Business directory in New York Dutchess - Page 1348

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: 233651

Address: 218 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 May 1970 - 25 Mar 1992

Entity number: 232387

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

Registration date: 30 Apr 1970 - 25 Mar 1992

Entity number: 233264

Address: LOWER SOUTH ST., P.O. BOX 644, DANBURY, CT, United States, 06810

Registration date: 29 Apr 1970 - 27 Sep 1995

Entity number: 232412

Registration date: 29 Apr 1970

Entity number: 232284

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

Registration date: 24 Apr 1970 - 31 Mar 1982

Entity number: 233221

Address: 19 VASSAR RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Apr 1970

Entity number: 232662

Address: 319 MAIN STREET REAR, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Apr 1970

Entity number: 232675

Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Registration date: 16 Apr 1970 - 26 Dec 2001

Entity number: 232674

Address: 367 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Apr 1970 - 31 Mar 1982

Entity number: 233548

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

Registration date: 13 Apr 1970 - 29 Dec 1982

Entity number: 232919

Registration date: 09 Apr 1970

Entity number: 248486

Address: 21 ALEXANDER BLVD., WAPPINGERS FALLS, NY, United States

Registration date: 07 Apr 1970 - 25 Mar 1992

Entity number: 233893

Address: 3233 M. RUCKLE STREET, INDIANAPOLIS, IN, United States, 46205

Registration date: 07 Apr 1970

Entity number: 291235

Address: 114 MAIN ST, FISHKILL, NY, United States, 12524

Registration date: 03 Apr 1970 - 30 Jun 2004

Entity number: 291020

Registration date: 31 Mar 1970

Entity number: 290935

Address: 3 HATFIELD LANE, GOSHEN, NY, United States, 10924

Registration date: 30 Mar 1970

Entity number: 290953

Address: 400 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1970

Entity number: 290882

Registration date: 27 Mar 1970

Entity number: 4499694

Address: PO BOX 323, MILLERTON, NY, United States, 12546

Registration date: 23 Mar 1970

Entity number: 290725

Address: 3 HATFIELD LN, GOSHEN, NY, United States, 10924

Registration date: 20 Mar 1970 - 25 Jan 2012

Entity number: 290538

Registration date: 17 Mar 1970

Entity number: 290459

Address: 17 COLLEGE VIEW AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Mar 1970 - 16 Apr 2014

Entity number: 290431

Address: 99 CORLISS STREET, PROVIDENCE, RI, United States, 02904

Registration date: 13 Mar 1970 - 04 Apr 2000

Entity number: 290327

Address: PLEASANT RIDGE RD., POUGHKEEPSIE, NY, United States

Registration date: 12 Mar 1970 - 25 Mar 1992

Entity number: 2867464

Address: 474 MAIN ST., POUGHKEEPSIE, NY, United States, 00000

Registration date: 05 Mar 1970 - 20 Dec 1977

Entity number: 289879

Address: 7 DELAVERGNE AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Mar 1970 - 15 Aug 2006

Entity number: 289696

Registration date: 27 Feb 1970

Entity number: 289636

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

Registration date: 26 Feb 1970 - 31 Mar 1982

Entity number: 289553

Address: ALBANY POST ROAD, HYDE PARK, NY, United States

Registration date: 25 Feb 1970 - 31 Mar 1982

Entity number: 289425

Address: 355 MAIN ST., BEACON, NY, United States, 12508

Registration date: 20 Feb 1970 - 30 Dec 1981

Entity number: 289187

Address: 15 ROUND HILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Feb 1970

Entity number: 289040

Address: 806 MAIN ST.TNOF, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Feb 1970 - 02 Jun 1989

Entity number: 289030

Address: 641 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1970 - 30 Dec 1981

Entity number: 289029

Address: 641 SO. RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1970 - 31 Mar 1982

Entity number: 288963

Address: WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 11 Feb 1970

Entity number: 288862

Address: HAVILAND SHOPPING CENTER, ROUTE 9G, HYDE PARK, NY, United States, 12538

Registration date: 10 Feb 1970 - 29 Sep 1982

Entity number: 288663

Address: ROUE 82, VERBANK, NY, United States, 12585

Registration date: 05 Feb 1970

Entity number: 288573

Address: 86 WASHINGTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Feb 1970 - 31 Dec 2003

Entity number: 288322

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

Registration date: 29 Jan 1970 - 30 Dec 1981

Entity number: 288102

Registration date: 27 Jan 1970

Entity number: 287595

Address: VIOLET AVE., ROUTE 9G, EAST PARK, HYDE PARK, NY, United States

Registration date: 16 Jan 1970 - 24 Mar 1993

Entity number: 287630

Address: 18 PULVERS LANE, RHINEBECK, NY, United States, 12572

Registration date: 16 Jan 1970

Entity number: 287472

Address: RT 82, PO BOX 33, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jan 1970

Entity number: 287212

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

Registration date: 09 Jan 1970 - 22 Oct 1992

Entity number: 287128

Address: NO ST. ADD. STATED, RHINECLIFF, NY, United States

Registration date: 08 Jan 1970 - 25 Mar 1992

Entity number: 286853

Address: 399 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jan 1970 - 25 Mar 1992

Entity number: 286901

Address: Attention: President, 30 AIRWAY DRIVE, SUITE 2, LAGRANGEVILLE, NY, United States, 12540

Registration date: 05 Jan 1970

Entity number: 286841

Address: NO STREET ADDRESS STATED, AMENIA, NY, United States, 12501

Registration date: 02 Jan 1970 - 24 Mar 1993

Entity number: 286619

Registration date: 24 Dec 1969

Entity number: 286271

Address: ATT: F.G. TATE, 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 16 Dec 1969 - 30 Mar 1984