Business directory in New York Columbia - Page 297

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: 774705

Address: P.O. BOX 100, CHATHAM, NY, United States, 12037

Registration date: 08 Jun 1982

Entity number: 773223

Address: 500 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Jun 1982 - 26 Jun 1991

Entity number: 773134

Address: P.O. BOX 424, CHURCH ST, NIVERVILLE, NY, United States, 12130

Registration date: 01 Jun 1982 - 25 Mar 1992

Entity number: 772945

Address: C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018

Registration date: 28 May 1982 - 21 Apr 2022

Entity number: 772840

Address: 142 UNION TURNPIKE, HUDSON, NY, United States, 12534

Registration date: 28 May 1982

Entity number: 772812

Address: PO BOX 133, CHATHAM, NY, United States, 12037

Registration date: 27 May 1982 - 05 May 2023

Entity number: 772753

Address: 382 LEGGETT RD, KINDERHOOK, NY, United States, 12106

Registration date: 27 May 1982 - 14 Aug 2015

Entity number: 772432

Address: BOX 424, COPAKE, NY, United States, 12516

Registration date: 26 May 1982 - 04 Aug 1997

Entity number: 771648

Address: MAIN ST., VALATIE, NY, United States, 12184

Registration date: 24 May 1982 - 25 Mar 1992

Entity number: 771176

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 May 1982 - 23 Dec 1992

Entity number: 771139

Address: %JOHN H. STEINBERG, ANCRAMDALE, NY, United States, 12503

Registration date: 20 May 1982 - 23 Sep 1998

Entity number: 810333

Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Registration date: 20 May 1982

Entity number: 770848

Address: ESTATE CELLARS IMPORTS, RD#4, BOX 90, HUDSON, NY, United States, 12534

Registration date: 18 May 1982 - 26 Sep 1990

Entity number: 770254

Address: FAIRVIEW AVE. EXTENSION, HUDSON, NY, United States, 12534

Registration date: 17 May 1982 - 25 Mar 1992

Entity number: 770044

Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566

Registration date: 14 May 1982 - 25 Sep 1991

Entity number: 769866

Address: SO. CROSS RD., CHATHAM, NY, United States, 12037

Registration date: 13 May 1982 - 17 Jan 1986

Entity number: 769831

Address: R.D. 1, GHENT, NY, United States, 12075

Registration date: 13 May 1982 - 24 Mar 1993

Entity number: 769083

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

Registration date: 10 May 1982 - 29 Dec 1989

Entity number: 768845

Address: PO BOX 425, 1 LUCILLE DR., HUDSON, NY, United States, 12534

Registration date: 10 May 1982 - 27 Sep 1995

Entity number: 769047

Address: BOX 424, COPAKE, NY, United States, 12516

Registration date: 10 May 1982

Entity number: 765783

Address: JCT RT 9 & 9J, STOCKPORT, NY, United States, 12171

Registration date: 23 Apr 1982

Entity number: 765356

Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174

Registration date: 21 Apr 1982 - 05 May 1995

Entity number: 765018

Address: TERENCE J. BURKE, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 20 Apr 1982 - 26 Jun 2002

Entity number: 764739

Address: 2116 South 17th St, c/o Consolidated Communications, MATTOON, IL, United States, 61938

Registration date: 19 Apr 1982 - 31 Dec 2024

Entity number: 763261

Address: NO STREET ADDRESS, PHILMONT, NY, United States, 12565

Registration date: 12 Apr 1982

Entity number: 762533

Address: NO STREET ADDRESS, GERMANTOWN, NY, United States, 12526

Registration date: 07 Apr 1982 - 28 Jun 1989

Entity number: 761781

Address: 212 WARREN ST, HUDSON, NY, United States, 12534

Registration date: 05 Apr 1982 - 24 May 2010

Entity number: 761743

Address: SOMMERHOF FARM, ANCRAMDALE, NY, United States, 12503

Registration date: 02 Apr 1982 - 25 Sep 1991

Entity number: 4714101

Registration date: 31 Mar 1982 - 31 Mar 1982

Entity number: 761070

Address: 430 EAST ALLEN ST., HUDSON, NY, United States, 12534

Registration date: 31 Mar 1982 - 25 Sep 1985

Entity number: 759432

Address: 2119 ROUTE 66, GHENT, NY, United States, 12075

Registration date: 24 Mar 1982 - 30 Jun 2004

Entity number: 758888

Address: 144A RIGOR HILL RD., CHATHAM, NY, United States, 12037

Registration date: 22 Mar 1982 - 30 Jul 1985

Entity number: 756988

Address: 100 WREXHAM ROAD, BRONXVILLE, NY, United States, 10708

Registration date: 12 Mar 1982 - 24 Mar 1993

Entity number: 755691

Address: BOX 109, SPENCERTOWN, NY, United States, 12165

Registration date: 08 Mar 1982 - 12 Jul 1996

Entity number: 754569

Address: P.O. BOX 367, CLAVERACK, NY, United States, 12513

Registration date: 02 Mar 1982 - 14 Jul 2000

Entity number: 754469

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

Registration date: 02 Mar 1982 - 26 Jun 2002

Entity number: 753465

Address: P.O. BOX 106, OLD CHATHAM, NY, United States, 12136

Registration date: 24 Feb 1982 - 28 Jun 1995

Entity number: 753017

Address: BOX 94, CHATHAM, NY, United States, 12037

Registration date: 23 Feb 1982 - 24 Mar 1993

Entity number: 752812

Address: SCHILLINGS CROSSING, EAST CHATHAM, NY, United States, 12060

Registration date: 22 Feb 1982 - 26 Jan 2010

Entity number: 752295

Registration date: 19 Feb 1982 - 19 Feb 1982

Entity number: 752287

Registration date: 19 Feb 1982 - 19 Feb 1982

Entity number: 751274

Address: 402 WARREN ST., PO BOX 294, HUDSON, NY, United States, 12534

Registration date: 11 Feb 1982 - 10 Sep 1984

Entity number: 748534

Address: 2215 ROUTE 9W, PO BOX 757, LAKE KATRINE, NY, United States, 12449

Registration date: 28 Jan 1982

Entity number: 747868

Address: NO ST. ADD. STATED, ANCRAM, NY, United States, 12502

Registration date: 26 Jan 1982 - 23 Sep 1992

Entity number: 747754

Address: BOX 263, KINDERHOOK, NY, United States, 12106

Registration date: 25 Jan 1982 - 23 Feb 1990

Entity number: 746902

Address: COUNTY ROAD 28, NIVERVILLE, NY, United States, 12130

Registration date: 19 Jan 1982 - 23 Sep 1992

Entity number: 744374

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

Registration date: 06 Jan 1982

Entity number: 739596

Address: R.D. 4, HUDSON, NY, United States, 12534

Registration date: 28 Dec 1981 - 24 Mar 1993

Entity number: 670881

Address: PO BOX 36, HUDSON, NY, United States, 12534

Registration date: 23 Dec 1981 - 24 Mar 1993

Entity number: 703028

Address: P. O. BOX 77, ELIZAVILLE, NY, United States, 12523

Registration date: 10 Dec 1981 - 09 May 1983