Business directory in New York Columbia - Page 207

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: 3122757

Address: PO BOX 294, 326 FAIRVIEW AVE., HUDSON, NY, United States, 12534

Registration date: 05 Nov 2004

Entity number: 3122335

Address: 71 LINK ROAD, GHENT, NY, United States, 12075

Registration date: 04 Nov 2004 - 26 Jan 2011

Entity number: 3122262

Address: 170 OLD ROUTE 82, HUDSON, NY, United States, 12534

Registration date: 04 Nov 2004

Entity number: 3122505

Address: 5 ANN PLACE, VALHALLA, NY, United States, 10595

Registration date: 04 Nov 2004

Entity number: 3121668

Address: 2870 SUITE 1, RT 9, VALATIE, NY, United States, 12184

Registration date: 03 Nov 2004 - 29 Jun 2016

Entity number: 3121630

Address: PO BOX 109, KINDERHOOK, NY, United States, 12106

Registration date: 03 Nov 2004

Entity number: 3121228

Address: 453 HARRIS ROAD, BEDFORD HILLS, NY, United States, 10507

Registration date: 02 Nov 2004

Entity number: 3119833

Address: 424 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 29 Oct 2004 - 26 Jan 2011

Entity number: 3118552

Address: PO BOX 93, AUSTERLITZ, NY, United States, 12017

Registration date: 27 Oct 2004

Entity number: 3118532

Address: P.O. BOX 300, VALATIE, NY, United States, 12184

Registration date: 26 Oct 2004 - 26 Jan 2011

Entity number: 3118406

Address: 221 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 26 Oct 2004 - 25 Apr 2022

Entity number: 3118263

Address: 48 ROUTE 14, HUDSON, NY, United States, 12534

Registration date: 26 Oct 2004 - 17 Jul 2013

Entity number: 3118466

Address: 115 COLD SPRING ROAD, HUDSON, NY, United States, 12534

Registration date: 26 Oct 2004

Entity number: 3118108

Address: 36 JOANN DRIVE, HUDSON, NY, United States, 12534

Registration date: 26 Oct 2004

Entity number: 3117730

Address: 1903 RT 203 LOT 125, CHATHAM, NY, United States, 12037

Registration date: 25 Oct 2004 - 14 Aug 2009

Entity number: 3117718

Address: 4297 STATE RT. 9G, GERMANTOWN, NY, United States, 12526

Registration date: 25 Oct 2004 - 23 Mar 2007

Entity number: 3116991

Address: 301 NEVIS ROAD, TIVOLI, NY, United States, 12583

Registration date: 22 Oct 2004

Entity number: 3116985

Address: 399 FOWLER LAKE RD, GHENT, NY, United States, 12075

Registration date: 22 Oct 2004

Entity number: 3116259

Address: 885 EAST RD., RICHMOND, MA, United States, 01254

Registration date: 20 Oct 2004 - 22 Dec 2004

Entity number: 3116005

Address: TWO HILLSIDE AVENUE SUITE C, WILLISTON PARK, NY, United States, 11596

Registration date: 20 Oct 2004

Entity number: 3115761

Address: 306 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 20 Oct 2004

Entity number: 3115145

Address: PO BOX 86, AUSTERLITZ, NY, United States, 12017

Registration date: 19 Oct 2004 - 16 Dec 2009

Entity number: 3115262

Address: 868 COUNTY ROUTE 19, ELIZAVILLE, NY, United States, 12523

Registration date: 19 Oct 2004

Entity number: 3115093

Address: P.O. BOX 133, STUYVESANT FALLS, NY, United States, 12174

Registration date: 19 Oct 2004

Entity number: 3114559

Address: ATTN: LEGAL DEPT, 25 RAILROAD SQUARE, HAVERHILL, MA, United States, 01832

Registration date: 18 Oct 2004 - 12 Mar 2019

Entity number: 3114919

Address: 341 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 18 Oct 2004

Entity number: 3114147

Address: 565 COUNTY ROUTE 26A, STUYVESANT, NY, United States, 12173

Registration date: 15 Oct 2004

Entity number: 3114416

Address: P.O. BOX 343, CHATHAM, NY, United States, 12037

Registration date: 15 Oct 2004

Entity number: 3112504

Address: 2 SUMMIT STREET, VILLAGE OF PHILMONT, NY, United States, 12565

Registration date: 12 Oct 2004

Entity number: 3112531

Address: C/O JUSTIN KERNAN, 416 ROCKLEDGE ROAD, HILLSDALE, NY, United States, 12529

Registration date: 12 Oct 2004

Entity number: 3111648

Address: 94 RIDGE RD, GALLATIN, NY, United States, 12523

Registration date: 08 Oct 2004 - 10 Mar 2010

Entity number: 3111308

Address: 4259 ROUTE 203, NORTH CHATHAM, NY, United States, 12132

Registration date: 07 Oct 2004

Entity number: 3110520

Address: 19 SHORT ROAD, HUDSON, NY, United States, 12534

Registration date: 06 Oct 2004 - 15 Apr 2010

Entity number: 3110899

Address: P.O. BOX 117, 57 STONY BROOK LANE, WEST LEBANON, NY, United States, 12195

Registration date: 06 Oct 2004

Entity number: 3110176

Address: P.O. BOX 286, GREAT BARRINGTON, MA, United States, 01230

Registration date: 05 Oct 2004

Entity number: 3110276

Address: 160 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

Registration date: 05 Oct 2004

Entity number: 3109732

Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Registration date: 04 Oct 2004 - 26 Jan 2011

Entity number: 3109417

Address: 2633 ROUTE 23, HILLSDALE, NY, United States, 12529

Registration date: 04 Oct 2004

Entity number: 3109014

Address: PO BOX 355, CLAVERACK, NY, United States, 12513

Registration date: 01 Oct 2004

Entity number: 3109292

Address: 55 SCANNELL ROAD, CHATHAM, NY, United States, 12037

Registration date: 01 Oct 2004

Entity number: 3108908

Address: POB 956, NORTH CHATHAM, NY, United States, 12132

Registration date: 30 Sep 2004

Entity number: 3108810

Address: 5 BEAN LANE, VALATIE, NY, United States, 12184

Registration date: 30 Sep 2004

Entity number: 3108758

Address: 136 east camp rd, GERMANTOWN, NY, United States, 12526

Registration date: 30 Sep 2004

Entity number: 3107680

Address: PO BOX 26, KINDERHOOK, NY, United States, 12106

Registration date: 29 Sep 2004

ESSK CORP. Inactive

Entity number: 3107441

Address: P.O. BOX 707, HIGHLAND, NY, United States, 12528

Registration date: 28 Sep 2004 - 03 Dec 2008

Entity number: 3107120

Address: BOX 69, MELLENVILLE, NY, United States, 12544

Registration date: 28 Sep 2004 - 23 Feb 2005

Entity number: 3107072

Address: KAY MCMAHON, 555 ROUTE 20, NEW LEBANON, NY, United States, 12125

Registration date: 28 Sep 2004

Entity number: 3107137

Address: ONE GATEWAY CENTER STE 2600, NEWARK, NJ, United States, 07102

Registration date: 28 Sep 2004

Entity number: 3106237

Address: 886 COLUMBIA STREET, HUDSON, NY, United States, 12534

Registration date: 24 Sep 2004

Entity number: 3106019

Address: 739 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 24 Sep 2004