Business directory in New York Dutchess - Page 1324

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: 368054

Address: 75 FOUNTAIN ST., PROVIDENCE, RI, United States, 02902

Registration date: 23 Apr 1975 - 25 Mar 1983

Entity number: 368004

Address: 20 VAIL RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Apr 1975 - 31 Mar 1982

Entity number: 367786

Address: 52 HOMER PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1975 - 30 Dec 1981

Entity number: 367744

Address: 42 CATHARINE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Apr 1975 - 25 Mar 1992

Entity number: 367740

Address: P O BOX 338, PINE PLAINS, NY, United States, 12567

Registration date: 21 Apr 1975 - 29 Sep 1982

Entity number: 419188

Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 12801

Registration date: 18 Apr 1975 - 29 Sep 1982

Entity number: 367640

Address: ROUTE 9, HYDE PARK, NY, United States

Registration date: 18 Apr 1975

Entity number: 367470

Address: 104 BUSHWICK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Apr 1975

Entity number: 367383

Registration date: 16 Apr 1975

Entity number: 367307

Address: 80 DUTCHER AVE., PAWLING, NY, United States, 12564

Registration date: 15 Apr 1975 - 31 Mar 1982

Entity number: 367301

Address: 768 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Apr 1975 - 31 Mar 1982

Entity number: 367325

Address: 167 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 15 Apr 1975

Entity number: 367018

Address: 331 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Apr 1975 - 25 Mar 1992

Entity number: 366561

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

Registration date: 04 Apr 1975 - 25 Mar 1992

Entity number: 366456

Address: RHINEBECK BANK, 2 JEFFERSON PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Apr 1975 - 06 Mar 2024

Entity number: 366466

Address: LEEDSVILLE ROAD, AMENIA, NY, United States, 12501

Registration date: 03 Apr 1975

Entity number: 366254

Address: 76 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 01 Apr 1975 - 25 Mar 1992

Entity number: 366211

Address: 7 E. MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 01 Apr 1975 - 29 Sep 1982

Entity number: 366120

Address: STISSING LANE, STANFORDVILLE, NY, United States, 12581

Registration date: 31 Mar 1975 - 31 Mar 1982

Entity number: 366080

Address: 895 SOUTH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 31 Mar 1975 - 24 Mar 1993

Entity number: 366125

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

Registration date: 31 Mar 1975

Entity number: 366056

Address: 25 MANCHESTER CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Mar 1975 - 30 Dec 1981

Entity number: 366010

Address: CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Mar 1975 - 25 Mar 1992

Entity number: 365962

Address: 105 JACKMAN DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Mar 1975 - 29 Sep 1982

Entity number: 365951

Address: 7 E. MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 27 Mar 1975 - 25 Mar 1992

Entity number: 365760

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

Registration date: 26 Mar 1975 - 25 Mar 1992

Entity number: 365552

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 24 Mar 1975 - 24 Mar 1993

Entity number: 365542

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

Registration date: 24 Mar 1975 - 25 Mar 1992

Entity number: 365458

Address: 124 COOPER AVE, MONTCLAIR, NJ, United States, 07043

Registration date: 21 Mar 1975 - 25 Mar 1992

Entity number: 365425

Address: 822 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1975 - 24 Mar 1999

Entity number: 365494

Address: 38 E MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 21 Mar 1975

Entity number: 365373

Address: 15 robinwood lane, LAGRANGEVILLE, NY, United States, 12540

Registration date: 20 Mar 1975 - 21 Mar 2023

Entity number: 365263

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

Registration date: 19 Mar 1975 - 31 Mar 1982

Entity number: 365207

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

Registration date: 19 Mar 1975 - 24 Sep 1984

Entity number: 365103

Address: 1501 BRIARFIELD DRIVE, CHARLOTTE, NC, United States, 28205

Registration date: 18 Mar 1975 - 25 Jan 2012

Entity number: 364929

Address: MATUK DR., HYDE PARK, NY, United States, 12538

Registration date: 14 Mar 1975 - 25 Jan 2012

Entity number: 364909

Address: 39 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Mar 1975 - 25 Mar 1992

Entity number: 364830

Address: HICKO PLACE, P.O. BOX 437, GLENHAM, NY, United States, 12527

Registration date: 13 Mar 1975 - 30 Jun 2004

Entity number: 364809

Registration date: 13 Mar 1975

Entity number: 364693

Address: 1636 RTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 12 Mar 1975 - 26 Oct 2016

Entity number: 364586

Address: 505 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Mar 1975 - 27 Sep 1995

Entity number: 364539

Address: 5 COLLEGEVEIW AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1975 - 24 Mar 1993

Entity number: 364530

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 11 Mar 1975 - 03 Mar 1989

Entity number: 364466

Address: LAKE RD. (NO NUMBER), PINE PLAINS, NY, United States, 12567

Registration date: 10 Mar 1975 - 20 May 1988

Entity number: 364371

Address: BOX 467 COLD SPRING ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 10 Mar 1975 - 25 Jan 2012

Entity number: 364351

Address: P O BOX 311, GLENHAM, NY, United States, 12527

Registration date: 07 Mar 1975 - 11 Sep 1997

Entity number: 364350

Address: P.O. BOX 311, GLENHAM, NY, United States, 12527

Registration date: 07 Mar 1975 - 24 Mar 1993

Entity number: 364340

Address: ECK DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 1975 - 26 Sep 1983

Entity number: 364320

Address: OLD CASTLE POINT ROAD, R.D. #1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Mar 1975 - 25 Mar 1992

Entity number: 364233

Address: PO BOX 1794, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Mar 1975 - 26 Sep 1990