Business directory in New York Dutchess - Page 1265

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: 576773

Address: 8 OLD SILVER MINE PL., POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Aug 1979 - 18 Jan 1980

Entity number: 576906

Address: 816 ROUTE 22, PO BOX 488, PAWLING, NY, United States, 12564

Registration date: 22 Aug 1979

Entity number: 576658

Address: RTE. 9D, WAPPINGERS FALLS, NY, United States

Registration date: 21 Aug 1979 - 25 Mar 1992

Entity number: 576547

Address: HYDE & MCCANN, 100 PARK AVENUE, NEW YORK, NY, United States, 10017

Registration date: 21 Aug 1979 - 06 Jun 1988

Entity number: 576428

Address: 38 LAWRENCE RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Aug 1979 - 25 Mar 1992

Entity number: 576567

Address: PO BOX 157, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Aug 1979

Entity number: 576382

Address: 7 FORBUS ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Aug 1979 - 11 Sep 1980

Entity number: 576119

Address: 260 ALL ANGELS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 20 Aug 1979 - 20 Aug 1984

Entity number: 575721

Address: 75 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Aug 1979

Entity number: 575355

Address: 39 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Aug 1979 - 21 Nov 1986

Entity number: 575206

Address: 9 VASSAR ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Aug 1979

Entity number: 575214

Address: PAWLING FIRE, DEPARTMENT, PAWLING, NY, United States

Registration date: 14 Aug 1979

Entity number: 574968

Address: 7 HORNBECK RIDGE, POUHGKEEPSIE, NY, United States, 12603

Registration date: 13 Aug 1979 - 20 Nov 1987

Entity number: 574668

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

Registration date: 10 Aug 1979 - 26 Dec 1990

Entity number: 574663

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Aug 1979 - 02 Dec 1997

Entity number: 574566

Address: 31 SOUTH PARSONAGE ST, RHINEBECK, NY, United States, 12572

Registration date: 09 Aug 1979 - 30 Jan 1985

Entity number: 574478

Address: AT WEOK BROADCASTING BLDG, PENDELL ROAD PO BOX 416, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Aug 1979 - 29 Dec 1999

Entity number: 574356

Registration date: 09 Aug 1979 - 09 Aug 1979

Entity number: 574530

Address: PO BOX 541, MILLERTON, NY, United States, 12546

Registration date: 09 Aug 1979

Entity number: 574141

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

Registration date: 08 Aug 1979 - 26 Dec 1990

Entity number: 574088

Address: 520 OLD KINGSTON RD, NEW PALTZ, NY, United States, 12561

Registration date: 08 Aug 1979 - 26 Dec 1990

Entity number: 574084

Address: 17 OLD ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Aug 1979 - 12 Sep 1994

Entity number: 573887

Address: 200 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Aug 1979 - 24 Mar 1993

Entity number: 573605

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

Registration date: 06 Aug 1979 - 25 Mar 1992

Entity number: 573364

Address: 25 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Aug 1979 - 26 Dec 1990

Entity number: 573334

Address: 311 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Aug 1979 - 26 Dec 1990

Entity number: 573007

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

Registration date: 02 Aug 1979 - 26 Dec 1990

Entity number: 573003

Address: ROUTE 9, FISHKILL, NY, United States

Registration date: 02 Aug 1979 - 25 Mar 1992

Entity number: 572780

Address: P.O. BOX 799 IMPERIAL, PL, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Aug 1979 - 25 Apr 2012

Entity number: 572741

Registration date: 01 Aug 1979 - 01 Aug 1979

Entity number: 572636

Address: 94 MARKET ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 31 Jul 1979 - 26 Dec 1990

Entity number: 572494

Address: C/O HAROLD L. KAHN, 100 STONY BROOK COURT, NEWBURGH, NY, United States, 12550

Registration date: 31 Jul 1979 - 27 Sep 1995

Entity number: 572276

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

Registration date: 30 Jul 1979 - 23 Sep 1992

Entity number: 572275

Address: OLD ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 30 Jul 1979 - 13 Apr 1988

Entity number: 572215

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

Registration date: 30 Jul 1979 - 25 Mar 1992

Entity number: 572192

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

Registration date: 30 Jul 1979 - 30 Jun 2004

Entity number: 571987

Address: RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 27 Jul 1979 - 26 Dec 1990

Entity number: 571958

Address: PO BOX 285, RED HOOK, NY, United States, 12571

Registration date: 27 Jul 1979 - 08 Dec 1983

Entity number: 571951

Address: PO BOX 430, MILLBROOK, NY, United States, 12545

Registration date: 27 Jul 1979 - 26 Dec 1990

Entity number: 571892

Address: P.O. BOX 351, RED HOOK, NY, United States, 12571

Registration date: 27 Jul 1979

Entity number: 571604

Address: (NO ST. ADDRESS, PINE PLAINS, NY, United States

Registration date: 26 Jul 1979 - 24 Mar 1993

Entity number: 571547

Address: 241-32ND ST, NW CANTON, OH, United States, 44709

Registration date: 26 Jul 1979

Entity number: 571432

Address: 75 WASHINGTON ST., PO BOX G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Jul 1979 - 25 Mar 1992

Entity number: 570825

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

Registration date: 23 Jul 1979 - 26 Dec 1990

Entity number: 570184

Address: 4 PEARCE PLACE, BEACON, NY, United States, 12508

Registration date: 19 Jul 1979 - 26 Dec 1990

Entity number: 570104

Registration date: 19 Jul 1979 - 19 Jul 1979

Entity number: 569737

Address: 253 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jul 1979 - 25 Mar 1992

Entity number: 569730

Address: 138 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 17 Jul 1979 - 10 Jul 1996

Entity number: 569693

Address: DIDDELL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jul 1979 - 24 Mar 1993

Entity number: 569659

Address: 8 DANA PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jul 1979 - 27 Jun 2001