Business directory in New York Dutchess - Page 1260

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: 612569

Address: P.O. BOX 148, GLENHAM, NY, United States, 12507

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612555

Address: MERRITT INDUSTRIAL PARK, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 04 Mar 1980 - 15 May 2002

Entity number: 612474

Address: P.O. BOX 1749, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Mar 1980 - 29 Sep 1993

Entity number: 612464

Address: RT. 9 & 9D, WAPPINGER FALLS, NY, United States, 12590

Registration date: 04 Mar 1980 - 26 Dec 1990

Entity number: 612434

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

Registration date: 04 Mar 1980 - 24 Mar 1993

Entity number: 612127

Address: BROADWAY, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Mar 1980 - 25 Jan 2012

Entity number: 611791

Address: ELM ST PL, FISHKILL, NY, United States, 12524

Registration date: 29 Feb 1980 - 25 Mar 1992

Entity number: 611758

Address: 333 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Feb 1980 - 29 Sep 1993

Entity number: 611711

Address: POB 510, FORT WAYNE, IN, United States, 46801

Registration date: 29 Feb 1980 - 05 Jun 1987

Entity number: 611687

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611686

Registration date: 29 Feb 1980 - 29 Feb 1980

Entity number: 611836

Address: POLICE STATION, WOOD PLACE, FISHKILL, NY, United States, 12524

Registration date: 29 Feb 1980

Entity number: 611408

Address: ANAROCK DR., SOMERS, NY, United States

Registration date: 28 Feb 1980 - 24 Mar 1993

Entity number: 611299

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

Registration date: 27 Feb 1980 - 26 Jun 1996

Entity number: 611243

Address: ROUTE 376-52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Feb 1980 - 26 Dec 1990

Entity number: 611079

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

Registration date: 27 Feb 1980 - 25 Mar 1992

Entity number: 610829

Address: 50 RIDGE DR., CHAPPAQUA, NY, United States, 10514

Registration date: 26 Feb 1980 - 27 Feb 1998

Entity number: 610756

Address: 8 ARDEN LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Feb 1980 - 25 Sep 1980

Entity number: 610733

Address: BOX 859, MILBROOK, NY, United States, 12545

Registration date: 25 Feb 1980 - 04 Aug 1988

Entity number: 610705

Address: 41 TOP-O-HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Feb 1980 - 25 Mar 1992

Entity number: 610558

Address: 41 TOP-O-HILL RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Feb 1980 - 25 Mar 1992

Entity number: 610285

Address: 171 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Feb 1980 - 18 Mar 1998

Entity number: 610174

Address: BOX 637, EVAN RD, DOVER PLAINS, NY, United States, 12522

Registration date: 21 Feb 1980 - 25 Mar 1992

Entity number: 610064

Address: 646 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Feb 1980 - 15 Apr 1993

Entity number: 609775

Address: RD 1, BOX 318 F, RED HOOK, NY, United States, 12571

Registration date: 20 Feb 1980 - 23 Sep 1992

Entity number: 609712

Address: RTE 22 & ONIONTOWN RD, DOVER PLAINS, NY, United States

Registration date: 19 Feb 1980 - 26 Dec 1990

Entity number: 608986

Registration date: 14 Feb 1980 - 14 Feb 1980

Entity number: 608975

Address: 114 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Feb 1980 - 24 Mar 1993

Entity number: 608957

Address: 2159 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 14 Feb 1980 - 30 Sep 2014

Entity number: 608386

Address: 18 CIRCLE DR, HYDE PARK, NY, United States, 12538

Registration date: 11 Feb 1980 - 25 Mar 1992

Entity number: 608352

Address: HUNN'S LAKE RD, STANFORDVILLE, NY, United States, 12581

Registration date: 08 Feb 1980 - 26 Dec 1990

Entity number: 608327

Address: 295 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Feb 1980 - 25 Jan 2012

Entity number: 608218

Address: PO BOX 177, RED HOOK, NY, United States, 12571

Registration date: 08 Feb 1980 - 15 May 1991

Entity number: 608164

Registration date: 08 Feb 1980 - 08 Feb 1980

Entity number: 607789

Registration date: 07 Feb 1980 - 07 Feb 1980

Entity number: 607348

Address: 360 ADAMS ST, BEDFORDHILLS, NY, United States, 10507

Registration date: 05 Feb 1980 - 05 Feb 1980

Entity number: 607248

Address: STRINGHAM RD, PLEASANT VALLEY, NY, United States

Registration date: 05 Feb 1980 - 28 Jul 1983

Entity number: 607239

Address: 11 MARKET ST, RM 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607238

Address: 11 MARKET ST, RM 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1980 - 25 Mar 1992

Entity number: 607178

Address: & BONAGUIDI, 6 EAST 43RD ST., NEW YORK, NY, United States, 10017

Registration date: 05 Feb 1980 - 26 Dec 1990

Entity number: 607177

Address: STRINGHAM RD., PLEASANT VALLEY, NY, United States

Registration date: 05 Feb 1980 - 24 Mar 1993

Entity number: 606637

Registration date: 01 Feb 1980 - 01 Feb 1980

Entity number: 606398

Registration date: 31 Jan 1980 - 31 Jan 1980

Entity number: 606180

Address: 178 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 1980 - 17 Mar 1987

Entity number: 606154

Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1980 - 25 Mar 1998

Entity number: 606124

Address: 59 ACADEMY ST., % RITTER & HANKIN, ESQ, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jan 1980 - 04 Mar 1992

Entity number: 606097

Address: P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 30 Jan 1980 - 24 Mar 1993

Entity number: 605838

Address: 274 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 1980 - 24 Mar 1993

Entity number: 605554

Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 1980 - 26 Dec 1990

Entity number: 605363

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

Registration date: 29 Jan 1980 - 26 Dec 1990