Business directory in New York Dutchess - Page 1375

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 69266 companies

Entity number: 94937

Address: BOX 224, POUGHKEEPSIE, NY, United States, 12602

Registration date: 20 Jul 1954 - 26 Jun 1996

Entity number: 94933

Address: PO BOX 69 / 55 TAFT AVE, POUGHKEEPSIE, NY, United States, 12602

Registration date: 19 Jul 1954

Entity number: 89423

Registration date: 17 Jun 1954

Entity number: 89398

Registration date: 14 Jun 1954

Entity number: 94557

Address: MAIN ST., PLEASANT VALLEY, NY, United States

Registration date: 07 Jun 1954 - 03 Aug 1984

Entity number: 94546

Address: 997 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564

Registration date: 04 Jun 1954

Entity number: 94329

Address: 248 MALONEY RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 12 May 1954

Entity number: 89213

Registration date: 10 May 1954 - 30 Dec 2022

Entity number: 94298

Address: 274 MADISON AVE SUITE 1002, NEW YORK, NY, United States, 10016

Registration date: 07 May 1954 - 08 Apr 2015

Entity number: 94193

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 27 Apr 1954 - 25 Mar 1992

Entity number: 88920

Registration date: 30 Mar 1954

Entity number: 93917

Address: 501 BROWNING RD, SALT POINT, NY, United States, 12578

Registration date: 26 Mar 1954

Entity number: 93838

Address: FRANKLIN AVENUE, BOX AC, MILLBROOK, NY, United States, 12545

Registration date: 19 Mar 1954 - 29 Sep 1998

Entity number: 93645

Address: 32 VAN WAGNER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Feb 1954 - 31 Mar 1982

Entity number: 88728

Registration date: 24 Feb 1954

Entity number: 93572

Address: 313 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Feb 1954 - 25 Mar 1992

Entity number: 93514

Address: 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 10 Feb 1954 - 18 Jun 2014

Entity number: 93466

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

Registration date: 05 Feb 1954 - 01 Oct 1986

Entity number: 93301

Address: 88 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jan 1954 - 25 Mar 1992

Entity number: 88657

Address: P.O. BOX 391, GLENHAM, NY, United States, 12527

Registration date: 15 Jan 1954

Entity number: 88649

Registration date: 14 Jan 1954

Entity number: 93061

Address: 44 Elm St, Fishkill, NY, United States, 12524

Registration date: 04 Jan 1954

Entity number: 1547117

Address: 30 TIBBETTS WAY, POUGHQUAG, NY, United States, 12570

Registration date: 15 Dec 1953 - 31 Dec 2008

Entity number: 92890

Address: 889 MAIN ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Dec 1953 - 27 Sep 1995

Entity number: 88465

Address: ATTN: PRESIDENT, 219 HOLLOW ROAD, STAATSBURG, NY, United States, 12580

Registration date: 08 Dec 1953

Entity number: 92765

Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Nov 1953 - 29 Dec 1993

Entity number: 92761

Address: ROUTE 55, PO BOX 106, BILLINGS, NY, United States, 12510

Registration date: 25 Nov 1953 - 27 Nov 1995

Entity number: 92667

Address: RT. 44, MILLBROOK, NY, United States

Registration date: 13 Nov 1953 - 18 Jan 1982

Entity number: 88344

Registration date: 13 Nov 1953

Entity number: 92554

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

Registration date: 27 Oct 1953 - 31 Mar 1982

Entity number: 92231

Address: 1 WASHINGTON ST., RM. 2, POUGHKEEPSIE, NY, United States, 12601

Registration date: 09 Sep 1953

Entity number: 92186

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 02 Sep 1953 - 28 Feb 1997

Entity number: 87992

Registration date: 24 Aug 1953

Entity number: 92080

Address: 160-16 JAMAICA AVE, JAMAICA, NY, United States, 11432

Registration date: 18 Aug 1953 - 31 Mar 1982

Entity number: 87972

Registration date: 18 Aug 1953

Entity number: 91993

Address: 85 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Jul 1953 - 06 Jun 1994

Entity number: 1399180

Address: 1538 ROUTE 52 BOX B, FISHKILL, NY, United States, 12524

Registration date: 09 Jul 1953

Entity number: 87789

Registration date: 25 Jun 1953

Entity number: 91610

Address: P.O.BOX 351, 20 CORIS LANE, BEACON, NY, United States, 12508

Registration date: 10 Jun 1953 - 06 Apr 2022

Entity number: 87499

Registration date: 26 May 1953

Entity number: 91485

Address: CRUMWOLD ACRES, HYDE PARK, NY, United States

Registration date: 21 May 1953 - 26 Apr 1985

Entity number: 91363

Address: 19A VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 May 1953 - 09 Apr 1997

Entity number: 87438

Registration date: 27 Apr 1953

Entity number: 87331

Registration date: 07 Apr 1953

Entity number: 87137

Address: 349 LIBERTY ST., BEACON, NY, United States, 12508

Registration date: 23 Mar 1953

Entity number: 87189

Registration date: 12 Mar 1953

Entity number: 90918

Address: 405 NORTHWEST 214 ST., SUITE 109, MIAMI, FL, United States, 33169

Registration date: 10 Mar 1953 - 23 Sep 1985

Entity number: 87167

Registration date: 05 Mar 1953

Entity number: 87025

Registration date: 02 Mar 1953

Entity number: 90812

Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 26 Feb 1953 - 26 Dec 2001