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 68812 companies

Entity number: 11539

Address: POB 99, PAWLING, NY, United States, 12564

Registration date: 20 Jun 1912

Entity number: 30674

Address: 360 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Jun 1912

Entity number: 30529

Address: NO STREET ADDRESS, POUGHKEEPSIE, NY, United States

Registration date: 08 Apr 1912

Entity number: 30421

Address: 500 W. 114TH ST., NEW YORK, NY, United States, 10025

Registration date: 09 Mar 1912

Entity number: 30395

Address: 334 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Feb 1912 - 25 Jan 2012

Entity number: 30343

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

Registration date: 31 Jan 1912 - 31 Mar 1982

Entity number: 11360

Registration date: 30 Jan 1912

Entity number: 3086351

Address: 258 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Dec 1911

Entity number: 10766

Registration date: 17 Feb 1911

Entity number: 29926

Address: 130 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Feb 1911

Entity number: 10773

Address: P.O. BOX 250, HUGHSONVILLE, NY, United States, 12537

Registration date: 30 Jan 1911

Entity number: 29826

Address: 278 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 31 Dec 1910 - 29 Mar 2000

Entity number: 29642

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

Registration date: 28 Jun 1910 - 31 Dec 1998

Entity number: 969

Address: PINE ST. & LINCOLN AVE., POUGHKEEPSIE, NY, United States

Registration date: 27 May 1910

Entity number: 850

Address: NO STREET ADDRESS, KINGTON, NY, United States

Registration date: 02 Dec 1909

Entity number: 797

Address: 1420 BROADWAY, NEW YORK, NY, United States, 10018

Registration date: 20 Oct 1909

Entity number: 30371

Registration date: 09 Feb 1909

Entity number: 29985

Registration date: 21 Feb 1908

Entity number: 28583

Address: 110 GREENWICH STREET, NEW YORK, NY, United States, 10006

Registration date: 19 Feb 1908 - 24 Sep 1997

Entity number: 18631

Address: NO STREET ADD STATED, STAATSBURG, NY, United States

Registration date: 03 Jan 1908 - 29 Dec 1993

Entity number: 29760

Registration date: 27 Jun 1907

Entity number: 29707

Registration date: 21 Jun 1907

Entity number: 29614

Address: 50 LINWOOD ROAD, RHINEBECK, NY, United States, 12572

Registration date: 28 Feb 1907

Entity number: 27808

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

Registration date: 08 Dec 1906

Entity number: 29515

Registration date: 13 Nov 1906 - 25 Nov 2009

Entity number: 29507

Address: R.R. #2, BOX 1000, MILLBROOK, NY, United States, 12545

Registration date: 31 Oct 1906

Entity number: 27569

Address: NO STREET ADDRESS, FISHKILLONHUDSON, NY, United States

Registration date: 14 May 1906

Entity number: 27243

Address: 180 COMMON WEALTH AVE., BOSTON, MA, United States, 02116

Registration date: 12 Dec 1905

Entity number: 26474

Address: NO STREET ADDRESS, MILLERTON, NY, United States

Registration date: 10 Mar 1905

Entity number: 26895

Address: NO STREET ADDRESS, POUGHKEEPSIE, NY, United States

Registration date: 12 Sep 1904

Entity number: 28604

Registration date: 19 Apr 1904

Entity number: 28621

Registration date: 06 Apr 1904

Entity number: 28435

Address: CLOVE RD., LAGRANGEVILLE, NY, United States, 12540

Registration date: 09 Oct 1903

Entity number: 26382

Address: 75 NORTH WATER ST, PO BOX 29, POUGHKEEPSIE, NY, United States, 12602

Registration date: 11 Jun 1903 - 31 Dec 2003

Entity number: 28079

Registration date: 22 Jan 1903

Entity number: 27783

Registration date: 17 Oct 1902

Entity number: 8951

Address: 18 MECHANICS ST., POUGHKEEPSIE, NY, United States

Registration date: 07 Jul 1902

Entity number: 12505

Address: (NO STREET ADD. STATED), HOPEWELL JUNCTION, NY, United States

Registration date: 11 Jun 1902 - 11 Jun 2002

Entity number: 27407

Registration date: 30 Jan 1902

Entity number: 27084

Registration date: 23 Apr 1901 - 07 Apr 2014

Entity number: 10370

Address: NO STREET ADDRESS, NEW ROCHELLE, NY, United States

Registration date: 12 Nov 1900 - 12 Nov 2000

Entity number: 24867

Address: 226 UNION ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jun 1900 - 12 Jun 2000

Entity number: 30454

Address: 120 FIELDS LANE, BRESWTER, NY, United States, 10509

Registration date: 24 Feb 1900

Entity number: 8297

Address: VAN WYCK LAKE, FISHKILL, NY, United States, 12524

Registration date: 20 Nov 1899

Entity number: 24591

Registration date: 26 Apr 1899

Entity number: 18430

Address: NO STREET ADDRESS, SCHNECTADY, NY, United States

Registration date: 07 Apr 1899

Entity number: 23879

Registration date: 01 Nov 1897

Entity number: 21026

Registration date: 28 Oct 1897

Entity number: 21023

Registration date: 11 Aug 1897

Entity number: 11825

Registration date: 10 Aug 1896