Business directory in New York Dutchess - Page 1278

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: 667580

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

Registration date: 02 Dec 1980 - 24 Mar 1993

Entity number: 667130

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

Registration date: 02 Dec 1980 - 29 Sep 1993

Entity number: 666653

Address: 54 CARROLL DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Dec 1980 - 23 Sep 1992

Entity number: 666499

Address: ROUTE 9G, HAVILAND SHOPPING CTR, HYDE PARK, NY, United States, 12538

Registration date: 01 Dec 1980 - 23 Dec 1992

Entity number: 665991

Address: ROUTE 55 FREEDOM PLAINS, POUGHKEEPSIE, NY, United States

Registration date: 26 Nov 1980 - 23 Sep 1992

Entity number: 666165

Address: SUITE 212A, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Nov 1980

Entity number: 665737

Address: N. QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 25 Nov 1980 - 23 Sep 1992

Entity number: 665400

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

Registration date: 24 Nov 1980 - 25 Mar 1992

Entity number: 665324

Address: 93 SOUTH CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1980 - 24 Mar 1993

Entity number: 665306

Address: 192 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1980 - 23 Sep 1992

Entity number: 665216

Address: 297 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1980 - 24 Mar 1993

Entity number: 665201

Address: 4 N REMSEN AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Nov 1980 - 26 Jun 1991

Entity number: 665059

Address: 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1980

Entity number: 2882645

Address: 194 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1980 - 25 Feb 2020

Entity number: 664930

Address: 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Registration date: 21 Nov 1980 - 21 Jun 1999

Entity number: 664645

Address: 295 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1980 - 24 Mar 1993

Entity number: 664460

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Nov 1980 - 05 Dec 2007

Entity number: 664424

Address: TOBIN DRIVE, CLINTON CORNERS, NY, United States, 12514

Registration date: 20 Nov 1980 - 20 May 1997

Entity number: 664336

Address: 6 RAYMOND ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1980 - 25 Mar 1992

Entity number: 664203

Address: ATT ERIC D. ROSENFELD, 555 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 20 Nov 1980 - 23 Jun 1993

Entity number: 664161

Registration date: 20 Nov 1980 - 20 Nov 1980

Entity number: 664061

Address: 90 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

Registration date: 19 Nov 1980 - 26 Jun 1990

Entity number: 663693

Address: RD 1 BOX 179, SALT POINT, NY, United States, 12578

Registration date: 19 Nov 1980 - 25 Jan 2012

Entity number: 663522

Address: 318 VAN SICKLAN ST, BRONX, NY, United States, 11223

Registration date: 18 Nov 1980 - 26 Sep 1990

Entity number: 663408

Address: 844 SOUTH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 18 Nov 1980 - 24 Dec 1997

Entity number: 663316

Address: 2000 MAPLE HILL ST, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 17 Nov 1980 - 23 Sep 1992

Entity number: 663260

Address: 2 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1980 - 29 Sep 1993

Entity number: 663248

Address: *, STANFORDVILLE, NY, United States, 12581

Registration date: 17 Nov 1980 - 13 Apr 1988

Entity number: 663188

Address: WICCOPEE PLAZA; RD 2, ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1980 - 24 Mar 1993

Entity number: 663164

Address: LAKE LODGE, PINE HILL RD, PLEASANT VALLEY, NY, United States

Registration date: 17 Nov 1980 - 16 Dec 1998

Entity number: 663261

Address: 16 ORBIT LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1980

Entity number: 662672

Registration date: 13 Nov 1980 - 13 Nov 1980

Entity number: 662526

Address: 57 WRIGHT BLVD., R.D. #5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 1980 - 23 Sep 1992

Entity number: 662524

Address: 57 WRIGHT BLVD., R.D.#5, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 1980 - 24 Mar 1993

Entity number: 661990

Address: 93 SO CHEERY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1980 - 23 Sep 1992

Entity number: 661922

Address: 11 NORTH PEARL ST., ALBANY, NY, United States, 12207

Registration date: 10 Nov 1980 - 13 Apr 1988

Entity number: 661809

Address: 11 MARKET STREET, SUITE 21A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1980 - 26 Jun 1996

Entity number: 661672

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Nov 1980 - 23 Sep 1992

Entity number: 661559

Address: RTE 82, HOPEWELL JUNCTION, NY, United States

Registration date: 07 Nov 1980 - 23 Sep 1992

Entity number: 661501

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

Registration date: 07 Nov 1980 - 24 Mar 1993

Entity number: 661076

Address: PO BOX 430, BEACON, NY, United States, 12508

Registration date: 06 Nov 1980 - 23 Sep 1992

Entity number: 661051

Address: 8 ARDEN LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Nov 1980 - 07 Sep 1982

Entity number: 660835

Address: SMALLEY CORNERS, CARMEL, NY, United States, 10512

Registration date: 05 Nov 1980 - 24 Mar 1993

Entity number: 660684

Address: 36 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Registration date: 05 Nov 1980 - 23 Sep 1992

Entity number: 660732

Address: PO BOX 34, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Nov 1980

Entity number: 659874

Address: & EISENBERG, 11 E. 44TH ST., NEW YORK, NY, United States, 10017

Registration date: 30 Oct 1980

Entity number: 659955

Address: 6 PLATT ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Oct 1980

Entity number: 659548

Registration date: 29 Oct 1980 - 29 Oct 1980

Entity number: 659402

Address: 40 WEST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Registration date: 28 Oct 1980 - 29 Mar 2000

Entity number: 659385

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

Registration date: 28 Oct 1980 - 24 Mar 1993