Business directory in New York Dutchess - Page 783

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 69681 companies

Entity number: 3372894

Address: 392 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 07 Jun 2006 - 27 Apr 2011

Entity number: 3372844

Address: 21 VAN CORTLANDT CIRCLE, BEACON, NY, United States, 12508

Registration date: 07 Jun 2006 - 27 Apr 2011

Entity number: 3372637

Address: 93 CORLIES AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 2006 - 27 Apr 2011

Entity number: 3372516

Address: 2600 SOUTH RD., POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 2006 - 22 May 2018

Entity number: 3372367

Address: 533 VERBANK RD, MILLBROOK, NY, United States, 12545

Registration date: 07 Jun 2006 - 25 Nov 2019

Entity number: 3372741

Address: 169 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 2006

Entity number: 3372534

Address: 34 WEST TACONIC ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 2006

Entity number: 3372517

Address: P.O. BOX 491, HYDE PARK, NY, United States, 12538

Registration date: 07 Jun 2006

Entity number: 3372545

Address: PO BOX 525, BEACON, NY, United States, 12508

Registration date: 07 Jun 2006

Entity number: 3372500

Address: 917 ROUTE 199, RED HOOK, NY, United States, 12571

Registration date: 07 Jun 2006

Entity number: 3372680

Address: 8 TAMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Jun 2006

Entity number: 3372386

Address: 29 BROADWAY, SUITE 1510, NEW YORK, NY, United States, 10006

Registration date: 07 Jun 2006

Entity number: 3372623

Address: 1 SCHULTZVILLE ROAD, STAATSBURGH, NY, United States, 12580

Registration date: 07 Jun 2006

Entity number: 3372991

Address: FOUR JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601

Registration date: 07 Jun 2006

Entity number: 3372718

Address: 169 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 07 Jun 2006

Entity number: 3372363

Address: ATTN: JOEL D HANIG, PO BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 07 Jun 2006

Entity number: 3372045

Address: 258 RIVERSIDE DR., APT 1CD, NEW YORK, NY, United States, 10025

Registration date: 06 Jun 2006 - 23 Feb 2022

Entity number: 3371961

Address: 489 SHELLEY HILL ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 06 Jun 2006 - 29 Jul 2016

Entity number: 3371802

Address: 50 GOLD ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Jun 2006 - 30 May 2023

Entity number: 3371749

Address: 2813 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 06 Jun 2006

Entity number: 3371769

Address: 3 HOLLY HILL DRIVE, WINGDALE, NY, United States, 12594

Registration date: 06 Jun 2006

Entity number: 3371791

Address: 9 BRILL LANE, POUGHQUAG, NY, United States, 12570

Registration date: 06 Jun 2006

Entity number: 3372194

Address: 2030-2048 COUNTY ROUTE 8, ELIZAVILLE, NY, United States, 12540

Registration date: 06 Jun 2006

Entity number: 3371291

Address: 2406 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Jun 2006

Entity number: 3371427

Address: 303 MILEWOOD ROAD, MILLBROOK, NY, United States, 12545

Registration date: 05 Jun 2006

Entity number: 3371579

Address: 134 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jun 2006

Entity number: 3371313

Address: 400 SALISBURY TPKE, RHINEBECK, NY, United States, 12572

Registration date: 05 Jun 2006

Entity number: 3370927

Address: 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Jun 2006 - 20 May 2016

Entity number: 3370758

Address: PO BOX 548, MILLBROOK, NY, United States, 12545

Registration date: 02 Jun 2006 - 14 Nov 2017

Entity number: 3370429

Address: 47 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Jun 2006 - 01 Sep 2010

Entity number: 3370929

Address: 169 HILLSIDE LAKE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 02 Jun 2006

Entity number: 3370467

Address: PO BOX 481, MILLERTON, NY, United States, 12546

Registration date: 02 Jun 2006

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