Business directory in New York Dutchess - Page 801

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 69666 companies

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

Entity number: 3284265

Address: 82 KILLEARN ROAD, MILLBROOK, NY, United States, 12545

Registration date: 22 Nov 2005

Entity number: 3284617

Address: 45 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581

Registration date: 22 Nov 2005

Entity number: 3284227

Address: 715 FREEDOM PLAINS ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 22 Nov 2005

Entity number: 3284329

Address: 19 EAST ELM AVE, STAATSBURG, NY, United States, 12580

Registration date: 22 Nov 2005

Entity number: 3283928

Address: 942 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Nov 2005 - 26 Oct 2011

Entity number: 3283842

Address: 89 S. RANDOLPH AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 2005 - 26 Oct 2011

Entity number: 3283818

Address: 355 MASTEN ROAD, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Nov 2005 - 26 Oct 2011

Entity number: 3283564

Address: 66 MIDDLEBUSH ROAD - STE M206, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 21 Nov 2005 - 26 Oct 2011

Entity number: 3283518

Address: 8 CASPERKILL DR, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 2005 - 12 Apr 2010

Entity number: 3283443

Address: 220 WILLOW LANE, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Nov 2005 - 25 Jan 2012

Entity number: 3283435

Address: 5 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569

Registration date: 21 Nov 2005 - 26 Oct 2011

Entity number: 3283539

Address: 9 YORK COURT, FISHKILL, NY, United States, 12524

Registration date: 21 Nov 2005

Entity number: 3283658

Address: 271 TITUSVILLE RD., STE 102, POUGHKEEPSIE, NY, United States, 12603

Registration date: 21 Nov 2005

Entity number: 3283446

Address: 2297 SALT POINT TURNPIKE, CLINTON CORNERS, NY, United States, 12514

Registration date: 21 Nov 2005

Entity number: 3283781

Address: 4 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 21 Nov 2005

Entity number: 3283711

Address: CHURCH ALLIANCE MILLBROOK HD, 25 BARTEL PLACE, MILLBROOK, NY, United States, 12545

Registration date: 21 Nov 2005

Entity number: 3283389

Address: 381 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Nov 2005 - 13 Jan 2010

Entity number: 3283169

Address: 2297 SALT POINT TPKE, CLINTON CORNER, NY, United States, 12514

Registration date: 18 Nov 2005

Entity number: 3283080

Address: 18121 W. CATAWBA AVE., CORNELIUS, NC, United States, 28031

Registration date: 18 Nov 2005

Entity number: 3282556

Address: 310 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Nov 2005 - 25 Jan 2012

Entity number: 3282306

Address: 55 HIGHLANDS DRIVE, PAWLING, NY, United States, 12564

Registration date: 17 Nov 2005

Entity number: 3282546

Address: 11 MONDAY LN, FISHKILL, NY, United States, 12524

Registration date: 17 Nov 2005