Business directory in New York Dutchess - Page 1356

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: 207085

Address: 387-391 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Feb 1967 - 25 Mar 1992

Entity number: 207029

Address: 21 INWOOD AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 1967 - 18 Sep 1989

Entity number: 206942

Address: RUDD POND RD., RFD, MILLERTON, NY, United States, 12546

Registration date: 10 Feb 1967 - 25 Mar 1992

Entity number: 206711

Registration date: 03 Feb 1967

Entity number: 206642

Address: (NO ST. ADD. STATED), PAWLING, NY, United States

Registration date: 01 Feb 1967 - 24 Jun 1986

Entity number: 2878137

Address: 22 PINE RIDGE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 Jan 1967 - 15 Dec 1971

Entity number: 206425

Address: 35 MARKET ST., PPOUGHKEEPSIE, NY, United States

Registration date: 26 Jan 1967 - 31 Mar 1982

Entity number: 206417

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

Registration date: 26 Jan 1967 - 31 Mar 1982

Entity number: 205842

Address: 947 NORTH QUAKER LANE, STAATSBURG, NY, United States, 12580

Registration date: 11 Jan 1967

Entity number: 205809

Address: 815 VIOLET AVE, HYDE PARK, NY, United States, 12538

Registration date: 10 Jan 1967 - 30 Jun 2004

Entity number: 205784

Address: ROUTE 376, GERION APTS, WAPPINGER FALLS, NY, United States

Registration date: 10 Jan 1967 - 25 Mar 1992

Entity number: 205607

Address: 430 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Registration date: 09 Jan 1967 - 26 Jun 1996

Entity number: 205571

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 1967 - 31 Mar 1982

Entity number: 205191

Registration date: 28 Dec 1966

Entity number: 195623

Address: RD 1, FISHKILL, NY, United States

Registration date: 16 Dec 1966 - 28 Mar 2001

JELP, INC. Inactive

Entity number: 204783

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

Registration date: 13 Dec 1966 - 09 May 2007

Entity number: 204492

Registration date: 05 Dec 1966

Entity number: 204395

Address: 37 SOUTH ST., DUTCHESS, NY, United States

Registration date: 01 Dec 1966 - 24 Mar 1993

Entity number: 204416

Registration date: 01 Dec 1966

Entity number: 204257

Address: SYLVAN LAKE RD., HOPEWELLJUNCTION, NY, United States

Registration date: 28 Nov 1966 - 24 Mar 1993

Entity number: 204105

Registration date: 22 Nov 1966

Entity number: 204071

Address: 842 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 1966 - 30 Apr 1993

Entity number: 203939

Address: LA GRANGEVILLE ROUTE 55, UNIONVALE, NY, United States

Registration date: 16 Nov 1966 - 31 Mar 1982

Entity number: 203741

Registration date: 10 Nov 1966

Entity number: 1313400

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 10 Nov 1966

Entity number: 203698

Address: P. O. BOX 17, INDUSTRIAL TRACT, HUDSON, NY, United States, 12534

Registration date: 09 Nov 1966 - 23 Dec 1992

Entity number: 203579

Address: ROUTE 343, AMENIA, NY, United States, 12501

Registration date: 03 Nov 1966 - 24 Sep 1997

Entity number: 203460

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

Registration date: 31 Oct 1966

Entity number: 203097

Address: 3 NEW MARKET ST, POUGHKEEPSIE, NY, United States

Registration date: 17 Oct 1966 - 31 Mar 1982

Entity number: 203008

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

Registration date: 14 Oct 1966 - 29 Dec 1982

Entity number: 203002

Address: PO BOX 81, PAWLING, NY, United States, 12564

Registration date: 14 Oct 1966 - 24 Mar 1993

Entity number: 202988

Address: 512 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 1966 - 25 Mar 1992

Entity number: 202896

Address: 15 ANN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1966 - 24 Mar 1993

Entity number: 202570

Address: 1201 ROUTE 9, SUITE 1, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Sep 1966 - 28 Mar 2001

Entity number: 172395

Address: 75 MARKET ST., POUGHKEEPIE, NY, United States, 12601

Registration date: 23 Sep 1966

Entity number: 202279

Registration date: 21 Sep 1966

Entity number: 202216

Address: 190 ROCHDALE RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 19 Sep 1966 - 26 May 1992

Entity number: 202194

Address: RT. 376, POUGHKEEPSIE, NY, United States

Registration date: 19 Sep 1966

Entity number: 202151

Address: COMMERCE ST, POUGHKEEPSIE, NY, United States

Registration date: 16 Sep 1966 - 31 Mar 1982

Entity number: 202105

Address: INDUSTRY ST., LA GRANGE, NY, United States

Registration date: 14 Sep 1966 - 24 Mar 1993

Entity number: 202019

Address: *, LA GRANGEVILLE, NY, United States

Registration date: 12 Sep 1966 - 31 Mar 1982

Entity number: 201996

Address: 309 MILL ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Sep 1966 - 07 May 1985

Entity number: 201908

Address: 11 COMMERCE STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Sep 1966 - 27 Jul 1998

Entity number: 201868

Address: 11 MARKET ST., ROOM 203, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Sep 1966 - 05 Sep 1985

Entity number: 201727

Registration date: 30 Aug 1966

Entity number: 201603

Address: 31 NEW MARKET ST., POUGHKEEPSIE, NY, United States

Registration date: 25 Aug 1966 - 24 Mar 1993

Entity number: 201536

Registration date: 23 Aug 1966

Entity number: 201430

Address: 68 SOUTH BROADWAY, RED HOOK, NY, United States, 10575

Registration date: 18 Aug 1966 - 13 Dec 1994

Entity number: 201279

Address: 375 N MABBETTSVILLE ROAD, MILLBROOK, NY, United States, 12545

Registration date: 12 Aug 1966 - 19 May 2010

Entity number: 201266

Address: 123 ROMBOUT AVE., BEACON, NY, United States, 12508

Registration date: 12 Aug 1966 - 01 Nov 1985