Business directory in New York Columbia - Page 303

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: 573280

Address: 350 JERICHO TPKE, JERICHO, NY, United States

Registration date: 03 Aug 1979

Entity number: 571553

Address: *, PHILMONT, NY, United States, 12565

Registration date: 26 Jul 1979

Entity number: 569989

Address: c/o relevate power llc, 230 park ave., suite 447, NEW YORK, NY, United States, 10169

Registration date: 18 Jul 1979

Entity number: 568440

Address: 84 GREEN ST, HUDSON, NY, United States, 12534

Registration date: 11 Jul 1979 - 03 Feb 1984

Entity number: 568381

Address: R.D. 2, 433, GERMANTOWN, NY, United States, 12526

Registration date: 11 Jul 1979 - 24 Mar 1993

Entity number: 567606

Address: P.O. BOX 133, CRARYVILLE, NY, United States, 12521

Registration date: 06 Jul 1979

Entity number: 567099

Address: 12 HUDSON ST, KINDERBOOK, NY, United States, 12106

Registration date: 03 Jul 1979 - 25 Jan 2012

Entity number: 567004

Address: 2219 ROUTE 8, ELIZAVILLE, NY, United States, 12523

Registration date: 03 Jul 1979 - 28 Mar 2001

Entity number: 566228

Registration date: 28 Jun 1979 - 28 Jun 1979

Entity number: 564801

Address: 431 WARREN ST, HUDSON, NY, United States, 12534

Registration date: 21 Jun 1979

Entity number: 564313

Address: RFD 1, BOX 138, ELIZAVILLE, NY, United States, 12523

Registration date: 19 Jun 1979 - 26 Dec 1990

Entity number: 564427

Address: P.O. BOX 22, CANAAN, NY, United States, 12029

Registration date: 19 Jun 1979

Entity number: 563919

Address: PO BOX 228, HUDSON, NY, United States, 12534

Registration date: 18 Jun 1979

Entity number: 563121

Address: 5 CHURCH ST., CHATHAM, NY, United States, 12037

Registration date: 13 Jun 1979 - 30 Dec 1986

Entity number: 563120

Address: POB 150, WARNER'S CROSSING RD, CANAAN, NY, United States, 12029

Registration date: 13 Jun 1979 - 04 Jan 2001

Entity number: 562799

Address: *, HILLSDALE, NY, United States, 12529

Registration date: 11 Jun 1979 - 23 Dec 1992

Entity number: 562554

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

Registration date: 08 Jun 1979 - 24 Jun 1992

Entity number: 561426

Address: JOSLEN BLVD, HUDSON, NY, United States, 12534

Registration date: 04 Jun 1979 - 25 Mar 1992

THONY CORP. Inactive

Entity number: 561424

Address: JOSLEN BLVD, HUDSON, NY, United States, 12534

Registration date: 04 Jun 1979 - 25 Mar 1992

Entity number: 560401

Address: P.O. BOX 18, HUDSON, NY, United States, 12534

Registration date: 29 May 1979

Entity number: 559513

Address: SCHULTZ HILL ROAD, PINE PLAINS, NY, United States, 12567

Registration date: 24 May 1979 - 21 Oct 1985

Entity number: 558335

Address: SIGLER RD, BOX 310, PINE PLAINS, NY, United States, 12567

Registration date: 21 May 1979 - 26 Jun 1990

Entity number: 558005

Address: 20 SOUTH CHURCH STREET, SCHENECTADY, NY, United States, 12305

Registration date: 18 May 1979 - 12 Nov 2003

Entity number: 557017

Address: ARNOLD'S MILL, CHATHAM, NY, United States, 12037

Registration date: 15 May 1979 - 03 Jun 1980

Entity number: 557016

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

Registration date: 15 May 1979 - 29 Dec 1982

Entity number: 556900

Address: E. ANCRAM RD., ANCRAMDALE, NY, United States, 12503

Registration date: 15 May 1979 - 20 Mar 1998

Entity number: 556495

Address: 554 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 11 May 1979 - 26 Dec 1990

Entity number: 556400

Address: SUMMITT ST, PHILMONT, NY, United States, 12565

Registration date: 11 May 1979 - 24 Mar 1993

Entity number: 574338

Registration date: 10 May 1979 - 09 Aug 1979

Entity number: 556111

Address: PO BOX GG, PHILMONT, NY, United States, 12565

Registration date: 10 May 1979 - 25 Mar 1992

Entity number: 554601

Address: FARM RD., COPAKE, NY, United States, 12516

Registration date: 02 May 1979 - 29 Dec 1982

Entity number: 554363

Address: 228 W. 52ND ST., NEW YORK, NY, United States, 10019

Registration date: 01 May 1979 - 24 Mar 1993

Entity number: 554362

Address: 228 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 01 May 1979 - 23 Aug 2000

Entity number: 554123

Address: 63 APPLE TREE LANE, POUGHQUAG, NY, United States, 12570

Registration date: 30 Apr 1979

Entity number: 553531

Address: R D 4, BOX 97, HUDSON, NY, United States, 12534

Registration date: 25 Apr 1979 - 28 Aug 1992

Entity number: 551350

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

Registration date: 13 Apr 1979 - 25 Mar 1992

Entity number: 549448

Address: (NO ST ADDRESS), CHATHAM, NY, United States, 12037

Registration date: 05 Apr 1979 - 24 Mar 1993

Entity number: 548843

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

Registration date: 03 Apr 1979 - 29 Dec 1982

Entity number: 548659

Address: HEALY BLVD., HUDSON, NY, United States, 12534

Registration date: 02 Apr 1979 - 24 May 1984

Entity number: 547438

Address: R.D. #2, HUDSON, NY, United States, 12534

Registration date: 27 Mar 1979 - 24 Mar 1993

Entity number: 545150

Address: (NO STREET ADDRESS), EAST CHATHAM, NY, United States

Registration date: 16 Mar 1979 - 26 Sep 1990

Entity number: 544725

Registration date: 15 Mar 1979 - 15 Mar 1979

Entity number: 544658

Address: 818 CONNECTICUT AVENUE, 12TH FLOOR, WASHINGTON, DC, United States, 20006

Registration date: 14 Mar 1979 - 01 Jul 1991

Entity number: 544402

Address: 37 DEER HILL DRIVE, PINE PLAINS, NY, United States, 12567

Registration date: 14 Mar 1979 - 25 Mar 1992

Entity number: 544343

Address: 81 MAJESTIC DRIVE, STUYVESANT, NY, United States, 12173

Registration date: 14 Mar 1979 - 13 Apr 1988

Entity number: 544111

Registration date: 13 Mar 1979 - 13 Mar 1979

Entity number: 543842

Registration date: 09 Mar 1979 - 09 Mar 1979

Entity number: 543795

Address: 2 PARK PLACE, NEW YORK, NY, United States, 12534

Registration date: 09 Mar 1979 - 25 Mar 1992

Entity number: 543362

Registration date: 08 Mar 1979 - 08 Mar 1979

Entity number: 543491

Address: DRAWER B, NIVERVILLE, NY, United States, 12130

Registration date: 08 Mar 1979