Business directory in New York Dutchess - Page 1323

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: 371920

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

Registration date: 09 Jun 1975 - 25 Mar 1992

Entity number: 371885

Address: 39 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 1975 - 30 Dec 1981

Entity number: 371917

Address: 398 MAIN ST., BEACON, NY, United States, 12508

Registration date: 09 Jun 1975

Entity number: 1419101

Address: 535 5TH AVE., NEW YORK, NY, United States, 10017

Registration date: 06 Jun 1975 - 29 Sep 1993

Entity number: 371787

Address: PO BOX F, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Jun 1975

Entity number: 371680

Address: SHUNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 05 Jun 1975 - 29 Sep 1982

Entity number: 371660

Address: 51 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jun 1975 - 25 Jan 2012

Entity number: 371682

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

Registration date: 05 Jun 1975

Entity number: 371638

Registration date: 04 Jun 1975

Entity number: 371484

Address: SALT POINT RD., POUGHKEEPSIE, NY, United States

Registration date: 03 Jun 1975 - 25 Mar 1992

Entity number: 371489

Registration date: 03 Jun 1975

Entity number: 371319

Address: 27 HEATH RD., FISHKILL, NY, United States, 12524

Registration date: 02 Jun 1975 - 25 Mar 1992

Entity number: 370963

Address: 22 FARRAGUT RD., SCARSDALE, NY, United States, 10583

Registration date: 28 May 1975 - 25 Mar 1992

Entity number: 370508

Address: PROSPECT HILL RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 May 1975

Entity number: 370316

Address: 256 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1975 - 10 Jun 1986

Entity number: 370281

Address: PO BOX 3259, POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 May 1975

Entity number: 370086

Address: FOX HILL RD., WAPPINGERS FALLS, NY, United States

Registration date: 16 May 1975 - 20 Mar 1996

Entity number: 370036

Address: 2 SEDGEWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 May 1975

Entity number: 369931

Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 May 1975 - 24 Mar 1993

Entity number: 369866

Address: 6 LAGRANDE AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 May 1975 - 27 Feb 1996

Entity number: 369932

Address: MAPLE AVE., MILLERTON, NY, United States, 12546

Registration date: 14 May 1975

Entity number: 369913

Address: 49 BROAD ST., FISHKILL, NY, United States, 12524

Registration date: 14 May 1975

Entity number: 369766

Address: ROUTE 376, HOPEWELL JUNCTION, EAST FISHKILL, NY, United States, 12533

Registration date: 13 May 1975 - 25 Mar 1992

Entity number: 369741

Address: 6 SADDLE RIDGE DR., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 May 1975 - 30 Dec 1981

Entity number: 369775

Registration date: 13 May 1975

Entity number: 369580

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

Registration date: 12 May 1975 - 29 Sep 1982

Entity number: 369466

Address: 15 VIRGINIA AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1975 - 25 Mar 1992

Entity number: 369420

Address: 167 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1975 - 24 Apr 2014

Entity number: 369389

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

Registration date: 08 May 1975 - 25 Mar 1992

Entity number: 369460

Address: 110 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 May 1975

Entity number: 369316

Address: GRETNA PARK R.D. 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 May 1975 - 03 Feb 1984

Entity number: 369244

Address: 21 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 May 1975 - 29 Sep 1982

Entity number: 369334

Address: PO BOX 33, COLD SPRING, NY, United States, 10516

Registration date: 07 May 1975

Entity number: 369221

Address: P.O. BOX 338 COUNTY RTE 54, (OTSEGO COUNTY), CHERRY VALLEY, NY, United States, 13320

Registration date: 06 May 1975 - 24 Apr 1998

Entity number: 369135

Address: 727 BEEKMAN RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 06 May 1975 - 31 Jan 1997

Entity number: 369090

Address: ROUTE 22, WINGDALE, NY, United States

Registration date: 06 May 1975 - 31 Mar 1982

Entity number: 369011

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

Registration date: 05 May 1975 - 25 Mar 1992

Entity number: 368791

Address: 181 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1975 - 29 Dec 1999

Entity number: 368771

Address: 57 DUTCHESS CENTER, POUGHKEEPSIE, NY, United States

Registration date: 01 May 1975 - 31 Mar 1982

Entity number: 368757

Address: DELAVAN AVE., BEACON, NY, United States

Registration date: 01 May 1975 - 17 May 1990

Entity number: 368619

Address: R D 2 BOX 49, FOSHOLLOW RD., RHINEBECK, NY, United States, 12572

Registration date: 30 Apr 1975 - 25 Mar 1992

Entity number: 368679

Address: 4920 ROUTE 9, STAATSBURG, NY, United States, 12580

Registration date: 30 Apr 1975

Entity number: 368686

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 30 Apr 1975

Entity number: 368703

Address: 19 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Apr 1975

Entity number: 368516

Address: FROST RD., WAPPINGER FALLS, NY, United States

Registration date: 29 Apr 1975 - 29 Sep 1982

Entity number: 368490

Address: 6 BUTTONWOOD COURT, HYDE PARK, NY, United States, 12538

Registration date: 29 Apr 1975 - 29 Sep 1982

Entity number: 368484

Address: 568 SOUTH RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Apr 1975 - 27 Sep 1995

Entity number: 368433

Address: ROUTE 376, HOPEWELL JUNCTION, NY, United States

Registration date: 28 Apr 1975 - 31 Mar 1982

Entity number: 368332

Address: PYE LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Apr 1975 - 04 Oct 1984

Entity number: 368261

Address: FRANKLIN AVE, MILLBROOK, NY, United States

Registration date: 25 Apr 1975 - 30 Dec 1981