Business directory in New York Dutchess - Page 1358

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: 194258

Address: RTE. 82, BILLINGS, NY, United States

Registration date: 06 Jan 1966 - 31 Mar 1982

Entity number: 194227

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

Registration date: 05 Jan 1966 - 19 Feb 2021

Entity number: 194026

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

Registration date: 03 Jan 1966 - 01 Jun 1984

Entity number: 193983

Address: ROUTE 22, PAWLING, NY, United States

Registration date: 30 Dec 1965 - 29 Dec 1982

Entity number: 193709

Address: 7-11 WEST OAKLEY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Dec 1965

Entity number: 193553

Address: 407 VIOLET AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 1965 - 26 Jul 2004

Entity number: 193556

Registration date: 20 Dec 1965

Entity number: 193184

Address: PO BOX 363, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Dec 1965 - 09 Aug 1999

Entity number: 193139

Registration date: 06 Dec 1965 - 27 Oct 2011

Entity number: 192982

Registration date: 30 Nov 1965

Entity number: 192950

Address: 214 VAN WAGER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 1965 - 28 Oct 2009

Entity number: 192947

Address: 4315 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 29 Nov 1965

Entity number: 192881

Address: 11 VAN NESS RD., BEACON, NY, United States, 12508

Registration date: 26 Nov 1965 - 25 Mar 1992

Entity number: 192602

Address: 11 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Nov 1965 - 14 Apr 1999

Entity number: 192495

Address: 2585 SOUTH ROAD, SHOPPING CTR / SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1965

Entity number: 192341

Address: DUTCHESS TURNPIKE, PLEASANT VALLEY, NY, United States

Registration date: 05 Nov 1965 - 30 Oct 1984

Entity number: 192303

Registration date: 04 Nov 1965

Entity number: 192070

Address: VIOLET AVE., HYDE PARK, NY, United States

Registration date: 27 Oct 1965 - 29 Sep 1993

Entity number: 191858

Registration date: 20 Oct 1965

Entity number: 191831

Address: WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 19 Oct 1965 - 23 Sep 1998

Entity number: 191714

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

Registration date: 15 Oct 1965 - 29 Dec 1993

Entity number: 191651

Address: 2418 MAIN STREET, ATT:EARL SPECTOR, ROCKY HILL, CT, United States, 06067

Registration date: 13 Oct 1965 - 31 Aug 1989

Entity number: 191596

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

Registration date: 11 Oct 1965 - 08 May 1990

Entity number: 191553

Address: 12 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Oct 1965 - 31 Mar 1982

Entity number: 191537

Registration date: 08 Oct 1965

Entity number: 191512

Address: 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 1965

Entity number: 191493

Address: 11 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Oct 1965 - 17 Dec 1984

Entity number: 191476

Address: 52 RAYMOND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Oct 1965 - 18 Oct 1982

Entity number: 191390

Address: 234 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 1965 - 21 Dec 1987

Entity number: 191384

Address: HUDSON VIEW MANOR, RR #1 RT 9D, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 1965 - 25 Mar 1998

Entity number: 191335

Address: 495 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Oct 1965

Entity number: 191320

Address: (NO STREET ADD. STATED), MILLBROOK, NY, United States, 12545

Registration date: 01 Oct 1965 - 24 Mar 1993

Entity number: 191235

Address: NO STREET ADDRESS STATED, POUGHKEEPSIE, NY, United States

Registration date: 29 Sep 1965 - 24 Mar 1993

Entity number: 191206

Address: PO Box 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Sep 1965

Entity number: 191118

Address: 55 R.F.D, POUGHKEEPSIE, NY, United States

Registration date: 23 Sep 1965 - 28 Oct 2009

Entity number: 191077

Address: 36 POPPA JOE WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 22 Sep 1965 - 31 Jan 2003

Entity number: 190987

Address: 41 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Sep 1965

Entity number: 190699

Registration date: 09 Sep 1965

Entity number: 190498

Address: 108 EAST MAIN ST., BOX 53, PAWLING, NY, United States, 12564

Registration date: 01 Sep 1965 - 24 Mar 1993

Entity number: 190458

Address: PO BOX 658, PLEASANT VALLEY, NY, United States, 12569

Registration date: 31 Aug 1965 - 20 Feb 2009

Entity number: 190259

Address: 1564 ROUTE 9-G, HYDE PARK, NY, United States, 12538

Registration date: 24 Aug 1965 - 29 Dec 2022

Entity number: 190254

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

Registration date: 24 Aug 1965 - 23 Dec 1987

Entity number: 190238

Address: GRUEN & SHAPIRO, 126 BARKER ST., MOUNT KISCO, NY, United States, 10549

Registration date: 23 Aug 1965 - 26 Jun 1996

Entity number: 189957

Address: 1733 MAIN STREET, PO BOX 656, PLEASANT VALLEY, NY, United States, 12569

Registration date: 12 Aug 1965

Entity number: 189893

Address: 165 SMITH ST., BLDG. #1, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Aug 1965 - 25 Mar 1992

Entity number: 189869

Address: 1282 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Aug 1965

Entity number: 189836

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

Registration date: 06 Aug 1965 - 31 Mar 1982

Entity number: 189815

Registration date: 06 Aug 1965

Entity number: 189726

Registration date: 03 Aug 1965

Entity number: 189680

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

Registration date: 02 Aug 1965 - 23 Sep 1998