Business directory in New York Dutchess - Page 1338

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: 242410

Address: 4350 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 18 Sep 1972

Entity number: 242458

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 18 Sep 1972

Entity number: 242350

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

Registration date: 15 Sep 1972 - 31 Mar 1982

Entity number: 242236

Address: NO ST. ADD. STATED, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Sep 1972 - 25 Mar 1992

Entity number: 242143

Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Sep 1972 - 29 Dec 1993

Entity number: 242197

Registration date: 13 Sep 1972

Entity number: 242046

Address: SMITHTOWN RD., FISHKILL, NY, United States

Registration date: 12 Sep 1972 - 06 Aug 1990

Entity number: 241951

Address: MILL RD., RHINEBECK, NY, United States

Registration date: 11 Sep 1972 - 24 Mar 1993

Entity number: 241880

Address: 7 FOX ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Sep 1972 - 17 Jan 2002

Entity number: 241830

Address: 11 CANNON ST., SUITE 5, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Sep 1972 - 28 Sep 1983

Entity number: 241912

Registration date: 08 Sep 1972

Entity number: 241817

Address: 118 S. BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 07 Sep 1972 - 29 Dec 1982

Entity number: 241754

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

Registration date: 07 Sep 1972 - 25 Mar 1992

Entity number: 241660

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

Registration date: 06 Sep 1972 - 15 Nov 2000

Entity number: 241649

Registration date: 06 Sep 1972

Entity number: 241650

Address: 7 FOX STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Sep 1972

Entity number: 238293

Address: 216 SOUTH TERRACE AVE, MOUNT VERNON, NY, United States, 10550

Registration date: 28 Aug 1972 - 22 Apr 1987

Entity number: 238203

Address: 91-93 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572

Registration date: 28 Aug 1972 - 28 Aug 2001

Entity number: 237969

Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 25 Aug 1972 - 24 Mar 1993

Entity number: 236973

Registration date: 24 Aug 1972 - 13 May 1975

Entity number: 236374

Address: ALBANY POST RD., HYDE PARK, NY, United States

Registration date: 24 Aug 1972 - 19 Jan 1982

Entity number: 235021

Address: COCHORAN HILL RD., RED OAKS MILL, POUGHKEEPSIE, NY, United States

Registration date: 22 Aug 1972 - 31 Mar 1982

Entity number: 269697

Address: ROSSWAY RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Aug 1972 - 31 Mar 1982

Entity number: 269632

Address: 111 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Aug 1972

Entity number: 269514

Address: 806 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Aug 1972

Entity number: 268713

Address: 40 SPACEKENKILL RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Aug 1972 - 24 Jun 2004

Entity number: 268374

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

Registration date: 16 Aug 1972 - 18 Dec 2018

Entity number: 268240

Address: ALBANY POST RD., HYDE PARK, NY, United States

Registration date: 16 Aug 1972 - 30 Sep 1981

Entity number: 267605

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

Registration date: 15 Aug 1972 - 06 Feb 1991

Entity number: 267086

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

Registration date: 15 Aug 1972

Entity number: 266407

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

Registration date: 14 Aug 1972 - 30 Sep 1982

Entity number: 266302

Address: ALBANY POST RD., HYDE PARK, NY, United States

Registration date: 14 Aug 1972 - 31 Mar 1982

Entity number: 266248

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

Registration date: 14 Aug 1972 - 20 Dec 1996

Entity number: 265145

Address: 21 ORANGE RD., HYDE PARK, NY, United States

Registration date: 11 Aug 1972

Entity number: 264725

Registration date: 10 Aug 1972

Entity number: 263448

Address: 22 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Aug 1972 - 31 Mar 1982

Entity number: 261339

Registration date: 07 Aug 1972

Entity number: 260406

Address: BEA 13 BEATTY RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Aug 1972 - 13 Aug 1986

Entity number: 258507

Registration date: 02 Aug 1972

Entity number: 252690

Address: 2 LAGRANGE AVE., POUGHKEEPSIE, NY, United States, 12063

Registration date: 25 Jul 1972 - 24 Mar 1993

Entity number: 252251

Address: *, MILLBROOK, NY, United States, 12545

Registration date: 24 Jul 1972 - 24 Mar 1980

Entity number: 249762

Address: MARY ZINGARO, 6 FRANKLIN AVE, RYE, NY, United States, 10580

Registration date: 20 Jul 1972

Entity number: 248461

Address: 11 KALINA DR., RHINEBECK, NY, United States, 12572

Registration date: 19 Jul 1972 - 31 Mar 1982

Entity number: 248215

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

Registration date: 18 Jul 1972

Entity number: 244170

Address: 21 MT. VIEW AVE., HURLEY, NY, United States

Registration date: 12 Jul 1972 - 27 Sep 1995

Entity number: 242566

Address: 29 FOX STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jul 1972 - 08 Nov 1995

Entity number: 241894

Address: PO BOX 3384, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Jul 1972 - 03 May 2011

Entity number: 241874

Address: 21 MT. VIEW AVE., HURLEY, NY, United States

Registration date: 10 Jul 1972 - 29 Sep 1993

Entity number: 240873

Address: 19 NO. WHITE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jul 1972 - 29 Sep 1982

Entity number: 239639

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

Registration date: 07 Jul 1972 - 25 Jan 2012