Business directory in New York Dutchess - Page 1373

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: 98035

Registration date: 26 Oct 1956

Entity number: 109595

Address: 25 Manchester Circle apt 5, Poughkeepsie, NY, United States, 12603

Registration date: 04 Oct 1956

Entity number: 109590

Address: 42 CATHARINE STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1956

Entity number: 109481

Address: 75 FALCONER STREET, BEACON, NY, United States, 12508

Registration date: 28 Sep 1956 - 26 Mar 1997

Entity number: 96604

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

Registration date: 26 Sep 1956 - 24 Mar 1993

Entity number: 97527

Address: 236 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Aug 1956 - 15 May 1985

Entity number: 97258

Address: 8 LAFAYETTE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Aug 1956 - 31 Mar 1982

Entity number: 106311

Address: 30 WATERSIDE PLAZA, 34G, NEW YORK, NY, United States, 10010

Registration date: 21 Aug 1956

Entity number: 106262

Address: 21 SOUTH AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Aug 1956 - 10 Mar 1987

Entity number: 106214

Registration date: 14 Aug 1956

Entity number: 105375

Address: 341 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Aug 1956 - 28 Oct 2009

Entity number: 97123

Registration date: 17 Jul 1956

Entity number: 102962

Address: 239 MILL ST., POUGHKEEPSIE, NY, United States

Registration date: 02 Jul 1956 - 24 Mar 1993

Entity number: 109629

Address: *, BEACON, NY, United States

Registration date: 25 Jun 1956 - 26 Aug 1985

Entity number: 109626

Address: 499 VERBANK RD, MILL BROOK, NY, United States, 12545

Registration date: 22 Jun 1956

Entity number: 109166

Registration date: 11 Jun 1956

Entity number: 109057

Address: ALBANY POST RD., HYDE PARK, NY, United States, 12538

Registration date: 05 Jun 1956 - 10 Aug 1992

Entity number: 108088

Registration date: 24 Apr 1956

Entity number: 107827

Address: 11 Windmill Road, Poughkeepsie, NY, United States, 12601

Registration date: 10 Apr 1956

Entity number: 107797

Address: 84 NOXON RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Apr 1956

Entity number: 107749

Address: 285 MADISON AVE., ROUTE 9, NEW YORK, NY, United States, 10017

Registration date: 05 Apr 1956

Entity number: 107482

Address: 29 VASSAR RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Mar 1956 - 29 Dec 1993

Entity number: 96826

Address: 85 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Mar 1956 - 31 Mar 1982

Entity number: 96756

Registration date: 06 Mar 1956

Entity number: 104970

Address: NO ST. ADD. STATED, UNION VALE, NY, United States

Registration date: 05 Mar 1956 - 03 May 1994

Entity number: 101918

Address: 10 WINNIKEE AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Mar 1956 - 24 Mar 1993

Entity number: 101828

Address: 475 MAIN ST., BEACON, NY, United States, 12508

Registration date: 28 Feb 1956 - 29 Dec 1993

Entity number: 101727

Address: FEDERATION, INC., 224 HARRISON ST., SYRACUSE, NY, United States, 13202

Registration date: 20 Feb 1956 - 29 Aug 1985

Entity number: 99392

Address: 761 huntington drive, fishkill, NY, United States, 12524

Registration date: 03 Feb 1956

Entity number: 99358

Address: 527 RTE 22, PAWLING, NY, United States, 12564

Registration date: 01 Feb 1956 - 01 Sep 2004

Entity number: 98084

Registration date: 24 Jan 1956

Entity number: 106170

Address: C/O ROBERT S. OLYHA, JR., 8 MEIER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Jan 1956

Entity number: 108470

Address: *, PAWLING, NY, United States

Registration date: 11 Jan 1956

Entity number: 107478

Registration date: 06 Jan 1956

Entity number: 101687

Address: BIRCH HILL DR., POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jan 1956 - 29 Jul 1985

Entity number: 106051

Address: 205 OLD RTE 9, FISHKILL, NY, United States, 12524

Registration date: 27 Dec 1955

Entity number: 105849

Address: 335 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Dec 1955 - 24 Mar 1993

Entity number: 105967

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

Registration date: 12 Dec 1955 - 31 Dec 2004

Entity number: 101324

Address: 230 DELAWARE AVE., DELAWARE AVE, NY, United States, 12054

Registration date: 08 Dec 1955

Entity number: 105525

Address: 320 BROADWAY, NEW YORK, NY, United States

Registration date: 07 Nov 1955

Entity number: 105580

Address: PO BOX 952, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Nov 1955 - 26 Jun 1996

Entity number: 101089

Registration date: 25 Oct 1955

Entity number: 101166

Registration date: 18 Oct 1955

Entity number: 105068

Address: PO BOX 226, 9 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 13 Oct 1955 - 21 Jul 2016

Entity number: 105027

Address: 230 PARK AVE., NEW YORK, NY, United States, 10017

Registration date: 30 Sep 1955 - 10 Mar 1999

Entity number: 104695

Address: 500 CHURCH ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Sep 1955

Entity number: 104676

Address: 501 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Sep 1955 - 25 Jan 2012

Entity number: 104735

Address: NORTH RD., FISHKILL, NY, United States

Registration date: 30 Aug 1955 - 11 Jul 1983

Entity number: 104643

Address: 17 NORTH AVE., BEACON, NY, United States, 12508

Registration date: 26 Aug 1955 - 24 Jun 1988

Entity number: 104592

Address: 794 RTE 52, PO BOX 413, FISHKILL, NY, United States, 12524

Registration date: 24 Aug 1955 - 20 Dec 2017