Business directory in New York Dutchess - Page 1336

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: 252926

Address: 1434 WARING AVE., BRONX, NY, United States, 10469

Registration date: 01 Feb 1973 - 30 Nov 1995

Entity number: 252876

Address: 300 MANCHESTER RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Jan 1973 - 27 Dec 2000

Entity number: 252796

Address: 2 KELLEY CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Jan 1973

Entity number: 252766

Address: BOX 74, NEW HAMBURG, NY, United States, 12590

Registration date: 30 Jan 1973 - 24 Mar 1993

Entity number: 252758

Address: E MAIN ST, WAPPINGER FALLS, NY, United States, 12509

Registration date: 30 Jan 1973 - 17 Nov 1982

Entity number: 252603

Address: 75 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 1973 - 31 Mar 1982

Entity number: 252461

Address: 129 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 1973 - 26 May 2005

Entity number: 252460

Address: BOX 126, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 1973 - 29 Dec 1999

Entity number: 252320

Registration date: 24 Jan 1973

Entity number: 252178

Address: 1173 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Jan 1973

Entity number: 252111

Address: 164 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 22 Jan 1973 - 31 Mar 1982

Entity number: 251824

Address: 165 SMITH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 1973 - 31 Mar 1982

Entity number: 251837

Registration date: 18 Jan 1973

Entity number: 251830

Address: 75 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 1973

Entity number: 251577

Registration date: 16 Jan 1973

Entity number: 251487

Address: 42 WINNE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Jan 1973 - 11 Dec 1990

Entity number: 251330

Address: BOX 91, HYDE PARK, NY, United States, 12538

Registration date: 12 Jan 1973 - 24 Mar 1993

Entity number: 251163

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

Registration date: 11 Jan 1973 - 24 Mar 1993

Entity number: 251203

Registration date: 11 Jan 1973

Entity number: 251124

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

Registration date: 10 Jan 1973 - 31 Mar 1982

Entity number: 250993

Address: 6571 SPRINGBROOK AVE., RHINEBECK, NY, United States, 12572

Registration date: 10 Jan 1973 - 25 Mar 2002

Entity number: 250979

Address: 28 DELAFIELD ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1973 - 29 Dec 1982

Entity number: 250879

Address: PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 09 Jan 1973 - 29 Dec 1993

Entity number: 250865

Address: 14 MIDDLE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 09 Jan 1973 - 29 Oct 1993

Entity number: 250818

Address: BULL'S HEAD ROAD P.O., CLINTON CORNERS, NY, United States, 12514

Registration date: 08 Jan 1973 - 06 Mar 1989

Entity number: 250817

Address: 61 WEST CEDAR ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1973 - 11 May 1994

Entity number: 250614

Address: 10 PARK AVE., RED HOOK, NY, United States, 12571

Registration date: 05 Jan 1973 - 10 Jan 1985

Entity number: 250517

Address: 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 1973 - 14 Jul 2008

Entity number: 250420

Address: 3 SPACKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 1973 - 31 Mar 1982

Entity number: 250339

Address: 316 MAIN ST., BEACON, NY, United States, 12508

Registration date: 03 Jan 1973 - 16 Dec 1982

Entity number: 250329

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

Registration date: 03 Jan 1973 - 29 Sep 1993

Entity number: 250317

Address: 198 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jan 1973 - 27 Sep 1995

Entity number: 250150

Address: ROUTE 22, AMENIA, NY, United States

Registration date: 02 Jan 1973 - 29 Sep 1993

Entity number: 250122

Address: 18 CADY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 1973

Entity number: 250192

Address: 50 O'DELL CIRCLE, NEWBURGH, NY, United States, 12550

Registration date: 02 Jan 1973

Entity number: 249673

Address: 831 NORTH AVE, SALT POINT, NY, United States, 12578

Registration date: 26 Dec 1972 - 28 Aug 2019

Entity number: 249628

Address: 155 GARDEN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 1972 - 31 Dec 1980

Entity number: 249554

Address: 39 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Dec 1972 - 13 Oct 2022

Entity number: 249227

Address: 159 SOUTH RD, MILLBROOK, NY, United States, 12545

Registration date: 18 Dec 1972 - 10 Mar 2003

Entity number: 249222

Address: 736 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Dec 1972 - 27 Dec 2000

Entity number: 249140

Address: 21 HEWLETT ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Dec 1972

Entity number: 249011

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1972 - 29 Dec 1993

Entity number: 248997

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

Registration date: 14 Dec 1972 - 31 Mar 1982

CVT INC. Active

Entity number: 248923

Registration date: 13 Dec 1972

Entity number: 248729

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

Registration date: 12 Dec 1972

Entity number: 248648

Address: MIDDLEBUSH RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Dec 1972 - 31 Mar 1982

Entity number: 248598

Address: 7 OX STREET, POUGHKEEPSIE, NY, United States

Registration date: 11 Dec 1972 - 18 Dec 1981

Entity number: 248581

Address: PRIMROSE HILL, RHINEBECK, NY, United States, 12572

Registration date: 11 Dec 1972 - 31 Mar 1982

Entity number: 248479

Address: 16 MARWOOD DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 1972

Entity number: 248419

Registration date: 07 Dec 1972