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 69270 companies

Entity number: 304885

Address: 256-258 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Mar 1971 - 30 Dec 1981

Entity number: 304853

Address: PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Mar 1971 - 03 Jul 2015

Entity number: 304658

Address: 83 E MAIN STREET, PAWLING, NY, United States, 12564

Registration date: 19 Mar 1971 - 25 Mar 1992

Entity number: 304638

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

Registration date: 19 Mar 1971 - 25 Mar 1992

Entity number: 304611

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

Registration date: 19 Mar 1971 - 31 Mar 1982

Entity number: 304645

Address: 5135 ROUTE 9G, TIVOLI, NY, United States, 12583

Registration date: 19 Mar 1971

Entity number: 304633

Registration date: 19 Mar 1971

Entity number: 1464204

Address: 4650 BUCKLEY RD, LIVERPOOL, NY, United States, 13088

Registration date: 18 Mar 1971 - 28 Apr 2020

Entity number: 304491

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

Registration date: 18 Mar 1971 - 25 Mar 1992

Entity number: 304487

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

Registration date: 18 Mar 1971 - 25 Mar 1992

HALCO, INC. Inactive

Entity number: 304348

Address: NO ST. ADD. STATED, MILLBROOK, NY, United States, 12545

Registration date: 16 Mar 1971 - 26 Nov 1985

Entity number: 304232

Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Mar 1971 - 31 Mar 1982

Entity number: 304222

Address: %HAROLD ORENSTEIN, LAKE DUTCHESS, HOLMES, NY, United States

Registration date: 12 Mar 1971 - 29 Jun 1994

Entity number: 304137

Address: 6 VASSAR RD., RED OAKS MILL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Mar 1971 - 29 Sep 1993

Entity number: 304129

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Mar 1971 - 16 Oct 2013

Entity number: 304074

Address: 19 CADY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 10 Mar 1971

Entity number: 1582763

Address: ROUTE 9/433 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Registration date: 09 Mar 1971 - 14 Sep 1993

Entity number: 304548

Address: COMPANY, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

Registration date: 08 Mar 1971 - 08 Oct 1986

Entity number: 303895

Address: 243 North Road, SUITE 304, Poughkeepsie, NY, United States, 12601

Registration date: 05 Mar 1971

Entity number: 1047295

Address: 8210 ROYAL SCARLET DR, BALDWINSVILLE, NY, United States, 13027

Registration date: 05 Mar 1971

Entity number: 303695

Address: 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 1971

Entity number: 303601

Registration date: 01 Mar 1971

Entity number: 303581

Address: 123 DUTCHESS TPKE, STE 9, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 1971

Entity number: 303264

Address: RITA PALEN, 42 STONE CHURCH ROAD, RHINEBECK, NY, United States, 12572

Registration date: 23 Feb 1971 - 25 Sep 1995

Entity number: 303169

Address: 22 CENTER STREET, MILLERTON, NY, United States, 12546

Registration date: 22 Feb 1971 - 18 Apr 1989

Entity number: 303107

Registration date: 19 Feb 1971

Entity number: 303087

Registration date: 18 Feb 1971

Entity number: 302642

Address: 16 COURT STREET, BROOKLYN, NY, United States, 11201

Registration date: 08 Feb 1971 - 25 Mar 1992

Entity number: 302509

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

Registration date: 05 Feb 1971 - 31 Mar 1982

Entity number: 302534

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

Registration date: 05 Feb 1971

Entity number: 302417

Address: 901 ROUTE 52, P.O. BOX 401, FISHKILL, NY, United States, 12524

Registration date: 03 Feb 1971

Entity number: 302237

Registration date: 01 Feb 1971

Entity number: 302071

Address: 11 ROBERT DR., HYDE PARK, NY, United States, 12538

Registration date: 28 Jan 1971 - 24 Mar 1993

Entity number: 301853

Address: 310 FISHKILL AVE, BEACON, NY, United States, 12508

Registration date: 25 Jan 1971 - 24 Apr 2008

Entity number: 301844

Address: 831 BEEKMAN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 Jan 1971

Entity number: 301860

Registration date: 25 Jan 1971

Entity number: 301566

Address: BOX 208, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jan 1971 - 31 Mar 1982

Entity number: 301538

Address: 178 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 1971 - 01 Jan 2020

Entity number: 301512

Address: 546 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jan 1971

Entity number: 301352

Address: 253 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jan 1971 - 24 Mar 1993

Entity number: 301340

Address: 2074 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 14 Jan 1971

Entity number: 301243

Address: 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 13 Jan 1971 - 25 Feb 1987

Entity number: 301015

Address: 370 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jan 1971 - 28 Jun 1984

Entity number: 301014

Address: C/O MACKEY BUTTS & WISE, LLP, 3208 FRANKLIN AVE, MILLBROOK, NY, United States, 12545

Registration date: 08 Jan 1971

Entity number: 300875

Address: 8 MILL ST, PO BOX 319, DOVER PLAINS, NY, United States, 12522

Registration date: 07 Jan 1971 - 16 Apr 2015

Entity number: 300839

Address: P.O.BOX 278, HYDE PARK, NY, United States, 12538

Registration date: 06 Jan 1971 - 20 Jun 2023

Entity number: 300373

Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 06 Jan 1971 - 24 Sep 1997

Entity number: 300757

Address: C/O BERTALOZZI, 46 SCHYLER DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 1971 - 07 Jul 2003

Entity number: 300429

Address: 12 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 31 Dec 1970 - 05 May 1988

Entity number: 300507

Registration date: 31 Dec 1970