Business directory in New York Dutchess - Page 779

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 69681 companies

Entity number: 3390167

Address: 148 PALMER CIRCLE, POUGHQUAG, NY, United States, 12570

Registration date: 19 Jul 2006 - 29 Jun 2016

Entity number: 3390131

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

Registration date: 19 Jul 2006 - 27 Jul 2011

Entity number: 3390102

Address: 400 MARKET INDUSTRIAL PARK, SUITE 32, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jul 2006 - 30 Dec 2020

Entity number: 3390105

Address: 973 RIVER ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Jul 2006

Entity number: 3390172

Address: P.O. BOX 679, MILLBROOK, NY, United States, 12545

Registration date: 19 Jul 2006

Entity number: 3390096

Address: 973 RIVER ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Jul 2006

Entity number: 3390112

Address: 1613 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2006

Entity number: 3389853

Address: 25 PINE STREET, TIVOLI, NY, United States, 12583

Registration date: 19 Jul 2006

Entity number: 3390101

Address: 1613 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2006

Entity number: 3390114

Address: 973 RIVER ROAD, RED HOOK, NY, United States, 12571

Registration date: 19 Jul 2006

Entity number: 3390190

Address: 18 DONNY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 19 Jul 2006

Entity number: 3390367

Address: 133 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jul 2006

Entity number: 3390135

Address: 1613 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2006

Entity number: 3390124

Address: 1613 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2006

Entity number: 3390175

Address: 456 MAIN ST, BEACON, NY, United States, 12508

Registration date: 19 Jul 2006

Entity number: 3390300

Address: 1613 ROUTE 300, NEWBURGH, NY, United States, 12550

Registration date: 19 Jul 2006

Entity number: 3389536

Address: 85 THISTLE LANE, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jul 2006 - 08 Nov 2006

Entity number: 3389297

Address: P.O. BOX 335, RHINECLIFF, NY, United States, 12574

Registration date: 18 Jul 2006

Entity number: 3389291

Address: 649 CENTRE ROAD, STAATSBURG, NY, United States, 12580

Registration date: 18 Jul 2006

Entity number: 3389624

Address: 10 HILLTOP CIRCLE, FISHKILL, NY, United States, 12524

Registration date: 18 Jul 2006

Entity number: 3389787

Address: 96 WATCH HILL DRIVE, FISHKILL, NY, United States, 12524

Registration date: 18 Jul 2006

Entity number: 3389674

Address: 138 OHLAND ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 18 Jul 2006

Entity number: 3388825

Address: 21 CARMEL HEIGHTS, WAPPINGER FALLS, NY, United States, 12590

Registration date: 17 Jul 2006

LUBO LTD. Inactive

Entity number: 3388635

Address: 126 HUNNS LAKE RD, PO BOX 606, BANGALL, NY, United States, 12506

Registration date: 14 Jul 2006 - 07 Sep 2012

Entity number: 3388499

Address: 51 SPY GLASS HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 14 Jul 2006 - 14 Dec 2010

Entity number: 3388363

Address: 11 HUBER RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Jul 2006 - 14 Jun 2021

VJI, LLC Active

Entity number: 3388365

Address: 51 CRESTWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jul 2006

Entity number: 3388305

Address: 2847 CHURCH STREET, PINE PLAINS, NY, United States, 12567

Registration date: 14 Jul 2006

Entity number: 3388400

Address: 370 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jul 2006

Entity number: 3388437

Address: 620 CHRISTINA DR #106, ROYAL PALM BEACH, FL, United States, 33414

Registration date: 14 Jul 2006

Entity number: 3388712

Address: 47 BECK RD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jul 2006

Entity number: 3388417

Address: 37 BRIGHTON 11TH STREET, BROOKLYN, NY, United States, 11235

Registration date: 14 Jul 2006

Entity number: 3388599

Address: 4 REDONDO DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 14 Jul 2006

Entity number: 3387750

Address: 4 BEADART PL, HYDE PARK, NY, United States, 12538

Registration date: 13 Jul 2006 - 27 Apr 2011

Entity number: 3387805

Address: P.O. BOX 943, MILLBROOK, NY, United States, 12545

Registration date: 13 Jul 2006

Entity number: 3388089

Address: 707 WHITE HORSE PIKE / B-5, ABSECON, NJ, United States, 08201

Registration date: 13 Jul 2006

Entity number: 3388212

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

Registration date: 13 Jul 2006

Entity number: 3387791

Address: 206 PHILLIP ST., NANTICOKE, PA, United States, 18634

Registration date: 13 Jul 2006

Entity number: 3387960

Address: 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

Registration date: 13 Jul 2006

Entity number: 3387507

Address: 19 MONROE DR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 12 Jul 2006 - 07 Apr 2008

Entity number: 3387412

Address: 16 LOUISE PL, STAATSBURG, NY, United States, 12580

Registration date: 12 Jul 2006

Entity number: 3387493

Address: 28 FROST ROAD, RHINEBECK, NY, United States, 12572

Registration date: 12 Jul 2006

Entity number: 3387490

Address: 94 COOPER DRIVE, VERBANK, NY, United States, 12585

Registration date: 12 Jul 2006

Entity number: 3386889

Address: 5 COLONEL COURT, HOLMES, NY, United States, 12531

Registration date: 11 Jul 2006 - 18 Apr 2019

Entity number: 3386822

Address: 21 COACHLIGHT DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 11 Jul 2006 - 23 Jul 2010

LJREA, INC. Inactive

Entity number: 3386802

Address: 20 CRUMBELOW ROAD, HYDE PARK, NY, United States, 12538

Registration date: 11 Jul 2006 - 27 Apr 2011

Entity number: 3386721

Address: 11 DILL HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jul 2006 - 29 Mar 2010

Entity number: 3386705

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

Registration date: 11 Jul 2006 - 27 Apr 2011

Entity number: 3386517

Address: 89400 MUIRFIELD CT, DULUTH, GA, United States, 30097

Registration date: 11 Jul 2006 - 27 Apr 2011

Entity number: 3386816

Address: 206 REILLY RD, LAGRANGEVILLE, NY, United States, 12540

Registration date: 11 Jul 2006