Business directory in New York Dutchess - Page 1303

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: 497027

Address: 61 NEPPERHAN AVE, ELMSFORD, NY, United States, 10523

Registration date: 26 Jun 1978 - 19 Nov 2009

Entity number: 496905

Address: P O BOX 982, POUGHKEEPSIE, NY, United States, 12602

Registration date: 26 Jun 1978

Entity number: 2365421

Address: VASSAR COLLEGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1978 - 02 Nov 1999

Entity number: 496698

Address: SHENANDOAH RD., HOPEWILL JUNCTION, NY, United States, 12533

Registration date: 23 Jun 1978 - 29 Sep 1982

Entity number: 496676

Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 23 Jun 1978 - 24 Mar 1993

Entity number: 496646

Registration date: 23 Jun 1978 - 23 Jun 1978

Entity number: 496547

Address: 3 ADAMS ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jun 1978 - 29 Sep 1982

Entity number: 496450

Address: GARDNER HOLLOW ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 22 Jun 1978

Entity number: 496282

Address: WAPPINGERS CAR WASH, , ROUTE 9, WAPPINGERS FALLS, NY, United States

Registration date: 21 Jun 1978 - 24 Mar 1993

Entity number: 496124

Address: P O BOX 5072, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 1978 - 25 Mar 1992

Entity number: 496083

Address: PO BOX 3360, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jun 1978 - 05 Oct 2018

Entity number: 496081

Address: 201 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 1978

Entity number: 496266

Address: *, PINE PLAINS, NY, United States

Registration date: 21 Jun 1978

Entity number: 496340

Address: *, PINE PLAINS, NY, United States

Registration date: 21 Jun 1978

Entity number: 495914

Address: OLD RTE 9, RD #1, FISHKILL, NY, United States, 12524

Registration date: 20 Jun 1978 - 29 Dec 1982

Entity number: 495850

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

Registration date: 20 Jun 1978 - 29 Dec 1982

Entity number: 495555

Address: R.R. #1, BOX 17A, MILLBROOK, NY, United States, 12545

Registration date: 19 Jun 1978 - 29 Sep 1982

Entity number: 495543

Address: SECOND ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 19 Jun 1978 - 03 Feb 1982

Entity number: 495309

Address: W. DOVER RD., PAWLING, NY, United States, 12564

Registration date: 16 Jun 1978 - 29 Sep 1982

Entity number: 495037

Address: 429 VIOLET AVE., HYDE PARK, NY, United States, 12538

Registration date: 15 Jun 1978 - 29 Sep 1993

Entity number: 494462

Address: CHARLES W KNAUSS, PO BOX 193 160 BEAL RD, SPENCERTOWN, NY, United States, 12165

Registration date: 13 Jun 1978 - 30 Jun 2004

Entity number: 494437

Address: 23 DUANE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jun 1978 - 24 Mar 1993

Entity number: 494358

Address: 9 FAIR ST, CARMEL, NY, United States, 10512

Registration date: 13 Jun 1978 - 25 Jan 2012

Entity number: 494292

Address: P O BOX 25, OLD ROUTE 52, STORMVILLE, NY, United States, 12582

Registration date: 13 Jun 1978 - 15 Jun 1983

Entity number: 494148

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

Registration date: 12 Jun 1978 - 30 Dec 1981

Entity number: 494055

Address: 9 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jun 1978 - 17 Dec 1997

Entity number: 493784

Address: APT 13A FLEETWOOD AVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493691

Address: STATE ROUTE 312, BREWSTER, NY, United States

Registration date: 09 Jun 1978 - 29 Sep 1982

Entity number: 493786

Address: MACKEY BUTTS AND WISE, 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 1978

Entity number: 493586

Address: 55 S. BRETT ST., BEACON, NY, United States, 12508

Registration date: 08 Jun 1978 - 25 Mar 1992

Entity number: 493421

Address: 7 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 1978 - 29 Sep 1982

Entity number: 493262

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

Registration date: 07 Jun 1978 - 29 Dec 1982

Entity number: 493149

Address: COLD SPRING RD, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Jun 1978 - 29 Dec 2004

Entity number: 492250

Address: 54 PRATT ST, HARTFORD, CT, United States, 06103

Registration date: 01 Jun 1978 - 13 Apr 1988

Entity number: 492214

Address: BOX 29, CLINTON CORNERS, NY, United States, 12514

Registration date: 01 Jun 1978 - 30 Dec 1981

Entity number: 492170

Address: 12 DEGARMO HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Jun 1978 - 29 Sep 1982

Entity number: 492069

Address: 90 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1978 - 15 Apr 1992

Entity number: 491908

Address: 130 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 May 1978 - 29 Sep 1993

Entity number: 491512

Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 26 May 1978 - 25 Sep 1991

Entity number: 491332

Registration date: 25 May 1978 - 25 May 1978

Entity number: 491181

Address: 303 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 1978 - 06 Oct 1989

Entity number: 490820

Address: 115 MAPLE ST, GLENS FALLS, NY, United States, 12801

Registration date: 24 May 1978

Entity number: 490686

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490680

Registration date: 23 May 1978 - 23 May 1978

Entity number: 490656

Address: ROSEWOOD DR, WAPPINGER FALLS, NY, United States

Registration date: 23 May 1978 - 29 Sep 1982

Entity number: 490654

Address: 253 NORTH GRAND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1978 - 25 Mar 1992

Entity number: 490404

Address: 145 ACADEMY ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1978 - 28 Dec 1994

Entity number: 490402

Address: ROUTE 22, WINGDALE, NY, United States, 12594

Registration date: 22 May 1978 - 24 Mar 1993

Entity number: 490336

Address: 64 MARKET ST., POUGHKEEPSIE, NY, United States, 12607

Registration date: 22 May 1978 - 24 Mar 1993

Entity number: 490335

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 May 1978 - 29 Dec 1982