Business directory in New York Dutchess - Page 1254

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: 650761

Address: ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 15 Sep 1980 - 13 Apr 1988

Entity number: 650718

Address: 266 MAIN STREET, P.O. BOX 422, FISHKILL, NY, United States, 12524

Registration date: 15 Sep 1980 - 23 Sep 1992

Entity number: 650653

Address: 31 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Sep 1980 - 25 Mar 1992

Entity number: 650788

Address: RD #1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Sep 1980

Entity number: 650455

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

Registration date: 12 Sep 1980 - 23 Sep 1992

Entity number: 650409

Address: 19 BOHL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Sep 1980 - 31 Jan 1996

Entity number: 650375

Registration date: 12 Sep 1980 - 12 Sep 1980

Entity number: 650374

Registration date: 12 Sep 1980 - 12 Sep 1980

Entity number: 650318

Address: 62 ALBANY POST, ROAD, HYDE PARK, NY, United States, 12538

Registration date: 11 Sep 1980 - 26 Jun 1996

Entity number: 650227

Address: RTE 82, STAMFORDVILLE, NY, United States

Registration date: 11 Sep 1980 - 13 Apr 1988

Entity number: 650176

Address: 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Registration date: 11 Sep 1980 - 27 Sep 1995

Entity number: 650231

Address: 522 5TH AVE, NEW YORK, NY, United States, 10036

Registration date: 11 Sep 1980

Entity number: 649958

Address: 6 PARK LANE, BEACON, NY, United States, 12508

Registration date: 10 Sep 1980 - 25 Mar 1992

Entity number: 649920

Address: CREAMERY ROAD, HOPEWELL JUNCTION, NY, United States

Registration date: 10 Sep 1980 - 23 Sep 1992

Entity number: 649760

Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Sep 1980 - 23 Sep 1992

Entity number: 649749

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

Registration date: 09 Sep 1980 - 23 Sep 1992

Entity number: 649679

Address: 154 EAST MAIN ST., BREWSTER, NY, United States, 10509

Registration date: 09 Sep 1980 - 23 Sep 1992

Entity number: 649610

Address: 20 SMITH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Sep 1980 - 23 Sep 1992

Entity number: 649565

Address: 786 SMITHFIELD RD, MILLERTON, NY, United States, 12546

Registration date: 08 Sep 1980 - 11 Oct 2006

Entity number: 649484

Address: PO BOX 749, 343 MILL STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Sep 1980 - 25 Jan 2012

Entity number: 649474

Address: RD #2 BOX 363, BATTENFELD RD, RED HOOK, NY, United States, 12571

Registration date: 08 Sep 1980 - 24 Mar 1993

Entity number: 649468

Address: MCDONNELL ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Sep 1980 - 25 Mar 1992

Entity number: 649295

Address: RT. 52, HOPEWELL JCT, NY, United States, 12533

Registration date: 05 Sep 1980 - 23 Sep 1992

Entity number: 649113

Address: 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570

Registration date: 05 Sep 1980 - 29 Sep 1993

Entity number: 649208

Address: 129A STERLING ST, BEACON, NY, United States, 12508

Registration date: 05 Sep 1980

Entity number: 648875

Address: BROOKSIDE DRIVE, RD #1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Sep 1980 - 23 Sep 1992

Entity number: 648863

Address: 199 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Sep 1980 - 10 May 2022

Entity number: 648825

Address: 649 THIRD PLACE, GARDEN CITY SOUTH, NY, United States, 11530

Registration date: 04 Sep 1980 - 29 Jun 1989

Entity number: 648770

Registration date: 04 Sep 1980 - 04 Sep 1980

Entity number: 648691

Address: 291 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Sep 1980 - 24 Mar 1993

Entity number: 648542

Address: 710 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 03 Sep 1980 - 25 Mar 1992

Entity number: 648251

Address: 266 MAIN ST., BOX 422, FISHKILL, NY, United States, 12524

Registration date: 02 Sep 1980 - 25 Mar 1992

Entity number: 648198

Address: RT. 376, WAPPINGER, NY, United States

Registration date: 02 Sep 1980 - 25 Mar 1992

Entity number: 648191

Address: 3B GREENHILLS OF, GLEANHAM, FISHKILL, NY, United States

Registration date: 02 Sep 1980 - 26 Jun 1991

Entity number: 647847

Address: 21 DONNER DRIVE, WALDEN, NY, United States, 12586

Registration date: 28 Aug 1980 - 24 Mar 1993

Entity number: 647692

Address: CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Aug 1980 - 18 Nov 1986

Entity number: 646904

Address: QUAKER LANE, HYDE PARK, NY, United States

Registration date: 25 Aug 1980 - 26 Jun 1991

Entity number: 646762

Address: RD #2, COMBOY ROAD, MILLBROOK, NY, United States, 12545

Registration date: 22 Aug 1980 - 25 Mar 1992

Entity number: 646754

Address: ROUTE 44, MILLERTON, NY, United States, 12546

Registration date: 22 Aug 1980 - 24 Mar 1993

Entity number: 646555

Address: 1 GRANT AVE., ISLIP, NY, United States, 11751

Registration date: 22 Aug 1980 - 26 Jun 1991

Entity number: 646503

Registration date: 22 Aug 1980 - 22 Aug 1980

Entity number: 646385

Address: ROUTE 82,ARTHURSBURG RD., LA GRANGEVILLE, NY, United States, 12540

Registration date: 21 Aug 1980 - 26 Jun 1991

Entity number: 646041

Address: 7270 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 20 Aug 1980

Entity number: 645521

Address: 591 STEWART AVE, GARDEN CITY, NY, United States, 11530

Registration date: 18 Aug 1980 - 24 Mar 1993

Entity number: 645239

Address: 55 MONTGOMERY ST, RHINEBECK, NY, United States, 00000

Registration date: 15 Aug 1980 - 24 Mar 1993

Entity number: 645005

Address: 59 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Aug 1980 - 25 Mar 1992

Entity number: 644942

Address: 813 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Aug 1980 - 25 Mar 1992

Entity number: 644931

Address: 11 FRANKLIN AVE, BEACON, NY, United States, 12508

Registration date: 13 Aug 1980 - 25 Sep 1991

Entity number: 644731

Address: CAMBY RD., MILLBROOK, NY, United States, 12545

Registration date: 12 Aug 1980 - 26 Jun 1991

Entity number: 644711

Address: P.O. BOX 867, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Aug 1980 - 26 Jun 1991