Business directory in New York Dutchess - Page 1309

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: 457650

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

Registration date: 06 Dec 1977 - 30 Dec 1981

Entity number: 457606

Address: 328 MAIN ST, BEACON, NY, United States, 12508

Registration date: 06 Dec 1977 - 02 Apr 1992

Entity number: 457598

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

Registration date: 06 Dec 1977 - 24 Mar 1993

Entity number: 457551

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

Registration date: 06 Dec 1977 - 30 Jul 1979

Entity number: 457698

Address: 508 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Dec 1977

Entity number: 457318

Address: 357 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Dec 1977 - 25 Mar 1992

Entity number: 457096

Address: PO BOX 911, 50 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 1977 - 16 Sep 1986

Entity number: 456929

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

Registration date: 01 Dec 1977 - 31 Mar 1982

Entity number: 456874

Address: 100 A FULTON AVE., DOCTORS PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Nov 1977 - 27 Aug 1990

Entity number: 456668

Address: ILLINGTON ROAD, OSSINING, NY, United States

Registration date: 29 Nov 1977 - 30 Dec 1981

Entity number: 456338

Address: & MEYER, 125 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 25 Nov 1977 - 30 Dec 1981

Entity number: 456283

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

Registration date: 23 Nov 1977 - 31 Aug 1992

Entity number: 456233

Address: 173 KOHANZA ST., DANBURY, CT, United States, 06810

Registration date: 23 Nov 1977 - 21 Jul 1988

Entity number: 456209

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

Registration date: 23 Nov 1977 - 23 Sep 1998

Entity number: 456184

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

Registration date: 23 Nov 1977 - 29 Dec 1982

Entity number: 456031

Address: 309 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 1977 - 18 Dec 1996

Entity number: 455853

Address: P.O. BOX 130, 1540 RT 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 21 Nov 1977 - 04 Jan 2023

Entity number: 455829

Address: 641 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 1977 - 24 Mar 1993

Entity number: 455686

Address: BOX 114, WOLCOTT, NY, United States, 14590

Registration date: 18 Nov 1977

Entity number: 455583

Address: 603 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Registration date: 17 Nov 1977 - 30 Dec 1981

Entity number: 455431

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

Registration date: 17 Nov 1977 - 03 Jul 1989

Entity number: 455417

Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1977 - 23 Jun 1993

Entity number: 455486

Address: 145 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Nov 1977

Entity number: 455414

Address: P.O. BOX 105, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Nov 1977 - 24 Mar 1993

Entity number: 455367

Address: 53 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Nov 1977 - 31 Mar 1982

Entity number: 455380

Address: C/O JOHN W WHITEFIELD, PO BOX 1320, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Nov 1977

Entity number: 455149

Registration date: 15 Nov 1977

Entity number: 454659

Address: 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1977 - 24 Dec 1991

Entity number: 454655

Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Nov 1977 - 26 Jun 2002

Entity number: 454617

Address: 319 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Nov 1977 - 19 Dec 2013

Entity number: 454569

Address: 6 E. 43RD ST, NEW YORK, NY, United States, 10017

Registration date: 09 Nov 1977 - 25 Mar 1992

Entity number: 454361

Address: 730 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1977 - 28 Oct 2009

Entity number: 454340

Address: 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 07 Nov 1977 - 30 Dec 1981

Entity number: 454206

Address: 380 MAIN ST., BEACON, NY, United States, 12508

Registration date: 04 Nov 1977 - 03 Jul 1996

Entity number: 454122

Address: 36 SHAMROCK CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Nov 1977 - 25 Mar 1992

Entity number: 453369

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

Registration date: 31 Oct 1977 - 30 Sep 1981

Entity number: 453368

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

Registration date: 31 Oct 1977 - 24 Mar 1993

Entity number: 453360

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

Registration date: 31 Oct 1977 - 07 May 2015

Entity number: 452938

Address: 600 RTES 44-55, HIGHLAND, NY, United States, 12528

Registration date: 26 Oct 1977 - 28 Oct 2009

Entity number: 452934

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

Registration date: 26 Oct 1977 - 30 Dec 1981

Entity number: 452922

Address: 12 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Oct 1977 - 25 Mar 1992

Entity number: 452914

Registration date: 26 Oct 1977

Entity number: 452920

Registration date: 26 Oct 1977

Entity number: 452782

Address: RT. 44, PLEASANT VALLEY, NY, United States, 12569

Registration date: 25 Oct 1977 - 03 Mar 1992

Entity number: 452741

Address: 1 OAKDALE AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1977

Entity number: 452745

Address: 59 ACADEMY ST., BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 25 Oct 1977

Entity number: 452491

Address: *, MILLBROOK, NY, United States, 12545

Registration date: 24 Oct 1977 - 30 Sep 1981

Entity number: 452452

Address: APT. 8E HYDE PARKESTATE, HYDE PARK, NY, United States, 12583

Registration date: 21 Oct 1977 - 28 Dec 1994

Entity number: 452380

Address: 17 BELLMORE DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Oct 1977 - 25 Jan 2012

Entity number: 452419

Address: 724 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Oct 1977