Business directory in New York Dutchess - Page 1305

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: 484711

Registration date: 24 Apr 1978 - 24 Apr 1978

Entity number: 484931

Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

Registration date: 24 Apr 1978

Entity number: 484599

Registration date: 21 Apr 1978 - 21 Apr 1978

Entity number: 484538

Address: 3 NAMOTH RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Apr 1978 - 31 Mar 1981

Entity number: 484439

Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1978 - 13 Sep 2013

Entity number: 484436

Address: ROUTE 55, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Apr 1978 - 29 Sep 1982

Entity number: 484322

Address: (NO NUMBER) ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 20 Apr 1978 - 29 Dec 1982

Entity number: 484287

Address: 20 TOP O HILL RD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 20 Apr 1978 - 10 Jun 1985

Entity number: 484140

Address: RD 7, HOSNER MOUNTAIN RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 19 Apr 1978 - 30 Dec 1981

Entity number: 483801

Address: 309 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Apr 1978 - 30 Dec 1981

Entity number: 483779

Address: 155 FISHER AVE, EASTCHESTER, NY, United States, 10709

Registration date: 18 Apr 1978 - 10 Oct 1990

Entity number: 483628

Address: 12 POE ST, HARTSDALE, NY, United States, 10530

Registration date: 18 Apr 1978 - 30 Dec 1981

Entity number: 483266

Address: 26 BELVEDERE RD, BEACON, NY, United States, 12508

Registration date: 14 Apr 1978 - 25 Mar 1992

Entity number: 483217

Address: BANK OF MILLBROOK, MILLBROOK, NY, United States, 12545

Registration date: 14 Apr 1978

Entity number: 483013

Address: 81 FIRST AVE, NYACK, NY, United States, 10960

Registration date: 13 Apr 1978 - 29 Dec 1982

Entity number: 482985

Address: 26 MANDALAY DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1978 - 25 Mar 1992

Entity number: 482984

Address: E-3 VASSAR GARDENS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Apr 1978 - 25 Mar 1992

Entity number: 482757

Address: 65 DELAFIELD ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Apr 1978 - 24 Mar 1993

Entity number: 482712

Address: 3 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 Apr 1978 - 29 Sep 1982

Entity number: 482645

Address: 1633 BROADWAY, 14TH FLOOR, NEW YORK, NY, United States, 10019

Registration date: 11 Apr 1978 - 23 Dec 1992

Entity number: 482525

Address: 6 PARTNER'S PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Apr 1978 - 29 Sep 1982

Entity number: 482233

Address: 48 NORTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1978 - 25 Mar 1992

Entity number: 482205

Address: RD 1, PO BOX 104, RED HOOK, NY, United States, 12571

Registration date: 10 Apr 1978 - 30 Dec 1981

Entity number: 482152

Address: EIGHT EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 10 Apr 1978 - 20 Apr 1987

Entity number: 482094

Address: 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 07 Apr 1978 - 30 Jun 1982

Entity number: 481884

Registration date: 07 Apr 1978 - 07 Apr 1978

Entity number: 481871

Registration date: 07 Apr 1978 - 07 Apr 1978

Entity number: 481870

Registration date: 07 Apr 1978 - 07 Apr 1978

Entity number: 482106

Address: 254 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 07 Apr 1978

Entity number: 481819

Registration date: 06 Apr 1978 - 29 Jul 1987

Entity number: 481621

Address: 115 COLLEGE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1978 - 14 Dec 1998

Entity number: 481821

Address: P.O. BOX 451, HYDE PARK, NY, United States, 12538

Registration date: 06 Apr 1978

Entity number: 481721

Address: E-3 VASSAR GARDENS, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Apr 1978

Entity number: 481748

Address: 10 WOOD LOT ROAD, NEW PALTZ, NY, United States, 12561

Registration date: 06 Apr 1978

Entity number: 481369

Address: 25 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1978 - 25 Mar 1992

Entity number: 481229

Address: P.O. BOX 1790 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1978 - 18 May 1998

Entity number: 481203

Address: POUGHKEEPSIE PLAZA, MALL ROUTE 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1978 - 25 Mar 1992

Entity number: 480893

Address: 25 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1978 - 25 Mar 1992

Entity number: 480872

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

Registration date: 03 Apr 1978 - 24 Mar 1993

Entity number: 480985

Address: PO BOX 158, GRINNELL ST, RHINECLIFF, NY, United States, 12574

Registration date: 03 Apr 1978

Entity number: 480601

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

Registration date: 31 Mar 1978 - 29 Sep 1982

Entity number: 480556

Address: 93 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1978

Entity number: 480371

Registration date: 30 Mar 1978 - 30 Mar 1978

Entity number: 480170

Address: 812 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Mar 1978 - 29 Sep 1982

Entity number: 479927

Address: BEECHWOOD CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Mar 1978 - 25 Mar 1992

Entity number: 479849

Address: 555 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 28 Mar 1978 - 29 Sep 1982

Entity number: 479809

Address: 37 NEWTOWN ROAD, DANBURY, CT, United States, 06810

Registration date: 28 Mar 1978 - 04 Jun 1993

Entity number: 479770

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

Registration date: 28 Mar 1978 - 24 Mar 1993

Entity number: 479411

Address: PO BOX 446 SIMONS ST, MILLERTON, NY, United States, 12546

Registration date: 27 Mar 1978 - 06 May 1998

Entity number: 479286

Address: 1 CARLYLE RD., HYDE PARK, NY, United States, 12538

Registration date: 24 Mar 1978 - 24 Mar 1993