981 - 25 Mar 1992

Entity number: 688729

Address: 822 MAIN ST, P.O. BOX 974, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 1981 - 26 Jun 1991

Entity number: 688712

Address: 57 WRIGHT BLVD., RD 5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Mar 1981 - 25 Mar 1992

Entity number: 688357

Address: 895 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Mar 1981 - 26 Jun 2002

Entity number: 688165

Address: P.O. BOX 10, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Mar 1981 - 28 Dec 1994

Entity number: 688002

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

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687938

Address: MOUNTAIN VIEW KNOLLS, APT.2J,ROUTE 82, FISHKILL, NY, United States, 12524

Registration date: 25 Mar 1981 - 26 Jun 1991

Entity number: 687610

Registration date: 24 Mar 1981 - 24 Mar 1981

Entity number: 687536

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

Registration date: 24 Mar 1981 - 24 Mar 1993

Entity number: 686887

Address: 248 SMITH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1981 - 20 Mar 1989

Entity number: 686677

Address: 26 PELL BRIDGE DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Mar 1981 - 26 Jun 1991

Entity number: 686321

Address: WEST ROAD STATION, STANFORDVILLE, NY, United States, 12581

Registration date: 18 Mar 1981 - 10 Aug 1994

Entity number: 686255

Address: 737 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Mar 1981 - 24 Sep 1997

Entity number: 686042

Registration date: 17 Mar 1981 - 17 Mar 1981