Business directory in New York Dutchess - Page 1343

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: 313777

Address: 149 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 31 Aug 1971 - 03 Jan 2014

Entity number: 313753

Address: 10 A SCENIC GARDENS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Aug 1971 - 31 Mar 1982

Entity number: 313735

Address: 62 BROTHERS ROAD, WAPPINGER FALLS, NY, United States, 12590

Registration date: 31 Aug 1971 - 12 May 1998

Entity number: 313726

Address: NO STREET ADDRESS STATED, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Aug 1971

Entity number: 313617

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

Registration date: 27 Aug 1971

Entity number: 313637

Address: SOUTH ROAD BRANCH, PO BOX 1956, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Aug 1971

Entity number: 313418

Address: GRETNA PARK RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Aug 1971 - 29 Jun 1993

Entity number: 313407

Address: 75 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 24 Aug 1971 - 02 Jul 1992

Entity number: 313389

Address: 22 TOOMEY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Aug 1971 - 30 Jun 2004

Entity number: 313279

Address: 10 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Aug 1971 - 25 Mar 1992

Entity number: 313221

Registration date: 20 Aug 1971

Entity number: 313192

Address: 702 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Aug 1971 - 28 Dec 1994

Entity number: 312755

Address: 361 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Aug 1971

Entity number: 312632

Address: 54 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Aug 1971 - 28 Feb 1983

Entity number: 312568

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

Registration date: 06 Aug 1971 - 24 Sep 1997

Entity number: 312496

Address: MARTIN RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Aug 1971 - 31 Mar 1982

Entity number: 312508

Address: 105 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Aug 1971

Entity number: 312331

Address: NO STREET ADDRESS, MILLERTON, NY, United States, 12546

Registration date: 03 Aug 1971 - 31 Mar 1982

Entity number: 312377

Registration date: 03 Aug 1971

Entity number: 312290

Address: 1 OLD MILL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Aug 1971 - 02 Oct 2000

Entity number: 312242

Address: R.D. 5 WOODCREST DR, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Aug 1971 - 25 Mar 1992

Entity number: 311965

Registration date: 27 Jul 1971

Entity number: 311737

Address: 163 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jul 1971 - 25 Mar 1992

Entity number: 311704

Address: RT. 199, PINE PLAINS, NY, United States, 12567

Registration date: 22 Jul 1971

Entity number: 311628

Address: 303 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 1971 - 29 Dec 1999

Entity number: 311634

Registration date: 21 Jul 1971

Entity number: 311509

Address: 17 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 1971 - 14 Jan 1991

Entity number: 311457

Address: 11 RONNIE LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 1971 - 31 Mar 1982

Entity number: 311339

Address: 40 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jul 1971

Entity number: 311232

Address: BOX 299, ROUTE 82, HOPEWELL JCT., EAST FISHKILL, NY, United States, 12533

Registration date: 14 Jul 1971 - 31 Mar 1982

Entity number: 311189

Address: RUDD POND RD., R.D. 2, MILLERTON, NY, United States, 12546

Registration date: 14 Jul 1971 - 28 Oct 2009

Entity number: 311227

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

Registration date: 14 Jul 1971

Entity number: 310876

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

Registration date: 08 Jul 1971 - 19 Dec 2017

Entity number: 310793

Registration date: 08 Jul 1971

Entity number: 310682

Address: LAUREL HILL FARM, STORMVILLE, NY, United States, 12582

Registration date: 07 Jul 1971 - 31 Mar 1982

Entity number: 310731

Address: 187 COTTAGE ST, PO BOX 627, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Jul 1971

Entity number: 310638

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

Registration date: 06 Jul 1971 - 11 May 1983

Entity number: 310598

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

Registration date: 06 Jul 1971 - 25 Mar 1992

Entity number: 2855328

Address: HOSNER MT. ROAD, STORMVILLE, NY, United States, 00000

Registration date: 01 Jul 1971 - 20 Dec 1977

Entity number: 310193

Address: 1225-4C RT 9G, HYDE PARK, NY, United States, 12538

Registration date: 28 Jun 1971

Entity number: 310113

Address: 93 WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jun 1971

Entity number: 309934

Address: RR 1 BOX 468-A, STANFORDVILLE, NY, United States, 12581

Registration date: 23 Jun 1971 - 06 Aug 2003

Entity number: 309930

Address: 52 GRAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Jun 1971 - 31 Mar 1982

Entity number: 309845

Registration date: 22 Jun 1971

Entity number: 309784

Address: 764 MAIN ST, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jun 1971 - 25 Nov 2009

Entity number: 309754

Address: 184 TITUSVILLE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jun 1971 - 31 Mar 1982

Entity number: 309541

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

Registration date: 16 Jun 1971 - 24 Mar 1993

Entity number: 309583

Address: 1157 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Registration date: 16 Jun 1971

Entity number: 309456

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

Registration date: 15 Jun 1971 - 28 Dec 1994

Entity number: 309431

Address: 348 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jun 1971 - 06 Aug 1990