Business directory in New York Dutchess - Page 1335

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: 258576

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

Registration date: 10 Apr 1973 - 26 Dec 2001

Entity number: 258478

Registration date: 09 Apr 1973

Entity number: 258176

Address: VERAZZANO BLVD, P.O. BOX 13, POUGHKEEPSIE, NY, United States, 12602

Registration date: 05 Apr 1973

Entity number: 258102

Address: 568 SOUTH RD., POUGHKEEPIE, NY, United States, 12601

Registration date: 04 Apr 1973 - 24 Mar 1993

Entity number: 258071

Address: 57 CLARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Apr 1973 - 17 May 1996

Entity number: 257601

Address: 49 EAST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 29 Mar 1973 - 31 Mar 1982

Entity number: 257556

Address: 500 5TH AVE, NEW YORK, NY, United States, 10110

Registration date: 28 Mar 1973 - 25 Mar 1992

Entity number: 257491

Address: 30 BRIARWOOD DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 1973 - 24 Mar 1993

Entity number: 257517

Address: 25 ROBIN LANE, HYDE PARK, NY, United States, 12538

Registration date: 28 Mar 1973

Entity number: 257390

Registration date: 27 Mar 1973

Entity number: 257116

Address: 9 S. ELM ST., BEACON, NY, United States, 12508

Registration date: 23 Mar 1973 - 31 Mar 1982

Entity number: 256991

Address: ANNE AVE., HOPEWELL JUNCTION, NY, United States

Registration date: 22 Mar 1973 - 29 Sep 1993

Entity number: 256803

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

Registration date: 20 Mar 1973 - 24 Mar 1993

Entity number: 256718

Address: 2345 ROUTE 52, STE 207, HOPEWELL JCT, NY, United States, 12533

Registration date: 19 Mar 1973 - 18 Mar 2002

Entity number: 256696

Address: 23 LIVINGSTON ST., RHINEBECK, NY, United States, 12572

Registration date: 19 Mar 1973 - 25 Mar 1992

Entity number: 256548

Address: P.O. BOX 17, INDUSTRIAL TRACT, HUDSON, NY, United States, 12534

Registration date: 16 Mar 1973 - 27 Sep 1995

Entity number: 256462

Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States

Registration date: 15 Mar 1973 - 29 Sep 1982

Entity number: 256393

Address: 249 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Mar 1973

Entity number: 256361

Address: 120 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 14 Mar 1973 - 25 Jan 2012

Entity number: 256139

Address: BOX 126, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Mar 1973 - 25 Mar 1992

Entity number: 256137

Address: CAVE TO CASTLE, DUTCHESS SHOPPING PLZ., WAPPINGERS FALLS, NY, United States

Registration date: 13 Mar 1973 - 24 Mar 1993

Entity number: 256016

Address: 15 MONTGOMERY ST, RHINEBECK, NY, United States, 12572

Registration date: 12 Mar 1973 - 03 Feb 1993

Entity number: 255795

Address: P.O. BOX 486, FISHKILL, NY, United States, 12524

Registration date: 08 Mar 1973 - 25 Mar 1992

Entity number: 255759

Address: 36 EDGEWOOD RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Mar 1973 - 25 Jan 2012

Entity number: 255701

Address: P.O. BOX 347, ALBANY POST ROAD, SHAGABAK, HYDE PARK, NY, United States, 12538

Registration date: 07 Mar 1973 - 21 Jan 1994

Entity number: 255511

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

Registration date: 05 Mar 1973 - 25 Mar 1992

Entity number: 255341

Address: 200 ACKERT ROAD, RHINEBECK, NY, United States

Registration date: 01 Mar 1973 - 08 Aug 1990

Entity number: 255328

Address: 286 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1973 - 23 Feb 1994

Entity number: 255315

Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 01 Mar 1973 - 22 Jun 2001

Entity number: 255162

Address: P.O. BOX 2954, NEWBURGH, NY, United States, 12550

Registration date: 28 Feb 1973 - 29 Sep 1982

Entity number: 255054

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

Registration date: 27 Feb 1973 - 28 Oct 2009

Entity number: 254948

Address: 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 26 Feb 1973

Entity number: 254802

Address: BOX 418, PAWLING, NY, United States, 12564

Registration date: 23 Feb 1973 - 22 Jan 2018

Entity number: 254588

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 22 Feb 1973 - 26 Feb 1998

Entity number: 254573

Address: ALLEN RD., SALT POINT, NY, United States, 12578

Registration date: 22 Feb 1973 - 24 Mar 1993

Entity number: 254579

Address: 4 TRINITY PLACE, RHINEBECK, NY, United States, 12572

Registration date: 22 Feb 1973

Entity number: 254451

Address: P.O. BOX 233, STAATSBURG, NY, United States, 12580

Registration date: 21 Feb 1973 - 24 Mar 1993

Entity number: 254441

Address: ZERO HERBERT STREET, BEACON, NY, United States, 12508

Registration date: 21 Feb 1973 - 31 Mar 1982

Entity number: 254288

Address: 1440 E MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 16 Feb 1973 - 29 Sep 1982

Entity number: 254146

Address: P.O. BOX 8, 95 DUTCHESS TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Feb 1973 - 02 Aug 1990

Entity number: 253896

Address: 25 ROBIN RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1973 - 25 Mar 1992

Entity number: 253885

Address: P.O. BOX 294, MT KISCO, NY, United States, 10549

Registration date: 13 Feb 1973 - 31 Mar 1982

Entity number: 253789

Address: 276 MANCHESTER ROAD, P.O. BOX 3128, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Feb 1973 - 31 Mar 1982

Entity number: 253745

Address: 274 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Feb 1973 - 24 Mar 1993

Entity number: 253822

Address: P.O. BOX 91, RED HOOK, NY, United States, 12571

Registration date: 12 Feb 1973

Entity number: 253671

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

Registration date: 09 Feb 1973 - 17 Dec 1982

Entity number: 253657

Address: 63 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1973 - 25 Mar 1992

Entity number: 253371

Address: P.O. BOX 247, TIVOLI, NY, United States, 12583

Registration date: 06 Feb 1973 - 31 Mar 1982

Entity number: 253291

Address: 1374 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Feb 1973

Entity number: 253087

Address: 16 SPRING ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Feb 1973 - 02 Nov 1981