Business directory in New York Dutchess - Page 839

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 69656 companies

Entity number: 3113470

Address: 141 HONEYWELL LANE, HYDE PARK, NY, United States, 12538

Registration date: 14 Oct 2004 - 26 Jan 2011

Entity number: 3113464

Address: 153 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 2004 - 21 Nov 2007

Entity number: 3113546

Address: 132 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Oct 2004

Entity number: 3113696

Address: 7571 OLD POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 14 Oct 2004

Entity number: 3113746

Address: C/O H A KERNES, 34 TOMS WAY, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Oct 2004

Entity number: 3113856

Address: P.O. BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 14 Oct 2004

Entity number: 3113585

Address: 8302 13TH AVENUE, BROOKLYN, NY, United States, 11228

Registration date: 14 Oct 2004

RHI, LLC Active

Entity number: 3113742

Address: 7571 OLD POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 14 Oct 2004

Entity number: 3113954

Address: P.O. BOX 240, GOSHEN, CT, United States, 05756

Registration date: 14 Oct 2004

Entity number: 3113439

Address: 20 CAMBRIDGE CT., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 2004

Entity number: 3113428

Address: 33 HENRY ST., SUITE 4, BEACON, NY, United States, 12508

Registration date: 14 Oct 2004

Entity number: 3113220

Address: 39 FRONT STREET, BEACON, NY, United States, 12508

Registration date: 13 Oct 2004 - 26 Jan 2011

Entity number: 3113145

Address: 908 HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Oct 2004

Entity number: 3113355

Address: DAVID N DOUGLAS, 51 N CHESTNUT STREET, BEACON, NY, United States, 12508

Registration date: 13 Oct 2004

Entity number: 3113289

Address: 6209 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Oct 2004

Entity number: 3113380

Address: PO BOX 296, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 13 Oct 2004

Entity number: 3112645

Address: 40 CARMEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 12 Oct 2004

Entity number: 3112549

Address: 8 GREEN BRIAR COURT, BOONTON, NJ, United States, 06901

Registration date: 12 Oct 2004

Entity number: 3112752

Address: 21 COFFEY AVE, BEACON, NY, United States, 12508

Registration date: 12 Oct 2004

Entity number: 3111861

Address: 31 SOUTH WHITE ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Oct 2004 - 26 Jan 2011

Entity number: 3111952

Address: 224 VAN MACKEY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 08 Oct 2004

Entity number: 3111835

Address: 103 MEMORY TRAIL, LA GRANGEVILLE, NY, United States, 12540

Registration date: 08 Oct 2004

Entity number: 3111709

Address: 57 FULTON AVENUE, BEACON, NY, United States, 12508

Registration date: 08 Oct 2004

Entity number: 3111839

Address: P.O. BOX 45, STANFORD, NY, United States, 12581

Registration date: 08 Oct 2004

Entity number: 3111514

Address: 85 SANDY PINES BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 07 Oct 2004 - 20 Mar 2020

Entity number: 3111454

Address: 27-41 CURTIS STREET, EAST ELMHURST, NY, United States, 11369

Registration date: 07 Oct 2004 - 26 Jan 2011

MHI, LLC Inactive

Entity number: 3111135

Address: 3783 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 07 Oct 2004 - 28 Sep 2016

Entity number: 3111047

Address: 30 BIRCHWOOD DRIVE, RHINEBECK, NY, United States, 12572

Registration date: 07 Oct 2004 - 02 Aug 2016

Entity number: 3111203

Address: 98 CRESTWOOD ROAD, RED HOOK, NY, United States, 12571

Registration date: 07 Oct 2004

Entity number: 3110846

Address: 53 SODOM ROAD, BREWSTER, NY, United States, 10509

Registration date: 06 Oct 2004 - 26 Jan 2011

Entity number: 3110730

Address: 128 BOWE LANE, LAGRANGEVILLE, NY, United States, 12540

Registration date: 06 Oct 2004 - 13 Jun 2007

Entity number: 3110621

Address: THREE COLONIAL DRIVE, APARTMENT E10, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 06 Oct 2004 - 14 Feb 2006

Entity number: 3110856

Address: 3814 ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 06 Oct 2004

Entity number: 3110570

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

Registration date: 06 Oct 2004

Entity number: 3110700

Address: 10 1BM RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Oct 2004

Entity number: 3110158

Address: R. ANDREW PACKARD, 304 MAIN STREET, NORTHPORT, NY, United States, 11768

Registration date: 05 Oct 2004 - 26 Jan 2011

Entity number: 3110038

Address: 24 FISHKILL HOOK ROAD SUITE 3, EAST FISHKILL, NY, United States, 12533

Registration date: 05 Oct 2004 - 26 Jan 2011

Entity number: 3109993

Address: 458 STATE RT. 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 05 Oct 2004

Entity number: 3110342

Address: 257 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 05 Oct 2004

Entity number: 3109928

Address: 14 STORM DRIVE, POUGHKEEPSIE, NY, United States, 12570

Registration date: 05 Oct 2004

Entity number: 3109859

Address: 40 CIVIC CENTER PLAZA #421, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2004 - 25 Apr 2008

Entity number: 3109743

Address: 2 DOCK STREET, HYDE PARK, NY, United States, 12538

Registration date: 04 Oct 2004 - 11 Feb 2016

Entity number: 3109598

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2004 - 09 Jun 2017

Entity number: 3109560

Address: SUITE 97, 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2004 - 26 Jan 2011

Entity number: 3109555

Address: 155 GRETNA WOODS RD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 04 Oct 2004 - 16 Nov 2020

Entity number: 3109457

Address: 45 READE PLACE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2004 - 23 Dec 2009

Entity number: 3109765

Address: 95 MANSION ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 04 Oct 2004

Entity number: 3109734

Address: PO BOX 349, MILFORD, CT, United States, 06460

Registration date: 04 Oct 2004

Entity number: 3109562

Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 04 Oct 2004

Entity number: 3108931

Address: 333 WEST END AVENUE APT 8C, NEW YORK, NY, United States, 10023

Registration date: 01 Oct 2004 - 20 Oct 2014