Business directory in New York Dutchess - Page 865

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: 2859485

Address: 75 WASHINGTON STREET / POB G, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Jan 2003

Entity number: 2859831

Address: SUITE 95, 1895 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 2003

Entity number: 2860092

Address: 2600 SOUTH ROAD RT 9, POUGHKEEPSIE, NY, United States, 12601

Registration date: 22 Jan 2003

Entity number: 2860117

Address: SIX GLENBROOK COURT, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Jan 2003

JME-1 LLC Inactive

Entity number: 2859064

Address: PO BOX 850, BEACON, NY, United States, 12508

Registration date: 21 Jan 2003 - 08 May 2018

Entity number: 2858883

Address: 50 KIM LANE, STORMVILLE, NY, United States, 12582

Registration date: 21 Jan 2003 - 26 Oct 2011

Entity number: 2858881

Address: 35 OVERLOOK DRIVE, KINGSTON, NY, United States, 12401

Registration date: 21 Jan 2003 - 29 Jun 2016

Entity number: 2858833

Address: 346 WHITE POND ROAD, STORMVILLE, NY, United States, 12582

Registration date: 21 Jan 2003 - 02 Jun 2011

Entity number: 2858795

Address: 51 WINNIE LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Jan 2003 - 27 Jan 2010

Entity number: 2859020

Address: 163 WEST 74TH STREET, NEW YORK, NY, United States, 10023

Registration date: 21 Jan 2003

Entity number: 2859081

Address: PO BOX 850, BEACON, NY, United States, 12508

Registration date: 21 Jan 2003

Entity number: 2859073

Address: PO BOX 850, BEACON, NY, United States, 12508

Registration date: 21 Jan 2003

Entity number: 2859012

Address: 38 ELM STREET, PAWLING, NY, United States, 12464

Registration date: 21 Jan 2003

Entity number: 2859363

Address: 105 SOUTH CHERRY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Jan 2003

Entity number: 2859217

Address: 11 E HOOK RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 21 Jan 2003

Entity number: 2859288

Address: 45 PILGRIMS PROGRESS ROAD, RHINEBECK, NY, United States, 12572

Registration date: 21 Jan 2003

Entity number: 2859258

Address: 1356 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Registration date: 21 Jan 2003

Entity number: 2858769

Address: 42 CARMEN DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 2003 - 02 Jun 2006

Entity number: 2858496

Address: 77 HARRISONS TRAIL, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 17 Jan 2003 - 28 Feb 2005

Entity number: 2858243

Address: 31 CARROLL DRIVE, WAPPINGERS FALLS, NY, United States, 10592

Registration date: 17 Jan 2003 - 28 Oct 2009

Entity number: 2858422

Address: 300 DEPOT HILL, POUGHQUAG, NY, United States, 12570

Registration date: 17 Jan 2003

Entity number: 2858678

Address: 5 STEVEN COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 17 Jan 2003

Entity number: 2858515

Address: 16 DEERFIELD PLACE, BEACON, NY, United States, 12508

Registration date: 17 Jan 2003

Entity number: 2857783

Address: 668 DUTCHESS TPKEE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 16 Jan 2003 - 30 May 2008

Entity number: 2857718

Address: 299 MAIN STREET, 299 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 2003 - 28 Oct 2009

Entity number: 2857713

Address: 252 MAIN STREET, MASSENA, NY, United States, 13662

Registration date: 16 Jan 2003 - 02 Jul 2003

Entity number: 2857605

Address: 518 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jan 2003 - 28 Oct 2009

Entity number: 2857563

Address: 190 HILLSIDE LAKE RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Jan 2003 - 25 Mar 2005

Entity number: 2857519

Address: 796 B ROUTE 82, HOPEWELL JCT, NY, United States, 12533

Registration date: 16 Jan 2003 - 17 Jul 2018

Entity number: 2857580

Address: 30 WEST KING ST., CHAMBERSBURG, PA, United States, 17201

Registration date: 16 Jan 2003

Entity number: 2857775

Address: 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10021

Registration date: 16 Jan 2003

Entity number: 2857442

Address: 425 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 15 Jan 2003 - 28 Oct 2009

Entity number: 2857295

Address: 14 WINDING BROOK ROAD, RHINEBECK, NY, United States, 12572

Registration date: 15 Jan 2003 - 28 Oct 2009

Entity number: 2856865

Address: 1781 BRUZGUL ROAD, UNION VALE, NY, United States, 12540

Registration date: 15 Jan 2003 - 25 Feb 2008

Entity number: 2856913

Address: #16 OLD STATE RR 22, WINGDALE, NY, United States, 12594

Registration date: 15 Jan 2003

Entity number: 2857233

Address: 97-99 CANNON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 2003

Entity number: 2856957

Address: 19 FRIENDSHIP LANE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 15 Jan 2003

Entity number: 2857088

Address: 277 BROADWAY SUITE 810, NEW YORK, NY, United States, 10007

Registration date: 15 Jan 2003

Entity number: 2856673

Address: 1781 BRUZGUL ROAD, UNION VALE, NY, United States, 12540

Registration date: 14 Jan 2003 - 25 Feb 2008

Entity number: 2856182

Address: 136 CLOVE BRANCH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jan 2003 - 28 Oct 2009

Entity number: 2856748

Address: 10 SAINT CHARLES STREET, THRONWOOD, NY, United States, 10594

Registration date: 14 Jan 2003

Entity number: 2856126

Address: 4157 ROUTE 82 PO BOX 1473, MILLBROOK, NY, United States, 12545

Registration date: 14 Jan 2003

Entity number: 2856615

Address: 37 ELM STREET SUITE #8, FISHKILL, NY, United States, 12524

Registration date: 14 Jan 2003

Entity number: 2856253

Address: 18560 NORTH BAY RD, SUNNY ISLES BEACH, FL, United States, 33160

Registration date: 14 Jan 2003

Entity number: 2855866

Address: SUITE 200, ONE CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jan 2003 - 13 Nov 2018

Entity number: 2855821

Address: 6 TALLARDY PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 13 Jan 2003 - 28 Oct 2009

Entity number: 2855714

Address: 21 HILEE ROAD, RHINEBECK, NY, United States, 12572

Registration date: 13 Jan 2003 - 19 May 2004

Entity number: 2855666

Address: 24 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jan 2003

Entity number: 2856077

Address: 7501 N BROADWAY, RED HOOK, NY, United States, 12571

Registration date: 13 Jan 2003

Entity number: 2855915

Address: PO BOX 465, MILLERTON, NY, United States, 12546

Registration date: 13 Jan 2003