Business directory in New York Dutchess - Page 1355

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 69268 companies

Entity number: 211783

Address: 10 GRAND ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jun 1967

Entity number: 172350

Registration date: 28 Jun 1967

Entity number: 211575

Address: 45 MARKET SREET, POUGHKEEPSIE, NY, United States

Registration date: 26 Jun 1967 - 31 Mar 1982

Entity number: 211548

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

Registration date: 26 Jun 1967 - 28 Oct 1987

Entity number: 211513

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

Registration date: 23 Jun 1967

Entity number: 211492

Address: ROUTE 22, PAWLING, NY, United States

Registration date: 22 Jun 1967 - 09 Aug 1985

Entity number: 211408

Address: MAPLE BLVD. & BROAD, ST, PAWLING, NY, United States

Registration date: 21 Jun 1967 - 25 Mar 1992

Entity number: 211402

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Jun 1967 - 31 Mar 1982

Entity number: 211401

Address: 11 MARKET ST., ROOM 212A, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jun 1967 - 31 Mar 1982

Entity number: 210977

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

Registration date: 08 Jun 1967 - 31 Mar 1982

Entity number: 210975

Address: WYNCOOP LANE, RHINEBECK, NY, United States

Registration date: 08 Jun 1967 - 31 Mar 1982

Entity number: 210923

Address: ROBINSON LANE, WAPPINGERS FALLS, NY, United States

Registration date: 07 Jun 1967 - 31 Mar 1982

Entity number: 210796

Registration date: 02 Jun 1967

Entity number: 210818

Registration date: 02 Jun 1967

Entity number: 210767

Address: 11 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 01 Jun 1967 - 25 Jun 1980

Entity number: 210667

Address: 31 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 May 1967 - 09 Nov 1989

Entity number: 210568

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

Registration date: 26 May 1967 - 24 Mar 1993

Entity number: 210527

Registration date: 25 May 1967

Entity number: 210462

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 23 May 1967

Entity number: 210239

Address: 189 GRAND ST., NEWBURGH, NY, United States, 12550

Registration date: 17 May 1967 - 31 Mar 1982

Entity number: 210128

Address: 21 ST ANN'S RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 May 1967 - 24 Mar 1993

Entity number: 210095

Address: TOWN HALL EAST FISHKILL, ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 May 1967

Entity number: 209783

Address: 102 RINGGOLD ST., PEEKSKILL, NY, United States, 10566

Registration date: 04 May 1967 - 28 Oct 2009

Entity number: 209748

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

Registration date: 04 May 1967

Entity number: 209755

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

Registration date: 04 May 1967

Entity number: 209669

Address: 41 PLEASANT RIDGE ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 02 May 1967

Entity number: 209300

Registration date: 21 Apr 1967

Entity number: 209139

Registration date: 18 Apr 1967

Entity number: 209034

Address: ESPIE,VANWAGNER RD., R.D.1,BOX 358, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1967 - 08 Nov 1985

Entity number: 208907

Address: 32 NASSAU ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Apr 1967 - 28 Oct 2009

Entity number: 208866

Registration date: 10 Apr 1967

Entity number: 208720

Address: 25 W. 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 05 Apr 1967 - 31 Mar 1982

Entity number: 208373

Address: 32 VLEI ROAD, RHINEBECK, NY, United States, 12572

Registration date: 27 Mar 1967 - 27 Mar 1996

Entity number: 208361

Address: WEST CEDAR ST., POUGHKEEPSIE, NY, United States

Registration date: 27 Mar 1967 - 24 Mar 1993

Entity number: 208318

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

Registration date: 24 Mar 1967 - 16 Jan 2003

Entity number: 208154

Address: 9 MALL, ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Mar 1967 - 25 Mar 1992

Entity number: 208092

Address: POST OFFICE BOX 1, RHINEBECK, NY, United States, 12572

Registration date: 20 Mar 1967

Entity number: 207998

Address: ROBINSON LANE, WAPPINGERS FALLS, NY, United States

Registration date: 16 Mar 1967 - 01 Oct 1991

Entity number: 207919

Address: FRANKLIN AVENUE, MILLBROOK, NY, United States

Registration date: 14 Mar 1967 - 28 May 1992

Entity number: 207689

Registration date: 07 Mar 1967

Entity number: 207667

Address: 355 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 06 Mar 1967 - 12 Mar 2008

Entity number: 207563

Address: 691 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Mar 1967 - 21 Nov 2008

Entity number: 207505

Address: PO BOX 175, FISHKILL, NY, United States, 12524

Registration date: 01 Mar 1967 - 29 Dec 1993

Entity number: 207507

Registration date: 01 Mar 1967

Entity number: 207468

Address: 93 PARKER AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Feb 1967 - 01 Oct 2002

Entity number: 207345

Address: 16 W MAIN ST, BEACON, NY, United States, 12508

Registration date: 24 Feb 1967

Entity number: 207262

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

Registration date: 23 Feb 1967 - 29 Sep 1982

Entity number: 207221

Address: PO BOX 189, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Feb 1967

Entity number: 207180

Registration date: 20 Feb 1967

Entity number: 207119

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

Registration date: 17 Feb 1967 - 08 Sep 1995