Business directory in New York Dutchess - Page 1295

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 69276 companies

Entity number: 547210

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

Registration date: 27 Mar 1979 - 26 Sep 1990

Entity number: 547126

Registration date: 26 Mar 1979 - 26 Mar 1979

Entity number: 546897

Address: HUTTON ST., RHINECLIFF, NY, United States, 12574

Registration date: 26 Mar 1979 - 25 Jan 2012

Entity number: 546868

Address: 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Mar 1979 - 10 Oct 2017

Entity number: 547141

Address: *, PAWLING, NY, United States

Registration date: 26 Mar 1979

Entity number: 546524

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

Registration date: 23 Mar 1979 - 27 Jun 2001

Entity number: 546190

Address: *, DOVER PLAINS, NY, United States, 12522

Registration date: 22 Mar 1979 - 24 Mar 1993

Entity number: 546094

Address: RHINEBECK RENTALS, 3606 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 21 Mar 1979 - 07 Dec 2010

Entity number: 545925

Address: 555 WHITE PLAINS RD., PO BOX 7, TARRYTOWN, NY, United States, 10591

Registration date: 21 Mar 1979 - 28 Oct 2009

Entity number: 545758

Address: 111 S. HIGHLAND AVE., OSSINING, NY, United States, 10562

Registration date: 20 Mar 1979 - 25 Mar 1992

Entity number: 545855

Address: 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Mar 1979

Entity number: 545567

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

Registration date: 19 Mar 1979 - 26 Sep 1990

Entity number: 545566

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

Registration date: 19 Mar 1979 - 25 Mar 1992

Entity number: 545559

Address: 1491 RT 52, SUITE 45, FISHKILL, NY, United States, 12524

Registration date: 19 Mar 1979 - 21 Jun 2021

Entity number: 545424

Registration date: 19 Mar 1979 - 19 Mar 1979

Entity number: 545561

Address: PO BOX 5002, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Mar 1979

Entity number: 544508

Registration date: 14 Mar 1979 - 14 Mar 1979

Entity number: 544381

Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1979 - 26 Sep 1990

Entity number: 544110

Registration date: 13 Mar 1979 - 13 Mar 1979

Entity number: 543993

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

Registration date: 12 Mar 1979 - 24 Mar 1993

Entity number: 543998

Address: 69-02 174 STREET, FRESH MEADOWS, NY, United States, 11365

Registration date: 12 Mar 1979

Entity number: 543483

Address: 3 LYNDON RD., FISHKILL, NY, United States, 12524

Registration date: 08 Mar 1979 - 26 Sep 1990

Entity number: 543475

Address: 31 VASSAR VIEW RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 1979 - 24 Mar 1993

Entity number: 543462

Address: 38 WOODLAND CIRCLE, HYDE PARK, NY, United States, 12638

Registration date: 08 Mar 1979 - 29 Dec 1982

Entity number: 543396

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

Registration date: 08 Mar 1979 - 16 May 1988

Entity number: 543300

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

Registration date: 08 Mar 1979 - 27 Sep 1995

Entity number: 543299

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

Registration date: 08 Mar 1979 - 26 Sep 1990

Entity number: 543289

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

Registration date: 08 Mar 1979 - 29 Sep 1993

Entity number: 543235

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

Registration date: 08 Mar 1979 - 26 Sep 1990

Entity number: 542912

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

Registration date: 07 Mar 1979 - 26 Oct 2011

Entity number: 542872

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

Registration date: 06 Mar 1979 - 25 Mar 1992

Entity number: 542720

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

Registration date: 06 Mar 1979 - 29 Dec 1982

Entity number: 542613

Address: 103 COOPER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Mar 1979 - 23 Sep 1992

Entity number: 542552

Address: 38 COTTAGE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1979 - 24 Mar 1993

Entity number: 542508

Address: NO # SALT POINT, TPKE., STANFORD, NY, United States

Registration date: 05 Mar 1979 - 16 May 2003

Entity number: 542012

Address: 100 MAIN ST, P O BOX 414, FISHKILL, NY, United States, 12524

Registration date: 02 Mar 1979 - 24 Mar 1993

Entity number: 541938

Address: 22 DAVIES PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 1979 - 09 May 2001

Entity number: 541778

Address: 323 MAIN ST, BEACON, NY, United States, 12508

Registration date: 01 Mar 1979 - 29 Dec 1982

Entity number: 541706

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

Registration date: 01 Mar 1979 - 25 Mar 1992

Entity number: 541564

Address: 14 SO MESIER AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Mar 1979 - 25 Mar 1992

Entity number: 541462

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

Registration date: 28 Feb 1979 - 26 Sep 1990

Entity number: 541331

Address: MID-HUDSON CIVIC CTR., 1 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States

Registration date: 28 Feb 1979

Entity number: 540497

Registration date: 26 Feb 1979 - 26 Feb 1979

Entity number: 540322

Address: P.O. BOX 422, 266 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 23 Feb 1979 - 24 Mar 1993

Entity number: 540316

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

Registration date: 23 Feb 1979 - 25 Mar 1992

Entity number: 540305

Address: 51 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Feb 1979 - 29 Dec 1982

Entity number: 540050

Address: 11 EAST MAIN ST., WASHINGTONVILLE, NY, United States, 10992

Registration date: 22 Feb 1979 - 24 Dec 1991

Entity number: 540044

Address: 19 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 1979 - 13 Apr 1988

Entity number: 540157

Address: SUITE 212A, 11 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Feb 1979

Entity number: 539847

Address: 35 STERLING ST, BEACON, NY, United States, 12508

Registration date: 21 Feb 1979 - 26 Sep 1990