Business directory in New York Dutchess - Page 630

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 69707 companies
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

Entity number: 4144648

Address: 36 BROOKLAND FARMS ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Sep 2011

Entity number: 4144503

Address: 6 HEATHER COURT, FISHKILL, NY, United States, 12533

Registration date: 21 Sep 2011

Entity number: 4143823

Address: 54 LAFFIN LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Sep 2011 - 20 Jul 2023

Entity number: 4144091

Address: EIGHT CREAM STREET, HYDE PARK, NY, United States, 12538

Registration date: 20 Sep 2011 - 31 Aug 2016

Entity number: 4143996

Address: 357-361 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 20 Sep 2011

Entity number: 4144033

Address: 158 FISHKILL AVENUE, BEACON, NY, United States, 12508

Registration date: 20 Sep 2011

Entity number: 4143475

Address: 4906 CHELSEA COVE NORTH, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 19 Sep 2011 - 31 Aug 2016

Entity number: 4143597

Address: 11 RACQUET ROAD, SUITE 2, NEWBURGH, NY, United States, 12550

Registration date: 19 Sep 2011 - 31 Aug 2016

Entity number: 4143213

Address: 8 LOCUST WAY, STANFORDVILLE, NY, United States, 12581

Registration date: 19 Sep 2011

Entity number: 4143157

Address: 169 MAIN STREET, BEACON, NY, United States, 12508

Registration date: 19 Sep 2011

Entity number: 4142950

Registration date: 16 Sep 2011

Entity number: 4142736

Address: 1 WEST COURT, RHINEBECK, NY, United States, 12572

Registration date: 16 Sep 2011

Entity number: 4143082

Address: 816 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 16 Sep 2011

Entity number: 4142734

Address: 1 CROTON POINT AVE, CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 16 Sep 2011

Entity number: 4143033

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 16 Sep 2011

Entity number: 4142858

Address: 31 SHERWOOD HEIGHTS, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 16 Sep 2011

Entity number: 4142460

Address: 41 GOBBLERS KNOB RD, PAWLING, NY, United States, 12564

Registration date: 15 Sep 2011 - 31 Aug 2016

Entity number: 4142559

Address: 185 KISCO AVENUE, STE 604, MT. KISCO, NY, United States, 10549

Registration date: 15 Sep 2011 - 07 Oct 2019

Entity number: 4142605

Address: 73 FAIRWAY LANE, RED HOOK, NY, United States, 12571

Registration date: 15 Sep 2011 - 12 Sep 2016

Entity number: 4142593

Address: 15 MACINTOSH DR., HUDSON, NY, United States, 12534

Registration date: 15 Sep 2011

Entity number: 4142228

Address: 724 MAIN ST, POUGKEEPSIE, NY, United States, 12603

Registration date: 15 Sep 2011

Entity number: 4142619

Address: 31 MOADOCK ROAD, MILLERTON, NY, United States, 12546

Registration date: 15 Sep 2011

Entity number: 4141880

Address: 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228

Registration date: 14 Sep 2011

Entity number: 4141759

Address: 33 HAGGERTY HILL ROAD, RHINEBECK, NY, United States, 12572

Registration date: 14 Sep 2011