Business directory in New York Dutchess - Page 1212

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 67987 companies
LUCIO LTD. Inactive

Entity number: 930622

Address: 297 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 17 Jul 1984 - 25 Mar 1992

Entity number: 930611

Address: 90 EAST MAIN ST, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 17 Jul 1984 - 15 Jan 1991

Entity number: 930596

Address: 120 HOWLAND AVE., BEACON, NY, United States, 12508

Registration date: 17 Jul 1984 - 24 Mar 1993

Entity number: 930254

Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 16 Jul 1984 - 23 Mar 1994

Entity number: 930040

Address: BOX 310, RD3, ROUTE 52, FISHKILL, NY, United States, 12524

Registration date: 13 Jul 1984 - 25 Mar 1992

Entity number: 929670

Address: MT. HELICON, MILLBROOK, NY, United States, 12545

Registration date: 12 Jul 1984 - 28 Mar 2001

GADON LTD. Inactive

Entity number: 929575

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jul 1984 - 25 Mar 1992

Entity number: 929452

Address: 222 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 11 Jul 1984 - 27 Feb 2023

Entity number: 929427

Address: DAVIS RD., RD 1 BOX 226, SALT POINT, NY, United States, 12578

Registration date: 11 Jul 1984 - 30 Jul 1990

Entity number: 929413

Address: 124 ACADEMY STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 11 Jul 1984

Entity number: 929161

Address: FALLHILL RD., HYDE PARK, NY, United States, 12538

Registration date: 10 Jul 1984 - 29 Sep 1993

Entity number: 929056

Address: 279 CAMBY RD, Verbank, NY, United States, 12585

Registration date: 10 Jul 1984

Entity number: 928935

Address: OVERLOOK ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jul 1984 - 28 Dec 1994

Entity number: 928930

Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 09 Jul 1984 - 25 Mar 1992

Entity number: 928915

Address: 19 E MAIN STREET, PT JERVIS, NY, United States, 12771

Registration date: 09 Jul 1984 - 24 Nov 2008

Entity number: 928972

Address: 301 TITUSVILLE RD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 09 Jul 1984

Entity number: 928339

Address: 1 Merlot Dr., Bldg 1, Apt. 1316, Highland, NY, United States, 12528

Registration date: 05 Jul 1984 - 19 Apr 2023

LAPRI, INC. Inactive

Entity number: 928204

Address: 22 NORTH GILMOUR AVE., WAPPINGERS FALLS, NY, United States, 12590

Registration date: 05 Jul 1984 - 25 Mar 1992

Entity number: 928173

Address: 17 HIGHLAND ROAD, POUGHKEEPSIE, NY, United States, 12601

Registration date: 05 Jul 1984

Entity number: 927380

Address: 306 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Registration date: 29 Jun 1984 - 03 Nov 2014

Entity number: 927227

Address: AUGUSTA DR, HOPEWELL JCT, NY, United States, 12533

Registration date: 29 Jun 1984 - 28 Dec 1994

Entity number: 927321

Address: 45 FRONT STREET, PO BOX 1182, MILLBROOK, NY, United States, 12545

Registration date: 29 Jun 1984

Entity number: 927002

Address: 2 EAST MARKET ST, RHINEBECK, NY, United States, 12572

Registration date: 28 Jun 1984 - 25 Mar 1992

Entity number: 926687

Address: RR1 BOX 305, HURLEY ROAD, SALT POINT, NY, United States, 12578

Registration date: 27 Jun 1984 - 26 Jun 1996

Entity number: 926532

Address: 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 27 Jun 1984 - 25 Mar 1992

Entity number: 926509

Address: 104 FULTON AVENUE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 27 Jun 1984 - 17 Nov 1999

Entity number: 926283

Address: 50 MONTGOMERY ST, TIVOLI, NY, United States, 12583

Registration date: 27 Jun 1984 - 25 Mar 1992

Entity number: 926175

Address: NORTH ANSON RD., STANFORDVILLE, NY, United States, 12581

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 926121

Address: 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 26 Jun 1984 - 23 Sep 1998

Entity number: 926044

Address: 141 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 1984 - 27 Nov 2019

Entity number: 926026

Address: 42 EAST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 26 Jun 1984 - 29 Sep 1993

Entity number: 925959

Address: RT, BOX 44, FRIENDLY WAY, STORMVILLE, NY, United States

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 925953

Address: 98 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 1984 - 28 Dec 1994

Entity number: 925998

Address: HOLLOWBROOK PARK, 15 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jun 1984

PVF INC. Inactive

Entity number: 925664

Address: 19 PONDVIEW FARM RD, MILLBROOK, NY, United States, 12545

Registration date: 25 Jun 1984 - 21 Dec 2006

Entity number: 925642

Address: 26 DAISY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925436

Address: LYMAN & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 22 Jun 1984 - 24 Mar 1993

Entity number: 925249

Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 1984 - 08 Aug 1990

Entity number: 925435

Address: C/O THE PYRAMID COMPANIES, LEGAL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 22 Jun 1984

Entity number: 925286

Address: 17 SHALE ROAD, BEACON, NY, United States, 12508

Registration date: 22 Jun 1984

Entity number: 924954

Address: 26 MAPLE AVE., MILLERTOWN, NY, United States, 12546

Registration date: 21 Jun 1984 - 24 Mar 1993

Entity number: 925097

Address: 302 SCHOOLHOUSE RD, STAATSBURG, NY, United States, 12580

Registration date: 21 Jun 1984

Entity number: 924826

Address: 38 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jun 1984 - 11 Feb 1992

Entity number: 924638

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1984 - 24 Mar 1993

Entity number: 924636

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1984 - 26 Jun 1996

Entity number: 924758

Address: 80 STATE STREET, Methuen, MA, United States, 01844

Registration date: 20 Jun 1984

Entity number: 924606

Address: POB 380, FISHKILL, NY, United States, 12524

Registration date: 19 Jun 1984 - 26 Apr 1989

Entity number: 924467

Address: ROUTE 9, WAPPINGERS FALLS, NY, United States

Registration date: 19 Jun 1984 - 24 Mar 1993

Entity number: 924329

Address: 76 MAIN ST., P.O.B. 407, FISHKILL, NY, United States, 12524

Registration date: 19 Jun 1984 - 25 Mar 1992

Entity number: 924315

Address: RD 3 BOX 75, RED HOOK, NY, United States, 12571

Registration date: 19 Jun 1984 - 20 Mar 1996