Business directory in New York Albany - Page 3712

by County Albany ZIP Codes

12110 12203 12205 12084 12202 12053 12206 12045 12303 12047 12054 12077 12210 12189 12183 12147 12186 12222 12067 12046 12007 12469 12087 12120 12260 12201 12220 12212 12244 12128 12224 12250 12230 12288 12235 12223 12226 12234 12107 12246 12255 12233 12249 12256 12229 12257 12240 12227 12232 12309 12083 12211 12208 12023 12143 12085 12041 12159 12207 12306 12157 12122 12059 12204 12304 12209 12193 12158 12009 12460 12161 12231 12237 12241 12242 12236 12238 12228 12055
Found 250483 companies

Entity number: 4075257

Registration date: 31 Mar 2011

EBISU LLC Inactive

Entity number: 4075360

Address: 90 STATE STREET,, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 31 Mar 2011 - 10 Dec 2013

Entity number: 4075493

Address: C/O JEMAYEL MALL, 11 TIOGA TERRACE, ALBANY, NY, United States, 12208

Registration date: 31 Mar 2011 - 11 Apr 2017

Entity number: 4075512

Address: 20 S. KING ST., LEESBURG, VA, United States, 20175

Registration date: 31 Mar 2011 - 12 Aug 2014

Entity number: 4075637

Address: 100 GRANDVIEW ROAD, SUITE 404, BRAINTREE, MA, United States, 02184

Registration date: 31 Mar 2011 - 03 Sep 2019

Entity number: 4075671

Address: 111 WASHINGTON AVE., SUITE 703, ALBANY, NY, United States, 12210

Registration date: 31 Mar 2011 - 31 Aug 2016

Entity number: 4075749

Address: 1007 EAST 20TH STREET, JOPLIN, MO, United States, 64804

Registration date: 31 Mar 2011 - 31 Aug 2016

Entity number: 4075362

Address: 184 HENRY JOHNSON BOULEVARD, ALBANY, NY, United States, 12210

Registration date: 31 Mar 2011

Entity number: 4075738

Address: 6 BONNIE DRIVE, GUILDERLAND, NY, United States, 12084

Registration date: 31 Mar 2011

Entity number: 4075214

Address: 871 SHEPHERD AVENUE, BROOKLYN, NY, United States, 11208

Registration date: 31 Mar 2011

Entity number: 4075594

Address: 320 ROEBLING STREET #316, BROOKLYN, NY, United States, 11211

Registration date: 31 Mar 2011

Entity number: 4075348

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

Registration date: 31 Mar 2011

Entity number: 4075162

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 31 Mar 2011

Entity number: 4075396

Address: 29034 WOODCREEK COURT, AGOURA HILLS, CA, United States, 91301

Registration date: 31 Mar 2011

Entity number: 4075310

Address: 201 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 31 Mar 2011

Entity number: 4075552

Address: 6 REED AVENUE, WATERFORD, CT, United States, 06385

Registration date: 31 Mar 2011

Entity number: 4075290

Address: ONE COMMERCE PLACE, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Registration date: 31 Mar 2011

Entity number: 4075679

Address: 1707 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 31 Mar 2011

Entity number: 4075212

Address: 6051 State Farm Rd, Attn: Doug Engels, Guilderland, NY, United States, 12084

Registration date: 31 Mar 2011

Entity number: 4074646

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Mar 2011 - 31 Aug 2016

Entity number: 4074660

Address: 25 MURRAY STREET, UNIT 6H, NEW YORK, NY, United States, 10007

Registration date: 30 Mar 2011 - 31 May 2011

Entity number: 4074773

Address: 1310 PENNSYLVANIA AVENUE, 3H, BROOKLYN, NY, United States, 11239

Registration date: 30 Mar 2011 - 26 Feb 2021

WDCK, LLC Suspended

Entity number: 4074781

Registration date: 30 Mar 2011

Entity number: 4074792

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Mar 2011 - 31 Aug 2016

Entity number: 4074851

Address: 505 MONTGOMERY STREET, FIFTH FLOOR, SAN FRANCISCO, CA, United States, 94111

Registration date: 30 Mar 2011 - 31 Oct 2018

Entity number: 4074557

Address: ATTN TERENCE J. DEVINE, 52 CORPORATE CIRCLE SUITE 207, ALBANY, NY, United States, 12203

Registration date: 30 Mar 2011

Entity number: 4074867

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

Registration date: 30 Mar 2011

Entity number: 4074698

Address: 177 DUANE STREET, NEW YORK, NY, United States, 10013

Registration date: 30 Mar 2011

Entity number: 4074978

Address: 71 PARK AVENUE SUITE 1B, NEW YORK, NY, United States, 10016

Registration date: 30 Mar 2011

Entity number: 4075129

Address: 3 NORTHWAY LANE, LATHAM, NY, United States, 12110

Registration date: 30 Mar 2011

Entity number: 4074679

Address: 241 EXECUTIVE DRIVE, GUILDERLAND, NY, United States, 12084

Registration date: 30 Mar 2011

Entity number: 4074929

Address: 1201 NORTH ORANGE STREET, SUITE 729, WILMINGTON, DE, United States, 19801

Registration date: 30 Mar 2011

Entity number: 4074980

Address: 1556 E 29TH STREET, BROOKLYN, NY, United States, 11229

Registration date: 30 Mar 2011

Entity number: 4074848

Address: 43 GARDEN ST, ALBANY, NY, United States, 12209

Registration date: 30 Mar 2011

Entity number: 4074769

Address: 245 SCHOOLHOUSE ROAD, ALBANY, NY, United States, 12203

Registration date: 30 Mar 2011

Entity number: 4075083

Address: 37 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Registration date: 30 Mar 2011

Entity number: 4073868

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Mar 2011 - 23 Apr 2012

Entity number: 4073965

Address: 391 BROADWAY, MENANDS, NY, United States, 12204

Registration date: 29 Mar 2011 - 24 Oct 2011

Entity number: 4074105

Address: 1501 lower state road, suite 102, NORTH WALES, PA, United States, 19454

Registration date: 29 Mar 2011 - 24 Apr 2024

Entity number: 4074118

Address: 1700 BENT CREEK BLVD., MECHANICSBURG, PA, United States, 17050

Registration date: 29 Mar 2011 - 19 Jun 2013

Entity number: 4074007

Address: 500 north hurstbourne parkway, suite 200, LOUISVILLE, KY, United States, 40222

Registration date: 29 Mar 2011 - 17 Oct 2024

Entity number: 4073876

Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY, United States, 40222

Registration date: 29 Mar 2011 - 17 Oct 2024

Entity number: 4073957

Address: 500 north hurstbourne parkway, suite 200, LOUISVILLE, KY, United States, 40222

Registration date: 29 Mar 2011 - 17 Oct 2024

Entity number: 4073881

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

Registration date: 29 Mar 2011

Entity number: 4074489

Address: 465 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Registration date: 29 Mar 2011

Entity number: 4073911

Address: 150 SALISBURY ROAD, DELMAR, NY, United States, 12054

Registration date: 29 Mar 2011

Entity number: 4074216

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 29 Mar 2011

Entity number: 4074269

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 29 Mar 2011

Entity number: 4074108

Address: 28 LIBERTY ST., NEW YORK, TX, United States, 10005

Registration date: 29 Mar 2011

Entity number: 4074251

Address: 1373 BROAD STREET, CLIFTON PARK, NY, United States, 07013

Registration date: 29 Mar 2011