Business directory in New York Albany - Page 3731

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: 4004010

Address: 30-20 32ND STREET, ASTORIA, NY, United States, 11102

Registration date: 06 Oct 2010

Entity number: 4003913

Address: ATTN: PRAKASH PATEL, 229 WESTBROOK DRIVE, SWEDESBORO, NJ, United States, 08085

Registration date: 06 Oct 2010

Entity number: 4004311

Address: 111 8TH AVENUE, NY, NY, United States, 10011

Registration date: 06 Oct 2010

Entity number: 4003972

Address: C/O DAVID R. GREEN, ESQ., P.O. BOX 11177, LOUDONVILLE, NY, United States, 12211

Registration date: 06 Oct 2010

Entity number: 4003942

Address: PO BOX 6515, ALBANY, NY, United States, 12206

Registration date: 06 Oct 2010

Entity number: 4003254

Address: 12 ELMWOOD ROAD, ALBANY, NY, United States, 12204

Registration date: 05 Oct 2010 - 14 Dec 2021

Entity number: 4003629

Address: 5 PARK PLAZA SUITE 1000, IRVINE, CA, United States, 92614

Registration date: 05 Oct 2010 - 03 Aug 2011

Entity number: 4003649

Address: 401 NEW KARNER ROAD, 2ND FLOOR, ALBANY, NY, United States, 12205

Registration date: 05 Oct 2010 - 31 Aug 2016

Entity number: 4003222

Address: 929 W. ADAMS STREET, CHICAGO, IL, United States, 60607

Registration date: 05 Oct 2010

Entity number: 4003750

Address: P.O. BOX 5012, ALBANY, NY, United States, 12205

Registration date: 05 Oct 2010

Entity number: 4003372

Address: 603 EAST STREET, SUITE 401, PARKVILLE, MO, United States, 64152

Registration date: 05 Oct 2010

Entity number: 4003228

Address: 1971 WESTERN AVENUE, SUITE 273, ALBANY, NY, United States, 12203

Registration date: 05 Oct 2010

Entity number: 4003752

Address: 1222 TROY SCHENECTADY ROAD, NISKAYUNA, NY, United States, 12309

Registration date: 05 Oct 2010

Entity number: 4003220

Address: 45 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523

Registration date: 05 Oct 2010

Entity number: 4003434

Address: DAVID HOSTIG, 150 SALISBURY RD, DELMAR, NY, United States, 12054

Registration date: 05 Oct 2010

Entity number: 4003179

Address: PO BOX 176, CASTLETON, NY, United States, 12033

Registration date: 05 Oct 2010

Entity number: 4002883

Address: 25 WHITE STREET, COHOES, NY, United States, 12047

Registration date: 04 Oct 2010 - 31 Aug 2016

Entity number: 4002983

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

Registration date: 04 Oct 2010 - 31 Jan 2014

Entity number: 4002986

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

Registration date: 04 Oct 2010 - 01 Feb 2024

LEDCO OF KY Inactive

Entity number: 4003137

Address: 19008 LONG GROVE WAY, LOUISVILLE, KY, United States, 40245

Registration date: 04 Oct 2010 - 30 Sep 2011

Entity number: 4003139

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

Registration date: 04 Oct 2010

Entity number: 4002914

Address: 1424 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 04 Oct 2010

Entity number: 4002934

Address: UNIVERSITY HEIGHTS STATION, PO BOX 523112, BRONX, NY, United States, 10452

Registration date: 04 Oct 2010

Entity number: 4003062

Address: 551 WEST 181 ST., NEW YORK, NY, United States, 10033

Registration date: 04 Oct 2010

Entity number: 4002807

Address: PO BOX 128, ATHENS, NY, United States, 12015

Registration date: 04 Oct 2010

Entity number: 4002869

Address: 20 ST. JAMES PLACE, ALBANY, NY, United States, 12209

Registration date: 04 Oct 2010

Entity number: 4002769

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

Registration date: 04 Oct 2010

Entity number: 4003150

Address: 4301 W BOY SCOUT BLVD, SUITE 800, TAMPA, FL, United States, 33607

Registration date: 04 Oct 2010

Entity number: 4002932

Address: 80 COHOES ROAD, WATERVLIET, NY, United States, 12189

Registration date: 04 Oct 2010

Entity number: 4003144

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

Registration date: 04 Oct 2010

Entity number: 4002946

Address: 1381 E 16TH STREET, BROOKLYN, NY, United States, 11230

Registration date: 04 Oct 2010

Entity number: 4002416

Registration date: 01 Oct 2010

Entity number: 4002451

Address: 111 EIGHTH AVE., NEW YORK, NY, United States, 10011

Registration date: 01 Oct 2010 - 10 Feb 2021

Entity number: 4002477

Address: 280 MADISON AVE., SUITE 912, NEW YORK, NY, United States, 10016

Registration date: 01 Oct 2010 - 29 Oct 2012

Entity number: 4002593

Registration date: 01 Oct 2010

Entity number: 4002551

Address: 3 WINNERS CIRCLE, 3RD FLOOR, ALBANY, NY, United States, 12205

Registration date: 01 Oct 2010

Entity number: 4002209

Address: 37 George ST, Green Island, NY, United States, 12183

Registration date: 01 Oct 2010

Entity number: 4002237

Address: 13 COLONIE AVENUE, LATHAM, NY, United States, 12110

Registration date: 01 Oct 2010

Entity number: 4002520

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

Registration date: 01 Oct 2010

Entity number: 4002408

Address: 1602 GLOVER STREET, BRONX, NY, United States, 10462

Registration date: 01 Oct 2010

Entity number: 4002412

Address: 904 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 01 Oct 2010

Entity number: 4002050

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

Registration date: 30 Sep 2010 - 29 Jan 2019

Entity number: 4002110

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 30 Sep 2010 - 07 May 2021

Entity number: 4002126

Address: 111 COLCHESTER AVENUE, BURLINGTON, VT, United States, 05401

Registration date: 30 Sep 2010

Entity number: 4001822

Address: 5825 MARK DABLING BLVD., SUITE 160, COLORADO SPRINGS, CO, United States, 80919

Registration date: 30 Sep 2010

Entity number: 4001974

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

Registration date: 30 Sep 2010

Entity number: 4002117

Address: 255 WASHONGTON AVENUE EXT., ALBANY, NY, United States, 12205

Registration date: 30 Sep 2010

Entity number: 4001901

Address: 152 MAIN ST, RAVENA, NY, United States, 12143

Registration date: 30 Sep 2010

Entity number: 4002070

Address: 677 BROADWAY, ALBANY, NY, United States, 12207

Registration date: 30 Sep 2010

Entity number: 4001942

Address: 29 BROADWAY, #1412, NEW YORK, NY, United States, 10006

Registration date: 30 Sep 2010