Business directory in New York Dutchess - Page 1372

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: 166856

Address: 70 WEST CEDAR STREET, PO BOX H, POUGHKEEPSIE, NY, United States, 00000

Registration date: 09 Aug 1957 - 27 Sep 1995

Entity number: 166827

Address: RTE.9G AT PLEASANT, PLAINS RD., STAATSBURGH, NY, United States

Registration date: 07 Aug 1957

Entity number: 166816

Address: 16 ROCK HILL RD., BEACON, NY, United States, 12508

Registration date: 07 Aug 1957 - 05 Apr 1995

Entity number: 166811

Address: POST OFFICE BOX 885, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Aug 1957

Entity number: 166747

Address: ROUTE 9, COUTH, RED HOOK, NY, United States

Registration date: 02 Aug 1957 - 17 Jan 1989

Entity number: 166736

Registration date: 02 Aug 1957

Entity number: 166711

Registration date: 01 Aug 1957

Entity number: 166705

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

Registration date: 31 Jul 1957 - 18 Feb 1982

Entity number: 166620

Registration date: 25 Jul 1957

Entity number: 166447

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

Registration date: 17 Jul 1957 - 12 Nov 1992

Entity number: 166337

Registration date: 10 Jul 1957

Entity number: 166190

Registration date: 02 Jul 1957

Entity number: 166150

Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 01 Jul 1957 - 25 Mar 1992

Entity number: 166137

Registration date: 01 Jul 1957

Entity number: 165665

Registration date: 05 Jun 1957

Entity number: 165547

Address: MECHANIC ST., AMENIA, NY, United States

Registration date: 29 May 1957 - 31 Mar 1982

Entity number: 165481

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 May 1957 - 06 Jun 2001

Entity number: 165225

Address: 45 TAFT AVE., P.O. BOX 69, POUGHKEEPSIE, NY, United States, 12602

Registration date: 13 May 1957 - 23 May 2003

Entity number: 164941

Address: 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Apr 1957 - 18 Dec 2023

Entity number: 164890

Registration date: 23 Apr 1957

Entity number: 164834

Registration date: 19 Apr 1957

Entity number: 164773

Address: 50 CHURCH ST., BORO OF MAN., NEW YORK, NY, United States, 10007

Registration date: 16 Apr 1957 - 21 Feb 2001

Entity number: 164591

Registration date: 08 Apr 1957

Entity number: 164455

Address: THORNWOOD DR., POUGHKEEPSIE, NY, United States

Registration date: 01 Apr 1957 - 25 Mar 1992

Entity number: 164456

Address: 3885 CRESTWOOD PARKWAY NW, SUITE 100, DULUTH, GA, United States, 30096

Registration date: 01 Apr 1957

Entity number: 164417

Address: 10 FISKE PL., RM. 413, MT VERNON, NY, United States, 10550

Registration date: 29 Mar 1957

Entity number: 164372

Registration date: 27 Mar 1957

Entity number: 164302

Address: 151 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Mar 1957

Entity number: 164236

Registration date: 21 Mar 1957

Entity number: 164238

Address: 1 LEDGE WAY, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Mar 1957

Entity number: 163960

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 07 Mar 1957 - 04 Nov 2019

Entity number: 163732

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

Registration date: 26 Feb 1957 - 31 Mar 1982

Entity number: 163710

Registration date: 25 Feb 1957

Entity number: 163377

Address: ROUTE 22, WASSAIC, NY, United States

Registration date: 04 Feb 1957 - 31 Mar 1982

Entity number: 163097

Registration date: 21 Jan 1957

Entity number: 162955

Address: 64 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jan 1957 - 24 Mar 1993

Entity number: 162846

Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Jan 1957 - 18 Feb 1987

Entity number: 162702

Address: NO ST. ADD., WINGDALE, NY, United States

Registration date: 03 Jan 1957 - 24 Mar 1993

Entity number: 162641

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

Registration date: 02 Jan 1957 - 31 Mar 1982

Entity number: 162610

Address: 2192 ROUTE 9G, RHINEBECK, NY, United States, 12572

Registration date: 02 Jan 1957 - 03 Jan 1997

Entity number: 99186

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 26 Dec 1956

Entity number: 99026

Address: 359 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 1956 - 31 Mar 1982

Entity number: 99024

Address: 39 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Dec 1956 - 24 Mar 1993

Entity number: 98896

Address: 37 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 1956 - 24 Sep 1997

Entity number: 102056

Address: 237 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Dec 1956 - 31 Mar 1982

Entity number: 98777

Registration date: 04 Dec 1956

Entity number: 98565

Address: 26 VAN KLEECK DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 1956

Entity number: 98288

Address: 322 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 1956

Entity number: 98235

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

Registration date: 07 Nov 1956

Entity number: 98164

Address: NO STREET ADDRESS GIVEN, DOVER PLAINS, NY, United States

Registration date: 05 Nov 1956 - 19 Apr 1983