Business directory in New York Columbia - Page 229

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 16364 companies

Entity number: 2654911

Address: 322 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Registration date: 27 Jun 2001

Entity number: 2654890

Address: PO BOX 221, CHATHAM, NY, United States, 12037

Registration date: 27 Jun 2001

Entity number: 2653761

Address: C/O BRAEBURN, INC., 1280 ROUTE 203, CHATHAM, NY, United States, 12037

Registration date: 22 Jun 2001

Entity number: 2652916

Address: P.O. BOX 427, VALATIE, NY, United States, 12184

Registration date: 21 Jun 2001 - 21 Oct 2010

Entity number: 2653149

Address: 575 LEXINGTON AVNEUE, NEW YORK, NY, United States, 10022

Registration date: 21 Jun 2001

Entity number: 2652508

Address: 40 SCHMIDT RD, GHENT, NY, United States, 12075

Registration date: 20 Jun 2001 - 02 Apr 2002

Entity number: 2652070

Address: 649 COUNTY ROUTE 19 HOUSE 34, ELIZAVILLE, NY, United States, 12523

Registration date: 19 Jun 2001 - 28 Jul 2010

Entity number: 2651313

Address: 77 DUNHAM ROAD, E CHATHAM, NY, United States, 12060

Registration date: 18 Jun 2001

Entity number: 2651587

Address: PO BOX 12, HUDSON, NY, United States, 12534

Registration date: 18 Jun 2001

Entity number: 2651114

Address: 5400 BRAEMAR DR, LAS VEGAS, NV, United States, 89130

Registration date: 15 Jun 2001

Entity number: 2650226

Address: 2990 RT. 9 BOX 70, HUDSON, NY, United States, 12534

Registration date: 14 Jun 2001

Entity number: 2650007

Address: 544 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 13 Jun 2001 - 14 Apr 2005

Entity number: 2649805

Address: 1180 ROUTE 9D, GARRISON, NY, United States, 10524

Registration date: 13 Jun 2001

Entity number: 2649807

Address: TOWERING OAKS, 715 WOLF HILL ROAD, HILLSDALE, NY, United States, 12529

Registration date: 13 Jun 2001

Entity number: 2649556

Address: 14 VAN BUREN DRIVE, KINDERHOOK, NY, United States, 12106

Registration date: 12 Jun 2001 - 23 Sep 2004

Entity number: 2648626

Address: 2986 CHURCH STREET, P.O. BOX 659, PINE PLAINS, NY, United States, 12567

Registration date: 11 Jun 2001

Entity number: 2648309

Address: NO. 95 BEST LANE, GERMANTOWN, NY, United States, 12526

Registration date: 08 Jun 2001

Entity number: 2647281

Address: 1317 ROUTE 217, GHENT, NY, United States, 12075

Registration date: 06 Jun 2001

Entity number: 2646657

Address: 27 KINDERVIEW ROAD, KINDERHOOK, NY, United States, 12106

Registration date: 05 Jun 2001

Entity number: 2646238

Address: 20 KLINE STREET, HUDSON, NY, United States, 12534

Registration date: 04 Jun 2001 - 28 Jul 2010

Entity number: 2646431

Address: 1023 ROUTE 31, GERMANTOWN, NY, United States, 12526

Registration date: 04 Jun 2001

Entity number: 2644948

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 31 May 2001 - 07 Feb 2006

Entity number: 2644062

Address: 318 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 30 May 2001 - 30 Jun 2004

Entity number: 2643822

Address: 1840 ROUTE 9H, HUDSON, NY, United States, 12534

Registration date: 29 May 2001 - 28 Jul 2010

Entity number: 2643785

Address: 622 BROADWAY, NEW YORK, NY, United States, 10012

Registration date: 29 May 2001 - 06 Oct 2005

Entity number: 2643042

Address: 46-28 VERNON BLVD, ROOM 421, LONG ISLAND CITY, NY, United States, 11101

Registration date: 25 May 2001

Entity number: 2642900

Address: 911 MAIN STREET, NIVERVILLE, NY, United States, 12130

Registration date: 24 May 2001

Entity number: 2642224

Address: 425 PUMPKIN HOLLOW RD N, HILLSDALE, NY, United States, 12529

Registration date: 23 May 2001 - 24 Oct 2014

Entity number: 2641783

Address: 22 PARK ROW, CHATHAM, NY, United States, 12037

Registration date: 22 May 2001 - 10 Apr 2002

Entity number: 2641268

Address: 201 CLINTON AVE, #8A, BROOKLYN, NY, United States, 11205

Registration date: 21 May 2001 - 27 Jan 2010

Entity number: 2639853

Address: 82 ROYAL ROAD, STUYVESANT, NY, United States, 12173

Registration date: 16 May 2001 - 21 Aug 2019

Entity number: 2638843

Address: C/O ALAIN C. FOSTER, 118 N. BEDFORD ROAD, STE. 101, MT. KISCO, NY, United States, 10549

Registration date: 15 May 2001

Entity number: 2638418

Address: 64 LASHER AVENUE, GERMANTOWN, NY, United States, 12526

Registration date: 14 May 2001

Entity number: 2638409

Address: 64 LASHER AVENUE, GERMANTOWN, NY, United States, 12526

Registration date: 14 May 2001

Entity number: 2638530

Address: 737 WOODS RD, GERMANTOWN, NY, United States, 12526

Registration date: 14 May 2001

Entity number: 2638585

Address: C/O YORKSHIRE MOTEL, 490 ROUTE 23, CLAVERACK, NY, United States, 12513

Registration date: 14 May 2001

Entity number: 2638553

Address: DILARA KHANDAKER, 267 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Registration date: 14 May 2001

Entity number: 2637344

Address: 7 coporate drive, KEENE, NH, United States, 03431

Registration date: 10 May 2001 - 19 Oct 2022

Entity number: 2636369

Address: 9350 ROUTE 22, HILLSDALE, NY, United States, 12529

Registration date: 08 May 2001

Entity number: 2635444

Address: 684 RT 20, PO BOX 658, NEW LEBANON, NY, United States, 12125

Registration date: 04 May 2001

Entity number: 2634752

Address: 936 COUNTY ROUTE 6, GERMANTOWN, NY, United States, 12526

Registration date: 03 May 2001

Entity number: 2634478

Address: 209 WHIPPOORWILL ROAD, HILLSDALE, NY, United States, 12529

Registration date: 02 May 2001 - 21 Dec 2005

Entity number: 2634520

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

Registration date: 02 May 2001

Entity number: 2633710

Address: ONE HUDSON CITY CENTRE 1E, HUDSON, NY, United States, 12534

Registration date: 01 May 2001

Entity number: 2633407

Address: 1426 ROUTE 9, HUDSON, NY, United States, 12534

Registration date: 30 Apr 2001

Entity number: 2632873

Address: 6950 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14095

Registration date: 27 Apr 2001 - 09 Mar 2006

Entity number: 2631092

Address: 605-607 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 24 Apr 2001 - 28 Jul 2010

Entity number: 2631359

Address: 42 MAIN ST., CHATHAM, NY, United States, 12037

Registration date: 24 Apr 2001

Entity number: 2631353

Address: 305 STOCKBRIDGE RD, SUITE 2, GREAT BARRINGTON, MA, United States, 01230

Registration date: 24 Apr 2001

Entity number: 2631220

Address: 53 MAIN ST, CHATHAM, NY, United States, 12037

Registration date: 24 Apr 2001