Business directory in New York Dutchess - Page 1376

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: 90771

Address: 10 KING ST., MIDDLETOWN, NY, United States, 10940

Registration date: 20 Feb 1953

Entity number: 90704

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

Registration date: 13 Feb 1953 - 14 Mar 2001

Entity number: 86910

Registration date: 05 Feb 1953

Entity number: 90541

Address: WOODFIELD AVE., HYDE PARK, NY, United States

Registration date: 22 Jan 1953 - 24 Mar 1993

Entity number: 85953

Address: 104 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 1953

Entity number: 86977

Address: 11 BURNETT BOULEVARD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jan 1953

Entity number: 90390

Address: 510 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 06 Jan 1953

Entity number: 85666

Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States

Registration date: 17 Dec 1952 - 22 May 1984

Entity number: 78615

Registration date: 05 Dec 1952

Entity number: 78674

Registration date: 26 Nov 1952

Entity number: 85468

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

Registration date: 25 Nov 1952 - 30 Mar 2005

Entity number: 78656

Registration date: 24 Nov 1952

Entity number: 78531

Address: 207 HILLSIDE ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 15 Oct 1952

Entity number: 85101

Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 1952 - 24 Aug 1984

Entity number: 85088

Address: ROUTE 22, PAWLING, NY, United States

Registration date: 01 Oct 1952 - 23 Dec 1992

Entity number: 78467

Registration date: 29 Sep 1952

Entity number: 84941

Address: 49 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 05 Sep 1952 - 12 Sep 1983

Entity number: 78005

Registration date: 04 Jun 1952

Entity number: 77972

Registration date: 28 May 1952

Entity number: 77925

Registration date: 20 May 1952

Entity number: 84031

Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 May 1952 - 25 Mar 1992

Entity number: 77785

Registration date: 15 Apr 1952

Entity number: 77714

Address: SPACEKENKILL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Apr 1952

Entity number: 83667

Address: 310-12 MAIN ST., BEACON, NY, United States

Registration date: 21 Mar 1952 - 24 Mar 1993

Entity number: 77574

Registration date: 12 Mar 1952

Entity number: 83577

Address: 1671 RT 292, HOLMES, NY, United States, 12531

Registration date: 07 Mar 1952

Entity number: 77400

Registration date: 25 Feb 1952

Entity number: 83440

Address: 268 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Feb 1952 - 30 Jun 2004

Entity number: 83336

Address: 140 SOUTH HAMILTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Jan 1952 - 29 Dec 1982

Entity number: 77369

Address: ATTENTION: PRESIDENT, 213 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 1952

Entity number: 83231

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

Registration date: 15 Jan 1952 - 07 Mar 1985

Entity number: 77318

Registration date: 15 Jan 1952

Entity number: 77251

Registration date: 27 Dec 1951

Entity number: 76973

Registration date: 31 Oct 1951

Entity number: 76893

Registration date: 11 Oct 1951

Entity number: 76873

Registration date: 09 Oct 1951

Entity number: 82561

Address: 66 FURMAN ST., BROOKLYN, NY, United States, 11201

Registration date: 26 Sep 1951 - 24 Mar 1999

Entity number: 82522

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

Registration date: 20 Sep 1951 - 25 Mar 1992

Entity number: 76629

Registration date: 31 Aug 1951

Entity number: 76722

Registration date: 27 Aug 1951 - 14 Apr 1987

Entity number: 76710

Registration date: 22 Aug 1951

Entity number: 76697

Registration date: 17 Aug 1951

Entity number: 76694

Registration date: 16 Aug 1951

Entity number: 76662

Registration date: 08 Aug 1951

Entity number: 78858

Registration date: 09 Jul 1951

Entity number: 76393

Registration date: 22 Jun 1951

Entity number: 67184

Address: 234 MAIN ST., POUTHKEEPSIE, NY, United States

Registration date: 12 Jun 1951 - 24 Mar 1993

Entity number: 67018

Address: PO BOX 408, STORMVILLE, NY, United States, 12582

Registration date: 05 Jun 1951

Entity number: 76017

Registration date: 27 Mar 1951

Entity number: 76008

Registration date: 26 Mar 1951