Business directory in New York Dutchess - Page 838

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 68058 companies

Entity number: 2979759

Address: COUNTY OFFICE BUILDING, 22 MARK STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2003

Entity number: 2979691

Address: ONE CIVIC CENTER PLAZA, STE. 103, POUGHKEEPSIE, NY, United States, 12601

Registration date: 20 Nov 2003

Entity number: 2980116

Address: 1 DEPOT PLAZA, OSSINING, NY, United States, 10562

Registration date: 20 Nov 2003

Entity number: 2979398

Address: GINA SALITURO, 111 MOONLIGHT DRIVE, STORMVILLE, NY, United States, 12582

Registration date: 19 Nov 2003 - 07 Jul 2006

Entity number: 2979314

Address: 5400 KANSAS AVENUE, KANSAS CITY, KS, United States, 66106

Registration date: 19 Nov 2003 - 25 Aug 2006

Entity number: 2979491

Address: 11 MOUNTAIN VIEW AVE, SAUGERTIES, NY, United States, 12477

Registration date: 19 Nov 2003

NFN LLC Active

Entity number: 2979247

Address: 26 PURSE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Nov 2003

Entity number: 2979220

Address: 7 EAST 14TH ST #PH-O, NEW YORK, NY, United States, 10003

Registration date: 19 Nov 2003

Entity number: 2978838

Address: 19 LINDEN AVE, RED HOOK, NY, United States, 12571

Registration date: 18 Nov 2003 - 17 Feb 2022

Entity number: 2978705

Address: 9 PONDVIEW DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 2003 - 27 Oct 2010

EMP, INC. Inactive

Entity number: 2978503

Address: 101 CHELSEA COVE DRIVE SOUTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Nov 2003 - 27 Jan 2010

Entity number: 2978956

Address: 72 HOWLAND AVE, BEACON, NY, United States, 12508

Registration date: 18 Nov 2003

Entity number: 2978944

Address: ATTN DERICK W BETTS, ONE BATTERY PARK PLZ, NEW YORK, NY, United States, 10004

Registration date: 18 Nov 2003

Entity number: 2978937

Address: 44 GRIFFEN ST., POUGHQUAG, NY, United States, 12570

Registration date: 18 Nov 2003

Entity number: 2978767

Address: 3306 FRANKLIN AVENUE, MILLBROOK, NY, United States, 12545

Registration date: 18 Nov 2003

JJK INC. Active

Entity number: 2978745

Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 18 Nov 2003

Entity number: 2978206

Address: 7582 NORTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 17 Nov 2003 - 07 May 2009

Entity number: 2978166

Address: 21 OLD POST ROAD, MILLERTON, NY, United States, 12546

Registration date: 17 Nov 2003 - 27 Oct 2010

Entity number: 2978150

Address: 56 BROWN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 2003 - 28 Oct 2009

Entity number: 2978141

Address: 767 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2003 - 13 Feb 2006

Entity number: 2978422

Address: 35 MITCHELL AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Nov 2003

Entity number: 2978163

Address: 114 SOUTH VACATION DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Nov 2003

Entity number: 2978427

Address: BOX 250 ROUTE 9, GARRISON, NY, United States, 10524

Registration date: 17 Nov 2003

Entity number: 2978410

Address: P.O. BOX 72, BILLINGS, NY, United States, 12510

Registration date: 17 Nov 2003

Entity number: 2977846

Address: 2521 D SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Nov 2003 - 27 Jan 2010

Entity number: 2977353

Address: 55 OLD TURNPIKE ROAD, STE. 404, NANUET, NY, United States, 10954

Registration date: 14 Nov 2003 - 22 Apr 2009

Entity number: 2977327

Address: 40 CORPORATE PARK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Nov 2003

Entity number: 2977590

Address: 29C HUDSON VIEW DRIVE, BEACON, NY, United States, 12508

Registration date: 14 Nov 2003

Entity number: 2977275

Address: PO BOX 253, RHINEBECK, NY, United States, 12572

Registration date: 14 Nov 2003

Entity number: 2976553

Address: 36 DOWNEY LANE, COLD SPRING, NY, United States, 10516

Registration date: 13 Nov 2003 - 20 Jul 2009

Entity number: 2976563

Address: 11 CARROLL STREET, NEWBURGH, NY, United States, 12550

Registration date: 13 Nov 2003

Entity number: 2977013

Address: 16 alberts way, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Nov 2003

Entity number: 2977049

Address: 6 AUTUMN LANE, AMENIA, NY, United States, 12501

Registration date: 13 Nov 2003 - 20 Dec 2024

Entity number: 2976795

Address: 61 BROADWAY, SUITE 1602, NEW YORK, NY, United States, 10006

Registration date: 13 Nov 2003

Entity number: 2976679

Address: 7387 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 13 Nov 2003

Entity number: 2976768

Address: 8 COMMERCE ST., POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Nov 2003

Entity number: 2976776

Address: 7 CAYUGA DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 13 Nov 2003

Entity number: 2977010

Address: ABRAHAM L STEWART, 173 FULTON ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Nov 2003

BMGN, INC. Inactive

Entity number: 2976290

Address: 35 LINCOLN DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2003 - 27 Oct 2010

Entity number: 2976252

Address: PO BOX 692, RED HOOK, NY, United States, 12571

Registration date: 12 Nov 2003 - 29 Jun 2016

Entity number: 2976030

Address: 415 ROUTE 376 HOPEWELL PLAZA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 12 Nov 2003 - 04 Dec 2007

Entity number: 2976256

Address: 552 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Nov 2003

Entity number: 2976373

Address: ATTN: DANIEL F. CURTIN, P.O. BOX 911, POUGHKEEPSIE, NY, United States, 12602

Registration date: 12 Nov 2003

Entity number: 2975818

Address: 829 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Nov 2003

Entity number: 2975798

Address: 29C HUDSON VIEW DR, BEACON, NY, United States, 12508

Registration date: 12 Nov 2003

Entity number: 2975790

Address: 29C HUDSON VIEW DR, BEACON, NY, United States, 12508

Registration date: 12 Nov 2003

Entity number: 2975663

Address: 2C S STEUBEN CT, BEACON, NY, United States, 12508

Registration date: 10 Nov 2003 - 26 Apr 2007

Entity number: 2975347

Address: 263 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12490

Registration date: 10 Nov 2003 - 27 Oct 2010

Entity number: 2975254

Address: 75 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Registration date: 10 Nov 2003 - 17 Feb 2004

Entity number: 2975544

Address: 29C HUDSON VIEW DR., BEACON, NY, United States, 12508

Registration date: 10 Nov 2003