Business directory in New York Dutchess - Page 1351

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: 273781

Registration date: 12 Mar 1969

Entity number: 273668

Address: PO BOX 1233, Millbrook, NY, United States, 12545

Registration date: 10 Mar 1969

Entity number: 273656

Registration date: 10 Mar 1969

Entity number: 273386

Registration date: 04 Mar 1969

Entity number: 273164

Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Feb 1969 - 25 Mar 1992

Entity number: 273172

Address: 2313 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 27 Feb 1969

Entity number: 273213

Registration date: 27 Feb 1969

Entity number: 273131

Address: SALT POINT TPKE, PLEASANT VALLEY, NY, United States

Registration date: 26 Feb 1969 - 21 Feb 1991

Entity number: 273010

Registration date: 24 Feb 1969

Entity number: 272910

Address: 4365 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 21 Feb 1969

Entity number: 272876

Address: ROUTE 82, HOPEWELL JUNCTION, NY, United States

Registration date: 20 Feb 1969 - 16 Oct 1984

Entity number: 272830

Registration date: 20 Feb 1969

Entity number: 272720

Address: RIDGE ROAD, HOPEWELL JUNCTION, EAST FISHKILL, NY, United States

Registration date: 18 Feb 1969 - 31 Mar 1982

Entity number: 272617

Address: DOGWOOD HILL ROAD, WAPPINGERS FALLS, NY, United States

Registration date: 17 Feb 1969 - 25 Jan 2012

Entity number: 272316

Address: RT 9, FISHKILL, NY, United States

Registration date: 10 Feb 1969 - 24 Mar 1993

Entity number: 272291

Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1969 - 23 Jun 1993

Entity number: 272284

Address: P.O.BOX "B", ELIZABETH STREET, RED HOOK, NY, United States, 12571

Registration date: 10 Feb 1969 - 25 Mar 1992

Entity number: 272163

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

Registration date: 06 Feb 1969 - 25 Mar 1992

Entity number: 272154

Address: 8 LAFAYETTE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1969 - 25 Mar 1992

Entity number: 272069

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

Registration date: 04 Feb 1969 - 29 Sep 1982

Entity number: 272052

Address: 90 FAIRWAY DRIVE, PAWLING, NY, United States, 12564

Registration date: 04 Feb 1969 - 13 Oct 1981

Entity number: 271826

Registration date: 30 Jan 1969 - 29 Dec 2014

Entity number: 271796

Address: 2037 BRETON CT., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 29 Jan 1969 - 29 Dec 1989

Entity number: 271783

Address: 386 MAIN ST., BEACON, NY, United States, 12508

Registration date: 29 Jan 1969 - 25 Jan 2012

Entity number: 271524

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

Registration date: 23 Jan 1969 - 16 Jul 1990

Entity number: 271304

Address: ATTN: CORPORATE SECRETARY, 284 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 1969 - 31 Dec 2002

Entity number: 271200

Address: 51 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 1969 - 13 Jun 1985

Entity number: 271177

Address: 4754 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 14 Jan 1969

Entity number: 270519

Address: 8 CHURCH STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jan 1969 - 31 Mar 1982

Entity number: 270476

Address: NO ST. ADD, PAWLING, NY, United States

Registration date: 02 Jan 1969

Entity number: 172086

Address: 11 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Dec 1968 - 31 Mar 1982

Entity number: 172048

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

Registration date: 30 Dec 1968 - 31 Mar 1982

Entity number: 172064

Registration date: 30 Dec 1968

Entity number: 171776

Address: CREEK RD., RT 1 BOX 65, STAATSBURG, NY, United States, 12580

Registration date: 19 Dec 1968 - 24 Mar 1993

Entity number: 171559

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

Registration date: 13 Dec 1968 - 29 Dec 1982

Entity number: 171557

Address: 17 COVE ROAD, VANDERBURGH COVE, RHINEBECK, NY, United States, 12572

Registration date: 13 Dec 1968 - 03 Jun 2016

Entity number: 171480

Address: 5-7 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Dec 1968 - 28 Dec 1994

Entity number: 171190

Address: ROUTE 343, SHARON TPKE., AMENIA, NY, United States, 12501

Registration date: 05 Dec 1968 - 29 Apr 1981

Entity number: 171221

Registration date: 05 Dec 1968

Entity number: 171076

Address: ROUTE 9 SOUTH RD., POUGHKEEPSIE, NY, United States

Registration date: 02 Dec 1968 - 31 Mar 1982

Entity number: 170969

Address: 74 1/2 VINEYARD AVE, HIGHLAND, NY, United States, 12528

Registration date: 29 Nov 1968 - 14 Aug 2008

Entity number: 171009

Address: 290 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 1968

Entity number: 230621

Address: PO BOX 8509, ALBANY, NY, United States, 12208

Registration date: 19 Nov 1968 - 24 Mar 1993

Entity number: 230474

Address: 11 LINCOLN DR., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Nov 1968 - 31 Mar 1982

Entity number: 230438

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

Registration date: 15 Nov 1968 - 27 Dec 2000

Entity number: 230315

Address: 11 FISHKILL AVE., BEACON, NY, United States, 12508

Registration date: 13 Nov 1968 - 05 Dec 1985

Entity number: 230044

Registration date: 06 Nov 1968 - 16 Jul 1987

Entity number: 230029

Registration date: 06 Nov 1968

Entity number: 229855

Registration date: 31 Oct 1968

Entity number: 229797

Address: 13 MONTGOMERY ST., RHINEBECK, NY, United States, 12572

Registration date: 30 Oct 1968 - 24 Dec 1991