Business directory in New York Dutchess - Page 1345

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 68355 companies

Entity number: 156752

Address: 14 PARKER AVE., HYDE PARK, NY, United States, 12538

Registration date: 06 May 1963 - 30 May 1989

Entity number: 156694

Registration date: 03 May 1963

Entity number: 156584

Registration date: 30 Apr 1963

Entity number: 156562

Address: 646 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Apr 1963 - 28 Mar 2001

Entity number: 156465

Address: 234 MAIN ST, BEACON, NY, United States, 12508

Registration date: 25 Apr 1963

Entity number: 156353

Registration date: 19 Apr 1963

Entity number: 156119

Address: 325 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1963 - 29 Sep 1993

Entity number: 156133

Address: RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016

Registration date: 11 Apr 1963

Entity number: 156113

Registration date: 10 Apr 1963

Entity number: 156032

Address: 303 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Apr 1963 - 18 Nov 1986

Entity number: 155788

Address: 49 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Mar 1963 - 24 Dec 1991

Entity number: 155620

Address: 7 FOREST AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Mar 1963 - 31 Dec 2003

Entity number: 155356

Registration date: 14 Mar 1963

Entity number: 155217

Address: 5 CATSKILL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 08 Mar 1963 - 05 Dec 1989

Entity number: 154911

Address: 6 SPRINGSIDE AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Feb 1963 - 17 May 2002

Entity number: 154760

Address: 484 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Feb 1963 - 27 Dec 2000

Entity number: 154194

Address: 30 NEW MARKET ST., POUGHKEEPSIE, NY, United States

Registration date: 29 Jan 1963 - 29 Sep 1982

Entity number: 154140

Registration date: 28 Jan 1963

Entity number: 153966

Address: 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 21 Jan 1963 - 30 Dec 1981

Entity number: 153925

Registration date: 21 Jan 1963

Entity number: 153897

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

Registration date: 18 Jan 1963 - 25 Mar 1992

Entity number: 153881

Registration date: 18 Jan 1963

Entity number: 153737

Address: 195 Van Wagner Road, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jan 1963

Entity number: 153608

Address: GLEASON BLVD., PLEASANT VALLEY, NY, United States

Registration date: 10 Jan 1963 - 29 Dec 1999

Entity number: 153382

Address: (NO STREET ADD. STATED), MILLBROOK, NY, United States

Registration date: 04 Jan 1963 - 13 Sep 1982

Entity number: 153118

Address: 3269 FRANKLIN AVE / PO BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 27 Dec 1962

Entity number: 153007

Address: 463-466 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Dec 1962 - 17 Aug 1989

Entity number: 152839

Registration date: 17 Dec 1962

Entity number: 152626

Address: 70 OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 10 Dec 1962

Entity number: 152623

Registration date: 07 Dec 1962

Entity number: 152501

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

Registration date: 03 Dec 1962

Entity number: 152425

Address: 18-20 PERSHING AVE., POUGHKEEPSIE, NY, United States

Registration date: 30 Nov 1962 - 24 Sep 1997

Entity number: 152411

Address: 52 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 1962 - 29 Sep 1993

Entity number: 152353

Address: 157 NEW HACKENSACK RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Nov 1962 - 24 Mar 1993

Entity number: 151824

Registration date: 05 Nov 1962

Entity number: 151436

Address: 120 BROAEWAY, ROOM 332, NEW YORK CITY, NY, United States

Registration date: 19 Oct 1962

Entity number: 151420

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

Registration date: 19 Oct 1962

Entity number: 151322

Registration date: 16 Oct 1962

Entity number: 151242

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

Registration date: 11 Oct 1962 - 29 Sep 1993

Entity number: 151206

Address: 62 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Oct 1962 - 25 Mar 1992

Entity number: 151029

Address: 313 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Oct 1962 - 25 Mar 1992

Entity number: 151042

Registration date: 02 Oct 1962

Entity number: 150905

Registration date: 27 Sep 1962

Entity number: 150768

Address: 12 E MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 21 Sep 1962 - 25 Jun 2003

Entity number: 150619

Address: 1 SO. BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 17 Sep 1962 - 26 Jun 1996

Entity number: 150636

Registration date: 17 Sep 1962

Entity number: 150638

Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States

Registration date: 17 Sep 1962

Entity number: 150582

Address: MILLER HILL RD., HOPEWELL JUNCTION, NY, United States

Registration date: 14 Sep 1962

Entity number: 150506

Registration date: 11 Sep 1962

Entity number: 150493

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

Registration date: 11 Sep 1962 - 05 Jun 1992