Business directory in New York Dutchess - Page 1380

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: 46608

Registration date: 06 Feb 1946

Entity number: 57242

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

Registration date: 03 Jan 1946 - 31 Dec 2018

Entity number: 46345

Registration date: 27 Dec 1945

Entity number: 56795

Address: 374 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 1945

Entity number: 56656

Address: 437-439 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Oct 1945 - 24 Mar 1993

Entity number: 46023

Registration date: 16 Oct 1945

Entity number: 56399

Address: 141 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Aug 1945 - 24 Mar 1993

Entity number: 45853

Registration date: 03 Aug 1945

Entity number: 56251

Address: 333 MAIN ST, BEACON, NY, United States, 12508

Registration date: 07 Jul 1945 - 20 Dec 1990

Entity number: 45597

Registration date: 21 May 1945

Entity number: 55920

Address: 6 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 14 Mar 1945 - 24 Mar 1993

Entity number: 45278

Address: P.O. BOX 269, BEACON, NY, United States, 12508

Registration date: 28 Feb 1945

Entity number: 3000022

Address: 710 BROADWAY, BORO. MAN., NEW YORK CITY, NY, United States, 00000

Registration date: 12 Jan 1945 - 03 Jan 1964

Entity number: 44861

Address: ATT: JOHN F. TEMPLE, 39 SEMINARY HILL ROAD, CARMEL, NY, United States, 10512

Registration date: 30 Nov 1944 - 01 Jul 1995

Entity number: 60903

Address: P.O. BOX 481, MILLERTON, NY, United States, 12546

Registration date: 26 Jun 1944

Entity number: 55000

Address: RD #1, BOX 436 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Registration date: 10 Mar 1944 - 17 Nov 1987

Entity number: 43793

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

Registration date: 27 Sep 1943

Entity number: 43572

Registration date: 08 Jul 1943

Entity number: 43177

Registration date: 09 Dec 1942

Entity number: 43082

Registration date: 23 Oct 1942

Entity number: 42987

Address: 10 BOX 16, PAWLING, NY, United States, 12564

Registration date: 13 Aug 1942

Entity number: 2881691

Address: 403 MAIN ST, POUGHKEEPSIE, NY, United States, 00000

Registration date: 25 Jul 1942 - 15 Dec 1965

Entity number: 54019

Address: 109 HOOKER AVE., POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Jul 1942 - 25 Mar 1992

Entity number: 43001

Registration date: 03 Jul 1942

Entity number: 42372

Address: 25 TREBOR TRAIL, MILLBROOK, NY, United States, 12545

Registration date: 16 Oct 1941

Entity number: 53397

Address: 302 Grand Avenue, Superior, WI, United States, 54880

Registration date: 01 Aug 1941

Entity number: 333517

Registration date: 25 Jul 1941

Entity number: 53018

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

Registration date: 13 Feb 1941 - 24 Mar 1994

Entity number: 41852

Registration date: 24 Jan 1941

Entity number: 41771

Registration date: 27 Dec 1940

Entity number: 41743

Address: ENTERPRISE RD., RHINEBECK, NY, United States, 12572

Registration date: 11 Dec 1940

Entity number: 41736

Address: 87 MAPLE BLVD., PAWLING, NY, United States, 12564

Registration date: 10 Dec 1940

Entity number: 3509390

Address: 1013 old quaker hill road, PAWLING, NY, United States, 12564

Registration date: 11 Oct 1940

Entity number: 41352

Registration date: 17 May 1940

Entity number: 41288

Registration date: 23 Apr 1940

Entity number: 41108

Registration date: 13 Feb 1940

Entity number: 40919

Address: 20 BRIARCLIFF AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Nov 1939

Entity number: 40285

Registration date: 30 Jan 1939

Entity number: 51328

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

Registration date: 19 Jan 1939 - 24 Mar 1993

Entity number: 40271

Registration date: 18 Jan 1939

Entity number: 51084

Address: 12 HEILAND AVE., POUGHKEEPSIE, NY, United States, 12603

Registration date: 03 Oct 1938 - 31 Mar 1982

Entity number: 40017

Registration date: 26 Sep 1938

Entity number: 40003

Registration date: 21 Sep 1938

Entity number: 39290

Registration date: 10 Dec 1937

Entity number: 39312

Registration date: 22 Nov 1937

Entity number: 39097

Registration date: 08 Jul 1937

Entity number: 50227

Address: 259 WOLCOTT AVE., DUTCHESS, NY, United States

Registration date: 01 Jul 1937 - 02 Aug 1983

Entity number: 38991

Registration date: 28 Jun 1937

Entity number: 38882

Registration date: 23 Apr 1937 - 06 Apr 2011

Entity number: 49844

Address: 181 CHURCH ST, POHGHKEEPSIE, NY, United States

Registration date: 14 Jan 1937 - 24 Mar 1993