Business directory in New York Columbia - Page 172

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: 3745545

Address: 16 SCANNELL RD, CHATHAM, NY, United States, 12037

Registration date: 21 Nov 2008

Entity number: 3744706

Address: 160 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516

Registration date: 19 Nov 2008

Entity number: 3744089

Address: 2654 STATE RT. 203, VALATIE, NY, United States, 12184

Registration date: 18 Nov 2008

Entity number: 3744188

Address: 2279 ROUTE 9, HUDSON, NY, United States, 12534

Registration date: 18 Nov 2008

Entity number: 3744081

Address: 2654 STATE RT. 203, VALATIE, NY, United States, 12184

Registration date: 18 Nov 2008

Entity number: 3743774

Address: 409 NEWPORT STREET, BROOKLYN, NY, United States, 11207

Registration date: 17 Nov 2008

Entity number: 3742394

Address: 920 OLD POST ROAD, KINDERHOOK, NY, United States, 12106

Registration date: 13 Nov 2008

Entity number: 3741542

Address: 48 HAMILTON LANE, OLD CHATHAM, NY, United States, 12136

Registration date: 12 Nov 2008 - 15 Apr 2015

Entity number: 3741735

Address: 48 HAMILTON LN, OLD CHATHAM, NY, United States, 12136

Registration date: 12 Nov 2008 - 08 Dec 2016

Entity number: 3739797

Address: 61 OAKVIEW AVE., FARMINGDALE, NY, United States, 11735

Registration date: 05 Nov 2008

Entity number: 3739387

Address: 150 HULLS CORNERS RD., CORNWALLVILLE, NY, United States, 12418

Registration date: 04 Nov 2008

Entity number: 3739378

Address: 150 HULLS CORNERS RD, CORNWALLVILLE, NY, United States, 12418

Registration date: 04 Nov 2008

Entity number: 3738229

Address: 97 TACONIC CREEK ROAD, HILLSDALE, NY, United States, 12529

Registration date: 31 Oct 2008

Entity number: 3736054

Address: 19 EAST SHORE DRIVE, PO BOX 299, NIVERVILLE, NY, United States, 12130

Registration date: 27 Oct 2008 - 26 Oct 2011

Entity number: 3735677

Address: 81 OLD MANORTON RD., ELIZAVILLE, NY, United States, 12523

Registration date: 24 Oct 2008

Entity number: 3735669

Address: 409 NEWPORT STREET, BROOKLYN, NY, United States, 11207

Registration date: 24 Oct 2008

Entity number: 3734869

Address: 215 HARRY HOWARD AVENUE, HUDSON, NY, United States, 12534

Registration date: 23 Oct 2008 - 20 Mar 2019

Entity number: 3734528

Address: 326 FAIRVIEW AVENUE, P.O. BOX 294, HUDSON, NY, United States, 12534

Registration date: 22 Oct 2008

Entity number: 3734661

Address: 342 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 22 Oct 2008

Entity number: 3734110

Address: 1641 COUNTY ROUTE 5, CANAAN, NY, United States, 12029

Registration date: 21 Oct 2008 - 05 Dec 2022

Entity number: 3734153

Address: 523-525 FIFTH AVENUE, TROY, NY, United States, 12182

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3733260

Address: PO BOX 15, LIVINGSTON, NY, United States, 12541

Registration date: 17 Oct 2008

Entity number: 3733307

Address: 28 FORD ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 17 Oct 2008

Entity number: 3732780

Address: 338 KIPP ROAD, HUDSON, NY, United States, 12534

Registration date: 16 Oct 2008

Entity number: 3732202

Address: 68 NORTH 3RD STREET, HUDSON, NY, United States, 12534

Registration date: 15 Oct 2008 - 25 Oct 2011

Entity number: 3731796

Address: 187 ROUTE 34, EAST CHATHAM, NY, United States, 12060

Registration date: 15 Oct 2008

Entity number: 3731492

Address: 1107 LAKEVIEW RD, COPAKE, NY, United States, 12516

Registration date: 14 Oct 2008 - 26 Jul 2018

Entity number: 3731040

Address: #2 NORTH MAIN STREET, CASTLETON ON HUDSON, NY, United States, 12033

Registration date: 10 Oct 2008 - 26 Oct 2011

Entity number: 3729375

Address: 4925 COLLINS AVENUE APT. 11J, MIAMI BEACH, FL, United States, 33140

Registration date: 07 Oct 2008

Entity number: 3729114

Address: C/O COM. INITIATIVES DEV. CORP, 18 AITKEN AVENUE, HUDSON, NY, United States, 12534

Registration date: 06 Oct 2008

Entity number: 3728134

Address: P.O. BOX 283, GERMANTOWN, NY, United States, 12526

Registration date: 03 Oct 2008

Entity number: 3728170

Address: 484 WEST 43RD STREET, NEW YORK, NY, United States, 00000

Registration date: 03 Oct 2008

Entity number: 3727554

Address: P.O. BOX 299, 19 EAST SHORE DRIVE, NIVERVILLE, NY, United States, 12130

Registration date: 02 Oct 2008 - 26 Oct 2011

Entity number: 3727676

Address: 19 EAST SHORE DRIVE, P.O. BOX 299, NIVERVILLE, NY, United States, 12130

Registration date: 02 Oct 2008 - 26 Oct 2011

Entity number: 3727798

Address: P.O. BOX 460, HILLSDALE, NY, United States, 12529

Registration date: 02 Oct 2008 - 19 May 2017

Entity number: 3727548

Address: 102 MONTAUK BLVD, PO BOX 86, EAST HAMPTON, NY, United States, 11937

Registration date: 02 Oct 2008

Entity number: 3727945

Address: 355 ASHFIELD MOUNTAIN RAOD, ASHFIELD, MA, United States, 01330

Registration date: 02 Oct 2008

Entity number: 3727444

Address: 18 AITKEN AVENUE, HUDSON, NY, United States, 12534

Registration date: 01 Oct 2008

Entity number: 3727452

Address: 18 AITKEN AVENUE, HUDSON, NY, United States, 12534

Registration date: 01 Oct 2008

Entity number: 3727035

Address: P O BOX 598, PHILMONT, NY, United States, 12565

Registration date: 30 Sep 2008 - 26 Oct 2011

Entity number: 3726960

Address: PO BOX 189, SCARSDALE, NY, United States, 10583

Registration date: 30 Sep 2008

Entity number: 3726348

Address: ATTN: MARSHALL J. GLUCK, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Registration date: 29 Sep 2008 - 26 Oct 2011

Entity number: 3725879

Address: 339 MIDDLE ROAD, HUDSON, NY, United States, 12534

Registration date: 26 Sep 2008

Entity number: 3724423

Address: 601 ROUTE 20, NEW LEBANON, NY, United States, 12125

Registration date: 24 Sep 2008 - 12 Sep 2012

Entity number: 3724166

Address: 1544 STATE ROUTE 203, CHATHAM, NY, United States, 12037

Registration date: 23 Sep 2008

Entity number: 3724200

Address: 2790 VALMONT ROAD, BOULDER, CO, United States, 80304

Registration date: 23 Sep 2008

Entity number: 3723126

Address: 4269 U.S. ROUTE 9, HUDSON, NY, United States, 12534

Registration date: 22 Sep 2008

Entity number: 3723191

Address: 7 MILO STREET, HUDSON, NY, United States, 12534

Registration date: 22 Sep 2008

Entity number: 3722479

Address: 1226 COUNTY ROUTE 22, GHENT, NY, United States, 12075

Registration date: 19 Sep 2008

Entity number: 3721946

Address: 371 PRATT HILL ROAD, CHATHAM, NY, United States, 12037

Registration date: 18 Sep 2008