Business directory in New York Dutchess - Page 1318

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 69270 companies

Entity number: 399395

Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 10 May 1976 - 26 Jun 2002

Entity number: 399224

Address: 22 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 07 May 1976

Entity number: 398855

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

Registration date: 04 May 1976 - 31 Mar 1982

Entity number: 398609

Address: 313 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Apr 1976

Entity number: 398500

Address: 7 MORAN AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Apr 1976 - 25 Jan 2012

Entity number: 398449

Address: ROUTE 9-G, STAATSBURG, NY, United States, 12580

Registration date: 29 Apr 1976 - 29 Sep 1982

Entity number: 398098

Address: 167 MAIN ST, FISHKILL, NY, United States, 12533

Registration date: 26 Apr 1976 - 25 Jun 1980

Entity number: 397917

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

Registration date: 22 Apr 1976 - 24 Dec 1991

Entity number: 397736

Address: 173 WHITE POND RD, STORMVILLE, NY, United States, 12582

Registration date: 21 Apr 1976 - 31 Dec 2007

Entity number: 1564876

Address: NEW PALTZ FOOD COOPERATIVE INC, 13A H FRONT ST, NEW PALTZ, NY, United States, 12561

Registration date: 21 Apr 1976

Entity number: 397630

Address: 11 FERRIS LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Apr 1976

Entity number: 397533

Address: & LANDAU, 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 19 Apr 1976 - 25 Mar 1992

Entity number: 397478

Address: 108 CAVO DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Apr 1976 - 25 Jan 2012

Entity number: 397439

Address: BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Apr 1976 - 25 Mar 1992

Entity number: 397418

Address: ROUTE 9W, MARLBORO, NY, United States, 12542

Registration date: 16 Apr 1976 - 29 Dec 1993

Entity number: 397375

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

Registration date: 16 Apr 1976 - 31 Mar 1982

Entity number: 396984

Address: PO BOX 842, BEEKMAN POUGHQUAG RD, POUGHQUAG, NY, United States, 12570

Registration date: 13 Apr 1976 - 28 Oct 2009

Entity number: 396905

Address: PO BOX 685, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Apr 1976 - 17 Jan 1980

Entity number: 396895

Address: 1540 HWY 138, STE 105, WALL, NJ, United States, 07719

Registration date: 12 Apr 1976 - 25 Jan 2012

Entity number: 396769

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

Registration date: 09 Apr 1976 - 04 Jun 1984

Entity number: 396741

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

Registration date: 09 Apr 1976 - 24 Dec 1991

Entity number: 396707

Registration date: 09 Apr 1976

Entity number: 396552

Address: 5 MAGNOLIA LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Apr 1976 - 28 Jun 1994

Entity number: 396491

Address: ROUTE 376 & 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Apr 1976

Entity number: 396288

Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1976 - 25 Mar 1992

Entity number: 396234

Address: 56 MAPLE BLVD., PAWLING, NY, United States, 12564

Registration date: 06 Apr 1976 - 31 Mar 1982

Entity number: 396129

Address: 93 SOUTH CHERRY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1976 - 31 Mar 1982

Entity number: 396098

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

Registration date: 05 Apr 1976 - 24 Mar 1993

Entity number: 395927

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

Registration date: 01 Apr 1976 - 25 Mar 1992

Entity number: 395830

Address: 104 FULTON AVE., DOCTORS PARK, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1976 - 12 Feb 2007

Entity number: 395805

Address: PO BOX 3184, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Mar 1976 - 24 Mar 1993

Entity number: 395654

Registration date: 30 Mar 1976

Entity number: 395530

Address: 264 BATTENFELD RD, RED HOOK, NY, United States, 12571

Registration date: 29 Mar 1976

Entity number: 395497

Address: 10 CRANNEL STREET, POUGKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 1976

Entity number: 395379

Address: 758 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 1976

Entity number: 395355

Registration date: 26 Mar 1976

Entity number: 395230

Address: 347 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 1976 - 24 Mar 1993

Entity number: 395113

Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1976 - 24 Mar 1993

Entity number: 395093

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States

Registration date: 24 Mar 1976 - 29 Dec 1982

Entity number: 394979

Address: MALONEY RD., SUITE 326, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Mar 1976 - 31 Mar 1982

Entity number: 394939

Registration date: 23 Mar 1976

Entity number: 394737

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

Registration date: 19 Mar 1976 - 29 Sep 1993

Entity number: 394645

Address: 167 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 18 Mar 1976 - 30 Sep 1981

Entity number: 394623

Address: 389 MAIN ST., BEACON, NY, United States, 12508

Registration date: 18 Mar 1976 - 18 Feb 1986

Entity number: 394604

Registration date: 18 Mar 1976

Entity number: 394360

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

Registration date: 16 Mar 1976

Entity number: 394197

Address: 309 MILL ST., POUGHKEEPIE, NY, United States, 12601

Registration date: 12 Mar 1976 - 24 Mar 1993

Entity number: 393932

Address: 313 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Mar 1976 - 24 Mar 1993

Entity number: 393925

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 10 Mar 1976 - 18 May 1992

Entity number: 393919

Address: 167 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 10 Mar 1976 - 31 Mar 1982