Business directory in New York Dutchess - Page 1369

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: 122836

Address: P.O. BOX 112, POUGHKEEPSIE, NY, United States, 12602

Registration date: 29 Sep 1959 - 02 Aug 2002

Entity number: 122655

Address: R.F.D. 2, PLEASANT VALLEY, NY, United States

Registration date: 22 Sep 1959 - 12 May 1993

Entity number: 122387

Registration date: 10 Sep 1959

Entity number: 202445

Address: 418 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Sep 1959

Entity number: 122076

Registration date: 24 Aug 1959

Entity number: 122022

Registration date: 20 Aug 1959

Entity number: 121964

Address: ROUTE 55, POUGHKEEPSIE, NY, United States

Registration date: 18 Aug 1959

Entity number: 121790

Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005

Registration date: 10 Aug 1959 - 25 Mar 1992

Entity number: 170882

Address: 11 MARKET ST., RM. 215, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Aug 1959

Entity number: 121646

Address: 1004 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 31 Jul 1959 - 24 Jan 2007

Entity number: 121618

Address: 54 W. 10TH ST, NEW YORK, NY, United States, 10011

Registration date: 31 Jul 1959 - 24 Mar 1993

Entity number: 121344

Address: 70A W. CEDAR ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jul 1959 - 24 Mar 1993

Entity number: 121336

Registration date: 20 Jul 1959

Entity number: 121162

Registration date: 10 Jul 1959

Entity number: 120871

Address: 10 EAST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 30 Jun 1959 - 29 Dec 1999

Entity number: 120702

Address: 393 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Jun 1959 - 25 Mar 1992

Entity number: 120639

Address: 16 MAIZELAND RD, RED HOOK, NY, United States, 12571

Registration date: 22 Jun 1959 - 10 Jul 2007

Entity number: 120527

Address: 42 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jun 1959 - 17 May 2022

Entity number: 120542

Registration date: 18 Jun 1959

Entity number: 120519

Address: NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jun 1959 - 14 Nov 2016

Entity number: 120429

Registration date: 15 Jun 1959

Entity number: 120207

Registration date: 05 Jun 1959

Entity number: 120078

Registration date: 02 Jun 1959

Entity number: 119844

Address: 1 WASHINGTON ST., ROOM 2, POUGKEEPSIE, NY, United States

Registration date: 22 May 1959 - 24 Mar 1993

Entity number: 119610

Address: P.O. BOX 396, DOVER PLAINS, NY, United States, 12522

Registration date: 13 May 1959 - 30 Aug 2021

Entity number: 119575

Address: 406 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 May 1959 - 13 Sep 1990

Entity number: 119574

Address: 44 ALDEN ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 May 1959 - 08 Aug 2005

Entity number: 119422

Registration date: 06 May 1959

Entity number: 119345

Address: PO BOX 20, BILLINGS, NY, United States, 12510

Registration date: 04 May 1959

Entity number: 119346

Registration date: 04 May 1959

Entity number: 119266

Registration date: 29 Apr 1959

Entity number: 119144

Address: 391 MAIN ST., BEACON, NY, United States, 12508

Registration date: 27 Apr 1959 - 29 Sep 1982

Entity number: 119050

Address: 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, United States, 12572

Registration date: 22 Apr 1959

Entity number: 119029

Address: NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States

Registration date: 22 Apr 1959 - 20 Oct 1982

Entity number: 118919

Registration date: 16 Apr 1959

Entity number: 118881

Registration date: 15 Apr 1959

Entity number: 118552

Address: NO STREET ADDRESS, STAATSBURG, NY, United States, 00000

Registration date: 02 Apr 1959 - 24 Mar 1993

Entity number: 118557

Registration date: 02 Apr 1959

Entity number: 118427

Registration date: 31 Mar 1959

Entity number: 118179

Registration date: 20 Mar 1959

Entity number: 118139

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

Registration date: 18 Mar 1959 - 26 Jun 2002

Entity number: 118101

Registration date: 17 Mar 1959

Entity number: 117956

Registration date: 12 Mar 1959

Entity number: 117874

Address: THE ROGERS BLDG., PAWLING, NY, United States

Registration date: 10 Mar 1959

Entity number: 117598

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

Registration date: 02 Mar 1959 - 29 Dec 1993

Entity number: 117535

Address: 202 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Feb 1959 - 27 Jun 2001

Entity number: 117417

Address: 42 WEST 48TH ST., ROOM 602, NEW YORK, NY, United States, 10036

Registration date: 20 Feb 1959 - 31 Mar 1982

Entity number: 117365

Address: 13 GREATVIEW LANE, PO BOX 732, HIGHLAND, NY, United States, 12528

Registration date: 19 Feb 1959

Entity number: 117290

Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 16 Feb 1959

Entity number: 117109

Address: 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Feb 1959