Business directory in New York Dutchess - Page 796

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 69666 companies

Entity number: 3312913

Address: 128 CRUM ELBOW RD., HYDE PARK, NY, United States, 12538

Registration date: 30 Jan 2006 - 29 Jun 2016

Entity number: 3313116

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

Registration date: 30 Jan 2006

Entity number: 3312868

Address: 1659 RT 9 BANK PLAZA, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Jan 2006

Entity number: 3313046

Address: 1 CLAY HILL RD, TIVOLI, NY, United States, 12583

Registration date: 30 Jan 2006

Entity number: 3313289

Address: 1001 RT 94, NEW WINDSOR, NY, United States, 12553

Registration date: 30 Jan 2006

WE INC Inactive

Entity number: 3312401

Address: P O BOX 36, WINGDALE, NY, United States, 12594

Registration date: 27 Jan 2006 - 27 Apr 2011

Entity number: 3312186

Address: 329 AUGUR STREET, HAMDEN, CT, United States, 06517

Registration date: 27 Jan 2006

Entity number: 3312398

Address: 50 OAK STREET, RHINEBECK, NY, United States, 12572

Registration date: 27 Jan 2006

Entity number: 3312064

Address: 24 IRIS CIRCLE, BEACON, NY, United States, 12508

Registration date: 27 Jan 2006

Entity number: 3311742

Address: 88 STATION HILL ROAD, NEW YORK, NY, United States, 12507

Registration date: 26 Jan 2006 - 27 Apr 2011

Entity number: 3311639

Address: 152 FELLER UMARK ROAD, REDHOOK, NY, United States, 12571

Registration date: 26 Jan 2006 - 27 Apr 2011

Entity number: 3311550

Address: 1207 ROUTE 9 SUITE #2, EXECUTIVE PARK, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jan 2006 - 22 Jul 2010

Entity number: 3311291

Address: 67 CLINTON AVE, SALT POINT, NY, United States, 12578

Registration date: 26 Jan 2006

Entity number: 3311353

Address: 504 HAIGHT AVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jan 2006

Entity number: 3311846

Address: 124 RAYMOND AVENUE #188, POUGHKEEPSIE, NY, United States, 12604

Registration date: 26 Jan 2006

Entity number: 3311799

Address: RICK GOODCHILD, PO Box 518, Hopewell Junction, NY, United States, 12533

Registration date: 26 Jan 2006

Entity number: 3311841

Address: 124 RAYMOND AVENUE #188, POUGHKEEPSIE, NY, United States, 12604

Registration date: 26 Jan 2006

Entity number: 3311340

Address: PO BOX 233, HYDE PARK, NY, United States, 12538

Registration date: 26 Jan 2006

Entity number: 3311443

Address: 2561 RTE 55, POUGHQUAG, NY, United States, 12570

Registration date: 26 Jan 2006

Entity number: 3311682

Address: 9 SAGAMOR DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 26 Jan 2006

Entity number: 3311389

Address: 950 WOLCOTT AVE., BEACON, NY, United States, 12508

Registration date: 26 Jan 2006

Entity number: 3310666

Address: 34 GRAMERCY PARK EAST APT 2A, NEW YORK, NY, United States, 10003

Registration date: 25 Jan 2006 - 08 Apr 2011

Entity number: 3311099

Address: 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2006

Entity number: 3311102

Address: 677 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 25 Jan 2006

Entity number: 3310441

Address: 1 FIELD COURT, POUGHKEEPSIE, NY, United States, 12601

Registration date: 25 Jan 2006

JZI LLC Inactive

Entity number: 3310411

Address: 53 LAMOREE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 24 Jan 2006 - 30 Oct 2020

Entity number: 3310326

Address: 4 LIBERA COURT, RHINEBECK, NY, United States, 12572

Registration date: 24 Jan 2006 - 18 Nov 2014

Entity number: 3310315

Address: P.O. BOX 698, BEACON, NY, United States, 12508

Registration date: 24 Jan 2006

Entity number: 3310111

Address: 7 SHELLEY RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 24 Jan 2006

Entity number: 3309535

Address: 7030 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572

Registration date: 23 Jan 2006

Entity number: 3309644

Address: ATTYS AT LAW LLP, 22 IBM RD STE 210, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2006

Entity number: 3309549

Address: 72 ALLEY ROAD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 23 Jan 2006

Entity number: 3309451

Address: 4 JUSTAMERE LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Jan 2006

Entity number: 3308753

Address: 12 RAYMOND AVENUE, 2ND FL, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jan 2006 - 27 Apr 2011

Entity number: 3308726

Address: 1158 NORTH AVENUE, BEACON, NY, United States, 12508

Registration date: 20 Jan 2006 - 27 Apr 2011

Entity number: 3308685

Address: 19 PARKSVILLE RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 20 Jan 2006 - 22 Apr 2011

Entity number: 3308402

Address: 10 CONKLIN ST, NEW HAMBURG, NY, United States, 12590

Registration date: 20 Jan 2006 - 26 Oct 2011

Entity number: 3308479

Address: 90 HILLIS TERRACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jan 2006

Entity number: 3308560

Address: 3122 RTE 82, VERBANK, NY, United States, 12585

Registration date: 20 Jan 2006

Entity number: 3308926

Address: 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 20 Jan 2006

Entity number: 3308717

Address: 318 SHEAFE RD, WAPPINGERS FALLS, NY, United States, 10590

Registration date: 20 Jan 2006

Entity number: 3308734

Address: ONE HORSESHOE DRIVE, HYDE PARK, NY, United States, 12538

Registration date: 20 Jan 2006

Entity number: 3307964

Address: PO BOX 230, BEACON, NY, United States, 12508

Registration date: 19 Jan 2006 - 27 Nov 2023

TYCOM, INC. Inactive

Entity number: 3307804

Address: 9STORTINI DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 19 Jan 2006 - 09 Aug 2007

Entity number: 3307591

Address: 316 HUDDS LAKE RD, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Jan 2006

Entity number: 3307619

Address: 316 HUNNS LAKE RD, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Jan 2006

Entity number: 3308035

Address: 2600 SOUTH ROAD STE 44-120, PO'KEEPSIE, NY, United States, 12601

Registration date: 19 Jan 2006

Entity number: 3308089

Address: 81 MAIN ST., STE. 307, WHITE PLAINS, NY, United States, 10601

Registration date: 19 Jan 2006

Entity number: 3308173

Address: 38 N WHITE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jan 2006

Entity number: 3307529

Address: 352 SKIDMORE ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 18 Jan 2006 - 27 Apr 2011