Business directory in New York Dutchess - Page 1341

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: 323466

Address: 48 SOUTH CLINTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1972 - 07 Apr 1998

Entity number: 323394

Address: 845 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Feb 1972 - 25 Mar 1992

Entity number: 323219

Address: 62 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Feb 1972 - 26 Dec 2001

Entity number: 323214

Address: MARTIN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 07 Feb 1972 - 16 Jul 1987

Entity number: 323042

Address: ROBERTS RD., WAPPINGERS FALLS, NY, United States

Registration date: 03 Feb 1972 - 31 Mar 1982

Entity number: 323023

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

Registration date: 03 Feb 1972

Entity number: 322960

Address: 784 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Feb 1972

Entity number: 322810

Address: 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 1972 - 01 Jan 2011

Entity number: 322745

Address: 55 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 1972 - 31 Mar 1982

Entity number: 322588

Address: 3 TUCKER DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Jan 1972

Entity number: 322459

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

Registration date: 26 Jan 1972 - 25 Mar 1992

Entity number: 322435

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

Registration date: 26 Jan 1972

Entity number: 322355

Address: RT. 55, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 1972 - 19 Nov 2001

Entity number: 322316

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

Registration date: 25 Jan 1972 - 24 Mar 1993

Entity number: 322012

Address: 222 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 1972 - 24 Mar 1993

Entity number: 321679

Address: 394 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 14 Jan 1972

Entity number: 321572

Address: 37 HATFIELD LN, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 1972 - 09 Jun 2021

Entity number: 321543

Address: ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States

Registration date: 13 Jan 1972 - 24 Mar 1993

Entity number: 321533

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

Registration date: 13 Jan 1972 - 29 Dec 1982

Entity number: 321514

Address: 57 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Registration date: 12 Jan 1972 - 24 Mar 1993

Entity number: 321135

Address: 22 CROMWELL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Jan 1972 - 13 Apr 1988

Entity number: 321060

Address: 490 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 06 Jan 1972 - 24 Sep 1997

Entity number: 320992

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

Registration date: 05 Jan 1972 - 24 Mar 1993

Entity number: 320991

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

Registration date: 05 Jan 1972 - 10 May 1984

Entity number: 320941

Address: 82 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 1972 - 28 Dec 1994

Entity number: 320966

Address: 22 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 05 Jan 1972

Entity number: 321018

Address: 272 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 1972

Entity number: 320899

Address: ROUTE 55, LAGRANGE, NY, United States

Registration date: 04 Jan 1972 - 29 Mar 1985

Entity number: 320759

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

Registration date: 03 Jan 1972 - 31 Mar 1982

Entity number: 320619

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 31 Dec 1971 - 11 Jul 1991

Entity number: 320356

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Dec 1971 - 31 Mar 1982

Entity number: 320299

Address: 43 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 28 Dec 1971 - 24 Mar 1993

Entity number: 320233

Address: PO BOX 285, SKYPARK AIRPORT, RED HOOK, NY, United States, 12571

Registration date: 27 Dec 1971 - 22 Feb 1996

Entity number: 319769

Address: ROUTE 1, BOX 81, COOKINGHAM DRIVE, STAATSBURGH, NY, United States, 12580

Registration date: 17 Dec 1971

Entity number: 319580

Address: 16 PRICILLA LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1971 - 29 Dec 1982

Entity number: 319557

Address: WASHBURN DR., F.D., POUGHKEEPSIE, NY, United States

Registration date: 14 Dec 1971 - 24 Mar 1993

Entity number: 319543

Address: 203 SSHEAFE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1971 - 25 Jun 1980

Entity number: 319606

Address: 145 BLUE HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Dec 1971

Entity number: 319586

Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Dec 1971

Entity number: 319425

Registration date: 10 Dec 1971

Entity number: 319313

Address: NEWMAN, 36 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Registration date: 08 Dec 1971 - 31 Mar 1982

Entity number: 319193

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

Registration date: 07 Dec 1971 - 31 Mar 1982

Entity number: 318970

Address: 100 FULTON AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Dec 1971 - 24 Mar 1993

Entity number: 318884

Address: 62 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 1971 - 29 Dec 1982

Entity number: 318825

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 01 Dec 1971 - 16 Jul 1986

Entity number: 318782

Address: 93 MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Nov 1971 - 02 Jun 1993

Entity number: 318692

Address: 15 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Nov 1971 - 31 Mar 1982

Entity number: 318555

Address: 10 BEECHWOOD PARK, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Nov 1971 - 24 Mar 1993

Entity number: 318505

Address: 25 MARKET ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Nov 1971 - 29 Sep 1982

Entity number: 318094

Address: 115 N. CHURCH ST., MOORESTOWN, NJ, United States, 08057

Registration date: 17 Nov 1971