Business directory in New York Columbia - Page 308

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 16258 companies

Entity number: 370434

Address: ROUTE 9H FALLS RD., R.D. #3, HUDSON, NY, United States, 12534

Registration date: 21 May 1975 - 28 Oct 2009

Entity number: 370156

Address: NO STREET ADDRESS STATED, HILLSDALE, NY, United States, 12529

Registration date: 16 May 1975 - 25 Mar 1992

Entity number: 369929

Address: 545 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 14 May 1975

Entity number: 369484

Address: 375 PARK AVE., SUITE 2801, NEW YORK, NY, United States, 10022

Registration date: 09 May 1975 - 13 Apr 1988

Entity number: 368729

Address: 10 JANIS ST., HUDSON, NY, United States, 12534

Registration date: 30 Apr 1975 - 29 Sep 1982

Entity number: 368655

Address: 18 JOHN ST., NEW YORK, NY, United States, 10038

Registration date: 30 Apr 1975 - 29 Sep 1982

Entity number: 368512

Registration date: 29 Apr 1975

Entity number: 368145

Registration date: 24 Apr 1975

Entity number: 367521

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

Registration date: 17 Apr 1975 - 29 Dec 1982

Entity number: 366933

Registration date: 09 Apr 1975

Entity number: 366643

Registration date: 07 Apr 1975

Entity number: 366434

Address: BOX 63A, R.D. 1, HUDSON, NY, United States, 12534

Registration date: 03 Apr 1975 - 26 Jun 1996

Entity number: 366477

Registration date: 03 Apr 1975

Entity number: 365939

Address: PLEASANTVIEW DR., R D # 1, HUDSON, NY, United States, 12534

Registration date: 27 Mar 1975 - 24 Mar 1993

Entity number: 365622

Address: ROUTE 22, CANAAN, NY, United States, 12029

Registration date: 24 Mar 1975 - 13 Apr 1988

Entity number: 365369

Address: 41 GINSBERG LANE, HUDSON, NY, United States, 12534

Registration date: 20 Mar 1975 - 15 Sep 2005

Entity number: 363857

Address: PO BOX 201, HILLSDALE, NY, United States, 12529

Registration date: 03 Mar 1975 - 25 Mar 1992

Entity number: 363774

Address: ROUTE 22, CANAAN, NY, United States

Registration date: 28 Feb 1975 - 28 Oct 2009

Entity number: 362650

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

Registration date: 13 Feb 1975 - 25 Mar 1992

Entity number: 362613

Address: 540 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 13 Feb 1975

Entity number: 362511

Address: PO BOX 769, KINDERHOOK, NY, United States, 12106

Registration date: 11 Feb 1975

Entity number: 362041

Address: POST OFFICE BOX 343, HUDSON, NY, United States, 12534

Registration date: 05 Feb 1975

Entity number: 361335

Address: 18 COLUMBIA AVENUE, PHILMONT, NY, United States, 12565

Registration date: 28 Jan 1975 - 20 Dec 2000

Entity number: 360836

Address: BOX 800, CLAVERACK, NY, United States, 12513

Registration date: 22 Jan 1975 - 22 Aug 1991

Entity number: 360590

Address: MORANDI'S SHOPPING CENTE, HILLSDALE, NY, United States

Registration date: 20 Jan 1975 - 31 Mar 1982

Entity number: 359366

Address: 90 GREEN ST, HUDSON, NY, United States, 12534

Registration date: 06 Jan 1975 - 27 Sep 1995

Entity number: 359238

Address: 745 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 03 Jan 1975 - 25 Jan 2012

Entity number: 359073

Address: 2001 PALMER AVE., LARCHMONT, NY, United States, 10538

Registration date: 02 Jan 1975 - 12 Mar 1991

Entity number: 358715

Address: 200 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 27 Dec 1974

Entity number: 358449

Address: PO BOX 807, VALATIE, NY, United States, 12184

Registration date: 20 Dec 1974

Entity number: 358239

Address: ROUTE 9 AND MAIN STREET, VALATIE, NY, United States, 12184

Registration date: 17 Dec 1974

Entity number: 357789

Address: *, MALDEN BRIDGE, NY, United States, 12115

Registration date: 11 Dec 1974 - 24 Mar 1993

Entity number: 357773

Address: 140 GREEN ST., HUDSON, NY, United States, 12534

Registration date: 11 Dec 1974 - 25 Mar 1992

Entity number: 357073

Address: 1217 STATE ROUTE 9J, STUYVESANT, NY, United States, 12173

Registration date: 29 Nov 1974

Entity number: 357072

Address: LOUIS E GODFROY III, 396 ROUTE 20, NEW LEBANON, NY, United States, 12125

Registration date: 29 Nov 1974

Entity number: 356594

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

Registration date: 22 Nov 1974 - 13 Apr 1988

Entity number: 356323

Address: SIMMONS PLAZA, HUDSON, NY, United States, 12534

Registration date: 19 Nov 1974 - 24 Mar 1993

Entity number: 356154

Address: PO BOX 178, WEST COPAKE, NY, United States, 12593

Registration date: 18 Nov 1974

Entity number: 355232

Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Registration date: 04 Nov 1974 - 24 Dec 1991

Entity number: 355104

Address: MORANDI'S SHOPPING CTR, HILLSDALE, NY, United States, 12529

Registration date: 31 Oct 1974 - 29 Sep 1982

Entity number: 355034

Address: 1571 ROUTE 66, GHENT, NY, United States, 12075

Registration date: 30 Oct 1974 - 28 Aug 2014

Entity number: 354570

Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021

Registration date: 23 Oct 1974 - 23 Jun 1993

Entity number: 354123

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

Registration date: 17 Oct 1974 - 26 Jun 1996

Entity number: 352352

Address: ORCHARD DRIVE, KINDERHOOK, NY, United States, 12106

Registration date: 20 Sep 1974

Entity number: 352243

Address: 14 PARK PL., HUDSON, NY, United States, 12534

Registration date: 19 Sep 1974 - 13 Apr 1988

Entity number: 352210

Address: 229 W. 78TH ST., NEW YORK, NY, United States, 10024

Registration date: 19 Sep 1974 - 29 Dec 1982

Entity number: 352286

Address: 483 State rt 217, Hudson, NY, United States, 12534

Registration date: 19 Sep 1974

Entity number: 351835

Address: 411 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 12 Sep 1974 - 29 Sep 1982

Entity number: 351604

Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 10 Sep 1974 - 25 Sep 1991

Entity number: 351596

Address: P. O. BOX 70, COPAKE, NY, United States, 12516

Registration date: 10 Sep 1974 - 31 Mar 1982