Business directory in New York Dutchess - Page 1259

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: 619528

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 07 Apr 1980 - 25 Mar 1992

Entity number: 619475

Address: CHELSEA RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Apr 1980 - 26 Jun 1991

Entity number: 619453

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

Registration date: 07 Apr 1980 - 29 Dec 1993

Entity number: 619429

Address: BOX 222, 1 DUTCHER AVENUE, PAWLING, NY, United States, 12564

Registration date: 07 Apr 1980 - 25 Mar 1992

Entity number: 619264

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

Registration date: 04 Apr 1980 - 26 Jun 1991

Entity number: 619066

Registration date: 04 Apr 1980 - 04 Apr 1980

Entity number: 619022

Address: 5 LOUDEN DR, FISHKILL, NY, United States, 12524

Registration date: 04 Apr 1980 - 25 Mar 1992

Entity number: 618951

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

Registration date: 04 Apr 1980 - 28 Feb 2005

Entity number: 619180

Address: 14 GREENTREE DRIVE SO., HYDE PARK, NY, United States, 12538

Registration date: 04 Apr 1980

Entity number: 618948

Registration date: 03 Apr 1980 - 03 Apr 1980

Entity number: 618885

Address: 122 INNSBROOK BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1980 - 24 Dec 1997

Entity number: 618782

Address: TURNER ST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Apr 1980 - 26 Dec 2007

Entity number: 618661

Address: 58 DUTCHESS HILL RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1980 - 14 Jul 2015

Entity number: 618432

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

Registration date: 02 Apr 1980 - 25 Mar 1992

Entity number: 618365

Address: SCENIC GARDENS, SUITE 1H, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Apr 1980 - 26 Dec 1990

Entity number: 617959

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

Registration date: 01 Apr 1980 - 10 Jul 1981

Entity number: 617826

Address: RT. 82 AND 44, MILLBROOK, NY, United States, 12545

Registration date: 01 Apr 1980 - 26 Dec 1990

Entity number: 617835

Address: APT. 4-T-60, WAPPINGER FALLS, NY, United States

Registration date: 01 Apr 1980

Entity number: 617927

Address: 55 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 01 Apr 1980

Entity number: 617644

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

Registration date: 31 Mar 1980 - 25 Mar 1992

Entity number: 617485

Address: 94 MARKET ST., BOX 910, POUGHKEEPSIE, NY, United States, 12602

Registration date: 28 Mar 1980 - 26 Dec 1990

Entity number: 617263

Registration date: 27 Mar 1980 - 27 Mar 1980

Entity number: 617229

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

Registration date: 27 Mar 1980 - 25 Mar 1992

Entity number: 617215

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

Registration date: 27 Mar 1980

Entity number: 617091

Address: HICKS LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 26 Mar 1980 - 29 Sep 1993

Entity number: 616918

Address: 16 DORETT DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Mar 1980 - 26 Dec 1990

Entity number: 616622

Address: 7 PEARS PLACE, BEACON, NY, United States, 12508

Registration date: 24 Mar 1980 - 25 Mar 1992

Entity number: 616077

Address: 104 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1980 - 26 Dec 1990

Entity number: 615844

Address: 379 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758

Registration date: 19 Mar 1980 - 25 Sep 1991

Entity number: 615435

Registration date: 17 Mar 1980 - 17 Mar 1980

Entity number: 615123

Address: 120 TALMADGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Mar 1980 - 25 Mar 1992

Entity number: 615187

Address: 10 LEGION LN, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 1980

Entity number: 614582

Address: 1 STAGE DOOR RD, FISHKILL, NY, United States, 12524

Registration date: 11 Mar 1980 - 25 Jan 2012

Entity number: 614533

Address: 51 FULTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1980 - 29 Sep 1993

Entity number: 614481

Address: PO BOX 445, S EGREMONT, MA, United States, 01258

Registration date: 11 Mar 1980 - 25 Mar 1992

Entity number: 614590

Address: 187 EAST MARKET ST STE 102, RHINEBECK, NY, United States, 12572

Registration date: 11 Mar 1980

Entity number: 614396

Address: PO BOX 372, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1980 - 26 Dec 1990

Entity number: 614145

Address: 360 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Mar 1980

Entity number: 614100

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 10 Mar 1980

Entity number: 614023

Address: HEMLOCK DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Mar 1980 - 25 Mar 1992

Entity number: 614008

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

Registration date: 07 Mar 1980 - 23 Sep 1992

Entity number: 613800

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613793

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613789

Registration date: 07 Mar 1980 - 07 Mar 1980

Entity number: 613979

Address: 42 ADMIRAL DRIVE, WEST BAYSHORE, NY, United States, 11706

Registration date: 07 Mar 1980

Entity number: 613592

Address: RD 1 BOX 163, RED HOOK, NY, United States, 12571

Registration date: 06 Mar 1980 - 25 Sep 1996

Entity number: 613437

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

Registration date: 06 Mar 1980 - 25 Sep 1991

Entity number: 613314

Address: 387 FIELD RD, MILAN, NY, United States, 12571

Registration date: 06 Mar 1980 - 08 Apr 2014

Entity number: 612954

Address: 24 RUSSET RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1980 - 25 Mar 1992

Entity number: 612867

Address: 60 SOUTH MOGER AVE., MT KISCO, NY, United States, 10549

Registration date: 05 Mar 1980 - 26 Dec 1990