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 67976 companies

Entity number: 657716

Address: 4 MACFARLAND RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Oct 1980 - 24 Mar 1993

Entity number: 657352

Address: 645 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Oct 1980 - 30 Jun 2004

Entity number: 657211

Address: JERARD S. HANKIN, 59 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1980 - 25 Mar 1992

Entity number: 657186

Address: WAPPINGERS PL, RTE 9, WAPPINGER FALLS, NY, United States, 12590

Registration date: 17 Oct 1980 - 21 Jun 1989

Entity number: 656991

Address: 215 PARK AVE. S., NEW YORK, NY, United States, 10003

Registration date: 16 Oct 1980 - 23 Sep 1992

Entity number: 656785

Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Oct 1980 - 25 Mar 1992

Entity number: 656545

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

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656544

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

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656380

Address: 529 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Oct 1980 - 29 Sep 1993

Entity number: 656315

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

Registration date: 15 Oct 1980 - 23 Sep 1992

Entity number: 656031

Address: 62 ALBANY POST ROAD, HYDE PARK, NY, United States, 12530

Registration date: 14 Oct 1980 - 24 Mar 1993

Entity number: 655865

Address: 12 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1980 - 27 Sep 1995

Entity number: 655828

Address: 5 OAKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1980

Entity number: 655564

Address: 93 SOUTH CHERRY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1980 - 23 Sep 1992

Entity number: 655157

Address: ROUTE 6, CHERRY LANE, MAHOPAC, NY, United States, 10541

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655094

Registration date: 08 Oct 1980 - 08 Oct 1980

Entity number: 655086

Address: PINE HILL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Oct 1980 - 26 Jun 1991

Entity number: 654649

Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 1980 - 24 Mar 1993

Entity number: 654573

Address: 44 ELM STREET, HUNTINGTON, NY, United States, 11743

Registration date: 06 Oct 1980 - 24 Mar 1993

Entity number: 654437

Address: 57 WRIGHT BLVD., R.D. #5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Oct 1980 - 23 Sep 1992

Entity number: 654324

Address: 120 E. MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 1980 - 13 Apr 1988

Entity number: 654179

Address: SOUTH HILLS MALL, RTE 9, PUGHLEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1980 - 25 Mar 1992

Entity number: 654020

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

Registration date: 02 Oct 1980 - 23 Nov 1981

Entity number: 653960

Registration date: 02 Oct 1980 - 02 Oct 1980

Entity number: 653836

Address: 278 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 1980 - 10 Jan 1991

Entity number: 653719

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Registration date: 01 Oct 1980

Entity number: 653697

Address: 9 BROAD ST., FISHKILL, NY, United States, 12524

Registration date: 01 Oct 1980

Entity number: 653448

Registration date: 30 Sep 1980 - 30 Sep 1980

Entity number: 653269

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

Registration date: 29 Sep 1980 - 25 Mar 1992

Entity number: 652971

Address: 12 KIRCHNER AVE., HYDE PARK, NY, United States, 12538

Registration date: 26 Sep 1980 - 18 Oct 1982

Entity number: 652949

Address: R. D. 2; BOX 443, NORTH QUAKER LANE, HYDE PARK, NY, United States, 12538

Registration date: 26 Sep 1980

Entity number: 652865

Address: 93 SOUTH CHERRY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 1980 - 25 Mar 1992

Entity number: 652862

Address: OLD NOXON RD, NO STEET NUMBER, LAGRANGE, NY, United States

Registration date: 25 Sep 1980 - 22 Oct 1982

Entity number: 652838

Address: ROUTE 82, FISHKILL, NY, United States

Registration date: 25 Sep 1980 - 23 Sep 1992

Entity number: 652635

Registration date: 24 Sep 1980 - 24 Sep 1980

Entity number: 652664

Address: BOX Y, WINGDALE, NY, United States, 12594

Registration date: 24 Sep 1980

Entity number: 652437

Address: 397 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Sep 1980 - 24 Jan 1996

Entity number: 652353

Address: 41 MORRIS DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 23 Sep 1980 - 10 Jul 1991

Entity number: 652256

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

Registration date: 23 Sep 1980 - 23 Sep 1992

Entity number: 652218

Address: 87 STARMILL RD, FISHKILL, NY, United States, 12524

Registration date: 23 Sep 1980 - 23 Sep 1998

Entity number: 652058

Address: 91 LAUER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Sep 1980 - 14 Jan 2003

Entity number: 651968

Registration date: 22 Sep 1980 - 22 Sep 1980

Entity number: 651921

Address: ROUTE 82, PO BOX 429, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 1980 - 23 Sep 1992

Entity number: 651846

Address: 157 WEST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Sep 1980 - 25 Jan 2012

Entity number: 651845

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

Registration date: 19 Sep 1980 - 24 Mar 1993

Entity number: 651843

Address: 23 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 1980 - 23 Sep 1992

Entity number: 651792

Address: 72 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 1980 - 25 Mar 1992

Entity number: 651787

Address: 110 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Sep 1980 - 25 Mar 1992

Entity number: 650884

Address: P.O. BOX 96, RED HOOK, NY, United States, 12571

Registration date: 16 Sep 1980 - 25 Mar 1992

Entity number: 650863

Address: RIDER WEINER FRANKEL ET AL, 427 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550

Registration date: 15 Sep 1980 - 31 Aug 2000