Business directory in New York Columbia - Page 299

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: 706761

Address: KONIG RD, NO STREET NUMBER, GHENT, NY, United States, 12075

Registration date: 23 Jun 1981 - 16 Jul 1990

Entity number: 706727

Address: ROUTE 11, NO STREET ADDRESS, GALLATIN, NY, United States, 12567

Registration date: 23 Jun 1981 - 25 Mar 1992

Entity number: 705087

Address: 402 WARREN ST, HUDSON, NY, United States, 12534

Registration date: 12 Jun 1981 - 25 Mar 1992

Entity number: 703348

Address: 7 HARTWELL AVE, HUDSON, NY, United States, 12534

Registration date: 02 Jun 1981

Entity number: 702393

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

Registration date: 28 May 1981 - 20 Mar 1996

Entity number: 702374

Registration date: 28 May 1981 - 28 May 1981

Entity number: 702308

Address: JOHN BATES SR, 3538 ROUTE 9, HUDSON, NY, United States, 12534

Registration date: 28 May 1981 - 12 Feb 2007

Entity number: 700422

Address: 22 DEANE LN, FAIRFIELD, CT, United States, 06824

Registration date: 18 May 1981

Entity number: 699689

Registration date: 14 May 1981 - 14 May 1981

Entity number: 699655

Address: GIBBONS ROAD, STUYVESANT, NY, United States, 12173

Registration date: 14 May 1981 - 26 Jun 2002

Entity number: 699260

Address: CARPENTER ROAD, GHENT, NY, United States, 12075

Registration date: 13 May 1981 - 25 Mar 1992

Entity number: 699194

Address: R.D. COPAKE, VALLEY VIEW ROAD, COPAKE, NY, United States, 12516

Registration date: 12 May 1981 - 26 Jun 1991

Entity number: 697574

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

Registration date: 05 May 1981 - 27 Dec 2000

Entity number: 697195

Address: PO BOX 152, HILLSDALE, NY, United States, 12529

Registration date: 04 May 1981 - 23 Sep 1998

Entity number: 696519

Address: BERKSHIRE MOTEL RTE 22, NO STREET ADDRESS, COPAKE, NY, United States, 12516

Registration date: 01 May 1981 - 03 Jan 1985

Entity number: 696473

Address: BOX H-H, 10 MAPLE AVE., PHILMONT, NY, United States, 12565

Registration date: 01 May 1981

Entity number: 696351

Address: 419 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 30 Apr 1981 - 26 Jun 1991

Entity number: 695748

Address: P.O. BOX 153, CHATHAM, NY, United States, 12037

Registration date: 28 Apr 1981 - 06 Jan 2000

Entity number: 692819

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

Registration date: 14 Apr 1981 - 25 Mar 1992

Entity number: 691993

Address: R.D. #1, STUYVESANT, NY, United States, 12173

Registration date: 10 Apr 1981 - 13 Jun 1983

Entity number: 690513

Address: 98 GREEN STREET, HUDSON, NY, United States, 12534

Registration date: 03 Apr 1981

Entity number: 690077

Address: 9564 US ROUTE, ATHENS, NY, United States, 12015

Registration date: 02 Apr 1981

Entity number: 689795

Address: 6 MAIN ST., CHATHAM, NY, United States, 12037

Registration date: 01 Apr 1981 - 04 Jan 1988

Entity number: 689681

Address: PO BOX 158, 1 CHURCH AVENUE, GERMANTOWN, NY, United States, 12526

Registration date: 01 Apr 1981

Entity number: 689292

Address: MAIN ST, COPAKE, NY, United States

Registration date: 31 Mar 1981 - 25 Mar 1992

Entity number: 688831

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

Registration date: 27 Mar 1981 - 26 Jun 1991

Entity number: 688105

Registration date: 25 Mar 1981 - 25 Mar 1981

Entity number: 687504

Address: SPARBER & BAUMAN, 120 BROADWAY, NEW YORK, NY, United States, 10271

Registration date: 24 Mar 1981 - 26 Jun 1991

Entity number: 687110

Address: ROUTE 9-H, KINDERHOOK, NY, United States, 12106

Registration date: 23 Mar 1981 - 21 Oct 1994

Entity number: 686420

Address: NO STREET ADDRESS, NEW LEBANON, NY, United States, 12125

Registration date: 18 Mar 1981 - 25 Mar 1992

Entity number: 684813

Address: 243 ROUTE 28A, VALATIE, NY, United States, 12184

Registration date: 11 Mar 1981

Entity number: 684377

Address: P.O. BOX 8778, METAIRIE, LA, United States, 70011

Registration date: 10 Mar 1981 - 26 Jun 1991

Entity number: 684444

Address: BOX 305, GERMANTOWN, NY, United States, 12526

Registration date: 10 Mar 1981

Entity number: 684017

Address: PO BOX 338, EMPIRE RD, COPAKE, NY, United States, 12516

Registration date: 09 Mar 1981 - 03 Feb 2004

Entity number: 683272

Address: PO BOX 9 OLD, CHATHAM, NY, United States, 12037

Registration date: 04 Mar 1981 - 08 Aug 2007

Entity number: 682840

Address: 62 KINDERHOOK STREET, CHATHAM, NY, United States, 12037

Registration date: 03 Mar 1981 - 27 Sep 1995

Entity number: 682770

Address: P.O. BOX 356, HILLSDALE, NY, United States, 12529

Registration date: 03 Mar 1981 - 27 Sep 1995

Entity number: 682179

Address: 61 BROADWAY, NEW YORK, NY, United States

Registration date: 27 Feb 1981 - 03 Apr 1992

Entity number: 681586

Address: R.D.#2, PHEASANT LANE, HILLSDALE, NY, United States, 12529

Registration date: 25 Feb 1981 - 26 Jun 1991

Entity number: 681506

Address: NO STREET ADDRESS, CRARYVILLE, NY, United States

Registration date: 25 Feb 1981 - 10 Jul 1992

Entity number: 680718

Address: 200 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 20 Feb 1981 - 25 Mar 1992

Entity number: 679381

Address: PO BOX, (NO NUMBER), KINDERHOOK, NY, United States, 12106

Registration date: 13 Feb 1981 - 26 Jun 1991

Entity number: 678133

Registration date: 09 Feb 1981 - 09 Feb 1981

Entity number: 677956

Address: 288 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Registration date: 06 Feb 1981 - 27 Sep 1995

Entity number: 677075

Registration date: 03 Feb 1981 - 03 Feb 1981

Entity number: 676810

Address: BOX E, HILLSDALE, NY, United States, 12529

Registration date: 02 Feb 1981

Entity number: 676563

Address: BOX 105, CANAAN, NY, United States, 12029

Registration date: 30 Jan 1981 - 26 Jun 1996

Entity number: 676312

Address: PO 376, NEW LEBANON, NY, United States, 12125

Registration date: 29 Jan 1981 - 25 Mar 1992

Entity number: 675810

Address: NO STREET ADDRESS, VALATIE, NY, United States, 12184

Registration date: 27 Jan 1981

Entity number: 674812

Address: 110 EICHYBUSH ROAD, KINDERHOOK, NY, United States

Registration date: 22 Jan 1981 - 24 Mar 1993