Business directory in New York Dutchess - Page 1268

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: 555981

Address: 60 BROADWAY, TIVOLI, NY, United States, 12583

Registration date: 10 May 1979 - 23 Sep 1982

Entity number: 555977

Address: 6 BELLMORE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 May 1979 - 24 Mar 1993

Entity number: 555949

Address: FOOT OF ELIZABETH ST, RED HOOK, NY, United States, 12571

Registration date: 09 May 1979 - 29 Dec 1982

Entity number: 555913

Address: 167 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 09 May 1979 - 27 Feb 1992

Entity number: 555810

Address: 42 CATHERINE ST., BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 May 1979 - 17 Jan 1997

Entity number: 555809

Address: ALPINE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 09 May 1979

Entity number: 555321

Address: P O BOX 581, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555223

Address: SMITH RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 May 1979 - 29 Dec 1982

Entity number: 555186

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

Registration date: 04 May 1979 - 24 Mar 1993

Entity number: 555077

Registration date: 04 May 1979 - 04 May 1979

Entity number: 555188

Address: 77 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 1979

Entity number: 554752

Address: RD #1, BOOTH BLVD., WAPPINGER FALLS, NY, United States

Registration date: 03 May 1979 - 25 Mar 1992

Entity number: 554568

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

Registration date: 02 May 1979 - 25 Mar 1992

Entity number: 553675

Address: HOSNER MOUNTAIN RD, EAST FISHKILL, NY, United States, 12533

Registration date: 27 Apr 1979 - 23 Sep 1981

Entity number: 553762

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

Registration date: 26 Apr 1979 - 23 Sep 1992

Entity number: 553761

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

Registration date: 26 Apr 1979 - 23 Sep 1992

Entity number: 553530

Address: P O BOX 208, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Apr 1979

Entity number: 553578

Address: 700 south drive, suite 203, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Apr 1979

Entity number: 552713

Address: 488 FREEDOM PLAINS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Apr 1979 - 25 Jan 2012

Entity number: 552699

Address: 66 DEGOMAN HILLS RD, WAPPINGERS FALLS, NY, United States

Registration date: 20 Apr 1979 - 29 Dec 1982

Entity number: 552400

Address: 6 RAILROAD AVE, NEW HAMBURG, NY, United States, 12590

Registration date: 19 Apr 1979 - 12 Jun 2001

Entity number: 552393

Address: 177 MAIN ST, BEACON, NY, United States, 12508

Registration date: 19 Apr 1979

Entity number: 552420

Address: RD 1, MILLERTON, NY, United States, 12546

Registration date: 19 Apr 1979

Entity number: 551972

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

Registration date: 18 Apr 1979 - 26 Sep 1990

Entity number: 551971

Address: 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 18 Apr 1979 - 26 Jun 1996

Entity number: 551867

Address: 10 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Apr 1979 - 25 Mar 1992

Entity number: 551792

Address: 596 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 17 Apr 1979 - 24 Jun 1998

Entity number: 551788

Address: OSBORNE HILL RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1979 - 29 Dec 1982

Entity number: 551731

Address: 535 5TH AVE, NEW YORK, NY, United States, 10017

Registration date: 17 Apr 1979 - 25 Mar 1992

Entity number: 551704

Address: 129 TODD HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 17 Apr 1979 - 07 Apr 1994

Entity number: 551697

Address: PO BOX J, SANDY HOOK, CT, United States, 06842

Registration date: 17 Apr 1979 - 13 Jan 1981

Entity number: 551472

Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Apr 1979 - 25 Mar 1992

Entity number: 551426

Address: 339 MAIN ST, BEACON, NY, United States, 12508

Registration date: 16 Apr 1979 - 23 Sep 1992

Entity number: 551341

Address: ROUTE 52, GLENHAM, NY, United States

Registration date: 13 Apr 1979 - 29 Sep 1993

Entity number: 551279

Address: 68 SOUTH MOGER AVE., MT KISCO, NY, United States, 10549

Registration date: 13 Apr 1979 - 25 Mar 1992

Entity number: 550314

Address: PO BOX 5315, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Apr 1979

Entity number: 550177

Address: 576 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1979 - 14 Jul 1986

Entity number: 550008

Address: 5 GARDEN ST., HYDE PARK, NY, United States, 12538

Registration date: 09 Apr 1979 - 24 Mar 1993

Entity number: 549687

Address: 45 ELM ST., FISHKILL, NY, United States, 12524

Registration date: 06 Apr 1979 - 25 Mar 1992

Entity number: 549469

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

Registration date: 05 Apr 1979 - 24 Mar 1993

Entity number: 549213

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

Registration date: 04 Apr 1979 - 25 Jan 2012

Entity number: 549086

Address: 16 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 04 Apr 1979 - 25 Mar 1992

Entity number: 549136

Address: EAST MAIN ST, AMENIA, NY, United States

Registration date: 04 Apr 1979

Entity number: 548725

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

Registration date: 03 Apr 1979 - 24 Sep 1997

Entity number: 548650

Address: 555 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 02 Apr 1979 - 27 Sep 1995

Entity number: 548487

Address: SCHLUTTER DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Apr 1979 - 26 Sep 1990

Entity number: 548309

Address: PINE RIDGE RD, POUGHKEEPSIE, NY, United States

Registration date: 30 Mar 1979 - 23 Sep 1998

Entity number: 547870

Address: DUTCHESS MALL SHOPPING, CENTER, FISHKILL, NY, United States, 12524

Registration date: 29 Mar 1979 - 28 Oct 2009

Entity number: 547449

Address: 280 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1979 - 05 Nov 1980

Entity number: 547211

Address: 319 MAIN MALL REAR, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 27 Mar 1979 - 24 Dec 1997