Business directory in New York Columbia - Page 143

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 16073 companies

Entity number: 4383648

Address: 228 Allen St, Hudson, NY, United States, 12534

Registration date: 04 Apr 2013

Entity number: 4382641

Address: 30 TEN BROECK AVE, HUDSON, NY, United States, 12534

Registration date: 02 Apr 2013 - 23 Feb 2023

Entity number: 4382136

Address: 35-15 84TH STREET, 2H, JACKSON HEIGHTS, NY, United States, 11372

Registration date: 02 Apr 2013

Entity number: 4382310

Address: 807 COUNTY ROUTE 5, STOP 25, EAST CHATHAM, NY, United States, 12060

Registration date: 02 Apr 2013

Entity number: 4382359

Address: 965, COUNTY ROUTE 28, NIVERVILLE, NY, United States, 12130

Registration date: 02 Apr 2013

Entity number: 4382752

Address: 193 HEALY BLVD., HUDSON, NY, United States, 12534

Registration date: 02 Apr 2013

Entity number: 4381402

Address: 30 WHITTIER WAY, GHENT, NY, United States, 12075

Registration date: 29 Mar 2013 - 03 Oct 2018

Entity number: 4380018

Address: 257 SUTHERLAND ROAD, VALATIE, NY, United States, 12184

Registration date: 27 Mar 2013

Entity number: 4379798

Address: 3337 STATE STREET, APARTMENT 3, HUDSON, NY, United States, 13534

Registration date: 27 Mar 2013

Entity number: 4379574

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

Registration date: 26 Mar 2013

Entity number: 4379413

Address: 512 Andrew pickend, Seneca, SC, United States, 29678

Registration date: 26 Mar 2013

Entity number: 4378939

Address: 130 SOUTH KENOSHA AVENUE, OGLESBY, IL, United States, 61348

Registration date: 25 Mar 2013

Entity number: 4378366

Address: 706 FALLS ROAD, HUDSON, NY, United States, 12534

Registration date: 25 Mar 2013

Entity number: 4378690

Address: 67 CHURCH AVENUE, GERMANTOWN, NY, United States, 12526

Registration date: 25 Mar 2013

Entity number: 4378456

Address: 220 RIVERSIDE BOULEVARD, APARTMENT 19N, NEW YORK, NY, United States, 10069

Registration date: 25 Mar 2013

Entity number: 4378885

Address: 347 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 25 Mar 2013

Entity number: 4377629

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

Registration date: 22 Mar 2013

Entity number: 4377374

Address: 1 HUDSON CITY CENTER, HUDSON, NY, United States, 12534

Registration date: 21 Mar 2013

Entity number: 4377340

Address: 86 DINER DR., KINDERHOOK, NY, United States, 12106

Registration date: 21 Mar 2013

Entity number: 4376667

Address: PO BOX 56, WEST LEBANON, NY, United States, 12195

Registration date: 20 Mar 2013

Entity number: 4376079

Address: 60 S. FRONT STREET, PO BOX 900, HUDSON, NY, United States, 12534

Registration date: 19 Mar 2013 - 07 Feb 2017

Entity number: 4375906

Address: 5384 ROUTE 9H & 23, HUDSON, NY, United States, 12534

Registration date: 19 Mar 2013

Entity number: 4375672

Address: 424 FAIRVIEW AVE,, STE 200, HUDSON, NY, United States, 12534

Registration date: 18 Mar 2013 - 26 Oct 2016

Entity number: 4375601

Address: 25 Ford Road, GERMANTOWN, NY, United States, 12526

Registration date: 18 Mar 2013

Entity number: 4374583

Address: PO BOX 301, KINDERHOOK, NY, United States, 12106

Registration date: 15 Mar 2013 - 02 Apr 2020

Entity number: 4374977

Address: 34 QUAIL LANE, TIVOLI, NY, United States, 12583

Registration date: 15 Mar 2013

Entity number: 4374650

Address: 169 STONE MILL RD, HUDSON, NY, United States, 12534

Registration date: 15 Mar 2013

Entity number: 4374213

Address: 20 BUTTERNUT DRIVE, PEARL RIVER, NY, United States, 10965

Registration date: 14 Mar 2013 - 11 May 2018

Entity number: 4374384

Address: 7 CROSSWOODS PATH BLVD, UNIT 21, MERRIMACK, NH, United States, 03054

Registration date: 14 Mar 2013

Entity number: 4373453

Address: 1821 80TH STREET, BROOKLYN, NY, United States, 11214

Registration date: 13 Mar 2013

Entity number: 4371765

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

Registration date: 11 Mar 2013

Entity number: 4372233

Address: P.O. BOX 734, KINDERHOOK, NY, United States, 12106

Registration date: 11 Mar 2013

Entity number: 4371639

Address: 786 US ROUTE 20, NEW LEBANON, NY, United States, 12125

Registration date: 08 Mar 2013

Entity number: 4371619

Address: 8 HUNTER DRIVE SOUTH, VALATIE, NY, United States, 12184

Registration date: 08 Mar 2013

Entity number: 4371383

Address: P.O. BOX 189, SCARSDALE, NY, United States, 10583

Registration date: 08 Mar 2013

Entity number: 4369988

Address: 7504 ROUTE 22, COPAKE, NY, United States, 12516

Registration date: 06 Mar 2013 - 27 Sep 2023

Entity number: 4368835

Address: 1 HUDSON CITY CENTRE, STE 203, HUDSON, NY, United States, 12534

Registration date: 05 Mar 2013 - 17 Feb 2022

Entity number: 4369506

Address: 340 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 05 Mar 2013

Entity number: 4368239

Address: 17 CENTRAL SQUARE, CHATHAM, NY, United States, 12037

Registration date: 04 Mar 2013

Entity number: 4368725

Address: 316 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 04 Mar 2013

Entity number: 4367470

Address: 117 PINTO RANCH ROAD, VALATIE, NY, United States, 12184

Registration date: 01 Mar 2013

Entity number: 4364691

Address: 856 ROUTE 216, POUGHQUAG, NY, United States, 12570

Registration date: 25 Feb 2013

Entity number: 4364976

Address: 514 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 25 Feb 2013

Entity number: 4363837

Address: 101 Katrine Lane, Lake Katrine, NY, United States, 12449

Registration date: 22 Feb 2013

Entity number: 4363970

Address: PO BOX 201, SPENCERTOWN, NY, United States, 12165

Registration date: 22 Feb 2013

NEFR LLC Inactive

Entity number: 4362986

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

Registration date: 20 Feb 2013 - 21 Sep 2017

Entity number: 4361422

Address: 145 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Registration date: 15 Feb 2013 - 11 Apr 2013

Entity number: 4361565

Address: 60 OXFORD RD, OXFORD, CT, United States, 06478

Registration date: 15 Feb 2013

Entity number: 4361035

Address: 3 THOMPSON LANE, BRAINARD, NY, United States, 12024

Registration date: 15 Feb 2013

Entity number: 4360152

Address: 460 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Registration date: 13 Feb 2013 - 26 Oct 2016