Business directory in New York Dutchess - Page 1312

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 69276 companies

Entity number: 438142

Address: BOGVSHILL RD., NEW FAIRFIELD, CT, United States

Registration date: 15 Jun 1977 - 30 Sep 1981

Entity number: 437973

Address: PO BOX 615, HYDE PARK, NY, United States, 12538

Registration date: 14 Jun 1977 - 25 May 2005

Entity number: 437928

Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461

Registration date: 14 Jun 1977 - 29 Sep 1993

Entity number: 437711

Address: HARTSVILLAGE RD, BLDG 32 PO BOX 750, MILLBROOK, NY, United States, 12545

Registration date: 13 Jun 1977

Entity number: 437512

Address: 1589 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Jun 1977

Entity number: 437508

Address: 90 MARKET ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Jun 1977

Entity number: 437429

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 09 Jun 1977 - 30 Sep 1981

Entity number: 437389

Address: 1 COLUMBIA ST / #200, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jun 1977 - 25 Jan 2024

Entity number: 437155

Registration date: 07 Jun 1977

Entity number: 436962

Address: 51 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 1977 - 20 Sep 2021

Entity number: 436957

Address: 299A ERNEST RD., STANFORDVILLE, NY, United States

Registration date: 06 Jun 1977 - 29 Sep 1993

Entity number: 436891

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

Registration date: 03 Jun 1977 - 07 Aug 2015

Entity number: 436745

Address: PO BOX 67, SEYMOUR, CT, United States, 06483

Registration date: 03 Jun 1977

Entity number: 436614

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

Registration date: 02 Jun 1977 - 31 Mar 1982

Entity number: 436547

Address: 28 MARKET ST, INDUSTRIAL PARK, NY, United States

Registration date: 02 Jun 1977 - 24 Mar 1993

Entity number: 435879

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

Registration date: 26 May 1977 - 24 Dec 1991

Entity number: 435871

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

Registration date: 26 May 1977 - 24 Dec 1991

Entity number: 435983

Address: 697 CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 26 May 1977

Entity number: 435919

Address: 8 LORRAINE BLVD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 May 1977

Entity number: 435619

Address: 11 MARKET ST., RM. 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 May 1977 - 25 Mar 1992

Entity number: 435489

Address: RTE 9 SOUTH RD., RIVERCREST APTS 1-A, POUGHKEEPSIE, NY, United States

Registration date: 24 May 1977 - 30 Dec 1981

Entity number: 435375

Address: HEMMERSLEY AVE., POUGHKEEPSIE, NY, United States

Registration date: 23 May 1977 - 30 Sep 1981

Entity number: 434711

Address: 630 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 16 May 1977 - 01 May 1998

Entity number: 434527

Address: WASHINGTON AVE., MILLBROOK, NY, United States, 12545

Registration date: 13 May 1977 - 30 Dec 1981

Entity number: 434500

Address: 33 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 May 1977 - 24 Mar 1993

Entity number: 434498

Address: 2 LAWN PLACE, WAPPINGER, NY, United States, 12590

Registration date: 13 May 1977 - 12 Dec 2005

Entity number: 434476

Address: ROUTE 22, PAWLING, NY, United States

Registration date: 13 May 1977 - 25 Sep 1991

Entity number: 434448

Registration date: 13 May 1977

Entity number: 434316

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

Registration date: 12 May 1977 - 29 Sep 1982

Entity number: 434213

Address: ROUTE 9 S, FISHKILL, NY, United States, 12524

Registration date: 12 May 1977 - 25 Mar 1992

Entity number: 434306

Registration date: 12 May 1977

Entity number: 434044

Address: ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 11 May 1977 - 10 Dec 1982

Entity number: 434187

Address: 30 LAGRANGE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 May 1977

Entity number: 434101

Registration date: 11 May 1977

Entity number: 434038

Address: 18 E. MARKET ST., RHINEBECK, NY, United States, 12572

Registration date: 10 May 1977 - 29 Dec 1982

Entity number: 433822

Registration date: 09 May 1977

Entity number: 433633

Address: 18 KENT RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 1977 - 30 Sep 1981

Entity number: 433599

Address: INDUSTRY ST., POUGHKEEPSIE, NY, United States

Registration date: 06 May 1977

Entity number: 433491

Address: 128 HUDSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 May 1977 - 25 Mar 1992

Entity number: 433468

Address: 282 KANSAS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 05 May 1977 - 01 May 2023

Entity number: 433393

Address: 331 MADISON AVE, NEW YORK, NY, United States, 10017

Registration date: 05 May 1977 - 30 Sep 1981

Entity number: 433335

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

Registration date: 04 May 1977 - 29 Sep 1982

Entity number: 433084

Address: 11 MARKET ST., RM. 212A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 May 1977 - 25 Jan 2012

Entity number: 432893

Address: 64 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 May 1977 - 31 Mar 1982

Entity number: 432859

Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 02 May 1977

Entity number: 462457

Registration date: 02 May 1977

Entity number: 432613

Address: 806 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Apr 1977 - 31 Mar 1982

Entity number: 432524

Address: 7 JACKSON DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Apr 1977 - 14 Dec 1984

Entity number: 432523

Address: R.D. 1, BOX 311, RED HOOK, NY, United States, 12571

Registration date: 28 Apr 1977 - 27 Sep 1995

Entity number: 432372

Registration date: 27 Apr 1977