Business directory in New York Dutchess - Page 1368

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: 128141

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

Registration date: 19 Apr 1960 - 04 Nov 1982

Entity number: 128043

Address: 11 MARKET ST, ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Apr 1960 - 09 May 1997

Entity number: 127991

Address: HOPEWELL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Apr 1960 - 29 Dec 1993

Entity number: 127960

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 11 Apr 1960 - 30 Dec 2012

Entity number: 127747

Address: 60 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Apr 1960

Entity number: 127703

Address: 62 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1960 - 25 Mar 1992

Entity number: 127690

Registration date: 31 Mar 1960

Entity number: 127570

Address: 4 LIBERTY ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Mar 1960 - 31 Mar 1982

Entity number: 127493

Address: 400 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 Mar 1960 - 12 May 1997

Entity number: 127451

Address: 28 TINKER TOWN RD, DOVER PLAINS, NY, United States, 12522

Registration date: 23 Mar 1960

Entity number: 127240

Registration date: 16 Mar 1960

Entity number: 126908

Registration date: 03 Mar 1960

Entity number: 126849

Address: 567 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Mar 1960 - 30 Jun 2004

Entity number: 126808

Address: 311 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Feb 1960 - 24 Mar 1993

Entity number: 126748

Address: 200 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Feb 1960 - 31 Mar 1982

Entity number: 126722

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

Registration date: 25 Feb 1960 - 24 Sep 1997

Entity number: 126659

Registration date: 23 Feb 1960

Entity number: 126452

Address: 11 MARKET ST., RM. 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Feb 1960

Entity number: 126174

Registration date: 02 Feb 1960

Entity number: 126172

Registration date: 02 Feb 1960

Entity number: 126106

Address: 30 N. GRAND AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Jan 1960 - 12 Sep 2016

Entity number: 126079

Address: 72 JEFFERSON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jan 1960

Entity number: 125983

Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jan 1960 - 02 Aug 1983

Entity number: 125969

Address: 17 COLLEGEVIEW AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 1960 - 28 Apr 1982

Entity number: 125936

Address: 129 N. WATER ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 1960 - 26 Jun 2012

Entity number: 125919

Registration date: 25 Jan 1960

Entity number: 125871

Address: 135 MAIN ST., MILLERTON, NY, United States, 12546

Registration date: 22 Jan 1960

Entity number: 125797

Address: PLEASANT PLAINS RD., STAATSBURG, NY, United States

Registration date: 20 Jan 1960 - 22 Aug 1983

Entity number: 125744

Address: PO BOX 1644, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Jan 1960

Entity number: 125330

Address: ROBERT S AUDIA, 3692 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 06 Jan 1960 - 27 Sep 2023

Entity number: 125306

Address: 228 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Jan 1960 - 24 Mar 1993

Entity number: 125158

Address: 753 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 1960 - 31 Mar 1982

Entity number: 125156

Address: 753 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Jan 1960 - 31 Mar 1982

Entity number: 124897

Address: 1 WATER ST., NEWBURGH, NY, United States, 12550

Registration date: 28 Dec 1959

Entity number: 124874

Address: (NO STREET ADDRESS), SALEM, NH, United States, 03079

Registration date: 24 Dec 1959 - 13 Aug 1987

Entity number: 124863

Registration date: 23 Dec 1959

Entity number: 124614

Address: 6387 MILL ST, RHINEBECK, NY, United States, 12572

Registration date: 14 Dec 1959 - 31 Aug 2004

Entity number: 124613

Address: NO ADDRESS STATED, PINE PLAINS, NY, United States

Registration date: 14 Dec 1959 - 24 Mar 1993

Entity number: 124543

Address: FOX HOLLOW RD., RHINEBECK, NY, United States

Registration date: 10 Dec 1959 - 13 Sep 1996

Entity number: 124535

Address: 388 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Dec 1959 - 27 Sep 1995

Entity number: 124478

Address: 515 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Dec 1959 - 16 Oct 1990

Entity number: 124187

Address: 4 CANNON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Nov 1959 - 24 Mar 1993

Entity number: 123981

Address: 285 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 1959

Entity number: 123846

Address: 350 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 1959 - 24 Mar 1993

Entity number: 123493

Registration date: 27 Oct 1959

Entity number: 123481

Registration date: 26 Oct 1959

Entity number: 123178

Address: 64 OHLAND RD, STANFORDVILLE, NY, United States, 12581

Registration date: 14 Oct 1959 - 29 Dec 2004

Entity number: 123033

Address: 15 POINT ST, NEW HAMBURG, NY, United States, 12590

Registration date: 07 Oct 1959

Entity number: 122982

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

Registration date: 05 Oct 1959