Business directory in New York Dutchess - Page 1371

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: 111159

Address: 9 MALL PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 May 1958 - 18 Apr 2018

Entity number: 111144

Address: SOUTH ROAD, POUGHKEEPSIE, NY, United States

Registration date: 21 May 1958 - 29 Dec 1993

Entity number: 111117

Address: 3 SO. BROADWAY, NEW YORK, NY, United States

Registration date: 20 May 1958 - 24 Mar 1993

Entity number: 111012

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

Registration date: 14 May 1958 - 25 Mar 1992

Entity number: 111009

Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Registration date: 14 May 1958 - 27 Sep 1995

Entity number: 110978

Registration date: 12 May 1958

Entity number: 110780

Registration date: 02 May 1958

Entity number: 110534

Address: 60 WEST MARKET ST., RED HOOK, NY, United States, 12571

Registration date: 22 Apr 1958 - 25 Mar 1992

Entity number: 110339

Registration date: 10 Apr 1958

Entity number: 110325

Address: 303-305 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Apr 1958 - 28 Dec 1994

Entity number: 110197

Registration date: 02 Apr 1958

Entity number: 110127

Registration date: 31 Mar 1958

Entity number: 110103

Address: 288 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Mar 1958

Entity number: 109850

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

Registration date: 14 Mar 1958

Entity number: 170824

Address: 1500 MANSION ST., POUGHKEEPSIE, NY, United States

Registration date: 12 Mar 1958 - 23 Dec 1992

Entity number: 170823

Address: C/O VICTOR H. VEGA, 326 FIELD ROAD, CLINTON CORNERS, NY, United States, 12514

Registration date: 12 Mar 1958

Entity number: 170659

Registration date: 03 Mar 1958

Entity number: 170632

Address: PO BOX 430, Hyde Park, NY, United States, 12538

Registration date: 28 Feb 1958

Entity number: 170426

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

Registration date: 19 Feb 1958

Entity number: 170424

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

Registration date: 19 Feb 1958

Entity number: 170335

Address: 35 MARKET ST / 2ND FL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1958

Entity number: 169772

Address: 410 WHITE SCHOOLHOUSE RD, RHINEBECK, NY, United States, 12572

Registration date: 15 Jan 1958

Entity number: 169759

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

Registration date: 14 Jan 1958 - 28 Dec 1994

Entity number: 169707

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

Registration date: 10 Jan 1958 - 24 Mar 1993

Entity number: 169446

Address: 22 ELM ST, RED HOOK, NY, United States, 12571

Registration date: 02 Jan 1958

Entity number: 169281

Registration date: 23 Dec 1957

Entity number: 169218

Address: 366 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Dec 1957 - 24 Mar 1993

Entity number: 169215

Registration date: 20 Dec 1957

Entity number: 168972

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

Registration date: 06 Dec 1957

Entity number: 168930

Address: P.O. BOX 457, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Dec 1957 - 12 May 2003

Entity number: 168846

Address: 44 ELM STREET, FISHKILL, NY, United States, 12524

Registration date: 29 Nov 1957

Entity number: 168760

Address: NORTHEAST COR. FULTON ST, ALBANY POST RD., POUGHKEEPSIE, NY, United States

Registration date: 25 Nov 1957 - 25 Jul 1983

Entity number: 168533

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

Registration date: 14 Nov 1957 - 02 Aug 1989

Entity number: 168482

Registration date: 12 Nov 1957

Entity number: 168440

Address: 9 ROSE ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Nov 1957 - 20 Feb 1992

Entity number: 168457

Registration date: 07 Nov 1957

Entity number: 168262

Registration date: 28 Oct 1957

Entity number: 168197

Address: 1 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Oct 1957 - 20 Sep 1984

Entity number: 168179

Registration date: 23 Oct 1957

Entity number: 167954

Address: 154 1/2 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Oct 1957 - 31 Mar 1982

Entity number: 167949

Registration date: 14 Oct 1957

Entity number: 167755

Address: 17 MONTE CRISTO TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 03 Oct 1957

Entity number: 167610

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

Registration date: 25 Sep 1957 - 31 Jul 1981

Entity number: 167596

Registration date: 25 Sep 1957

Entity number: 167576

Address: 1 HOOKER TERRACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 24 Sep 1957 - 27 Sep 1995

Entity number: 167542

Registration date: 23 Sep 1957

Entity number: 167494

Address: 360 MANCHESTER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Sep 1957

Entity number: 167444

Address: OLD HOPEWELL RD., HOPEWELL JUNCTION, NY, United States

Registration date: 18 Sep 1957 - 10 Aug 2001

Entity number: 167346

Registration date: 12 Sep 1957

Entity number: 167248

Address: 44 HAIGHT AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Sep 1957 - 28 Feb 2017