Business directory in New York Dutchess - Page 1267

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: 562403

Address: ROUTE 52, PO BOX 299, HOPEWELL JCT, NY, United States

Registration date: 08 Jun 1979 - 25 Mar 1992

Entity number: 562377

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

Registration date: 08 Jun 1979 - 13 Apr 1988

Entity number: 562527

Address: BOX 327, MILLERTON, NY, United States, 12546

Registration date: 08 Jun 1979

Entity number: 562310

Address: 427 LITTLE BRITAIN, ROAD, NEWBURGH, NY, United States, 12550

Registration date: 07 Jun 1979 - 07 Aug 1992

Entity number: 562249

Address: 35 EAST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 07 Jun 1979 - 13 Jul 1989

Entity number: 562190

Address: SEE AVENUE, MAHOPAC, NY, United States, 10541

Registration date: 07 Jun 1979 - 25 Mar 1992

Entity number: 562014

Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 06 Jun 1979 - 12 May 1988

Entity number: 561969

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

Registration date: 06 Jun 1979 - 24 Mar 1993

Entity number: 561935

Address: 462 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 06 Jun 1979 - 25 Mar 1992

Entity number: 561924

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

Registration date: 06 Jun 1979 - 23 Sep 1992

Entity number: 561811

Address: 41 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 06 Jun 1979 - 14 Nov 1995

Entity number: 561766

Address: 66 SOUTH CROSS ROAD, STAATSBURG, NY, United States, 12580

Registration date: 05 Jun 1979 - 25 Jan 2012

Entity number: 561753

Address: HYDE PARK MALL, SHOP CENTER ROUTE 9, HYDE PARK, NY, United States, 12538

Registration date: 05 Jun 1979 - 25 Mar 1992

Entity number: 561549

Address: 3 ROWLEY ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 1979

Entity number: 561212

Address: ROUTE 82 & CLOVE, BRANCH RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jun 1979 - 26 Dec 1990

Entity number: 561210

Address: R.R. 2, ROUTE 9, STAATSBURG, NY, United States, 12580

Registration date: 04 Jun 1979 - 25 Mar 1992

Entity number: 561390

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

Registration date: 04 Jun 1979

Entity number: 561062

Registration date: 01 Jun 1979 - 01 Jun 1979

Entity number: 560931

Address: 48 HEATON LANE, RD 5, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jun 1979 - 24 Mar 1993

Entity number: 560888

Address: 54 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1979 - 24 Mar 1993

Entity number: 560633

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

Registration date: 31 May 1979 - 25 Mar 1992

Entity number: 560655

Address: 759 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 1979

Entity number: 560797

Address: 80 WASHINGTON ST. SUITE 100, Poughkeepsie, NY, United States, 12601

Registration date: 31 May 1979

Entity number: 560154

Address: WILLIAMS ROAD, RED HOOK, NY, United States, 12571

Registration date: 29 May 1979 - 25 Mar 1992

Entity number: 559994

Registration date: 28 May 1979 - 28 May 1979

Entity number: 559771

Address: MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States

Registration date: 25 May 1979 - 30 Jun 2004

Entity number: 559684

Address: R D 3 ROUTE 376, HOPEWELL JUNCTION, NY, United States

Registration date: 25 May 1979 - 27 Dec 1995

Entity number: 559478

Address: 41 RED OAKS MILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 May 1979

Entity number: 559261

Address: 360 CHURCH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 1979 - 06 Oct 1982

Entity number: 559121

Address: 75 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12602

Registration date: 23 May 1979 - 25 Mar 1992

Entity number: 559081

Address: 353 MAIN ST., BEACON, NY, United States, 12508

Registration date: 23 May 1979 - 25 Jan 2012

Entity number: 559001

Registration date: 23 May 1979 - 23 May 1979

Entity number: 558681

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

Registration date: 22 May 1979 - 29 Sep 1993

Entity number: 558678

Address: 28 ELM ST, HUNTINGTON, NY, United States, 11746

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558604

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

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558587

Address: ROUTE 52, HOPEWELL JUNCITON, NY, United States

Registration date: 22 May 1979 - 22 Apr 1993

Entity number: 558548

Address: SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558477

Address: RT. 52, HOPEWELL JUNCTION, NY, United States

Registration date: 22 May 1979 - 25 Mar 1992

Entity number: 558432

Address: OLD CAMBY RD., VERBANK, NY, United States, 12585

Registration date: 22 May 1979 - 26 Dec 1990

Entity number: 558161

Address: WEST MAIN ST., AMENIA, NY, United States

Registration date: 21 May 1979 - 24 Jun 1998

Entity number: 558045

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

Registration date: 21 May 1979 - 26 Dec 1990

Entity number: 558098

Address: 156-158 ALBANY POST RD, HYDE PARK, NY, United States

Registration date: 21 May 1979

Entity number: 557905

Address: 11 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10023

Registration date: 18 May 1979 - 28 Apr 1992

Entity number: 557379

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

Registration date: 17 May 1979 - 28 Dec 1994

Entity number: 557269

Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 16 May 1979 - 26 Dec 1990

Entity number: 557208

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

Registration date: 16 May 1979 - 25 Mar 1992

Entity number: 557021

Address: 5 WALKER PLACE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 May 1979 - 25 Mar 1992

Entity number: 556924

Address: 157 CRAIG LANE, DOVER PLAINS, NY, United States, 12522

Registration date: 15 May 1979 - 26 Dec 1990

Entity number: 556267

Address: 80 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 May 1979 - 29 Dec 1982

Entity number: 555988

Address: TRAVER PLACE, MILLERTON, NY, United States, 12546

Registration date: 10 May 1979 - 29 Dec 1982