Business directory in New York Dutchess - Page 1277

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 68218 companies

Entity number: 523095

Address: SOUTH HILLS MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Nov 1978 - 25 Mar 1992

Entity number: 523164

Address: CLINTON CORNERS RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 22 Nov 1978

Entity number: 522722

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

Registration date: 21 Nov 1978 - 25 Mar 1992

Entity number: 522695

Address: STORMVILLE, AIRPORT, STORMVILLE, NY, United States, 12582

Registration date: 21 Nov 1978 - 24 Mar 1993

Entity number: 522583

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

Registration date: 20 Nov 1978 - 30 Mar 1987

Entity number: 522044

Address: 28 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 1978 - 30 May 2000

Entity number: 522005

Address: COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 1978 - 24 Mar 1993

Entity number: 521805

Registration date: 16 Nov 1978 - 16 Nov 1978

Entity number: 521672

Address: CLAPP HILL RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 15 Nov 1978 - 16 Oct 1984

Entity number: 521651

Address: MEADOWBROOK LANE, STAATSBURG, NY, United States, 12580

Registration date: 15 Nov 1978 - 03 Apr 2003

Entity number: 521622

Address: ROBERT EDMONDS, 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 15 Nov 1978 - 23 Jun 1993

Entity number: 521567

Address: LAGRANGE INDUSTRIAL PARK, COMMERCE ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Nov 1978 - 18 May 2016

Entity number: 521686

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

Registration date: 15 Nov 1978

Entity number: 521332

Address: 8 RAYMOND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521242

Address: 595 MAIN ST., BEACON, NY, United States, 12508

Registration date: 14 Nov 1978 - 20 Nov 2008

Entity number: 521210

Address: 20 NELSON AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Nov 1978 - 29 Dec 1982

Entity number: 521213

Address: P.O. BOX 249, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 1978

Entity number: 521020

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

Registration date: 13 Nov 1978 - 26 Sep 1983

Entity number: 520683

Address: 22 GERRY RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Nov 1978 - 25 Mar 1992

Entity number: 520663

Address: JERARD S. HANKIN, 59 ACADEMYST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1978 - 29 Dec 1982

Entity number: 520349

Address: ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 08 Nov 1978 - 13 Apr 1988

Entity number: 520362

Address: 68 WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Nov 1978

Entity number: 519974

Address: PERRY HILL RD, CARMEL, NY, United States

Registration date: 06 Nov 1978 - 29 Dec 1982

Entity number: 519822

Registration date: 03 Nov 1978 - 03 Nov 1978

Entity number: 519668

Address: 62 OSLO DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 03 Nov 1978 - 27 Dec 1995

Entity number: 519655

Address: ARBORIO ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 03 Nov 1978 - 24 Mar 1993

Entity number: 519216

Address: 20 VALLEY VIEW RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Nov 1978 - 25 Mar 1992

Entity number: 519135

Address: P.O. 105 HOPEWELL, JUNCTION, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 01 Nov 1978 - 27 Sep 1995

Entity number: 519020

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

Registration date: 31 Oct 1978 - 29 Sep 1982

Entity number: 518881

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

Registration date: 31 Oct 1978 - 24 Mar 1993

Entity number: 518869

Address: 49 NORTH ELM STREET, BEACON, NY, United States, 12508

Registration date: 31 Oct 1978 - 27 Mar 2017

Entity number: 518691

Address: ST PETERS SCHOOL, EAST MAIN ST, PEEKSKILL, NY, United States, 10566

Registration date: 30 Oct 1978 - 24 Dec 1991

Entity number: 518621

Registration date: 30 Oct 1978 - 30 Jan 1980

Entity number: 518527

Address: MID-VALLEY MALL, ROUTE 32, NEWBURGH, NY, United States, 12550

Registration date: 30 Oct 1978 - 25 Mar 1992

Entity number: 517955

Registration date: 26 Oct 1978 - 26 Oct 1978

Entity number: 517776

Address: 161 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1978 - 29 Dec 1982

Entity number: 517644

Address: ROUTE 216, STORMVILLE AIRPORT, STORMVILLE, NY, United States, 12582

Registration date: 24 Oct 1978 - 29 Sep 1982

Entity number: 517577

Address: 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 24 Oct 1978 - 27 Dec 1995

Entity number: 517369

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

Registration date: 23 Oct 1978 - 24 Mar 1993

Entity number: 517357

Address: BOX 820, MILLBROOK, NY, United States, 12545

Registration date: 23 Oct 1978 - 25 Mar 1992

Entity number: 517287

Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Oct 1978 - 25 Mar 1992

Entity number: 517285

Address: 309 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1978

Entity number: 517027

Address: 105 RT 9 NORTH, RHINEBECK, NY, United States, 12572

Registration date: 20 Oct 1978 - 28 Mar 2001

Entity number: 516828

Address: 51-53 FAIRVIEW AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Oct 1978 - 17 Nov 1987

Entity number: 516806

Address: 252 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Oct 1978 - 25 Mar 1992

Entity number: 516669

Registration date: 19 Oct 1978 - 19 Oct 1978

Entity number: 516411

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

Registration date: 18 Oct 1978 - 29 Sep 1982

Entity number: 516398

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516387

Registration date: 18 Oct 1978 - 18 Oct 1978

Entity number: 516424

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

Registration date: 18 Oct 1978