Business directory in New York Columbia - Page 131

by County Columbia ZIP Codes

12571 12526 12534 12125 12513 12521 12565 12530 12173 12136 12174 12184 12106 12017 12130 12172 12029 12123 12132 12502 12516 12523 12168 12024 12541 12050 12583 12075 12195 12165 12529 12503 12517 12567 12037 12060 12115 12062 12156 12546 12544
Found 16365 companies

Entity number: 4722285

Address: 515 West End Road, Hillsdale, NY, United States, 12529

Registration date: 09 Mar 2015

Entity number: 4721639

Address: 71 COUNTY ROUTE 21C, GHENT, NY, United States, 12075

Registration date: 06 Mar 2015

Entity number: 4721778

Address: 301 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

Registration date: 06 Mar 2015

Entity number: 4721783

Address: 18 RICHBELL ROAD, SCARSDALE, NY, United States, 10583

Registration date: 06 Mar 2015

Entity number: 4721858

Address: 185 EXCHANGE STREET, ALBANY, NY, United States, 12205

Registration date: 06 Mar 2015

Entity number: 4721198

Address: 107 STATE ROUTE 71, HILLSDALE, NY, United States, 12529

Registration date: 05 Mar 2015 - 16 Jul 2018

Entity number: 4721103

Address: 2967 ROUTE 9, SUITE 403, VALATIE, NY, United States, 12184

Registration date: 05 Mar 2015

Entity number: 4721132

Address: 5 SHALIMAR COURT, COLONIE, NY, United States, 12211

Registration date: 05 Mar 2015

Entity number: 4720246

Address: 709 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 04 Mar 2015 - 29 Aug 2017

Entity number: 4720530

Address: 1 OVERLOOK RD, EAST CHATHAM, NY, United States, 12060

Registration date: 04 Mar 2015

Entity number: 4720499

Address: 322 UNION ST, HUDSON, NY, United States, 12534

Registration date: 04 Mar 2015

Entity number: 4719056

Address: 2214 8TH AVENUE, #200, NEW YORK, NY, United States, 10026

Registration date: 03 Mar 2015

Entity number: 4719597

Address: 346 CRARYVILLE ROAD, HILLSDALE, NY, United States, 12529

Registration date: 03 Mar 2015

Entity number: 4718686

Address: 37 BENDER BOULEVARD, GHENT, NY, United States, 12075

Registration date: 02 Mar 2015

Entity number: 4718445

Address: 82 NORTH 5TH STREET, HUDSON, NY, United States, 12534

Registration date: 02 Mar 2015

Entity number: 4718344

Address: 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

Registration date: 02 Mar 2015

Entity number: 4718276

Address: PO BOX 97, GERMANTOWN, NY, United States, 12526

Registration date: 02 Mar 2015

Entity number: 4717759

Address: 2782 ATLANTIC AVENUE, HUDSON, NY, United States, 12534

Registration date: 27 Feb 2015

Entity number: 4717455

Address: 350 FIFTH AVE, 59TH FLOOR, NEW YORK, NY, United States, 10118

Registration date: 27 Feb 2015

Entity number: 4715940

Address: po box 451, CRARYVILLE, NY, United States, 12521

Registration date: 25 Feb 2015

Entity number: 4715407

Address: 350 FIFTH AVE, 59TH FLOOR, NEW YORK, NY, United States, 10118

Registration date: 24 Feb 2015

YDU LLC Active

Entity number: 4714826

Address: 541 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 23 Feb 2015

Entity number: 4714393

Address: 108 WARREN ST #1, HUDSON, NY, United States, 12534

Registration date: 23 Feb 2015

Entity number: 4714580

Address: 492 STATE RT 20, PO BOX 452, NEW LEBANON, NY, United States, 12125

Registration date: 23 Feb 2015

Entity number: 4714553

Address: 93 BLOSSOM LANE 102A, VALATIE, NY, United States, 12184

Registration date: 23 Feb 2015

Entity number: 4714842

Address: 2967 ROUTE 9, SUITE 403, VALATIE, NY, United States, 12184

Registration date: 23 Feb 2015

Entity number: 4712778

Address: 75 notzel rd, ANCRAM, NY, United States, 12502

Registration date: 19 Feb 2015

Entity number: 4713137

Address: PO BOX 148, VALATIE, NY, United States, 12184

Registration date: 19 Feb 2015

Entity number: 4711711

Address: 108 ROUTE 203, AUSTERLITZ, NY, United States, 12017

Registration date: 18 Feb 2015

Entity number: 4712054

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 18 Feb 2015

Entity number: 4712505

Address: 996 COUNTY ROUTE 32, MALDEN BRIDGE, NY, United States, 12115

Registration date: 18 Feb 2015

Entity number: 4712549

Address: 79 OLD ROUTE 66, VALATIE, NY, United States, 12184

Registration date: 18 Feb 2015

Entity number: 4711398

Address: 320 TICE HILL ROAD, GHENT, NY, United States, 12075

Registration date: 17 Feb 2015 - 13 Dec 2021

Entity number: 4711097

Address: 58 KINGW WAY, PAWLING, NY, United States, 12561

Registration date: 17 Feb 2015

Entity number: 4710624

Address: 291 PUTNAM RD, SCHENECTADY, NY, United States, 12306

Registration date: 13 Feb 2015

Entity number: 4710500

Address: 483 CEDAR HILL ROAD, TIVOLI, NY, United States, 12583

Registration date: 13 Feb 2015

Entity number: 4709349

Address: 1233 ROUTE 9, HUDSON, NY, United States, 12534

Registration date: 12 Feb 2015

Entity number: 4709006

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 11 Feb 2015

Entity number: 4708619

Address: 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10177

Registration date: 11 Feb 2015

Entity number: 4708720

Address: 240 TICE HILL ROAD, GHENT, NY, United States, 12075

Registration date: 11 Feb 2015

Entity number: 4707756

Address: 2220 FREDRICK DOUGLASS BLVD, 4N, NEW YORK, NY, United States, 10026

Registration date: 10 Feb 2015 - 17 Feb 2017

Entity number: 4708295

Address: 71 COUNTY ROUTE 21C, GHENT, NY, United States, 12075

Registration date: 10 Feb 2015

Entity number: 4708349

Address: 6125 CANTERBURY DR, APT 112, CULVER CITY, CA, United States, 90230

Registration date: 10 Feb 2015

Entity number: 4708048

Address: 22 WEST END ROAD, HILLSDALE, NY, United States, 12529

Registration date: 10 Feb 2015

Entity number: 4707174

Address: 23 CHURCH STREET, PHILMONT, NY, United States, 12565

Registration date: 09 Feb 2015

Entity number: 4706878

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 09 Feb 2015

FDXNY, INC. Inactive

Entity number: 4705501

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

Registration date: 05 Feb 2015 - 11 Aug 2016

Entity number: 4705946

Address: 27 JAMES ST, SOUTHAMPTON, NY, United States, 11968

Registration date: 05 Feb 2015 - 10 Dec 2021

Entity number: 4705954

Address: 325 SCHOOLHOUSE RD., P.O. BOX 335, GHENT, NY, United States, 12075

Registration date: 05 Feb 2015

Entity number: 4705999

Address: 261 SCHOOLHOUSE ROAD, STUYVESANT, NY, United States, 12173

Registration date: 05 Feb 2015