Business directory in New York Dutchess - Page 770

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 68137 companies

Entity number: 3288479

Address: 6 RAYMOND AVENUE, SUITE 22, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Dec 2005

Entity number: 3288412

Address: P.O. BOX 3611, POUGHKEEPSIE, NY, United States, 12603

Registration date: 05 Dec 2005

Entity number: 3288269

Address: 134 INNIS AVE, APT R12, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2005 - 17 Jan 2007

Entity number: 3287966

Address: POST OFFICE BOX 584, GLENHAM, NY, United States, 12527

Registration date: 02 Dec 2005 - 19 Nov 2009

Entity number: 3287932

Address: 205 SOUTH AVENUE STE. 202, POUGHKEEPSIE, NY, United States, 12601

Registration date: 02 Dec 2005 - 26 Oct 2011

Entity number: 3287895

Address: 21 WEST BARRETT HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 02 Dec 2005 - 26 Oct 2011

Entity number: 3288162

Address: 25 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 02 Dec 2005

Entity number: 3287392

Address: BOX D, 753 ROUTE 9, FISHKILL, NY, United States, 12524

Registration date: 01 Dec 2005 - 09 Jun 2011

Entity number: 3287218

Address: 1112 N WEST AVE, SIOUX FALLS, SD, United States, 57104

Registration date: 01 Dec 2005 - 12 Aug 2011

Entity number: 3287210

Address: 424 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 01 Dec 2005 - 16 Nov 2010

Entity number: 3287379

Address: 145 SPRING STREET, NEWTON, NJ, United States, 07860

Registration date: 01 Dec 2005

Entity number: 3287324

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 01 Dec 2005

Entity number: 3286918

Address: 133 PARKER AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2005 - 26 Oct 2011

RLTZ, INC. Inactive

Entity number: 3286657

Address: 2785 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Nov 2005 - 27 Feb 2009

Entity number: 3286971

Address: PO BOX 71, BILLINGS, NY, United States, 12510

Registration date: 30 Nov 2005

Entity number: 3286765

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 30 Nov 2005

Entity number: 3286626

Address: 2785 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 30 Nov 2005

Entity number: 3286862

Address: 70 SOUTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 30 Nov 2005

Entity number: 3286479

Address: 4290 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Registration date: 29 Nov 2005 - 29 Dec 2009

Entity number: 3286401

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Nov 2005 - 09 Feb 2016

Entity number: 3286046

Address: 300 WESTAGE BUSINESS CENTER DR, SUITE 320, FISHKILL, NY, United States, 12524

Registration date: 29 Nov 2005 - 24 Aug 2015

Entity number: 3286125

Address: P.O. BOX 375, PAWLING, NY, United States, 00000

Registration date: 29 Nov 2005

Entity number: 3285889

Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Registration date: 29 Nov 2005

Entity number: 3286080

Address: 71 LYNDON ROAD, FISHKILL, NY, United States, 12524

Registration date: 29 Nov 2005

Entity number: 3285929

Address: 7509 NORTH BROADWAY, POST OFFICE BOX G, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 2005

Entity number: 3286191

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Nov 2005

Entity number: 3286324

Address: 891 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 29 Nov 2005

Entity number: 3286358

Address: 152 MARTIN ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 29 Nov 2005

Entity number: 3285917

Address: 204 FRALEIGH LANE, RED HOOK, NY, United States, 12571

Registration date: 29 Nov 2005

Entity number: 3286270

Address: 676 SALISBURY TURNPIKE, RHINEBECK, NY, United States, 12572

Registration date: 29 Nov 2005

Entity number: 3285456

Address: 982 MAIN STREET #144, FISHKILL, NY, United States, 12524

Registration date: 28 Nov 2005 - 26 Oct 2011

Entity number: 3285864

Address: 204 FRALEIGH LANE, RED HOOK, NY, United States, 12571

Registration date: 28 Nov 2005

Entity number: 3285643

Address: SUITE 22, 6 RAYMOND AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 28 Nov 2005

VIMA, INC. Inactive

Entity number: 3285330

Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 25 Nov 2005 - 26 Oct 2011

Entity number: 3285186

Address: 41 LYDIA DRIVE, BEACON, NY, United States, 12508

Registration date: 25 Nov 2005 - 15 Sep 2015

Entity number: 3284633

Address: 19 WEST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 23 Nov 2005 - 26 Oct 2011

Entity number: 3284653

Address: 1103 SCENIC LANE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 23 Nov 2005

Entity number: 3285004

Address: 32 TOP-O-HILL ROAD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2005

Entity number: 3285014

Address: 19 WEST WIND RD, PAWLING, NY, United States, 12564

Registration date: 23 Nov 2005

Entity number: 3285054

Address: 2657 NASSAU TRACE, FUQUAY VARINA, NC, United States, 27526

Registration date: 23 Nov 2005

Entity number: 3284977

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

Registration date: 23 Nov 2005

Entity number: 3285055

Address: 321 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 23 Nov 2005

Entity number: 3284827

Address: 25 PRENTISS DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 23 Nov 2005

Entity number: 3284711

Address: 38 HELEN DR, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 23 Nov 2005

Entity number: 3284358

Address: 193 STORMVILLE MOUNTAIN ROAD, STORMVILLE, NY, United States, 12582

Registration date: 22 Nov 2005 - 22 Apr 2011

Entity number: 3284349

Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Registration date: 22 Nov 2005 - 26 Oct 2011

Entity number: 3284152

Address: 79 GARDEN STREET, APT. #3, POUGHKEEPSIE, NY, United States, 12602

Registration date: 22 Nov 2005 - 26 Oct 2011

Entity number: 3284132

Address: P.O. BOX 835, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 22 Nov 2005 - 16 Oct 2012

Entity number: 3283985

Address: 20 TOWER LANE STE 305, AVON, CT, United States, 06001

Registration date: 22 Nov 2005

Entity number: 3284289

Address: 1110 ROUTE 55, SUITE 105, LAGRANGEVILLE, NY, United States, 12540

Registration date: 22 Nov 2005