Business directory in New York Dutchess - Page 1328

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: 347297

Address: 45 GOLD RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jul 1974 - 25 Mar 1992

Entity number: 347304

Registration date: 05 Jul 1974

Entity number: 347188

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

Registration date: 03 Jul 1974

Entity number: 347175

Address: 0LD ROUTE 55, PAWLING, NY, United States, 12564

Registration date: 03 Jul 1974 - 30 Dec 1981

Entity number: 347148

Registration date: 03 Jul 1974

Entity number: 347051

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

Registration date: 02 Jul 1974 - 31 Mar 1982

Entity number: 346598

Address: 291 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 1974 - 31 Mar 1982

Entity number: 346501

Address: 10 BEECHWOOD AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jun 1974 - 27 Jan 1992

Entity number: 346313

Address: 600 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jun 1974 - 25 Mar 1992

Entity number: 346311

Address: 35 SALEM RD., FISHKILL, NY, United States, 12524

Registration date: 21 Jun 1974 - 25 Mar 1992

Entity number: 346265

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

Registration date: 20 Jun 1974

Entity number: 346234

Address: 165 OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jun 1974

Entity number: 346096

Address: 120 EAST MAIN ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jun 1974 - 25 Mar 1992

Entity number: 346066

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

Registration date: 18 Jun 1974 - 25 Jun 2003

Entity number: 345936

Address: R.D. #3BOX 295, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Jun 1974 - 31 Mar 1982

Entity number: 345773

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

Registration date: 14 Jun 1974 - 20 May 1997

Entity number: 345372

Address: 75 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Jun 1974 - 31 Mar 1982

Entity number: 345336

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

Registration date: 10 Jun 1974 - 30 Nov 2006

Entity number: 345103

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

Registration date: 06 Jun 1974 - 29 Sep 1993

Entity number: 344998

Address: 322 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 1974 - 25 Jan 2012

Entity number: 344954

Registration date: 05 Jun 1974

Entity number: 344960

Registration date: 05 Jun 1974

Entity number: 344914

Address: RUSSELL ROAD, ROUTE 376, WAPPINGERS FALLS, NY, United States

Registration date: 04 Jun 1974 - 06 May 1985

Entity number: 344862

Address: NO STREET ADDRESS STATED, MILLBROOK, NY, United States, 12545

Registration date: 04 Jun 1974 - 12 Aug 1982

Entity number: 344696

Address: 32-34 NAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 May 1974 - 03 May 2000

Entity number: 344405

Address: RESERVOIR RD., STAATSBURG, NY, United States

Registration date: 29 May 1974 - 27 Dec 1983

Entity number: 344427

Address: PO, SAN FRANCISCO, NY, United States, 94105

Registration date: 29 May 1974

Entity number: 344317

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

Registration date: 28 May 1974 - 22 Mar 1983

Entity number: 344111

Address: 23 ROUND HILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 1974 - 27 Sep 1995

Entity number: 344085

Address: PO BOX 294, MT KISCO, NY, United States, 10549

Registration date: 23 May 1974 - 28 Sep 1994

Entity number: 343994

Address: P.O. BOX 565, HUGHSONVILLE, NY, United States, 12537

Registration date: 22 May 1974

Entity number: 343918

Address: WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 May 1974 - 18 Sep 1997

Entity number: 343880

Address: NO 21 EAST 40TH. ST., NEW YORK, NY, United States, 10016

Registration date: 21 May 1974 - 26 Mar 1997

Entity number: 343879

Address: POST OFFICE BOX 287, WHINEBECK, NY, United States, 12572

Registration date: 21 May 1974

Entity number: 343835

Address: 14 COLETTE DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1974 - 19 Feb 1982

Entity number: 343662

Address: 8 LAFAYETTE PL., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 May 1974

Entity number: 343248

Address: 115 FORBUS ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 May 1974 - 31 Mar 1982

Entity number: 343200

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

Registration date: 10 May 1974 - 31 Jan 1992

Entity number: 343167

Address: 1 DEBRA HILL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 May 1974 - 29 Dec 1999

Entity number: 343108

Address: CIRCLE DR., HOPEWELL JUNCTION, NEW YORK, NY, United States, 12533

Registration date: 09 May 1974 - 29 Sep 1993

Entity number: 343082

Address: 360 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1974 - 24 Mar 1993

Entity number: 343006

Address: 2 NAMOTH RD., WAPPINGERSFALLS, NY, United States, 12590

Registration date: 09 May 1974 - 31 Mar 1982

Entity number: 343068

Address: 132 E. MAIN ST., PAWLING, NY, United States, 12564

Registration date: 09 May 1974

Entity number: 342995

Address: P.O. BOX 1761, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 May 1974

Entity number: 342746

Address: BROWN'S POND RD., STAATSBURG, NY, United States, 12580

Registration date: 06 May 1974

Entity number: 342631

Address: PO BOX 573, BANGALL, NY, United States, 12506

Registration date: 03 May 1974

Entity number: 342544

Address: CONSTRUCTION CORP., NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States

Registration date: 02 May 1974 - 31 Mar 1982

Entity number: 342505

Address: 48 OVERLOOK DR., RHINEBECK, NY, United States, 12572

Registration date: 02 May 1974

Entity number: 342557

Address: P. O. BOX 128, AMENIA, NY, United States, 12501

Registration date: 02 May 1974

Entity number: 342398

Address: 547 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 01 May 1974