Business directory in New York Columbia - Page 323

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: 99107

Address: 59 FAIRVIEW AVENUE, OF HUDSON, NY, United States

Registration date: 17 Jan 1956 - 10 Mar 1987

Entity number: 99017

Address: 511 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 04 Jan 1956 - 31 Mar 1982

Entity number: 107855

Address: 1232 ROUTE 20, WEST LEBANON, NY, United States, 12195

Registration date: 03 Jan 1956

Entity number: 107180

Registration date: 01 Jan 1956

CCNA, INC. Inactive

Entity number: 106082

Address: 135 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 29 Dec 1955 - 25 Jun 2003

Entity number: 105885

Address: NO STREET ADDRESS, GERMANTOWN, NY, United States, 12526

Registration date: 09 Dec 1955 - 28 Dec 1994

Entity number: 101388

Registration date: 01 Dec 1955

Entity number: 105753

Address: 549 PRISON ALLEY, HUDSON, NY, United States

Registration date: 23 Nov 1955 - 26 Feb 1982

Entity number: 101175

Registration date: 14 Nov 1955

Entity number: 105211

Address: 705 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 27 Oct 1955 - 11 Jan 1984

Entity number: 105050

Address: NOT STATED, COPAKE, NY, United States

Registration date: 03 Oct 1955

Entity number: 100985

Registration date: 30 Sep 1955

Entity number: 105119

Address: P.O. BOX 25, NEW LEBANON CENTER, NY, United States, 12125

Registration date: 16 Sep 1955 - 07 Nov 1984

Entity number: 100988

Registration date: 09 Sep 1955

Entity number: 104236

Address: 24 JENKENS PARKWAY, HUDSON, NY, United States, 12534

Registration date: 21 Jul 1955 - 11 Mar 1998

Entity number: 100794

Registration date: 14 Jul 1955

Entity number: 104052

Address: 1 HUDSON CITY CENTRE, HUDSON, NY, United States, 12534

Registration date: 29 Jun 1955 - 18 Jan 2005

Entity number: 100316

Address: PO BOX 331, MAIN ST., GERMANTOWN, NY, United States, 12526

Registration date: 28 Apr 1955

Entity number: 99580

Registration date: 10 Jan 1955

Entity number: 90133

Registration date: 16 Dec 1954

Entity number: 89755

Address: CENTRAL SQUARE, CHATHAM, NY, United States, 12037

Registration date: 04 Oct 1954

Entity number: 95357

Address: 886 COLUMBIA STREET, HUDSON, NY, United States, 12534

Registration date: 22 Sep 1954 - 20 May 1994

Entity number: 89717

Registration date: 02 Sep 1954

Entity number: 95192

Address: PO BOX 31, 242 MAIN STREET, COPAKE, NY, United States, 12516

Registration date: 27 Aug 1954 - 24 Sep 1997

Entity number: 89664

Registration date: 20 Aug 1954

Entity number: 95114

Address: 609 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 19 Aug 1954 - 16 Feb 1983

Entity number: 89579

Registration date: 27 Jul 1954

Entity number: 94784

Address: PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, United States, 12195

Registration date: 29 Jun 1954

Entity number: 94652

Address: 418 Broadway STE R, Albany, NY, United States, 12207

Registration date: 16 Jun 1954

Entity number: 94582

Address: 34 NORTH SEVENTH STREET, HUDSON, NY, United States, 12534

Registration date: 09 Jun 1954 - 25 Jan 2012

Entity number: 89284

Address: BOX 121, KINDERHOOK, NY, United States, 12106

Registration date: 24 May 1954

Entity number: 93915

Address: *, HILLSDALE, NY, United States

Registration date: 26 Mar 1954 - 25 Mar 1992

Entity number: 93432

Address: P.O. ADD., LEBANON SPRINGS, NY, United States

Registration date: 01 Feb 1954 - 25 Mar 1992

Entity number: 88650

Registration date: 06 Jan 1954

Entity number: 88641

Registration date: 06 Jan 1954

Entity number: 93038

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

Registration date: 30 Dec 1953 - 26 Oct 1989

Entity number: 92431

Address: 469 ROUTE 10, GERMANTOWN, NY, United States, 12526

Registration date: 08 Oct 1953

Entity number: 88124

Registration date: 30 Sep 1953

Entity number: 91795

Address: NONE, CHATHAM, NY, United States

Registration date: 01 Jul 1953 - 02 Mar 1987

Entity number: 91369

Address: 203 WARREN AVE., HUDSON, NY, United States, 12534

Registration date: 05 May 1953 - 24 Mar 1993

Entity number: 87356

Registration date: 04 May 1953

Entity number: 87465

Address: BOX 207, CANAAN, NY, United States, 12029

Registration date: 01 May 1953

Entity number: 91275

Address: 4030 CHATHAM ST, VALATIE, NY, United States, 12184

Registration date: 23 Apr 1953 - 18 Sep 2012

Entity number: 2011820

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 03 Mar 1953

Entity number: 87006

Address: P.O. BOX 53, NIVERVILLE, NY, United States, 12130

Registration date: 04 Feb 1953

Entity number: 78785

Registration date: 18 Dec 1952 - 07 Mar 1995

Entity number: 78773

Address: P.O. BOX 35, AUSTERLITZ, NY, United States, 12017

Registration date: 16 Dec 1952

Entity number: 85637

Address: RT. 9, HUDSON, NY, United States, 12534

Registration date: 15 Dec 1952 - 17 Mar 1987

Entity number: 78735

Registration date: 10 Dec 1952