Business directory in New York Dutchess - Page 753

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 68148 companies

Entity number: 3370643

Address: 249 SMITHFIELD ROAD, AMENIA, NY, United States, 12501

Registration date: 02 Jun 2006

Entity number: 3371013

Address: 923 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 2006

Entity number: 3370999

Address: TWO DEBBIE COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2006

Entity number: 3371060

Address: 1256 NORTH AVE (RTE 9D), BEACON, NY, United States, 00000

Registration date: 02 Jun 2006

IEHE, INC. Inactive

Entity number: 3370393

Address: 7814 80TH STREET, GLENDALE, NY, United States, 11385

Registration date: 01 Jun 2006 - 27 Apr 2011

Entity number: 3370370

Address: P.O. BOX 170, STORMVILLE, NY, United States, 12582

Registration date: 01 Jun 2006 - 25 Jan 2012

Entity number: 3370005

Address: 46 FRIENDLY WAY, STORMVILLE, NY, United States, 12582

Registration date: 01 Jun 2006 - 27 Apr 2011

Entity number: 3370052

Address: 1112 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 2006

Entity number: 3370235

Address: 1112 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 01 Jun 2006

Entity number: 3370109

Address: 21 DECOLORES DRIVE, CARMEL, NY, United States, 10512

Registration date: 01 Jun 2006

Entity number: 3369644

Address: 80 TOBIN DRIVE, PO BOX 216, CLINTON CORNERS, NY, United States, 12514

Registration date: 31 May 2006 - 19 May 2009

Entity number: 3369138

Address: 621 ROUTE 52, P.O. BOX 2, BEACON, NY, United States, 00000

Registration date: 31 May 2006

Entity number: 3368793

Address: 5 CRONISER DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 30 May 2006 - 17 Jul 2017

Entity number: 3368748

Address: 147 JUDITH DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 30 May 2006 - 25 Jan 2012

Entity number: 3368435

Address: 488 FREEDOM PLS. RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 May 2006 - 27 Apr 2011

Entity number: 3368399

Address: PO BOX 213, DOVER PLAINS, NY, United States, 12522

Registration date: 30 May 2006 - 27 Jul 2011

Entity number: 3368427

Address: 19 JONATHAN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2006

Entity number: 3368654

Address: 28 FROST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 30 May 2006

Entity number: 3368660

Address: 6 DAISY LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 30 May 2006

Entity number: 3368075

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

Registration date: 26 May 2006 - 27 Apr 2011

Entity number: 3368065

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

Registration date: 26 May 2006 - 27 Apr 2011

Entity number: 3367794

Address: 74 LEMON LANE, RHINEBECK, NY, United States, 12572

Registration date: 26 May 2006 - 27 Aug 2009

Entity number: 3368181

Address: 158 NORTH WALNUT STREET, BEACON, NY, United States, 12508

Registration date: 26 May 2006

Entity number: 3367965

Address: 35 woodlands trail, CLINTON CORNERS, NY, United States, 12514

Registration date: 26 May 2006

Entity number: 3367874

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 26 May 2006

Entity number: 3368159

Address: 3306 Tripoli Blvd, Punta Gorda, FL, United States, 33950

Registration date: 26 May 2006

Entity number: 3367865

Address: 11 GARDEN STREET, SUITE 101, POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 May 2006

Entity number: 3367360

Address: 18 WYNKOOP LN, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2006 - 02 Apr 2024

Entity number: 3367228

Address: 24 APPALACHIAN RD. EAST, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 25 May 2006 - 05 Nov 2019

Entity number: 3367121

Address: 172 WINNIKIE AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2006 - 26 Oct 2011

Entity number: 3367294

Address: 239 ALL ANGLES HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 May 2006

Entity number: 3367218

Address: 200 KATONAH AVE, STE 14 B, KATONAH, NY, United States, 10536

Registration date: 25 May 2006

Entity number: 3367317

Address: 5 CEDARCLIFF LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 May 2006

Entity number: 3367332

Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2006

Entity number: 3367324

Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572

Registration date: 25 May 2006

Entity number: 3366854

Address: PO BOX 99, CHELSEA, NY, United States, 12512

Registration date: 24 May 2006 - 21 Feb 2014

Entity number: 3366686

Address: 1 WASHINGTON BLVD, STE 9, ROBBINSVILLE, NJ, United States, 08691

Registration date: 24 May 2006 - 27 Apr 2011

Entity number: 3366666

Address: 107 SOUTH ROAD, HOLMES, NY, United States, 12531

Registration date: 24 May 2006 - 27 Apr 2011

Entity number: 3366583

Address: 733 YONKERS AVE # 301, YONKERS, NY, United States, 10704

Registration date: 24 May 2006 - 25 Jan 2012

Entity number: 3366359

Address: 19 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 24 May 2006 - 07 Sep 2012

Entity number: 3366494

Address: 114 MOUNTAIN VIEW DRIVE, HOLMES, NY, United States, 12531

Registration date: 24 May 2006

Entity number: 3366702

Address: ONE WASHINGTON BLVD SUITE 9, ROBBINSVILLE, NJ, United States, 08691

Registration date: 24 May 2006

Entity number: 3366627

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 24 May 2006

Entity number: 3366587

Address: 33 BILL HORTON WAY, WAPPINGER FALLS, NY, United States, 12590

Registration date: 24 May 2006

Entity number: 3366220

Address: 19 LEGERE COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 May 2006 - 17 Jun 2016

Entity number: 3365952

Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Registration date: 23 May 2006

Entity number: 3365877

Address: 33 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2006

Entity number: 3365985

Address: 7 SCHOOLHOUSE ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 May 2006

Entity number: 3366081

Address: 313 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 May 2006

HVLM LLC Inactive

Entity number: 3365668

Address: 982 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 22 May 2006 - 08 Jun 2017