Business directory in New York Dutchess - Page 1261

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: 605039

Address: 180 RT 9W, NEW WINDSOR, NY, United States, 12550

Registration date: 28 Jan 1980 - 06 Feb 2002

Entity number: 604990

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

Registration date: 28 Jan 1980 - 26 Dec 1990

Entity number: 604968

Address: WATCHILL DR, FISHKILL, NY, United States, 12524

Registration date: 28 Jan 1980 - 25 Mar 1992

Entity number: 604900

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

Registration date: 28 Jan 1980 - 24 Mar 1993

Entity number: 604573

Address: SHERWOOD RD., POUND RIDGE, NY, United States, 10576

Registration date: 25 Jan 1980 - 24 Mar 1993

Entity number: 604442

Address: PO BOX 27, 530 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 1980 - 24 Mar 1993

Entity number: 604322

Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 24 Jan 1980 - 24 Mar 1993

Entity number: 604316

Address: 70 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 1980 - 26 Mar 1997

Entity number: 604266

Address: BOX 511, ROUTE 9D, HUGHSONVILLE, NY, United States, 12537

Registration date: 24 Jan 1980 - 24 Mar 1993

Entity number: 603564

Address: 40 WEST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 22 Jan 1980 - 26 Dec 1990

Entity number: 603449

Registration date: 22 Jan 1980 - 22 Jan 1980

Entity number: 603238

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

Registration date: 21 Jan 1980

Entity number: 602988

Address: BOX 126 MARINE MIDLAND, BANK BLDG, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Jan 1980 - 30 Jul 1991

Entity number: 602553

Address: ROUTE 9D & DOGWOOD, LANE, BEACON, NY, United States, 12508

Registration date: 16 Jan 1980 - 04 Nov 1992

Entity number: 602172

Address: 17 HAMMERSLEY AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 1980 - 24 Mar 1993

Entity number: 602042

Address: 45 WALPOLE STREET, SUITE 6, NORWOOD, MA, United States, 02062

Registration date: 14 Jan 1980 - 22 Jan 1998

Entity number: 601987

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

Registration date: 14 Jan 1980 - 24 Mar 1993

Entity number: 601928

Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 14 Jan 1980 - 16 Feb 2000

Entity number: 601914

Address: 18 OAKWOOD AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jan 1980 - 25 Mar 1992

Entity number: 601907

Address: 201 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jan 1980 - 18 Jun 2002

Entity number: 601774

Address: 810 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jan 1980 - 26 Dec 1990

Entity number: 601317

Address: 85 CANNON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Jan 1980 - 26 Dec 1990

Entity number: 600968

Address: 76 BREWSTER AVE, CARMEL, NY, United States, 10512

Registration date: 08 Jan 1980 - 27 Sep 1995

Entity number: 600954

Address: MAIN ST., PLEASANT VALLEY, NY, United States, 12569

Registration date: 08 Jan 1980

Entity number: 600979

Address: 43 WILDWOOD DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Jan 1980

Entity number: 600931

Address: APARTMENT 9 G, FISHKILL, NY, United States, 12524

Registration date: 08 Jan 1980

Entity number: 600638

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

Registration date: 07 Jan 1980 - 26 Dec 1990

Entity number: 600434

Registration date: 03 Jan 1980 - 03 Jan 1980

Entity number: 600405

Address: 140 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Jan 1980 - 25 Mar 1992

Entity number: 600112

Address: 699 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 1980 - 25 Feb 1985

Entity number: 600033

Address: 3 SHERRYWOOD RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 02 Jan 1980 - 24 Mar 1993

Entity number: 599999

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

Registration date: 02 Jan 1980 - 26 Dec 1990

Entity number: 599934

Address: CREAMERY RD., STANFORDVILLE, NY, United States, 12581

Registration date: 02 Jan 1980 - 26 Oct 2016

Entity number: 599901

Address: P.O. BOX 247, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Jan 1980 - 24 Mar 1993

Entity number: 599891

Address: P.O. BOX 247, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Jan 1980 - 26 Feb 1992

Entity number: 599888

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 02 Jan 1980 - 19 Feb 1987

Entity number: 599032

Registration date: 31 Dec 1979 - 31 Dec 1979

Entity number: 598913

Address: 236 CAMBY ROAD, VERBANK, NY, United States, 12585

Registration date: 28 Dec 1979 - 27 Dec 2000

Entity number: 598877

Address: ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 28 Dec 1979 - 28 Dec 1994

Entity number: 598519

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

Registration date: 28 Dec 1979 - 25 Sep 1991

Entity number: 598276

Registration date: 27 Dec 1979 - 27 Dec 1979

Entity number: 598203

Address: 650 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 1979 - 26 Dec 1990

Entity number: 597723

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

Registration date: 26 Dec 1979 - 24 Mar 1993

Entity number: 597699

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

Registration date: 26 Dec 1979 - 26 Dec 1990

Entity number: 597616

Address: 138 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 1979 - 24 Sep 1997

Entity number: 597502

Registration date: 26 Dec 1979 - 26 Dec 1979

Entity number: 597346

Address: 303 MILL ST, PO BOX 575, POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 Dec 1979 - 26 Dec 1990

Entity number: 597390

Address: P.O. BOX 1848, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Dec 1979

Entity number: 597195

Address: ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Dec 1979

Entity number: 597048

Address: 85 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 1979 - 24 Mar 1993