Business directory in New York Dutchess - Page 599

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 68178 companies

Entity number: 4149597

Address: 1271 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

Registration date: 04 Oct 2011 - 31 Aug 2016

Entity number: 4149806

Address: 63 WASHINGTON ST., PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

Registration date: 04 Oct 2011

Entity number: 4149787

Address: PO BOX 1226, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 04 Oct 2011

AVAS INC Active

Entity number: 4149212

Address: 2 FIELDSTONE COURT, POUGHKEEPSIE, NY, United States, 12603

Registration date: 04 Oct 2011

Entity number: 4148967

Address: 1488 RTE.9, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 2011 - 31 Aug 2016

Entity number: 4149148

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 03 Oct 2011 - 01 Jul 2013

Entity number: 4149182

Address: 32 BROWN ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 03 Oct 2011 - 06 Jun 2018

Entity number: 4149140

Address: 5 BRIDGE STREET, BEACON, NY, United States, 12508

Registration date: 03 Oct 2011

Entity number: 4148936

Address: 2071 FLATBUSH AVE STE 166, BROOKLYN, NY, United States, 11234

Registration date: 03 Oct 2011

Entity number: 4149075

Address: 33 SOUTH CLOVER STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 03 Oct 2011

Entity number: 4149055

Address: 14 ICE HOLLY POND, POUGHQUAG, NY, United States, 12570

Registration date: 03 Oct 2011

Entity number: 4148978

Address: P.O. BOX 855, RHINEBECK, NY, United States, 12572

Registration date: 03 Oct 2011

Entity number: 4148672

Address: 4 CREEK BEND RD, HOPEWELL JCT, NY, United States, 12533

Registration date: 30 Sep 2011

Entity number: 4148389

Address: 132 LONG POND ROAD, HEWITT, NJ, United States, 07421

Registration date: 30 Sep 2011

Entity number: 4148458

Address: 26 PELLBRIDGE DRIVE, HOPEWELL JCT, NY, United States, 12533

Registration date: 30 Sep 2011

Entity number: 4148660

Address: 506 Salt Point Turnpike, Poughkeepsie, NY, United States, 12601

Registration date: 30 Sep 2011

Entity number: 4148289

Address: 23 GROVE CT, FISHKILL, NY, United States, 12524

Registration date: 30 Sep 2011

Entity number: 4147680

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

Registration date: 29 Sep 2011 - 31 Aug 2016

Entity number: 4148202

Address: POST OFFICE BOX 242, BEACON, NY, United States, 12508

Registration date: 29 Sep 2011

Entity number: 4147768

Address: 900 ROUTE 376, SUITE F, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 29 Sep 2011

Entity number: 4148147

Address: 55 AKINDALE ROAD, PAWLING, NY, United States, 12564

Registration date: 29 Sep 2011

Entity number: 4148186

Address: 96 MANDALAY DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Sep 2011

Entity number: 4148199

Address: 176 EAST 3RD STREET, NEW YORK, NY, United States, 10009

Registration date: 29 Sep 2011

Entity number: 4147292

Address: 1545 ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 28 Sep 2011 - 31 Jul 2013

NIMU, LLC Inactive

Entity number: 4147482

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

Registration date: 28 Sep 2011 - 23 Jan 2014

Entity number: 4147529

Address: 5611 PRINCESS CIRCLE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 2011 - 01 Jul 2016

Entity number: 4147462

Address: 80 DIDDELL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 28 Sep 2011

Entity number: 4147420

Address: 1105 MAIN STREET, FISHKILL, NY, United States, 12524

Registration date: 28 Sep 2011

Entity number: 4147399

Address: 6 STEVENKAY PLACE, FISHKILL, NY, United States, 12524

Registration date: 28 Sep 2011

Entity number: 4147328

Address: 439 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 28 Sep 2011

Entity number: 4147570

Address: PO BOX 3658, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Sep 2011

Entity number: 4146628

Address: 29 VAN SCOY ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 27 Sep 2011 - 31 Aug 2016

Entity number: 4146897

Address: 25 HOMER PLACE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Sep 2011 - 29 Dec 2014

Entity number: 4146572

Address: 141 NORTH CENTER STREET, MILLERTON, NY, United States, 12546

Registration date: 27 Sep 2011

Entity number: 4146014

Address: 7909 ALBANY POST ROAD, RED HOOK, NY, United States, 12571

Registration date: 26 Sep 2011

Entity number: 4145953

Address: 42 JACKSON ST, FISHKILL, NY, United States, 12524

Registration date: 26 Sep 2011

Entity number: 4145971

Address: PO BOX 534, FISHKILL, NY, United States, 12524

Registration date: 26 Sep 2011

Entity number: 4146386

Address: 377 VASSAR ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Sep 2011

Entity number: 4145731

Address: 29 VAN SCOY ROAD, POUGHQUAG, NY, United States, 12570

Registration date: 23 Sep 2011 - 31 Aug 2016

Entity number: 4145637

Address: 10290 Atlantic Ave, Ste 481265, DELRAY BEACH, FL, United States, 33448

Registration date: 23 Sep 2011

Entity number: 4144766

Address: 1900 SOUTH PRICE ROAD, CHANDLER, AZ, United States, 85286

Registration date: 22 Sep 2011 - 12 Feb 2013

Entity number: 4144712

Address: 77 ATHENIAN LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Sep 2011

Entity number: 4144721

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

Registration date: 22 Sep 2011

Entity number: 4144747

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

Registration date: 22 Sep 2011

Entity number: 4145044

Address: 1817 SOUTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 22 Sep 2011

Entity number: 4144773

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 22 Sep 2011

Entity number: 4145041

Address: 50A RHOBELLA DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Sep 2011

Entity number: 4144522

Address: 738 ROUTE 9, STE C5, FISHKILL, NY, United States, 12524

Registration date: 21 Sep 2011 - 19 Dec 2013

Entity number: 4144336

Address: 236 LIME KILN ROAD, EAST FISHKILL, NY, United States, 12533

Registration date: 21 Sep 2011

Entity number: 4144600

Address: 3. MAIZELAND RD., RED HOOK, NY, United States, 12571

Registration date: 21 Sep 2011