Business directory in New York Columbia - Page 324

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: 85576

Address: 469 FAIRVIEW AVE, HUDSON, NY, United States, 12534

Registration date: 08 Dec 1952

Entity number: 85436

Address: 94 RAUP RD, CHATHAM, NY, United States, 12037

Registration date: 20 Nov 1952 - 29 Dec 2004

Entity number: 78524

Registration date: 13 Nov 1952

Entity number: 419474

Address: ATTN: ELEANOR B. LYDON, SECY., P.O. BOX 74, ELIZAVILLE, NY, United States, 12523

Registration date: 04 Aug 1952 - 10 Feb 2000

Entity number: 78237

Registration date: 28 Jul 1952

Entity number: 78217

Address: P.O. BOX 95, ROUTE 9, LIVINGSTON, NY, United States, 12541

Registration date: 24 Jul 1952

Entity number: 84486

Address: 110 GREEN STREET, HUDSON, NY, United States, 12534

Registration date: 11 Jul 1952

Entity number: 77950

Address: 401 COUNTY ROUTE 24, EAST CHATHAM, NY, United States, 12060

Registration date: 12 Jun 1952

Entity number: 84215

Address: PO BOX 430, 5848 ROUTE 9H, CLAVERACK, NY, United States, 12513

Registration date: 06 Jun 1952

Entity number: 84192

Address: 11 MICHAEL COURT, HUDSON, NY, United States, 12534

Registration date: 04 Jun 1952 - 23 Sep 2009

Entity number: 77625

Address: P.O. BOX 264, KINDERHOOK, NY, United States, 12106

Registration date: 10 Apr 1952

Entity number: 77360

Address: p.o. box 163, STUYVESANT, NY, United States, 12173

Registration date: 23 Jan 1952

Entity number: 83150

Address: 273 HOVER AVENUE, GERMANTOWN, NY, United States, 12526

Registration date: 07 Jan 1952

Entity number: 77010

Address: PO BOX 271, CHATHAM, NY, United States, 12037

Registration date: 07 Nov 1951 - 01 Dec 2010

Entity number: 82647

Address: 118 N MOUNTAIN RD, PO BOX 60, COPAKE FALLS, NY, United States, 12517

Registration date: 16 Oct 1951 - 03 Feb 2009

Entity number: 82359

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 21 Aug 1951 - 07 Jun 2012

Entity number: 85859

Address: 58 SCHOOL STREET, SHREWSBURY, MA, United States, 01545

Registration date: 21 Aug 1951

Entity number: 67154

Address: 4325 State Route 9, 4325 State Route 9G, Germantown, NY, United States, 12526

Registration date: 26 Apr 1951

Entity number: 76222

Registration date: 25 Apr 1951

Entity number: 76197

Registration date: 17 Apr 1951

Entity number: 76136

Registration date: 02 Apr 1951

Entity number: 76018

Registration date: 27 Mar 1951

Entity number: 76057

Registration date: 14 Mar 1951

Entity number: 75967

Registration date: 14 Feb 1951

Entity number: 62074

Address: 300 ENTERPRISE DRIVE, KINGSTON, NY, United States, 12401

Registration date: 14 Nov 1950

Entity number: 75596

Registration date: 13 Nov 1950

Entity number: 75410

Registration date: 27 Oct 1950

Entity number: 75460

Registration date: 17 Oct 1950

Entity number: 74923

Registration date: 29 May 1950

Entity number: 74783

Address: 65 FIREHOUSE ROAD, GERMANTOWN, NY, United States, 12526

Registration date: 22 May 1950

Entity number: 74809

Registration date: 05 May 1950

Entity number: 63947

Address: PO BOX 763, KINDERHOOK, NY, United States, 12106

Registration date: 27 Jan 1950

Entity number: 74232

Registration date: 30 Dec 1949

Entity number: 64534

Address: 724 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 15 Dec 1949 - 25 Mar 1992

Entity number: 73914

Address: 100 SHORE VIEW DRIVE, EAST CHATHAM, NY, United States, 12060

Registration date: 14 Oct 1949

Entity number: 73907

Registration date: 13 Oct 1949

Entity number: 73825

Registration date: 26 Sep 1949

Entity number: 63603

Address: P. O. BOX 97, NORTH CHATHAM, NY, United States, 00000

Registration date: 16 Sep 1949 - 26 Jan 1984

Entity number: 63241

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

Registration date: 09 Aug 1949

Entity number: 69586

Registration date: 05 Jul 1949

Entity number: 62645

Address: 1790 ROUTE 9, HUDSON, NY, United States, 12534

Registration date: 16 May 1949 - 10 Sep 2009

Entity number: 73116

Registration date: 26 Apr 1949

Entity number: 72905

Registration date: 16 Mar 1949

Entity number: 72455

Registration date: 08 Nov 1948

Entity number: 62243

Address: 75 MAIN ST., CHATHAM, NY, United States, 12037

Registration date: 07 Oct 1948 - 24 Mar 1993

Entity number: 61095

Address: 715 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 19 Aug 1948 - 02 Jan 2001

Entity number: 63056

Address: ROUTE 23B, CLAVERACK, NY, United States, 12513

Registration date: 30 Jul 1948 - 19 Jan 2006

Entity number: 72006

Registration date: 12 Jul 1948

Entity number: 71702

Address: (NO STREET ADD. STATED), HUDSON, NY, United States, 12534

Registration date: 03 Jun 1948

Entity number: 71693

Registration date: 12 May 1948