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 68137 companies

Entity number: 238212

Address: 28 DELAFIELD ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1973

Entity number: 238205

Registration date: 12 Nov 1973

Entity number: 238151

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

Registration date: 09 Nov 1973 - 29 Dec 1993

Entity number: 1642842

Address: 272 MILL STREET, POUGHKEEPSIE, NY, United States, 12602

Registration date: 08 Nov 1973 - 27 Mar 1979

Entity number: 238045

Registration date: 08 Nov 1973

Entity number: 237753

Address: PO BXO 351, MASSAPEQUA, NY, United States, 11758

Registration date: 05 Nov 1973

Entity number: 237582

Address: 316-318 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1973 - 29 Dec 1982

Entity number: 237578

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

Registration date: 01 Nov 1973

Entity number: 237486

Address: 11 ALL ANGELS HILL ROAD, PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1973 - 24 Sep 2015

Entity number: 237429

Address: 57 GOLD RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Oct 1973 - 25 Jan 2012

Entity number: 237300

Address: 6635 ROUTE 9, PO BOX 164, RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 1973

Entity number: 237206

Address: 213 MAIN ST., BEACON, NY, United States, 12508

Registration date: 29 Oct 1973 - 31 Mar 1982

Entity number: 236872

Address: 33 HORNBECK RIDGE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Oct 1973 - 31 Mar 1982

Entity number: 236740

Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Oct 1973 - 26 Nov 1990

Entity number: 236657

Registration date: 19 Oct 1973

Entity number: 236546

Address: 2 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Oct 1973 - 27 Jan 2012

Entity number: 236380

Address: 76 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 16 Oct 1973 - 26 Jun 1996

Entity number: 236267

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

Registration date: 16 Oct 1973 - 25 Mar 1992

Entity number: 236281

Address: P.O. BOX 3321, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Oct 1973

Entity number: 236200

Address: PO BOX 135, RAILROAD STATION 34 RIVER RD, HYDE PARK, NY, United States, 12538

Registration date: 15 Oct 1973

Entity number: 236167

Address: ASSOC., INC., POB 514, RHINEBECK, NY, United States, 12572

Registration date: 12 Oct 1973

Entity number: 235891

Registration date: 10 Oct 1973

Entity number: 235887

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

Registration date: 10 Oct 1973 - 19 May 1994

Entity number: 235920

Registration date: 10 Oct 1973

Entity number: 235928

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

Registration date: 10 Oct 1973

Entity number: 235635

Registration date: 04 Oct 1973

Entity number: 235513

Address: 49 WEST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 03 Oct 1973 - 16 May 2012

Entity number: 235330

Address: ROUTE 82, LA GRANGEVILLE, NY, United States

Registration date: 01 Oct 1973 - 25 Mar 1992

Entity number: 235302

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

Registration date: 01 Oct 1973 - 19 Sep 1988

Entity number: 235202

Registration date: 28 Sep 1973

Entity number: 235190

Address: PALMER CIRCLE, BEEKMAN, NY, United States

Registration date: 28 Sep 1973 - 30 Dec 1981

Entity number: 235195

Address: 4 DONNA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Sep 1973

Entity number: 235217

Registration date: 28 Sep 1973

Entity number: 235088

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 26 Sep 1973

Entity number: 234891

Registration date: 25 Sep 1973

Entity number: 234842

Address: 76 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 24 Sep 1973 - 25 Mar 1992

Entity number: 234766

Address: 284 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 1973

Entity number: 234512

Registration date: 19 Sep 1973

Entity number: 234368

Address: 587 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Sep 1973 - 30 Dec 1981

Entity number: 234330

Registration date: 17 Sep 1973

Entity number: 234217

Registration date: 17 Sep 1973

Entity number: 234215

Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Sep 1973 - 18 Oct 1985

Entity number: 234145

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

Registration date: 14 Sep 1973 - 31 Dec 1980

Entity number: 270140

Address: 8 LAFAYETTE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Sep 1973 - 26 Jul 1989

Entity number: 331452

Address: 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Sep 1973 - 29 Sep 1982

Entity number: 269936

Address: 145 BLUE HILL RD, HOPEWELL, NY, United States, 12533

Registration date: 07 Sep 1973

Entity number: 269920

Address: VALLEY WAY BOX 185, RHINECLIFF, NY, United States, 12574

Registration date: 06 Sep 1973 - 08 Feb 2001

Entity number: 269789

Address: CLOVER HILL RD., POUGHKEEPSIE, NY, United States

Registration date: 05 Sep 1973 - 24 Sep 1997

Entity number: 269725

Address: P.O.BOX 3113, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Sep 1973 - 31 Mar 1982

Entity number: 269542

Address: 785 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Aug 1973 - 25 Jan 2012