Business directory in New York Dutchess - Page 1378

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: 73379

Registration date: 25 May 1949

Entity number: 62676

Address: 54 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 May 1949 - 25 Mar 1992

Entity number: 73331

Registration date: 18 May 1949

Entity number: 73214

Registration date: 13 May 1949

Entity number: 73200

Registration date: 12 May 1949

Entity number: 62523

Address: DURISOL POINT, BEACON, NY, United States

Registration date: 12 May 1949

Entity number: 73269

Address: 217 meyers corners rd, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 May 1949

Entity number: 73278

Registration date: 27 Apr 1949

Entity number: 73111

Registration date: 25 Apr 1949 - 26 Apr 1996

Entity number: 73183

Registration date: 06 Apr 1949

Entity number: 68310

Address: MANSION INN, VANDERBILT MANSION, HYDE PARK, NY, United States

Registration date: 31 Mar 1949

Entity number: 62043

Address: 187 E. MARKET ST, Rhinebeck, NY, United States, 12572

Registration date: 30 Mar 1949 - 03 Oct 2023

Entity number: 61963

Address: 6-14 NORTH CHERRY ST., POUGHKEEPSIE, NY, United States

Registration date: 23 Mar 1949 - 26 Jun 2002

Entity number: 73021

Registration date: 22 Mar 1949

Entity number: 72897

Registration date: 25 Feb 1949

Entity number: 61088

Address: MILL ROAD, PLEASANT VALLEY, NY, United States

Registration date: 13 Jan 1949 - 13 May 1999

Entity number: 61074

Address: 512 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jan 1949 - 24 Sep 1997

Entity number: 61050

Address: 18 EAST 22ND STREET, NEW YORK, NY, United States, 10010

Registration date: 06 Jan 1949

Entity number: 63537

Address: NO STREET ADD. GIVEN, RED HOOK, NY, United States

Registration date: 04 Jan 1949 - 24 Mar 1993

Entity number: 72491

Registration date: 10 Dec 1948

Entity number: 72572

Registration date: 06 Dec 1948

Entity number: 72442

Registration date: 05 Nov 1948

Entity number: 62327

Address: 290 LOCUST AVE., NEW YORK, NY, United States

Registration date: 20 Oct 1948 - 12 Jan 1988

Entity number: 62273

Address: 3 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Oct 1948

Entity number: 68151

Address: NO STREET ADD. GIVEN, MILLERTON, NY, United States

Registration date: 13 Sep 1948 - 24 Sep 1980

Entity number: 72025

Registration date: 11 Aug 1948

Entity number: 62310

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

Registration date: 24 Jun 1948 - 29 Dec 1993

Entity number: 71807

Registration date: 23 Jun 1948

Entity number: 62520

Address: 375 SALT POINT TPKE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jun 1948 - 03 Apr 1998

Entity number: 82211

Address: PO BOX 1305, COMMERCE ST., POUGHKEEPSIE, NY, United States, 12602

Registration date: 24 May 1948 - 04 Mar 1994

Entity number: 71740

Registration date: 24 May 1948

Entity number: 82136

Address: WEST MARKET S, HYDE PARK, NY, United States

Registration date: 07 May 1948 - 24 Mar 1993

Entity number: 71659

Registration date: 06 May 1948 - 28 Dec 2022

Entity number: 71657

Registration date: 30 Apr 1948

Entity number: 81955

Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Apr 1948 - 29 Sep 1982

Entity number: 69533

Registration date: 31 Mar 1948

Entity number: 81751

Address: 322 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Mar 1948 - 29 Dec 1982

Entity number: 81493

Address: 8 CHURCH ST., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 1948 - 31 Mar 1982

Entity number: 81491

Address: NO ST. ADD., VERBANK, NY, United States

Registration date: 23 Jan 1948 - 28 Oct 1985

Entity number: 70848

Registration date: 16 Dec 1947

Entity number: 80997

Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 28 Nov 1947 - 28 Oct 2009

Entity number: 70699

Registration date: 22 Oct 1947

Entity number: 80617

Address: 2 MIM'S PATH, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Oct 1947 - 24 Sep 2003

Entity number: 80572

Address: 53 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Sep 1947 - 07 Apr 1987

Entity number: 70451

Registration date: 19 Sep 1947

Entity number: 70578

Registration date: 16 Sep 1947

Entity number: 70575

Registration date: 15 Sep 1947

Entity number: 80487

Address: 551 5TH AVE., NEW YORK, NY, United States, 10176

Registration date: 08 Sep 1947 - 30 Sep 1984

Entity number: 80471

Address: 136 HOSNER MOUNTAIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Sep 1947

Entity number: 70548

Registration date: 29 Aug 1947