Business directory in New York Columbia - Page 161

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 16369 companies

Entity number: 4113269

Address: 29 HAMM RD., HUDSON, NY, United States, 12534

Registration date: 29 Jun 2011 - 29 Jan 2020

Entity number: 4112976

Address: P.O. BOX 1331, HUDSON, NY, United States, 12534

Registration date: 29 Jun 2011

Entity number: 4112378

Address: 111 TWIN OAK DRIVE, HILLSDALE, NY, United States, 12529

Registration date: 28 Jun 2011

Entity number: 4112729

Address: 175 NEVIS RD., TIVOLI, NY, United States, 12583

Registration date: 28 Jun 2011

Entity number: 4110854

Address: 209 CLINTON STREET, APT. 1, BROOKLYN, NY, United States, 11201

Registration date: 23 Jun 2011 - 10 Nov 2021

Entity number: 4110504

Address: PO BOX 307, NEW LEBANON, NY, United States, 12125

Registration date: 23 Jun 2011

Entity number: 4110389

Address: 11 SOUTH 2ND ST., APARTMENT 2, HUDSON, NY, United States, 12534

Registration date: 22 Jun 2011

Entity number: 4109720

Address: 442 E ALLEN ST, HUDSON, NY, United States, 12534

Registration date: 21 Jun 2011

HOLLAMS INC Inactive

Entity number: 4108292

Address: PO BOX 66, 175 PROSPECT HILL, ANCRAMDALE, NY, United States, 12503

Registration date: 17 Jun 2011 - 30 Aug 2018

Entity number: 4108511

Address: PO BOX 1345, HUDSON, NY, United States, 12534

Registration date: 17 Jun 2011

Entity number: 4107747

Address: 515 WEST END ROAD, HILLSDALE, NY, United States, 12529

Registration date: 16 Jun 2011 - 31 Aug 2016

Entity number: 4107627

Address: 17 OLD RIVER ROAD, LAMBERTVILLE, NJ, United States, 08530

Registration date: 16 Jun 2011

Entity number: 4107029

Address: 281 LAKEVIEW RD, PO BOX 481, CRARYVILLE, NY, United States, 12521

Registration date: 15 Jun 2011 - 17 May 2024

Entity number: 4107200

Address: 39 PLEASANTVIEW DR, HUDSON, NY, United States, 12534

Registration date: 15 Jun 2011 - 31 Aug 2016

Entity number: 4107206

Address: 39 PLEASANTVIEW DR, HUDSON, NY, United States, 12534

Registration date: 15 Jun 2011 - 31 Aug 2016

Entity number: 4107129

Address: 86 ABEEL STREET, KINGSTON, NY, United States, 12401

Registration date: 15 Jun 2011

Entity number: 4105696

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

Registration date: 13 Jun 2011 - 24 Jan 2024

Entity number: 4105465

Address: 45 PAYN AVENUE, CHATHAM, NY, United States, 12037

Registration date: 10 Jun 2011 - 06 Oct 2014

Entity number: 4105536

Address: P.O. BOX 370, 1133 ROUTE 295, EAST CHATHAM, NY, United States, 12060

Registration date: 10 Jun 2011

Entity number: 4104556

Address: P.O. BOX 370, EAST CHATHAM, NY, United States, 12060

Registration date: 09 Jun 2011

Entity number: 4104638

Address: PO BOX 370, EAST CHATHAM, NY, United States, 12060

Registration date: 09 Jun 2011

Entity number: 4104107

Address: PO BOX 129, ANCRAM, NY, United States, 12502

Registration date: 08 Jun 2011 - 16 Oct 2019

NEFG, LLC Inactive

Entity number: 4102426

Address: 802 WHITE HORSE DRIVE, GREENVILLE, NC, United States, 27834

Registration date: 03 Jun 2011 - 30 May 2012

Entity number: 4101724

Address: 160 FAIRVIEW AVENUE, SUITE 133-301, HUDSON, NY, United States, 12534

Registration date: 02 Jun 2011

Entity number: 4101695

Address: 8 MORNINGSIDE DRIVE, LAKE PLACID, NY, United States, 12946

Registration date: 02 Jun 2011

Entity number: 4101997

Address: 2626 Glenwood Avenue, Suite 550, RALEIGH, NC, United States, 27608

Registration date: 02 Jun 2011

Entity number: 4101684

Address: 272 HERRINGTON RD, HILLSDALE, NY, United States, 12529

Registration date: 02 Jun 2011

Entity number: 4101577

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

Registration date: 01 Jun 2011 - 07 May 2018

Entity number: 4100667

Address: 1221 EAST 8TH STREET, BROOKLYN, NY, United States, 11230

Registration date: 31 May 2011

Entity number: 4100952

Address: 38 ROUTE 27, COPAKE, NY, United States, 12516

Registration date: 31 May 2011

4321 LLC Active

Entity number: 4100221

Address: 14 BOND STREET, PMB 115, GREAT NECK, NY, United States, 11021

Registration date: 27 May 2011

Entity number: 4099571

Address: P.O. BOX 1040, HUDSON, NY, United States, 12534

Registration date: 26 May 2011

Entity number: 4097561

Address: 6735 RT 9, HUDSON, NY, United States, 12534

Registration date: 23 May 2011

Entity number: 4097383

Address: 111 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Registration date: 20 May 2011

Entity number: 4097291

Address: 444 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 20 May 2011

Entity number: 4097461

Address: PRESIDENT, 600 WOODS ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 20 May 2011

Entity number: 4097402

Address: 1955 1ST AVENUE, #222, NEW YORK, NY, United States, 10029

Registration date: 20 May 2011

Entity number: 4097328

Address: P.O. BOX 601, NEW LEBANON, NY, United States, 12125

Registration date: 20 May 2011

Entity number: 4096396

Address: C/O RICHARD PAWLIKOWSKI, 5928 MASPETH AVENUE, MASPETH, NY, United States, 11378

Registration date: 19 May 2011 - 31 Aug 2016

Entity number: 4096539

Address: STEPHANIE MOLNAR., PO BOX 661., HUDSON, NY, United States, 12513

Registration date: 19 May 2011 - 31 Aug 2016

Entity number: 4096605

Address: 45 CHRISTOPHER STREET, APT 2E, NEW YORK, NY, United States, 10014

Registration date: 19 May 2011

Entity number: 4095209

Address: 330 ALLEN STREET, HUDSON, NY, United States, 12534

Registration date: 17 May 2011

Entity number: 4094744

Address: 489 FIFTH AVE, NEW YORK, NY, United States, 10017

Registration date: 16 May 2011

Entity number: 4094157

Address: PO BOX 1411, CLIFTON PARK, NY, United States, 12065

Registration date: 13 May 2011

Entity number: 4093990

Address: 1733 main st., Pleasant Valley, NY, United States, 12569

Registration date: 13 May 2011

Entity number: 4093584

Address: 17 JOSLEN PLACE, HUDSON, NY, United States, 12534

Registration date: 12 May 2011

Entity number: 4093432

Address: 420 ROUTE 217, HUDSON, NY, United States, 12534

Registration date: 12 May 2011

Entity number: 4092976

Address: 737 WOODS ROAD, GERMANTOWN, NY, United States, 12536

Registration date: 11 May 2011

Entity number: 4092883

Address: 21 WATER ST., GHENT, NY, United States, 12075

Registration date: 11 May 2011

Entity number: 4092972

Address: 31 WEST 11TH STREET APT. 5A, NEW YORK, NY, United States, 10011

Registration date: 11 May 2011