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 16301 companies

Entity number: 44224

Address: C/O HILSCHER & HILSCHER, 2 FRANKLIN STREET, CATSKILL, NY, United States, 12414

Registration date: 31 Mar 1944

Entity number: 43669

Address: ONE PARK PLACE 4TH FLOOR, 300 SOUTH STATE STREET, SYRACUSE, NY, United States, 13202

Registration date: 20 Jul 1943

Entity number: 54223

Address: R.F.D. #1, CHATHAM, NY, United States

Registration date: 28 Dec 1942 - 29 Dec 1982

Entity number: 43096

Registration date: 08 Sep 1942

Entity number: 53395

Address: NO ST. ADD. STATED, COLUMBIA, NY, United States

Registration date: 01 Aug 1941 - 29 Mar 1990

Entity number: 42014

Registration date: 11 Apr 1941

Entity number: 41996

Registration date: 03 Apr 1941

Entity number: 41492

Registration date: 03 Sep 1940 - 15 Oct 1952

Entity number: 41338

Registration date: 09 May 1940

Entity number: 41276

Address: PO BOX 132, NORTH CHATHAM, NY, United States, 12132

Registration date: 16 Apr 1940

Entity number: 41190

Registration date: 12 Mar 1940

Entity number: 40932

Registration date: 04 Dec 1939

Entity number: 51936

Address: 17 AUSTERLITZ ST, CHATHAM, NY, United States, 12037

Registration date: 08 Nov 1939 - 18 Jan 1979

Entity number: 40781

Address: BOX 623, HUDSON, NY, United States, 12534

Registration date: 08 Sep 1939

Entity number: 40369

Registration date: 08 Mar 1939

Entity number: 51253

Address: 87 FRONT ST, BALLSTON SPA, NY, United States, 12020

Registration date: 30 Dec 1938 - 02 Sep 2016

Entity number: 51235

Address: 271 ROUTE 46, SUITE F207, FAIRFIELD, NJ, United States, 07004

Registration date: 27 Dec 1938

Entity number: 40010

Registration date: 26 Oct 1938

Entity number: 39869

Registration date: 07 Jul 1938

Entity number: 39606

Registration date: 29 Mar 1938

Entity number: 39390

Registration date: 15 Dec 1937

Entity number: 39236

Registration date: 28 Oct 1937

Entity number: 50420

Address: NO ST. ADD. GIVEN, GREENPORT, NY, United States

Registration date: 21 Oct 1937 - 31 Mar 1982

Entity number: 50367

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

Registration date: 24 Sep 1937 - 31 Mar 1982

Entity number: 39058

Registration date: 21 Aug 1937

Entity number: 50293

Address: GREENDALE P.O., COLUMBIA, NY, United States

Registration date: 06 Aug 1937

Entity number: 38935

Registration date: 15 May 1937

Entity number: 38717

Registration date: 05 Mar 1937

Entity number: 49920

Address: 1036 KINDERHOOK ST, VALATIE, NY, United States, 12184

Registration date: 13 Feb 1937 - 23 Jun 1999

Entity number: 49806

Address: 103 PARK AVE, NEW YORK, NY, United States, 10017

Registration date: 31 Dec 1936 - 29 Jun 1990

Entity number: 38578

Registration date: 04 Dec 1936

Entity number: 38122

Address: 337 fairview avenue, HUDSON, NY, United States, 12534

Registration date: 19 Feb 1936

Entity number: 38059

Registration date: 05 Feb 1936

Entity number: 38027

Registration date: 13 Dec 1935

Entity number: 48812

Address: BOX 263, CHATHAM, NY, United States, 12037

Registration date: 25 Oct 1935 - 30 Mar 1983

Entity number: 3777674

Address: 2217 COUNTY ROUTE 27, HUDSON, NY, United States, 12534

Registration date: 08 Aug 1935

Entity number: 37802

Registration date: 21 Jun 1935

Entity number: 48543

Address: SOUTH WEST CORNER, SIXTH, ST. & WASHINGTON ST., HUDSON, NY, United States

Registration date: 19 Jun 1935 - 29 Sep 1982

Entity number: 48283

Address: 736 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 13 Feb 1935 - 24 Mar 1993

Entity number: 37499

Address: 14 FRISBEE STREET, EAST CHATHAM, NY, United States, 12060

Registration date: 06 Sep 1934

Entity number: 47197

Address: 729 WARREN ST., HUDSON, NY, United States, 12534

Registration date: 05 Jul 1934 - 20 Jun 1990

Entity number: 37357

Registration date: 02 May 1934

Entity number: 37175

Registration date: 07 Dec 1933

Entity number: 37170

Registration date: 02 Dec 1933

Entity number: 37142

Registration date: 08 Nov 1933

Entity number: 36673

Registration date: 22 Sep 1932

Entity number: 36491

Address: NO STREET ADDRESS, STUYVESANT FALLS, NY, United States, 12174

Registration date: 09 Mar 1932

Entity number: 42219

Address: PO BOX 345, HUDSON, NY, United States, 12534

Registration date: 29 Feb 1932 - 25 Jan 2012

Entity number: 36447

Address: KOWEEK CRANNA & MCEVOY, P.C., 445 WARREN STREET, HUDSON, NY, United States, 12534

Registration date: 11 Feb 1932

Entity number: 41383

Address: 92 UNION TPKE, RTE 66, HUDSON, NY, United States, 12534

Registration date: 02 Oct 1931 - 19 Aug 2022