Business directory in New York Dutchess - Page 1365

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: 147014

Registration date: 19 Apr 1962

Entity number: 146826

Address: 13 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Apr 1962

Entity number: 146771

Registration date: 10 Apr 1962

Entity number: 146715

Address: 516 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1962 - 27 Dec 2000

Entity number: 146635

Registration date: 05 Apr 1962

Entity number: 146631

Address: SHEAFE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1962 - 29 Sep 1982

Entity number: 146629

Address: 300 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Apr 1962 - 24 Jul 2000

Entity number: 146450

Address: 407 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Mar 1962

Entity number: 146338

Address: *, DOVER PLAINS, NY, United States, 12522

Registration date: 27 Mar 1962

Entity number: 146325

Address: 151 UNION ST., POUGHKEEPIE, NY, United States, 12601

Registration date: 27 Mar 1962 - 25 Mar 1992

Entity number: 146319

Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1962 - 25 Mar 1992

Entity number: 146239

Registration date: 22 Mar 1962

Entity number: 146029

Address: COLLEGEVIEW APTS., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Mar 1962 - 25 Mar 1992

Entity number: 2981344

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 00000

Registration date: 28 Feb 1962

Entity number: 145075

Address: 11 MARK ST., RM. 202, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Feb 1962 - 27 Sep 1995

Entity number: 145021

Address: 33 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1962 - 30 Sep 1981

Entity number: 145003

Address: 2 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Feb 1962 - 05 Jul 2007

Entity number: 145035

Registration date: 05 Feb 1962

Entity number: 144965

Registration date: 02 Feb 1962

Entity number: 144962

Address: 212 ROUTE 9, Fishkill, NY, United States, 12524

Registration date: 02 Feb 1962

Entity number: 144925

Address: 33 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Feb 1962 - 28 Jun 1984

Entity number: 144581

Address: 375 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Jan 1962 - 31 Mar 1982

Entity number: 144373

Address: 40 SOUTH ST, RHINEBECK, NY, United States, 12572

Registration date: 15 Jan 1962 - 22 Dec 2003

Entity number: 144206

Address: 23 MEMORIAL DR, NEWBURGH, NY, United States, 12550

Registration date: 09 Jan 1962 - 15 Aug 2005

Entity number: 144191

Address: 112 BALSAM SQUARE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1962 - 13 Aug 2015

Entity number: 144095

Address: 11 HIGH ACRES DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 1962 - 24 Mar 1993

Entity number: 143636

Address: 46 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Dec 1961 - 29 Dec 1982

Entity number: 143582

Registration date: 26 Dec 1961

Entity number: 143502

Address: WIGSTEN RD., PLEASANT VALLEY, NY, United States

Registration date: 21 Dec 1961 - 24 Mar 1989

Entity number: 143482

Address: NO ST. ADD. STATED, MILLERTON, NY, United States

Registration date: 20 Dec 1961 - 29 Apr 1986

Entity number: 143323

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 15 Dec 1961

Entity number: 143288

Address: 11 HIGH ACRES DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1961 - 24 Mar 1993

Entity number: 143272

Address: PO 160, VANDERBILT LANE, HYDE PARK, NY, United States, 12538

Registration date: 13 Dec 1961

Entity number: 143006

Address: 1019 PARK ST., PEEKSKILL, NY, United States, 10566

Registration date: 04 Dec 1961

Entity number: 142940

Address: OAKDALE AVE., POUGHKEEPSIE, NY, United States

Registration date: 01 Dec 1961 - 31 Mar 1982

Entity number: 142898

Address: SO. MAIN ST., PAWLING, NY, United States

Registration date: 29 Nov 1961

Entity number: 142722

Registration date: 21 Nov 1961

Entity number: 142687

Address: 70 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Nov 1961 - 29 Sep 1993

Entity number: 142684

Address: 6 ORCHARD PL., POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Nov 1961 - 28 Dec 1994

Entity number: 142258

Address: 4 WINNIKEE AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Nov 1961 - 29 Sep 1993

Entity number: 142010

Address: MAIN ST., WAPPINGERS FALLS, NY, United States

Registration date: 25 Oct 1961 - 24 Mar 1993

Entity number: 142007

Address: 33 GREENBUSH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Oct 1961 - 26 Dec 2001

Entity number: 141650

Address: 94 E. WILLOW ST., BEACON, NY, United States, 12508

Registration date: 13 Oct 1961 - 28 Dec 1994

Entity number: 141628

Registration date: 11 Oct 1961

Entity number: 141617

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

Registration date: 10 Oct 1961

Entity number: 141604

Address: SALT POINT RD., PLEASANT VALLEY, NY, United States

Registration date: 10 Oct 1961 - 31 Mar 1982

Entity number: 141507

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Oct 1961 - 24 Mar 1993

Entity number: 141444

Address: VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 1961 - 19 Jun 2000

Entity number: 141429

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

Registration date: 03 Oct 1961 - 31 Mar 1982

Entity number: 141294

Address: 7 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 28 Sep 1961 - 21 Mar 2000