Business directory in New York Dutchess - Page 1272

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 68026 companies

Entity number: 533145

Address: BOX 1102, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Jan 1979

Entity number: 532871

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

Registration date: 12 Jan 1979 - 24 Mar 1993

Entity number: 532823

Registration date: 12 Jan 1979 - 12 Jan 1979

Entity number: 532645

Address: 41-F VILLAGE GREEN, RHINEBECK, NY, United States, 12572

Registration date: 11 Jan 1979 - 25 Oct 1988

Entity number: 532342

Registration date: 11 Jan 1979 - 11 Jan 1979

Entity number: 532451

Address: NORTH ROAD, POUGHKEEPSIE, NY, United States

Registration date: 11 Jan 1979

Entity number: 531882

Address: 630 3RD AVE, NEW YORK, NY, United States, 10017

Registration date: 09 Jan 1979 - 22 Jul 1991

Entity number: 531873

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

Registration date: 09 Jan 1979 - 28 Jan 2009

Entity number: 531675

Address: 300 WESTAGE BUSINESS CENTER, SUITE 210, FISHKILL, NY, United States, 12524

Registration date: 08 Jan 1979 - 14 Feb 1992

Entity number: 531545

Address: 803 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1979 - 22 Jun 1990

Entity number: 531469

Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Registration date: 05 Jan 1979 - 13 Apr 1988

Entity number: 531446

Address: 18 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Registration date: 05 Jan 1979 - 18 Jun 2012

Entity number: 531397

Address: PO BOX 145, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jan 1979 - 24 Mar 1993

Entity number: 531168

Address: 5 ANSARA ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jan 1979 - 13 Jun 2012

Entity number: 531159

Address: 14 MEISER AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jan 1979 - 05 Mar 1980

Entity number: 530644

Address: ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 03 Jan 1979 - 13 Apr 1988

Entity number: 530639

Address: DUTCHESS MALL RTE. #9, FISHKILL, NY, United States, 12526

Registration date: 03 Jan 1979 - 26 Jun 1996

Entity number: 530473

Address: P.O. BOX 591, ROUTE 82 & 376, HOPEWELL, NY, United States

Registration date: 02 Jan 1979 - 24 Mar 1993

Entity number: 530455

Address: 226 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jan 1979

Entity number: 529306

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 29 Dec 1978 - 29 Sep 1993

Entity number: 529286

Address: 329 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Dec 1978 - 30 Sep 1992

Entity number: 529101

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

Registration date: 28 Dec 1978 - 24 Mar 1993

Entity number: 528944

Address: 26 Wing Rd, Millbrook, NY, United States, 12545

Registration date: 27 Dec 1978

Entity number: 528657

Registration date: 26 Dec 1978 - 31 Dec 1978

Entity number: 528621

Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 1978 - 29 Dec 1982

Entity number: 528578

Address: RT. 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Dec 1978 - 22 Dec 1986

Entity number: 528450

Address: 58 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 Dec 1978 - 22 Dec 1994

Entity number: 528392

Address: MAIN ST, MILLERTON, NY, United States, 12546

Registration date: 22 Dec 1978 - 13 Jan 1989

Entity number: 528391

Address: 193 COVINGTON LANE., WEST DEPTFORD, NJ, United States, 08096

Registration date: 22 Dec 1978

Entity number: 528084

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

Registration date: 20 Dec 1978 - 29 Dec 1982

Entity number: 527967

Address: BOX 636, PAWLING, NY, United States, 12564

Registration date: 20 Dec 1978 - 18 May 1995

Entity number: 527721

Address: SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 1978 - 26 Jun 1996

Entity number: 527655

Registration date: 19 Dec 1978 - 19 Dec 1978

Entity number: 527647

Registration date: 19 Dec 1978 - 19 Dec 1978

Entity number: 527533

Address: 268 OSBORNE HILL RD, FISHKILL, NY, United States, 12524

Registration date: 19 Dec 1978 - 26 Mar 2003

Entity number: 527559

Address: 17 ALICE LANE, FISHKILL, NY, United States, 12524

Registration date: 19 Dec 1978

Entity number: 527370

Address: J.A. KEEFFE, P.C., 2 LONGVIEW DR AT MILL, EASTCHESTER, NY, United States, 10709

Registration date: 18 Dec 1978 - 09 Mar 1983

Entity number: 527118

Address: 796 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Dec 1978 - 29 Dec 1982

Entity number: 527110

Address: RUSHMORE ROAD, STORMVILLE, NY, United States, 12582

Registration date: 15 Dec 1978 - 29 Dec 1982

Entity number: 526757

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

Registration date: 13 Dec 1978 - 29 Dec 1982

Entity number: 526679

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

Registration date: 13 Dec 1978 - 24 Mar 1993

Entity number: 526434

Address: 99 CHAUNCY ST, BOSTON, MA, United States, 02111

Registration date: 12 Dec 1978 - 01 Feb 1988

Entity number: 526376

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Dec 1978 - 18 Mar 1992

Entity number: 526195

Address: NICOLATO, 303 MILL ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Dec 1978 - 09 Jan 1980

Entity number: 526117

Address: 114 COLUMBIA DR., JERICHO, NY, United States

Registration date: 11 Dec 1978 - 29 Dec 1982

JORT, INC. Inactive

Entity number: 525772

Address: P O BOX 643, PINE PLAINS, NY, United States, 12567

Registration date: 07 Dec 1978 - 13 Jul 2021

Entity number: 525593

Address: 15 CRESCENT RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Dec 1978 - 20 Apr 2020

Entity number: 525411

Address: 165 HUEGENOT ST, NEW ROCHELLE, NY, United States, 10801

Registration date: 06 Dec 1978 - 29 Dec 1982

Entity number: 524608

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Dec 1978 - 27 Sep 1995

Entity number: 524583

Registration date: 01 Dec 1978 - 01 Dec 1978