Business directory in New York Dutchess - Page 1273

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 69286 companies

Entity number: 701199

Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 May 1981 - 25 Mar 1992

Entity number: 700767

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

Registration date: 20 May 1981

Entity number: 700708

Address: BEAVER ROAD, LAGRANGEVILLE, NY, United States

Registration date: 19 May 1981 - 25 Mar 1992

Entity number: 700656

Address: DUTCHESS AVENUE, MILLERTON, NY, United States, 12546

Registration date: 19 May 1981 - 26 Jun 1991

Entity number: 700459

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

Registration date: 19 May 1981 - 25 Mar 1992

Entity number: 700370

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

Registration date: 18 May 1981 - 25 Mar 1992

Entity number: 700209

Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 18 May 1981 - 26 Jun 1991

Entity number: 699252

Address: 100 CANNON STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 May 1981

Entity number: 699167

Address: 57 CROSSWAY RD., BEACON, NY, United States, 12508

Registration date: 12 May 1981 - 26 Jun 1991

Entity number: 699158

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

Registration date: 12 May 1981 - 26 Jun 1991

Entity number: 699092

Address: 295 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1981 - 23 Sep 1998

Entity number: 698952

Address: 2 VAN NESS RD., BEACON, NY, United States, 12508

Registration date: 12 May 1981 - 28 Oct 2009

Entity number: 698832

Address: 26 WINNIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 1981 - 25 Mar 1992

Entity number: 698789

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

Registration date: 11 May 1981 - 30 Jun 1992

Entity number: 698740

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

Registration date: 11 May 1981 - 31 Dec 1984

Entity number: 698652

Address: 383 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 11 May 1981 - 26 Jun 1991

Entity number: 698775

Address: 1 DUNCAN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 May 1981

Entity number: 698260

Address: 40 CURLEY ST, LONG BEACH, NY, United States, 11561

Registration date: 08 May 1981 - 26 Jun 1991

Entity number: 698504

Address: PO BOX 307, QUAKER HILL, NY, United States, 12564

Registration date: 08 May 1981

Entity number: 698071

Address: 401 EAST 80TH ST., APT. 16-K, NEW YORK, NY, United States, 10021

Registration date: 07 May 1981 - 23 Sep 1992

Entity number: 698028

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

Registration date: 07 May 1981 - 03 Apr 1985

Entity number: 698006

Address: DUTCHESS PARK SHOPPING C, 1189 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 07 May 1981 - 27 Dec 1995

Entity number: 697858

Address: 25 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 May 1981 - 24 Mar 1993

Entity number: 697802

Address: STEPHEN L. GRELLER, 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 May 1981 - 26 Jun 1991

Entity number: 697713

Address: 85 LYNDON ROAD, FISHKILL, NY, United States, 12524

Registration date: 06 May 1981 - 31 Mar 2004

Entity number: 697694

Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 06 May 1981 - 25 Mar 1992

Entity number: 697618

Address: RTE 82 R.D. 4, HOPEWELL JUNCTION, WAPPINGER FALLS, NY, United States

Registration date: 05 May 1981 - 26 Jun 1991

Entity number: 697517

Address: 12 WASSON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 May 1981 - 27 Dec 2000

Entity number: 697286

Address: FIVE CREST COURT, ARMONK, NY, United States, 10504

Registration date: 05 May 1981 - 28 Jan 1982

Entity number: 697181

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

Registration date: 04 May 1981 - 26 Jun 1991

Entity number: 696586

Registration date: 01 May 1981 - 01 May 1981

Entity number: 696427

Address: 24 SHERIDAN DR, PAWLING, NY, United States, 12564

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 695997

Address: CREAM STREET, HYDE PARK, NY, United States, 12538

Registration date: 29 Apr 1981

Entity number: 695744

Address: CLOVER HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 1981 - 25 Mar 1992

Entity number: 695632

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

Registration date: 28 Apr 1981 - 25 Mar 1992

Entity number: 695737

Address: JOSEPH WILSON, 188 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 1981

Entity number: 695503

Address: NO STREET ADDRESS, MILLBROOK, NY, United States

Registration date: 27 Apr 1981 - 24 Mar 1993

Entity number: 695493

Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Apr 1981 - 24 Mar 1993

Entity number: 695480

Address: SIX CRANNELL ST., POUGHKEEPISE, NY, United States, 12601

Registration date: 27 Apr 1981 - 24 Mar 1993

Entity number: 695364

Address: WHEELER HILL ROAD, WAPPINGER, NY, United States

Registration date: 27 Apr 1981 - 28 Dec 1994

Entity number: 695008

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

Registration date: 24 Apr 1981 - 26 Sep 1990

Entity number: 694994

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

Registration date: 23 Apr 1981 - 29 Jan 2013

Entity number: 694823

Address: 67 BROWN RD., WAPPINGER FALLS, NY, United States, 12590

Registration date: 23 Apr 1981

Entity number: 694662

Address: RD 3, APPALACHIAN WEST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Apr 1981 - 27 Sep 1995

Entity number: 694446

Address: BOX 676 MAIN ST, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Apr 1981 - 24 Mar 1993

Entity number: 694193

Address: 838 SOUTH RD, SOUTH HILLS MILL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1981 - 26 Jun 1991

Entity number: 693992

Address: 40 JOHNSON ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Apr 1981 - 25 Mar 1992

Entity number: 693807

Address: 20 PROSPECT ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Apr 1981 - 26 Oct 2011

Entity number: 693717

Address: P.O. BOX 483, MILLBROOK, NY, United States, 12545

Registration date: 17 Apr 1981 - 26 Jun 1991

Entity number: 693264

Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Apr 1981 - 14 Aug 1984