Business directory in New York Dutchess - Page 1344

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: 309314

Address: 329 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jun 1971 - 22 Nov 1982

Entity number: 309246

Address: RD#1 BOX 409, BLUEBERRY LANE, STORMVILLE, NY, United States, 12582

Registration date: 10 Jun 1971 - 11 Sep 1992

Entity number: 309220

Address: OLD CAMBY RD., VERBANK, NY, United States, 12585

Registration date: 10 Jun 1971 - 29 Dec 1982

Entity number: 309214

Address: 150 LAKE DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 10 Jun 1971

Entity number: 309142

Address: 62 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 1971 - 17 Sep 1982

Entity number: 308957

Address: STREAM LANE, PLEASANT VALLEY, NY, United States

Registration date: 04 Jun 1971 - 25 Mar 1992

Entity number: 308955

Address: R.R.2 BOX 175, RED HOOK, NY, United States, 12571

Registration date: 04 Jun 1971 - 08 Oct 1996

Entity number: 308941

Address: ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 04 Jun 1971 - 14 Sep 1992

Entity number: 308909

Address: THE LISAN BLDG. RT 2, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Jun 1971 - 31 Mar 1982

Entity number: 308875

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

Registration date: 03 Jun 1971 - 29 Dec 1982

Entity number: 308864

Address: 408 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 03 Jun 1971 - 11 Jul 1994

Entity number: 308640

Address: 348 CREEK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 1971

Entity number: 308653

Address: 510 HAIGHT AVE, STE 103, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 1971

Entity number: 308637

Registration date: 01 Jun 1971

Entity number: 308509

Registration date: 27 May 1971

Entity number: 307649

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 12 May 1971 - 24 Mar 1993

Entity number: 307541

Address: 5898 NW 25TH COURT, BOCA RATON, FL, United States, 33496

Registration date: 11 May 1971 - 26 Apr 2004

Entity number: 307512

Registration date: 10 May 1971

Entity number: 307488

Address: 114 SMITH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1971 - 29 Dec 1982

Entity number: 307467

Registration date: 10 May 1971

Entity number: 307517

Address: 22 ROSE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 May 1971

Entity number: 307489

Address: 20 BELLMORE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 May 1971

Entity number: 307280

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

Registration date: 05 May 1971 - 24 Mar 1993

Entity number: 307269

Address: 140 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 05 May 1971 - 25 Mar 1992

Entity number: 307259

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

Registration date: 05 May 1971 - 31 Mar 1982

Entity number: 307297

Address: 1 WEBSTER AVE, STE 505, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1971

Entity number: 307240

Address: 201 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 May 1971 - 26 Oct 2017

Entity number: 307146

Address: 13 WENDY DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 1971 - 25 Mar 1992

Entity number: 307076

Address: 4 WHISPERING PINES ROAD, CLIFTON PARK, NY, United States, 12831

Registration date: 03 May 1971

Entity number: 306971

Address: P.O. BOX 184, SO SALEM, NY, United States, 10590

Registration date: 29 Apr 1971

Entity number: 306769

Address: ROUTE 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 27 Apr 1971 - 31 Mar 1982

Entity number: 306648

Address: 1553 OVERBROOK DRIVE, GAFFNEY, SC, United States, 29341

Registration date: 26 Apr 1971 - 06 Jun 2007

Entity number: 306677

Registration date: 26 Apr 1971

Entity number: 306201

Address: FALLKILL RD., HYDE PARK, NY, United States

Registration date: 16 Apr 1971 - 26 Sep 1990

Entity number: 306128

Address: 45 NO. JEFFERSON RD., RED HOOK, NY, United States, 12571

Registration date: 15 Apr 1971 - 31 May 2012

Entity number: 306059

Address: P.O. BOX 425, PLEASANT VALLEY, NY, United States, 12569

Registration date: 14 Apr 1971

Entity number: 306003

Address: 2 PARKLAWN DRIVE, BETHEL, CT, United States, 06801

Registration date: 13 Apr 1971

Entity number: 305934

Address: 226 FISHKELL AVE., BEACON, NY, United States, 12508

Registration date: 12 Apr 1971 - 24 Nov 1995

Entity number: 305786

Address: 465 VIOLET AVE., HYDE PARK, NY, United States

Registration date: 08 Apr 1971 - 25 Mar 1992

Entity number: 305808

Address: PO BOX 105, HARTSVILLAGE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 08 Apr 1971

Entity number: 305774

Address: BOX 487, MILLBROOK, NY, United States, 12545

Registration date: 08 Apr 1971

Entity number: 305740

Address: 985 ROUTE 82, P.O. BOX 1320, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Apr 1971 - 15 Dec 2021

Entity number: 305639

Address: 397 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Apr 1971 - 25 Jan 2012

Entity number: 305558

Address: 260 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1971 - 17 Feb 1995

Entity number: 305326

Address: 44 OLD FARMS RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Apr 1971 - 25 Mar 1992

Entity number: 305080

Address: RFD 2 ROUTE 292, HOLMES, NY, United States, 12531

Registration date: 29 Mar 1971 - 26 Jun 2002

Entity number: 305040

Address: 44 JOLD FARMS RD., POUGHKEEPSIE, NY, United States

Registration date: 26 Mar 1971 - 25 Mar 1992

Entity number: 305028

Address: 5 WEST MAIN STREET SUITE 214, ELMSFORD, NY, United States, 10523

Registration date: 26 Mar 1971

Entity number: 305005

Address: 1 PINE ST, STE 1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Mar 1971 - 27 Sep 2007

Entity number: 304968

Address: RT. 82, BILLINGS, NY, United States, 12510

Registration date: 25 Mar 1971 - 31 Mar 1982