Business directory in New York Columbia - Page 317

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 16222 companies

Entity number: 161655

Address: *, KINDERHOOK, NY, United States

Registration date: 27 Nov 1963 - 29 Dec 1982

Entity number: 161423

Address: BOX 315, HUDSON, NY, United States, 12534

Registration date: 15 Nov 1963 - 02 Jun 2008

Entity number: 160293

Address: BOX 373, KINDERHOOK, NY, United States, 12106

Registration date: 03 Oct 1963

Entity number: 159892

Address: 43 KINDERHOOK ST., CHATHAM, NY, United States, 12037

Registration date: 16 Sep 1963 - 16 Jan 1985

Entity number: 159568

Registration date: 29 Aug 1963

Entity number: 158433

Registration date: 10 Jul 1963

Entity number: 157866

Address: P.O. BOX 354, HUDSON, NY, United States, 12534

Registration date: 19 Jun 1963 - 08 Feb 2002

Entity number: 157115

Address: UNION TURNPIKE, HUDSON, NY, United States

Registration date: 20 May 1963 - 27 Jun 1989

Entity number: 156717

Address: PO BOX 64, HUDSON, NY, United States, 12534

Registration date: 06 May 1963 - 12 Dec 2005

Entity number: 156403

Registration date: 23 Apr 1963

Entity number: 156233

Address: PO BOX 12, ELIZAVILLE, NY, United States, 12523

Registration date: 16 Apr 1963

Entity number: 156083

Address: 1445 BROADWAY, WATERVLIET, NY, United States, 12189

Registration date: 10 Apr 1963 - 27 Dec 2000

Entity number: 155687

Address: PO BOX 332, RTE 23, HILLSDALE, NY, United States, 12529

Registration date: 26 Mar 1963 - 16 Apr 2015

Entity number: 155104

Address: 66 MURRAY AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 05 Mar 1963 - 27 Sep 1995

Entity number: 154494

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

Registration date: 08 Feb 1963 - 24 Mar 1993

Entity number: 154202

Address: 301 FAIRVIEW AVE., HUDSON, NY, United States, 12534

Registration date: 29 Jan 1963 - 27 Sep 1995

Entity number: 153312

Address: STAR ROUTE, HUDSON, NY, United States

Registration date: 02 Jan 1963 - 14 May 1990

Entity number: 152414

Address: 107 RT 23, CLAVERACK, NY, United States, 12513

Registration date: 30 Nov 1962 - 13 Dec 2006

Entity number: 150888

Registration date: 27 Sep 1962

Entity number: 150764

Address: CENTER HILL RD, COPAKE, NY, United States, 12516

Registration date: 21 Sep 1962

Entity number: 150359

Registration date: 05 Sep 1962

Entity number: 150226

Address: 198 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 29 Aug 1962

Entity number: 149207

Address: 111 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

Registration date: 12 Jul 1962 - 13 Jan 2000

Entity number: 148569

Registration date: 19 Jun 1962

Entity number: 148431

Address: 524 PITT HALL ROAD, OLD CHATHAM, NY, United States, 12136

Registration date: 14 Jun 1962

Entity number: 148153

Registration date: 05 Jun 1962

Entity number: 148106

Address: P.O. BOX 900, MILLERTON, NY, United States, 12546

Registration date: 04 Jun 1962 - 26 Jun 1996

Entity number: 147867

Registration date: 23 May 1962

Entity number: 147662

Registration date: 15 May 1962

Entity number: 147154

Address: NEWMAN RD., HUDSON, NY, United States

Registration date: 26 Apr 1962 - 01 Dec 1988

Entity number: 146582

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

Registration date: 04 Apr 1962 - 26 Mar 2003

Entity number: 146238

Address: R.D. (NO NUMBER), HUDSON, NY, United States

Registration date: 22 Mar 1962 - 12 Jul 1995

Entity number: 145734

Address: NO STREET ADDRESS, HILLSDALE, NY, United States, 00000

Registration date: 02 Mar 1962 - 16 May 1990

Entity number: 145511

Address: 17 NO. 4TH ST, HUDSON, NY, United States, 12534

Registration date: 21 Feb 1962 - 25 Mar 1992

Entity number: 145382

Address: (NO STREET ADD. STATED), HILLSDALE, NY, United States

Registration date: 16 Feb 1962 - 24 Mar 1993

Entity number: 144256

Address: 602 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 11 Jan 1962 - 17 Dec 1981

Entity number: 143801

Address: NO ST. ADD, VALATIE, NY, United States

Registration date: 02 Jan 1962 - 12 Mar 1996

Entity number: 142435

Address: MT. MERINO ROAD, P.O. BOX 25, HUDSON, NY, United States, 12534

Registration date: 09 Nov 1961 - 31 Mar 1982

Entity number: 142344

Address: 98 PADDOCK, HUDSON, NY, United States, 12534

Registration date: 06 Nov 1961

Entity number: 141714

Address: BOX 82, HUDSON, NY, United States, 12534

Registration date: 16 Oct 1961 - 27 Dec 2000

Entity number: 141462

Address: R.D. #5, BOX 107, CORNER RT 9 & MAPLE LANE NORTH, VALATIE, NY, United States, 12184

Registration date: 04 Oct 1961

Entity number: 141213

Address: STAR ROUTE, HUDSON, NY, United States

Registration date: 26 Sep 1961 - 23 Sep 1998

Entity number: 141172

Address: 277 MAIN ST., PORT WASHINGTON, NY, United States, 11050

Registration date: 25 Sep 1961 - 05 Feb 1982

Entity number: 141003

Address: ATTN: GEORGE R FEARON, ESQ., 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Registration date: 18 Sep 1961

Entity number: 140882

Registration date: 13 Sep 1961

Entity number: 140209

Address: NO ST. ADD., KINDERHOOK, NY, United States

Registration date: 11 Aug 1961 - 03 Oct 2007

Entity number: 139423

Address: CAMPHILL VILLAGE, COPAKE, NY, United States, 12516

Registration date: 10 Jul 1961

Entity number: 138888

Address: 1840 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710

Registration date: 21 Jun 1961

Entity number: 139232

Registration date: 20 Jun 1961

Entity number: 138630

Address: 101 PAUL AVENUE, HUDSON, NY, United States, 12534

Registration date: 12 Jun 1961