Business directory in New York Dutchess - Page 1352

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: 229644

Registration date: 25 Oct 1968

Entity number: 229773

Address: 82 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Oct 1968

Entity number: 229488

Address: 737 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1968 - 25 Mar 1998

Entity number: 229137

Registration date: 14 Oct 1968

Entity number: 228927

Address: 33 STRAWBERRY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 1968 - 23 Sep 1998

Entity number: 228873

Address: 24 BEECHWOOD AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 1968

Entity number: 228862

Address: 2 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 07 Oct 1968 - 12 Aug 2002

Entity number: 228697

Registration date: 02 Oct 1968

Entity number: 228693

Registration date: 02 Oct 1968

Entity number: 228674

Address: GLENHAM NO#, OR STREET, FISHKILL, NY, United States

Registration date: 01 Oct 1968 - 31 Mar 1982

Entity number: 228499

Address: 23-25 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Sep 1968 - 26 Jun 2002

Entity number: 228442

Registration date: 25 Sep 1968

Entity number: 228397

Address: 666 FIFTH AVE., NEW YORK, NY, United States

Registration date: 24 Sep 1968 - 24 Jun 1998

Entity number: 228132

Address: RT. 9, 120 EAST BLDG., WAPPINGERS FALLS, NY, United States

Registration date: 18 Sep 1968 - 31 Mar 1982

Entity number: 228070

Registration date: 17 Sep 1968

Entity number: 227916

Registration date: 12 Sep 1968

Entity number: 227856

Address: 118 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 11 Sep 1968 - 13 Feb 1995

Entity number: 227840

Address: 407 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Sep 1968 - 13 Sep 1990

Entity number: 227761

Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Sep 1968 - 24 Mar 1993

Entity number: 227745

Address: 17 OAKLEY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Sep 1968 - 24 Mar 1993

Entity number: 227597

Registration date: 04 Sep 1968

Entity number: 227574

Address: 369 MAIN MALL, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Sep 1968 - 24 Mar 1999

Entity number: 227529

Address: NORTH ROAD, FISHKILL, NY, United States

Registration date: 30 Aug 1968 - 30 Dec 1981

Entity number: 227474

Address: R. D. 2, FISHKILL, NY, United States, 12524

Registration date: 29 Aug 1968 - 03 Apr 1984

Entity number: 227139

Registration date: 21 Aug 1968

Entity number: 226941

Address: 4300 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 15 Aug 1968

Entity number: 226777

Address: VAIL ROAD, POUGHKEEPSIE, NY, United States

Registration date: 09 Aug 1968 - 11 Feb 1983

Entity number: 226654

Address: R.F.D. 2, RED HOOK, NY, United States, 12571

Registration date: 06 Aug 1968 - 25 Sep 1992

Entity number: 226595

Registration date: 05 Aug 1968

Entity number: 226594

Registration date: 05 Aug 1968

Entity number: 226361

Address: 433 SOUTH ROAD, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jul 1968 - 29 Dec 1982

Entity number: 226258

Address: 895 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 26 Jul 1968

Entity number: 226201

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

Registration date: 25 Jul 1968 - 09 Jun 1986

Entity number: 226195

Registration date: 24 Jul 1968

Entity number: 225862

Address: HYDE PARK ESTATES, ALBANY POST RD., ALBANY, NY, United States

Registration date: 16 Jul 1968 - 28 Dec 1994

Entity number: 225819

Address: NEW HACKENSACK RD., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Jul 1968 - 12 Apr 1985

Entity number: 225745

Address: P.O. BOX 32, HYDE PARK, NY, United States, 12538

Registration date: 12 Jul 1968 - 25 Jan 2012

Entity number: 225671

Address: WHEELER HILL RD., WAPPINGERS, NY, United States

Registration date: 10 Jul 1968 - 29 Sep 1993

Entity number: 225593

Address: R.D. #1, STAATSBURG, HYDE PARK, NY, United States, 12580

Registration date: 09 Jul 1968 - 24 Mar 1993

Entity number: 225272

Address: 15 W. WILLOW ST., BEACON, NY, United States, 12508

Registration date: 28 Jun 1968 - 29 Sep 1982

Entity number: 225148

Address: 50 DELAFIELD ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 1968

Entity number: 224919

Address: 8 MONITOR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jun 1968 - 21 Apr 2004

Entity number: 224877

Registration date: 20 Jun 1968

Entity number: 224875

Registration date: 20 Jun 1968

Entity number: 224832

Address: 9 MAINETTE DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Jun 1968 - 31 Mar 1982

Entity number: 224795

Address: 14 STATE ST., SCHENECTADY, NY, United States, 12305

Registration date: 19 Jun 1968 - 29 Sep 1982

Entity number: 224615

Registration date: 14 Jun 1968

Entity number: 224338

Registration date: 10 Jun 1968

Entity number: 224007

Address: 499 VERBANK ROAD, MILLBROOK, NY, United States, 12545

Registration date: 29 May 1968 - 18 Aug 2014

Entity number: 223760

Address: 1609 GRAND AVE., BALDWIN, NY, United States, 11510

Registration date: 23 May 1968 - 29 Dec 1982