Business directory in New York Dutchess - Page 1299

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: 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

Entity number: 516306

Address: 132 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Oct 1978 - 25 Mar 1992

Entity number: 516197

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

Registration date: 17 Oct 1978 - 29 Sep 1982

Entity number: 516175

Registration date: 17 Oct 1978 - 17 Oct 1978

Entity number: 516247

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

Registration date: 17 Oct 1978

Entity number: 516107

Address: 801 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1978 - 31 Aug 1982

Entity number: 516104

Address: 146 LONG VIEW DRIVE, FISHKILL, NY, United States, 12524

Registration date: 16 Oct 1978 - 29 Dec 1982

Entity number: 515670

Address: ROUTE 9 & KESSLER DR, P O BOX 142, HYDE PARK, NY, United States, 12538

Registration date: 13 Oct 1978 - 28 Dec 1994

Entity number: 515668

Address: C/O FERNANDO PINEY, PO BOX 802, RHINEBECK, NY, United States, 12572

Registration date: 13 Oct 1978 - 25 Jan 2012

Entity number: 515312

Address: 666 5TH AVE, NEW YORK, NY, United States, 10019

Registration date: 11 Oct 1978 - 13 Jul 1995

Entity number: 515263

Address: POUGHKEEPSIE PLAZA, SHOPPING CENTER, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Oct 1978 - 29 Dec 1982

Entity number: 515074

Address: PO BOX 683, ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 11 Oct 1978 - 24 Mar 1993

Entity number: 514829

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

Registration date: 10 Oct 1978 - 29 Sep 1982

Entity number: 514825

Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 10 Oct 1978 - 29 Dec 1982

Entity number: 514953

Address: 838 SOUTH RD, ATT MANAGEMENT OFF, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Oct 1978

Entity number: 514861

Address: 34 ROUND HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Oct 1978

Entity number: 514835

Address: ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 10 Oct 1978

Entity number: 514653

Address: 71 NORTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 1978 - 29 Sep 1982

Entity number: 514622

Address: NETHERWOOD ROAD, NEW HYDE PARK, NY, United States, 12538

Registration date: 05 Oct 1978 - 25 Mar 1992

Entity number: 514618

Address: MAPLE AVE, MILLBROOK, NY, United States, 12545

Registration date: 05 Oct 1978 - 29 Sep 1982

Entity number: 514517

Address: 74 WEST CEDAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 1978

Entity number: 514289

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

Registration date: 04 Oct 1978 - 25 Mar 1992

Entity number: 514117

Address: 120 MAIN ST., FISHKILL, NY, United States, 12514

Registration date: 04 Oct 1978 - 25 Mar 1992

Entity number: 514035

Address: 115 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1978 - 13 Oct 1998

Entity number: 513860

Registration date: 03 Oct 1978 - 03 Oct 1978

Entity number: 513716

Address: P.O. BOX 833, MILLBROOK, NY, United States, 12545

Registration date: 02 Oct 1978 - 13 Mar 1998

Entity number: 513711

Address: CREEK RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 02 Oct 1978 - 29 Sep 1982

Entity number: 513408

Address: BOX 126, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 1978 - 20 Aug 1982

Entity number: 513372

Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 29 Sep 1978 - 25 Jan 2012

Entity number: 513250

Registration date: 29 Sep 1978 - 29 Sep 1978

Entity number: 513086

Address: 24 OLD ROUTE, WAPPINGER FALLS, WAPPINGER, NY, United States

Registration date: 28 Sep 1978 - 30 Dec 1981

Entity number: 513029

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

Registration date: 28 Sep 1978 - 29 Sep 1982

Entity number: 513028

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

Registration date: 28 Sep 1978 - 29 Dec 1982

Entity number: 512916

Registration date: 28 Sep 1978 - 28 Sep 1978

Entity number: 512984

Address: 1 MOCKINGBIRD LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Sep 1978

Entity number: 512817

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

Registration date: 27 Sep 1978 - 29 Sep 1982

Entity number: 512547

Address: 595 WEST HARTSDALE, AVE., WHITE PLAINS, NY, United States, 10608

Registration date: 27 Sep 1978 - 24 Dec 1991

Entity number: 512569

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

Registration date: 27 Sep 1978

Entity number: 512456

Address: 82 WHITTIER BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Sep 1978 - 25 Mar 1992

Entity number: 512431

Address: PO BOX 414, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 26 Sep 1978 - 13 Apr 1988

Entity number: 512305

Registration date: 26 Sep 1978 - 26 Sep 1978

Entity number: 512290

Registration date: 26 Sep 1978 - 26 Sep 1978

Entity number: 512220

Address: 99 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605

Registration date: 25 Sep 1978 - 09 Feb 2006