Business directory in New York Columbia - Page 292

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 16357 companies

Entity number: 929492

Address: 74 WEST 85TH ST., APT. #2, NEW YORK, NY, United States, 10024

Registration date: 11 Jul 1984

Entity number: 929171

Address: P.O.B. 73, GERMANTOWN, NY, United States, 12526

Registration date: 10 Jul 1984 - 25 Mar 1992

Entity number: 929089

Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Registration date: 10 Jul 1984 - 25 Mar 1992

Entity number: 928618

Address: PO BOX 276, KINDERHOOK, NY, United States, 12106

Registration date: 06 Jul 1984 - 25 Mar 1992

Entity number: 927172

Address: BRODSKY & FRISCHLING, 280 PARK AVE., NEW YORK, NY, United States

Registration date: 29 Jun 1984 - 25 Mar 1992

Entity number: 927294

Address: 29 Vermilyea Lane, WEST COXSACKIE, NY, United States, 12192

Registration date: 29 Jun 1984

Entity number: 926911

Address: BOX 52, NORTH CHATHAM, NY, United States, 12137

Registration date: 28 Jun 1984 - 25 Sep 1996

Entity number: 925624

Address: RFD, WEED MINE RD, COPAKE, NY, United States, 12516

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 923752

Address: RR #1 BOX 303, HILLSDALE, NY, United States, 12529

Registration date: 15 Jun 1984 - 29 Dec 1999

Entity number: 923702

Address: P.O. BOX 95, LIVINGSTON, NY, United States, 12541

Registration date: 14 Jun 1984

Entity number: 923336

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

Registration date: 13 Jun 1984 - 24 Mar 1993

Entity number: 922314

Address: 46 GREEN STREET, HUDSON, NY, United States, 12534

Registration date: 08 Jun 1984 - 25 Mar 1992

Entity number: 921980

Address: GIBBONS RD., STUYVESANT, NY, United States, 12173

Registration date: 07 Jun 1984

Entity number: 921783

Address: 46 GREEN ST., HUDSON, NY, United States, 12534

Registration date: 06 Jun 1984 - 24 Mar 1993

Entity number: 921457

Address: CARPENTER RD., GHENT, NY, United States, 12075

Registration date: 05 Jun 1984 - 25 Mar 1992

Entity number: 920116

Address: BOX 625, COUNTY RT. 6, GERMANTOWN, NY, United States, 12526

Registration date: 30 May 1984 - 29 Dec 1999

Entity number: 919044

Address: VALLEY VIEW RD., COPAKE, NY, United States, 12516

Registration date: 24 May 1984 - 30 Nov 1987

Entity number: 918665

Address: 14620 ARMINTA STREET, CAN NUYS, CA, United States, 91402

Registration date: 23 May 1984 - 02 Aug 2001

Entity number: 918661

Address: FOURTH HOUSE, LIVINGSTON, NY, United States, 12541

Registration date: 23 May 1984 - 26 Sep 2005

Entity number: 918610

Address: BOX 262, R.D. 1, VALATIE, NY, United States, 12184

Registration date: 23 May 1984 - 03 May 2000

Entity number: 918368

Address: 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 22 May 1984 - 27 Sep 1995

Entity number: 915664

Address: 71 PROSPECT ST., HUDSON, NY, United States, 12534

Registration date: 10 May 1984 - 27 Dec 1990

Entity number: 915337

Address: 202 ALLEN ST., HUDSON, NY, United States, 12534

Registration date: 09 May 1984 - 25 Sep 1991

Entity number: 915327

Address: JOSEPHINE S TRUBEK GN CSL/SEC, 180 SOUTH CLINTON AVENUE, ROCHESTER, NY, United States, 14646

Registration date: 09 May 1984 - 23 Sep 1998

Entity number: 915136

Address: BOX 158, STUYVESANT FALLS, NY, United States, 11274

Registration date: 08 May 1984 - 25 Mar 1992

Entity number: 914597

Address: 1870 ROUTE 9H, HUDSON, NY, United States, 12534

Registration date: 07 May 1984 - 19 Nov 1998

Entity number: 913957

Address: BOX 143, BALATIE, NY, United States, 12184

Registration date: 03 May 1984

Entity number: 913542

Address: ARCH BRIDGE ROAD, R.D. 2, GHENT, NY, United States, 12075

Registration date: 02 May 1984 - 29 Dec 1989

Entity number: 912688

Address: 19 CLINTON AVE, ALBANY, NY, United States, 12207

Registration date: 27 Apr 1984

Entity number: 911485

Address: KAPLAN, 275 SEVENTH AVE., NEW YORK, NY, United States, 10001

Registration date: 24 Apr 1984 - 27 Sep 1995

Entity number: 910611

Address: P.O. BOX 46, ROTHVOSS RD., ANCRAMDALE, NY, United States, 12503

Registration date: 19 Apr 1984 - 11 Apr 1991

Entity number: 910236

Address: 23 PARKWOOD BOULEVARD, HUDSON, NY, United States, 12534

Registration date: 18 Apr 1984

Entity number: 909064

Address: POB 421, OTTOVILLE RD., NIVERVILLE, NY, United States, 12130

Registration date: 12 Apr 1984 - 24 Mar 1993

Entity number: 908063

Address: 171 MAPLE DRIVE, E. CHATHAM, NY, United States, 12060

Registration date: 09 Apr 1984 - 12 Apr 2018

Entity number: 906934

Address: GINGRAS RD., HILLSDALE, NY, United States, 12529

Registration date: 04 Apr 1984 - 02 Apr 1992

Entity number: 906521

Address: 40 WALL ST., NEW YORK, NY, United States, 10005

Registration date: 03 Apr 1984 - 29 Sep 1993

Entity number: 904772

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 27 Mar 1984

Entity number: 903264

Address: P.O. BOX 189, CHATHAM, NY, United States, 12037

Registration date: 20 Mar 1984 - 19 Mar 1986

Entity number: 902587

Address: KRIM & BALLON, 40 W. 57TH STREET, NEW YORK, NY, United States, 10019

Registration date: 16 Mar 1984 - 24 Mar 1993

Entity number: 902298

Address: 46 GREEN ST., HUDSON, NY, United States, 12534

Registration date: 16 Mar 1984 - 29 Sep 1993

Entity number: 899183

Address: 11 BROOKSIDE AVE, CHATHAM, NY, United States, 12037

Registration date: 05 Mar 1984 - 28 Oct 2009

Entity number: 898256

Address: PO BOX 107, VALATIE, NY, United States, 12184

Registration date: 29 Feb 1984 - 24 Mar 1993

Entity number: 897806

Address: 41 NORTH SEVENTH ST, PO BOX 923, HUDSON, NY, United States, 12534

Registration date: 28 Feb 1984 - 28 Jun 1995

Entity number: 896687

Address: 47 BROAD ST., KINDERHOOK, NY, United States, 12106

Registration date: 23 Feb 1984 - 25 Mar 1992

Entity number: 896218

Address: ATTN: ANTHONY P. ZIEMBA, 157 GREEN STREET, HUDSON, NY, United States, 12534

Registration date: 21 Feb 1984 - 23 Mar 1994

Entity number: 895486

Address: ROUTE 66, GHENT, NY, United States

Registration date: 16 Feb 1984 - 24 Mar 1993

Entity number: 895133

Address: CHP BUILDING, 1ST & WARREN ST, HUDSON, NY, United States, 12534

Registration date: 15 Feb 1984

Entity number: 894707

Address: POB 68, LEBANON SPRINGS, NY, United States, 12114

Registration date: 14 Feb 1984

Entity number: 894280

Address: 1040 COLLINS ST EXT, HILLSDALE, NY, United States, 12529

Registration date: 10 Feb 1984 - 26 Nov 2014

Entity number: 894110

Address: 506-506 1/2 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 09 Feb 1984 - 29 Dec 1999