Business directory in New York Dutchess - Page 1339

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: 265391

Address: 272 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jul 1972 - 11 Feb 1999

Entity number: 248807

Address: PO BOX 319, WINGDALE, NY, United States, 12594

Registration date: 05 Jul 1972 - 04 Dec 2002

Entity number: 252321

Address: BUTTS HOLLOW RD., DOVER PLAINS, NY, United States, 12522

Registration date: 05 Jul 1972

Entity number: 260388

Address: 34 LIVINGSTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Jul 1972 - 25 Mar 1992

Entity number: 333328

Address: 576 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 1972 - 25 Mar 1992

Entity number: 333303

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

Registration date: 29 Jun 1972 - 29 Dec 1982

Entity number: 333247

Address: C/O GLENN E BAHRET, 19 ARNOLD ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jun 1972 - 07 Jan 1999

Entity number: 333216

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

Registration date: 28 Jun 1972 - 25 Mar 1992

Entity number: 332999

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

Registration date: 26 Jun 1972 - 28 Sep 1982

Entity number: 599607

Address: BEEKMAN RD., HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 1972 - 29 Sep 1993

Entity number: 332792

Address: 100 FULTON AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jun 1972 - 15 Sep 1992

Entity number: 332614

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jun 1972 - 24 Sep 1997

Entity number: 332592

Address: R.D. 4 OLD HOPEWELL RD., WAPPINGERS FALLS, NY, United States

Registration date: 20 Jun 1972 - 25 Mar 1992

Entity number: 332593

Address: PO BOX 429, DOVER PLAINS, NY, United States, 12522

Registration date: 20 Jun 1972

Entity number: 332514

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

Registration date: 19 Jun 1972 - 09 Feb 1994

Entity number: 332337

Address: 4 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Jun 1972 - 24 Jun 1998

Entity number: 331902

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

Registration date: 09 Jun 1972 - 31 Dec 1980

Entity number: 331839

Address: 41 FULLER LANE, HYDE PARK, NY, United States, 12538

Registration date: 09 Jun 1972 - 24 Dec 2002

Entity number: 331835

Address: %THE CORPORATION, 47 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jun 1972 - 01 Aug 1996

Entity number: 331862

Registration date: 09 Jun 1972

Entity number: 331711

Address: HILLSIDE LAKE RD., WAPPINGERS FALLS, NY, United States

Registration date: 08 Jun 1972 - 07 Mar 1985

Entity number: 331622

Address: PO BOX 1740, PLEASANT VALLEY, NY, United States, 12569

Registration date: 06 Jun 1972 - 30 Oct 2002

Entity number: 331545

Address: 126 INNIS AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jun 1972 - 06 Oct 2015

Entity number: 331573

Registration date: 06 Jun 1972

Entity number: 331273

Address: 205 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1972 - 21 Jun 2001

Entity number: 331241

Address: 600 VALLEY RD., WAYNE, NJ, United States, 07470

Registration date: 31 May 1972 - 31 Mar 1982

Entity number: 331227

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

Registration date: 31 May 1972 - 15 Mar 1982

Entity number: 331176

Address: MID-HUDSON CIVIC, CENTER, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 May 1972

Entity number: 331197

Address: 433 LIBERTY ST., BEACON, NY, United States, 12508

Registration date: 31 May 1972

Entity number: 331110

Address: ONE EAST DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1972 - 07 Jun 2006

Entity number: 331053

Address: 363 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 1972 - 24 Mar 1993

Entity number: 330967

Address: 2 BAKER ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 May 1972 - 31 Mar 1982

Entity number: 330939

Address: 70 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 1972 - 24 Mar 1993

Entity number: 330898

Address: 19 Ryan road, Hopewell Junction, NY, United States, 12533

Registration date: 26 May 1972

Entity number: 330883

Address: 298 MAIN ST., BEACON, NY, United States, 12508

Registration date: 25 May 1972 - 29 Sep 1982

Entity number: 330676

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

Registration date: 24 May 1972 - 31 Mar 1982

Entity number: 330362

Address: CORNWALL HILL RD, PATTERSON, NY, United States, 12563

Registration date: 19 May 1972

Entity number: 330272

Address: 4 SCENIC DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 May 1972 - 18 Apr 1996

Entity number: 330265

Registration date: 18 May 1972

Entity number: 330206

Address: 15 PATRICIA DR., 15 PATRICIA DRIVE, PLEASANT VALLEY, NY, United States, 12569

Registration date: 17 May 1972 - 14 Jun 2021

Entity number: 330205

Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Registration date: 17 May 1972

Entity number: 330029

Address: 32 E. 57TH STREET, NEW YORK, NY, United States, 10022

Registration date: 15 May 1972 - 25 Mar 1992

Entity number: 330008

Registration date: 15 May 1972

Entity number: 329958

Address: WHEELER HILL RD., WAPPINGERS FALLS, NY, United States

Registration date: 12 May 1972 - 31 Mar 1982

Entity number: 329579

Registration date: 09 May 1972

Entity number: 329372

Address: QUAKER HILL RD., PAWLING, NY, United States, 12564

Registration date: 04 May 1972 - 25 Jan 1994

Entity number: 329089

Address: ROUTE 55, POUGHKEEPSIE, NY, United States

Registration date: 02 May 1972

Entity number: 328986

Address: 79 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 May 1972 - 19 Apr 2023

Entity number: 328989

Registration date: 01 May 1972

Entity number: 328961

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

Registration date: 28 Apr 1972 - 25 Mar 1992