Business directory in New York Dutchess - Page 1377

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: 76046

Address: 11 CORNELL ROAD, LATHAM, NY, United States, 12110

Registration date: 12 Mar 1951

Entity number: 66557

Address: 4 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Mar 1951

Entity number: 66687

Address: *, MILLBROOK, NY, United States

Registration date: 21 Feb 1951 - 31 Oct 1984

Entity number: 66604

Address: 141 HOOKER AVE., POUGHKEEPIE, NY, United States, 12601

Registration date: 15 Feb 1951 - 01 Nov 1984

Entity number: 75904

Registration date: 06 Feb 1951

Entity number: 66318

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

Registration date: 11 Jan 1951 - 25 Mar 1992

Entity number: 66034

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

Registration date: 04 Dec 1950 - 25 Jan 2012

Entity number: 66001

Address: 251 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 28 Nov 1950 - 26 Mar 2003

Entity number: 75650

Address: 392 creek road, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Nov 1950

Entity number: 65972

Address: NO ST. ADD. STATED, PINE PLAINS, NY, United States

Registration date: 21 Nov 1950 - 24 Mar 1993

Entity number: 75583

Registration date: 13 Nov 1950

Entity number: 65867

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

Registration date: 02 Nov 1950 - 24 Mar 1993

Entity number: 65848

Address: NORTH ROAD, POUGHKEEPSIE, NY, United States

Registration date: 25 Oct 1950 - 27 Jun 2001

Entity number: 75450

Registration date: 13 Oct 1950

Entity number: 75200

Registration date: 28 Aug 1950

Entity number: 75264

Address: P.O. BOX 389, RHINEBECK, NY, United States, 12572

Registration date: 15 Aug 1950

Entity number: 75082

Registration date: 25 Jul 1950

Entity number: 75156

Registration date: 19 Jul 1950

Entity number: 75114

Registration date: 11 Jul 1950

Entity number: 64808

Address: *, LAGRANGE, NY, United States

Registration date: 06 Jul 1950 - 29 Dec 1982

Entity number: 2873108

Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 00000

Registration date: 26 Jun 1950 - 15 Dec 1961

Entity number: 65129

Address: CORPORATE SECRETARY, 284 SOUTH AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jun 1950 - 24 Mar 2009

Entity number: 65124

Address: NO ST. ADD., LA GRANGEVILLE, NY, United States

Registration date: 21 Jun 1950 - 23 Dec 1983

Entity number: 65703

Address: 42 W. MARKET STREET, RED HOOK, NY, United States, 12571

Registration date: 09 Jun 1950 - 25 Mar 1992

Entity number: 65448

Address: SALT POINT RD., PLEASANT VALLEY, NY, United States

Registration date: 29 May 1950 - 24 Jul 1989

Entity number: 74835

Registration date: 10 May 1950

Entity number: 74739

Registration date: 21 Apr 1950

Entity number: 74704

Registration date: 17 Apr 1950

Entity number: 74640

Address: ATTN DEVELOPMENT OFFICE, PO BOX 266, RHINEBECK, NY, United States, 12572

Registration date: 31 Mar 1950

Entity number: 68638

Address: 54-56 MARKET ST., ROOM 21, POUGHKEEPSIE, NY, United States

Registration date: 30 Mar 1950

Entity number: 64106

Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 24 Mar 1950 - 24 Mar 1993

Entity number: 74581

Registration date: 23 Mar 1950

Entity number: 74520

Registration date: 07 Mar 1950

Entity number: 63898

Address: NO STREET ADD. GIVEN, PLEASANT VALLEY, NY, United States

Registration date: 06 Mar 1950

Entity number: 74380

Address: 18 BANCROFT ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Feb 1950 - 13 Apr 2011

Entity number: 74370

Registration date: 01 Feb 1950

Entity number: 64436

Address: ROUTE 55, POUGHKEEPSIE, NY, United States

Registration date: 05 Jan 1950 - 28 Oct 2009

Entity number: 64066

Address: 1 W WINDING RD, BOX 1183, POUGHKEEPSIE, NY, United States, 12602

Registration date: 03 Nov 1949 - 28 Oct 2009

Entity number: 73847

Registration date: 20 Oct 1949

Entity number: 73979

Registration date: 13 Oct 1949

Entity number: 63596

Address: 752 RTE 9D, WAPPINGER FALLS, NY, United States, 12590

Registration date: 15 Sep 1949 - 27 Jun 2001

Entity number: 73715

Registration date: 15 Sep 1949

Entity number: 63188

Address: 61 NORTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Sep 1949 - 26 Jun 2002

Entity number: 61465

Address: ROUTE 9-G, STATTSBURG, NY, United States

Registration date: 12 Aug 1949 - 24 Sep 1997

Entity number: 61846

Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Registration date: 29 Jul 1949 - 07 Feb 2024

Entity number: 73636

Registration date: 26 Jul 1949

Entity number: 61508

Address: VASSAR ROAD, WAPPINGERS FALLS, NY, United States

Registration date: 25 Jul 1949 - 24 Mar 1993

Entity number: 63230

Address: 46 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 1949 - 16 Apr 2020

Entity number: 73479

Address: 1132 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 16 Jun 1949