Business directory in New York Columbia - Page 322

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 16382 companies

Entity number: 118237

Registration date: 23 Mar 1959 - 12 Oct 2016

Entity number: 118173

Registration date: 19 Mar 1959

Entity number: 117390

Registration date: 20 Feb 1959

Entity number: 115763

Address: 32-36 MAIN ST., CHATHAM, NY, United States

Registration date: 02 Jan 1959 - 28 Apr 1987

Entity number: 114710

Address: NOVACK ROAD, KINDERHOOK, NY, United States, 12106

Registration date: 21 Nov 1958 - 27 Dec 2000

Entity number: 114475

Address: 713 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 12 Nov 1958

Entity number: 114411

Registration date: 07 Nov 1958

Entity number: 114306

Address: NO STREET ADDRESS STATED, COLUMBIA, NY, United States

Registration date: 03 Nov 1958

Entity number: 113604

Address: PO BOX 255, NEW LEBANON, NY, United States, 12125

Registration date: 01 Oct 1958

Entity number: 113555

Address: (NO ST. ADD.), STOCKPORT, NY, United States

Registration date: 30 Sep 1958

Entity number: 113107

Registration date: 05 Sep 1958

Entity number: 112599

Registration date: 04 Aug 1958

Entity number: 112362

Registration date: 22 Jul 1958

Entity number: 170438

Address: 443 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 20 Feb 1958 - 16 May 1986

Entity number: 169724

Address: 4 PARK ROW, CHATHAM, NY, United States, 12037

Registration date: 13 Jan 1958 - 01 Nov 1984

Entity number: 169435

Address: 536 WARREN ST, HUDSON, NY, United States, 12534

Registration date: 02 Jan 1958 - 07 Feb 2005

Entity number: 169302

Address: PO BOX 406, NORTH CHATHAM, NY, United States, 12132

Registration date: 26 Dec 1957 - 11 Apr 2008

Entity number: 168486

Address: *, ANCRAM, NY, United States, 12502

Registration date: 12 Nov 1957

Entity number: 167895

Address: 117 LIBERTY ST, NEW YORK, NY, United States, 10006

Registration date: 10 Oct 1957 - 31 Mar 1982

Entity number: 167573

Address: 101 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 24 Sep 1957

Entity number: 167422

Registration date: 16 Sep 1957

Entity number: 166562

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

Registration date: 23 Jul 1957 - 31 Dec 1982

Entity number: 165931

Address: 520 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 19 Jun 1957 - 22 May 1987

Entity number: 165652

Address: 726 UNION ST., P.O. BOX 3, HUDSON, NY, United States, 12534

Registration date: 04 Jun 1957

Entity number: 165386

Address: 53 LAKE SHORE DRIVE, COPAKE, NY, United States, 12516

Registration date: 21 May 1957

Entity number: 165212

Address: COLEMAN STREET, CHATHAM, NY, United States, 12037

Registration date: 13 May 1957 - 23 Apr 1985

Entity number: 165058

Address: PO BOX 218, 221 MAIN STREET, GERMANTOWN, NY, United States, 12526

Registration date: 03 May 1957

Entity number: 164928

Address: 5 EAST COURT STREET, HUDSON, NY, United States, 12534

Registration date: 24 Apr 1957 - 27 Nov 1984

Entity number: 163817

Address: 352 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 01 Mar 1957 - 11 Jun 2020

Entity number: 163641

Address: C/O THOMAS E. SILVERNAIL, 1228 RUDOLF WEIR RD, EARLTON, NY, United States, 12058

Registration date: 19 Feb 1957 - 14 Nov 2003

Entity number: 162806

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

Registration date: 07 Jan 1957 - 27 Sep 1990

Entity number: 162615

Address: NO STREET ADDRESS STATED, CHATHAM, NY, United States

Registration date: 02 Jan 1957 - 31 Mar 1982

Entity number: 99163

Address: *, HILLSDALE, NY, United States

Registration date: 26 Dec 1956 - 13 Feb 1989

Entity number: 98925

Address: 11 CENTRAL SQ, CHATHAM, NY, United States, 12037

Registration date: 14 Dec 1956

Entity number: 98431

Registration date: 20 Nov 1956

Entity number: 97116

Address: UNION TPKE, HUDSON, NY, United States

Registration date: 17 Jul 1956 - 25 Mar 1992

Entity number: 102954

Address: 436 UNION STREET, HUDSON, NY, United States, 12534

Registration date: 02 Jul 1956 - 29 May 2019

Entity number: 109405

Address: RD 1 BOX 139D, KINDERHOOK, NY, United States, 12106

Registration date: 21 Jun 1956 - 27 Jun 2001

Entity number: 109391

Registration date: 21 Jun 1956

Entity number: 109253

Registration date: 14 Jun 1956

Entity number: 109227

Address: 801 COLUMBIA STREET, HUDSON, NY, United States, 12534

Registration date: 13 Jun 1956

Entity number: 108190

Registration date: 27 Apr 1956

Entity number: 107974

Registration date: 18 Apr 1956

Entity number: 107668

Address: PLANT #3, STOCKPORT, NY, United States

Registration date: 03 Apr 1956 - 25 Mar 1992

Entity number: 107239

Registration date: 13 Mar 1956

Entity number: 107181

Registration date: 08 Mar 1956

Entity number: 96806

Registration date: 07 Mar 1956

Entity number: 99471

Registration date: 07 Feb 1956 - 26 Feb 1996

Entity number: 99085

Address: 717 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 27 Jan 1956 - 01 Apr 1985

Entity number: 98859

Address: 412 STONE MILL RD, HUDSON, NY, United States, 12534

Registration date: 27 Jan 1956