Business directory in New York Dutchess - Page 1342

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: 317883

Registration date: 12 Nov 1971

Entity number: 317831

Address: 10 SO. BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 12 Nov 1971 - 17 Mar 1987

Entity number: 317356

Address: ALLADIN CT., WAPPINGERS FALLS, NY, United States

Registration date: 04 Nov 1971 - 24 Mar 1993

Entity number: 317346

Address: 35 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Nov 1971 - 25 Mar 1992

Entity number: 317270

Address: 314 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Nov 1971 - 29 Dec 1982

Entity number: 317103

Address: NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States

Registration date: 01 Nov 1971 - 31 Mar 1982

Entity number: 317151

Address: 1910 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Nov 1971

Entity number: 317129

Address: 266 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 01 Nov 1971

Entity number: 317039

Address: MARTIN DR., POUGHKEEPSIE, NY, United States

Registration date: 29 Oct 1971 - 29 Sep 1982

Entity number: 316995

Address: 21 SKYVIEW DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Oct 1971 - 27 Jan 2012

Entity number: 316903

Address: 6 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1971 - 07 Dec 1995

Entity number: 316890

Address: 65 S CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Oct 1971

Entity number: 316784

Registration date: 27 Oct 1971

Entity number: 316731

Registration date: 26 Oct 1971

Entity number: 316623

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

Registration date: 22 Oct 1971 - 24 Sep 1980

Entity number: 316600

Address: LAKE ROAD, PO BOX 151, PINE PLAINS, NY, United States, 12567

Registration date: 22 Oct 1971 - 11 Jul 2006

Entity number: 316536

Address: RR 1 BOX 75, MILLBROOK, NY, United States, 12545

Registration date: 21 Oct 1971 - 21 Jul 2003

Entity number: 316530

Address: 16 CEDAR HEIGHTS RD, RHINEBECK, NY, United States, 12572

Registration date: 21 Oct 1971 - 19 Jun 1997

Entity number: 316300

Address: VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Oct 1971 - 25 Mar 1992

Entity number: 316226

Address: SMITH RD., PLEASANT VALLEY, NY, United States, 12569

Registration date: 15 Oct 1971 - 24 Mar 1993

Entity number: 316210

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

Registration date: 15 Oct 1971 - 25 Mar 1992

Entity number: 316171

Address: PO BOX A, MILLERTON, NY, United States, 12546

Registration date: 15 Oct 1971

Entity number: 316157

Registration date: 15 Oct 1971

Entity number: 316101

Address: OLD CASTLE POINT RD., WAPPINGERS FALLS, NY, United States

Registration date: 14 Oct 1971 - 31 Mar 1982

Entity number: 315943

Registration date: 12 Oct 1971 - 17 Feb 1995

Entity number: 315948

Address: P.O. BOX 395, DOVER PLAINS, NY, United States, 12522

Registration date: 12 Oct 1971

Entity number: 315947

Address: PO BOX 395, DOVER PLAINS, NY, United States, 12522

Registration date: 12 Oct 1971

Entity number: 315849

Address: 80 WASHINGTON STREET, SUITE 100, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 1971 - 27 Nov 2023

Entity number: 315636

Address: 790 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 1971

Entity number: 315464

Address: 15 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Oct 1971 - 02 Mar 2012

Entity number: 315412

Address: 34 RED COAT LANE, TRUMBULL, CT, United States, 06611

Registration date: 01 Oct 1971 - 27 Sep 1995

Entity number: 315426

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

Registration date: 01 Oct 1971

Entity number: 315456

Address: BOX 551, MILLERTON, NY, United States, 12546

Registration date: 01 Oct 1971

Entity number: 315367

Address: P.O BOX 53, STANFORDVILLE, NY, United States, 12581

Registration date: 30 Sep 1971 - 31 Mar 1982

Entity number: 314966

Address: 62 GIFFORD AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Sep 1971 - 01 Dec 1986

Entity number: 314921

Address: 737 Freedom Plains Rd, Poughkeepsie, NY, United States, 12603

Registration date: 22 Sep 1971

Entity number: 314929

Address: 150 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 22 Sep 1971

Entity number: 314866

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

Registration date: 21 Sep 1971 - 31 Mar 1982

Entity number: 314633

Address: 32 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Sep 1971 - 30 Jun 1982

Entity number: 314501

Address: 374 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Sep 1971 - 24 Mar 1993

Entity number: 314412

Address: 32-46 KINGSBRIDGE AVE., BRONX, NY, United States, 10463

Registration date: 13 Sep 1971 - 30 Dec 1981

Entity number: 314172

Address: HILLSIDE LAKE RD., HOPEWELL JUNCTION, NY, United States

Registration date: 09 Sep 1971

Entity number: 314142

Address: PO BOX 779, 12 EAST MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 08 Sep 1971 - 17 Jan 2007

Entity number: 314135

Address: 398 MAIN ST., BEACON, NY, United States, 12508

Registration date: 08 Sep 1971 - 31 Mar 1982

Entity number: 314058

Address: 23 HARMONY CIRCLE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Sep 1971 - 24 Sep 1997

Entity number: 314018

Registration date: 07 Sep 1971

Entity number: 313965

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

Registration date: 03 Sep 1971

Entity number: 313908

Address: R.D.#1, LASHER ROAD, TIVOLI, NY, United States, 12583

Registration date: 02 Sep 1971 - 02 Jun 1986

Entity number: 313824

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

Registration date: 01 Sep 1971 - 24 Mar 1993