Business directory in New York Albany - Page 3728

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 249613 companies

Entity number: 4010720

Address: 234 HUDSON AVE, STE. 189, ALBANY, NY, United States, 12210

Registration date: 22 Oct 2010

Entity number: 4009703

Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Registration date: 21 Oct 2010 - 13 Apr 2022

Entity number: 4009949

Address: 437 SOUTH HIGHWAY 101, SUITE 212, SOLANA BEACH, CA, United States, 92075

Registration date: 21 Oct 2010 - 31 Aug 2016

Entity number: 4009999

Address: 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205

Registration date: 21 Oct 2010 - 26 Jul 2011

Entity number: 4010162

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

Registration date: 21 Oct 2010 - 31 Aug 2016

Entity number: 4010231

Address: LENOX HILL STATION, P.O. BOX 411, NEW YORK, NY, United States, 10021

Registration date: 21 Oct 2010 - 27 Jun 2019

Entity number: 4010247

Address: 541 S. ORLANDO AVENUE, SUITE 204, MAITLAND, FL, United States, 32751

Registration date: 21 Oct 2010 - 01 Nov 2012

Entity number: 4010207

Address: 5845 HAWTHORN LANE, WILLIAMSBURG, VA, United States, 23185

Registration date: 21 Oct 2010

Entity number: 4009728

Address: 70 Enclave Blvd, Lakewood, NJ, United States, 08701

Registration date: 21 Oct 2010

Entity number: 4009987

Address: 351 PEACHTREE HILLS AVE. NE #2, 99 WASHINGTON AVE., STE 805-A, ATLANTA, GA, United States, 30305

Registration date: 21 Oct 2010

Entity number: 4010205

Address: 1628 60TH STREET, BROOKLYN, NY, United States, 11204

Registration date: 21 Oct 2010

MUN LLC Active

Entity number: 4010046

Address: 137 MONTAGUE STREET #436, BROOKLYN, NY, United States, 11201

Registration date: 21 Oct 2010

Entity number: 4010040

Address: 56 DELMAR PLACE, DELMAR, NY, United States, 12054

Registration date: 21 Oct 2010

Entity number: 4010189

Address: 216 SPRINGHURST DRIVE, EAST GREENBUSH, NY, United States, 12061

Registration date: 21 Oct 2010

Entity number: 4009992

Address: 974 ALBANY SHAKER RD, SUITE 106, LATHAM, NY, United States, 12110

Registration date: 21 Oct 2010

Entity number: 4009858

Address: 6 PEARSON WAY, ENFIELD, CT, United States, 06082

Registration date: 21 Oct 2010

Entity number: 4009698

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 21 Oct 2010

Entity number: 4009172

Registration date: 20 Oct 2010

Entity number: 4009194

Address: SUITE 5 UNIT 341, 11 ROBERT TONER BLVD, NORTH ATTLEBORO, MA, United States, 02760

Registration date: 20 Oct 2010 - 14 May 2021

Entity number: 4009249

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 20 Oct 2010 - 31 Aug 2016

Entity number: 4009431

Address: 1 S. NEVADA AVE, STE 200, COLORADO SPRINGS, CO, United States, 80903

Registration date: 20 Oct 2010 - 15 Mar 2021

Entity number: 4009642

Address: BURKE & CASSERLY, P.C., 255 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205

Registration date: 20 Oct 2010 - 21 Jun 2021

Entity number: 4009252

Address: 11 E CUSTIS AVENUE, APARTMENT 10, ALEXANDRIA, VA, United States, 22301

Registration date: 20 Oct 2010

Entity number: 4009666

Address: ATTEN: CHARLES LUSTER, 214 Mulberry Ave, Lake Havasu City, AZ, United States, 86403

Registration date: 20 Oct 2010

Entity number: 4009689

Address: 25 GRANT AVENUE, ALBANY, NY, United States, 12206

Registration date: 20 Oct 2010

Entity number: 4009073

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

Registration date: 20 Oct 2010

Entity number: 4009287

Address: 11 ESSEX STREET, ALBANY, NY, United States, 12206

Registration date: 20 Oct 2010

Entity number: 4009150

Address: 43 LORIMER STREET, BROOKLYN, NY, United States, 11206

Registration date: 20 Oct 2010

Entity number: 4009682

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

Registration date: 20 Oct 2010

Entity number: 4009341

Address: 34 WEST 33RD STREET 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 20 Oct 2010

Entity number: 4009434

Address: 21 S. EVERGREEN AVE, STE 220, ARLINGTON HTS,, IL, United States, 60005

Registration date: 20 Oct 2010

Entity number: 4009672

Address: 55 WETZEL DRIVE, SUITE 2, HANOVER, PA, United States, 17331

Registration date: 20 Oct 2010

Entity number: 4009593

Address: 10 SUNSET DR., LATHAM, NY, United States, 12110

Registration date: 20 Oct 2010

Entity number: 4009534

Address: 90 Church St #14, New York, NY, United States, 10008

Registration date: 20 Oct 2010

Entity number: 4008632

Address: 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD, United States, 20814

Registration date: 19 Oct 2010 - 21 May 2012

Entity number: 4009004

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

Registration date: 19 Oct 2010 - 01 Feb 2013

Entity number: 4008927

Address: 112 LANCASTER ST STE 1, ALBANY, NY, United States, 12210

Registration date: 19 Oct 2010

Entity number: 4008748

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

Registration date: 19 Oct 2010

Entity number: 4008676

Address: 55 CENTER COURT, ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 19 Oct 2010

Entity number: 4008901

Address: 125 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Registration date: 19 Oct 2010

Entity number: 4008686

Address: ONE COMMERCE PLAZA, SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, United States, 12260

Registration date: 19 Oct 2010

Entity number: 4008685

Address: C/O NIGRO COMPANIES, 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Registration date: 19 Oct 2010

Entity number: 4009069

Address: 1600 AIRPORT ROAD, WAUKESHA, WI, United States, 53188

Registration date: 19 Oct 2010

Entity number: 4008812

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

Registration date: 19 Oct 2010

Entity number: 4008866

Address: 30 SOUTH PEARL STREET, SUITE 9, ALBANY, NY, United States, 12207

Registration date: 19 Oct 2010

Entity number: 4008873

Address: 30 SOUTH PEARL STREET, SUITE 9, ALBANY, NY, United States, 12207

Registration date: 19 Oct 2010

Entity number: 4009056

Address: 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Registration date: 19 Oct 2010

Entity number: 4008551

Address: 99 WASHINGTON AVEnue. SUITE 700, ALBANY, NY, United States, 12260

Registration date: 19 Oct 2010

Entity number: 4008009

Address: 152 TRINITY PLACE, SELKIRK, NY, United States, 12158

Registration date: 18 Oct 2010 - 31 Aug 2016

Entity number: 4008179

Address: 6307 GLEN HILL ROAD, LOUISVILLE, KY, United States, 40222

Registration date: 18 Oct 2010 - 26 Sep 2013