Business directory in New York Columbia - Page 232

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: 2583291

Address: 310 RT. 66 / APT. #5, HUDSON, NY, United States, 12534

Registration date: 13 Dec 2000 - 28 Jul 2010

Entity number: 2583279

Address: 300 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

Registration date: 13 Dec 2000 - 30 Jun 2004

Entity number: 2583413

Address: 343 STATE ROUTE 295, CHATHAM, NY, United States, 12037

Registration date: 13 Dec 2000

Entity number: 2583075

Address: P O BOX 189, VALATIE, NY, United States, 12184

Registration date: 12 Dec 2000 - 28 Mar 2005

Entity number: 2583009

Address: P.O. BOX 636, HUDSON, NY, United States, 12534

Registration date: 12 Dec 2000 - 25 Jun 2003

Entity number: 2582632

Address: 521 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 11 Dec 2000 - 20 Dec 2006

Entity number: 2582359

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

Registration date: 11 Dec 2000 - 30 Jun 2004

Entity number: 2582154

Address: NEW YORK STATE ROUITE 295, CANAAN, NY, United States, 12029

Registration date: 08 Dec 2000

Entity number: 2582060

Address: 2022 ROUTE 9, GERMANTOWN, NY, United States, 12526

Registration date: 08 Dec 2000

Entity number: 2581805

Address: 25 PLEASANT VIEW DRIVE, HUDSON, NY, United States, 12534

Registration date: 08 Dec 2000

Entity number: 2579712

Address: 5 SAND CREEK ROAD, SUITE 220, ALBANY, NY, United States, 12205

Registration date: 01 Dec 2000

Entity number: 2578906

Address: C/O ELM TREE MOTEL, 1384 ROUTE 23, CRARYVILLE, NY, United States, 12521

Registration date: 30 Nov 2000

Entity number: 2578887

Address: C/O CAMARADELLA & BROWN, 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

Registration date: 30 Nov 2000

Entity number: 2578641

Address: 206 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 29 Nov 2000

Entity number: 2576945

Address: 421 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 22 Nov 2000 - 07 Mar 2005

Entity number: 2576784

Address: 134 HIGHLAND ROAD, CHATHAM, NY, United States, 12037

Registration date: 22 Nov 2000 - 31 Dec 2003

Entity number: 2577104

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

Registration date: 22 Nov 2000

Entity number: 2576587

Address: 310 RT. 66 / APT. #5, HUDSON, NY, United States, 12534

Registration date: 21 Nov 2000 - 29 Jul 2009

Entity number: 2575801

Address: 2 BLACKBERRY COURT, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 20 Nov 2000 - 29 Jun 2016

Entity number: 2573828

Address: 48 MAIN ST / PO BOX 277, SOUTH EGREMONT, MA, United States, 01258

Registration date: 14 Nov 2000 - 30 Jun 2004

Entity number: 2573742

Address: 29 HOES RD, MALDEN BRIDGE, NY, United States, 12115

Registration date: 14 Nov 2000 - 27 Jan 2010

Entity number: 2574116

Address: 503 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 14 Nov 2000

Entity number: 2573983

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

Registration date: 14 Nov 2000

Entity number: 2572849

Address: P O BOX 638, BEDFORD, NY, United States, 10506

Registration date: 10 Nov 2000

Entity number: 2570941

Address: 332 ROUTE 28-B, VALATIE, NY, United States, 12184

Registration date: 06 Nov 2000 - 10 Sep 2020

Entity number: 2569979

Address: 41 SCHOOL TEACHER ROAD, HUDSON, NY, United States, 12534

Registration date: 02 Nov 2000

Entity number: 2568719

Address: PO BOX 366, EAST CANAAN, CT, United States, 06024

Registration date: 31 Oct 2000 - 27 Aug 2013

Entity number: 2567873

Address: 2 SYLVAN COURT, DELRAN, NJ, United States, 12534

Registration date: 27 Oct 2000

Entity number: 2567472

Address: 287 ROSLYN CT, WEST NEW YORK, NJ, United States, 07093

Registration date: 26 Oct 2000 - 25 Jun 2003

WAMICK LLC Inactive

Entity number: 2567060

Address: 805 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 25 Oct 2000 - 31 Dec 2008

ROJAN, LLC Inactive

Entity number: 2567057

Address: 180 BROOK STREET, SCARSDALE, NY, United States, 10583

Registration date: 25 Oct 2000 - 03 Apr 2014

Entity number: 2566859

Address: 61 NORTH THIRD STREET, HUDSON, NY, United States, 12534

Registration date: 25 Oct 2000 - 27 Jan 2010

Entity number: 2567063

Address: COUNTY OFFICE BUILDING, 401 STATE STREET, HUDSON, NY, United States, 12534

Registration date: 25 Oct 2000

Entity number: 2566545

Address: 12 SOUTH FOURTH STREET, HUDSON, NY, United States, 12534

Registration date: 24 Oct 2000 - 27 Jan 2010

Entity number: 2566296

Address: ROUTE 22, PEACEFUL VALLEY ROAD, CANAAN, NY, United States, 12029

Registration date: 24 Oct 2000 - 30 Jun 2004

Entity number: 2566673

Address: 301 RTE 66, STE 2, HUDSON, NY, United States, 12534

Registration date: 24 Oct 2000

Entity number: 2566178

Address: 19 WEAVER ROAD, ELIZAVILLE, NY, United States, 12523

Registration date: 23 Oct 2000 - 18 Aug 2005

Entity number: 2565910

Address: 21 WHITEMILLS ROAD, CHATHAM, NY, United States, 12037

Registration date: 23 Oct 2000

Entity number: 2565440

Address: 6 HUDSON STREET, KINDERHOOK, NY, United States, 12165

Registration date: 20 Oct 2000 - 29 Jul 2009

Entity number: 2565335

Address: 172 UNION TURNPIKE, HUDSON, NY, United States, 12534

Registration date: 20 Oct 2000 - 30 Jun 2004

Entity number: 2564375

Address: 454 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 18 Oct 2000 - 30 Jan 2012

Entity number: 2564447

Address: 1575 County Route 22, GHENT, NY, United States, 12075

Registration date: 18 Oct 2000

Entity number: 2563795

Address: 2311 RT 82 / PO BOX 187, ANCRAM, NY, United States, 12502

Registration date: 17 Oct 2000

Entity number: 2563579

Address: PO BOX 957, PITTSFIELD, MA, United States, 01202

Registration date: 16 Oct 2000

Entity number: 2562923

Address: PO BOX 415, GERMANTOWN, NY, United States, 12526

Registration date: 13 Oct 2000

Entity number: 2563084

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

Registration date: 13 Oct 2000

Entity number: 2562524

Address: PO BOX 249, EAST CHATHAM, NY, United States, 12060

Registration date: 12 Oct 2000

Entity number: 2561855

Address: 286 BEALE RD., SPENCERTOWN, NY, United States, 12165

Registration date: 11 Oct 2000

Entity number: 2559948

Address: ATTN: LEE W. SHUBERT, ESQ., STE 700 1025 THOMAS JEFFERSON, WASHINGTON, DC, United States, 20007

Registration date: 04 Oct 2000 - 20 Dec 2005

Entity number: 2559940

Address: 115 DUPIER ROAD, GHENT, NY, United States, 12075

Registration date: 04 Oct 2000 - 11 Feb 2004