Business directory in New York Dutchess - Page 1296

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: 539676

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

Registration date: 21 Feb 1979 - 26 Sep 1990

Entity number: 539373

Address: RT. 52, FISHKILL, NY, United States, 12524

Registration date: 20 Feb 1979 - 24 Mar 1993

Entity number: 539295

Address: SUNRISE HILL RD, FISHKILL, NY, United States, 12524

Registration date: 16 Feb 1979 - 10 Mar 1994

Entity number: 539285

Address: 3 MARLIN RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 1979 - 24 Mar 1993

Entity number: 539158

Address: MILANO DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Feb 1979 - 27 Sep 1995

Entity number: 538927

Address: RT. 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Feb 1979 - 24 Mar 1993

Entity number: 538769

Address: 450 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 14 Feb 1979 - 16 Sep 2005

Entity number: 538765

Address: NORTH SMITH RD., BILLINGS, NY, United States

Registration date: 14 Feb 1979 - 29 Dec 1982

Entity number: 538705

Address: PO BOX 271, RHINEBECK, NY, United States, 12572

Registration date: 14 Feb 1979

Entity number: 538796

Address: 59 DE GARMO HILLS, ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Feb 1979

Entity number: 538524

Registration date: 13 Feb 1979 - 13 Feb 1979

Entity number: 538436

Address: RTE. 52, HOLMES, NY, United States

Registration date: 13 Feb 1979 - 26 Sep 1990

Entity number: 538392

Registration date: 13 Feb 1979 - 13 Feb 1979

Entity number: 538187

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

Registration date: 09 Feb 1979 - 25 Mar 1992

Entity number: 538145

Address: OLD CAMBY RD., VERBANK, NY, United States, 12585

Registration date: 09 Feb 1979 - 26 Sep 1990

Entity number: 538352

Address: R.F.D. BOX 1, WINGDALE, NY, United States, 12594

Registration date: 09 Feb 1979

Entity number: 537602

Address: FRONT ST, MILLBROOK, NY, United States

Registration date: 07 Feb 1979 - 29 Dec 1982

Entity number: 537514

Address: R. D. #2, ROBINSON LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Feb 1979 - 25 Mar 1992

Entity number: 537454

Registration date: 07 Feb 1979 - 07 Feb 1979

Entity number: 537525

Address: BARMORE ROAD / PO BOX 159, LAGRANGEVILLE, NY, United States, 12540

Registration date: 07 Feb 1979

Entity number: 537019

Address: DUTCHESS MALL, ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 05 Feb 1979 - 29 Dec 1982

Entity number: 536965

Address: 160 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1979 - 25 Feb 1987

Entity number: 536909

Address: 44 W. MARKET ST, POB 311, RHINEBECK, NY, United States, 12572

Registration date: 02 Feb 1979 - 31 Jan 2011

Entity number: 536784

Address: FRONT ST, MILLBROOK, NY, United States

Registration date: 02 Feb 1979 - 29 Dec 1982

Entity number: 536747

Address: 1539 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Registration date: 02 Feb 1979 - 25 Jan 2012

Entity number: 536740

Address: TOWN OF HYDE PARK, HYDE PARK, NY, United States

Registration date: 02 Feb 1979 - 25 Mar 1992

Entity number: 536705

Address: 7235 South Broadway, Red Hook, NY, United States, 12571

Registration date: 02 Feb 1979

Entity number: 536617

Address: 7 STREIT AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Feb 1979 - 29 Dec 1982

Entity number: 536424

Address: PO BOX 453, PAWLING, NY, United States, 12564

Registration date: 01 Feb 1979 - 24 Mar 1993

Entity number: 535949

Registration date: 30 Jan 1979 - 30 Jan 1979

Entity number: 535932

Registration date: 30 Jan 1979 - 30 Jan 1979

Entity number: 535917

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

Registration date: 30 Jan 1979 - 24 Mar 1993

Entity number: 535551

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

Registration date: 29 Jan 1979 - 29 Dec 1982

Entity number: 535703

Address: R.DR.#2 BOX 22, CLINTON CORNERS, NY, United States, 12514

Registration date: 29 Jan 1979

Entity number: 535420

Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10019

Registration date: 26 Jan 1979 - 29 Sep 1982

Entity number: 535367

Address: 13 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 26 Jan 1979 - 24 Mar 1993

Entity number: 535159

Address: OLD SMITH RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 1979 - 25 Mar 1992

Entity number: 535037

Address: ROUTE 82, BOX H, PINE PLAINS, NY, United States, 12567

Registration date: 25 Jan 1979

Entity number: 534811

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 24 Jan 1979 - 29 Dec 1982

Entity number: 534794

Address: 10 COLE RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 24 Jan 1979 - 12 Dec 2011

Entity number: 534681

Address: GRAFF & MANDEL & BLOCH, 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Registration date: 23 Jan 1979 - 24 Mar 1993

Entity number: 534304

Address: ROUTE 22, PAWLING, NY, United States, 12564

Registration date: 22 Jan 1979 - 30 Oct 1985

Entity number: 534043

Address: 58 MANDALAY DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jan 1979 - 29 Sep 1982

Entity number: 534006

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

Registration date: 19 Jan 1979 - 15 Nov 1991

Entity number: 533837

Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 18 Jan 1979 - 24 Jul 2001

Entity number: 533684

Registration date: 18 Jan 1979 - 18 Jan 1979

Entity number: 533673

Address: 170 OLD COUNTRY RD, ATT ROGER M ROSENBERG, MINEOLA, NY, United States, 11501

Registration date: 17 Jan 1979 - 29 Dec 1982

Entity number: 533665

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

Registration date: 17 Jan 1979 - 24 Mar 1993

Entity number: 533099

Address: P.O. BOX 752, POUGHKEEPSIE, NY, United States, 12602

Registration date: 15 Jan 1979 - 21 Jul 1983

Entity number: 533096

Address: 9 VALLEY VIEW RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Jan 1979