Business directory in New York Albany - Page 3746

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 249612 companies

Entity number: 3970980

Address: 110 E 9TH STREET SUITE B413, LOS ANGELES, CA, United States, 90079

Registration date: 09 Jul 2010 - 10 Jul 2013

Entity number: 3970986

Address: 36 EAST PARKWOOD STREET, ALBANY, NY, United States, 12203

Registration date: 09 Jul 2010 - 31 Aug 2016

LISA, LTD. Inactive

Entity number: 3971025

Address: 1539 FOSTER AVENUE, SCHENECTADY, NY, United States, 12308

Registration date: 09 Jul 2010 - 29 May 2018

Entity number: 3971100

Address: 6050 W. EASTWOOD AVE. #201, CHICAGO, IL, United States, 60630

Registration date: 09 Jul 2010 - 31 Aug 2016

Entity number: 3971033

Address: 1539 FOSTER AVENUE, SCHENECTADY, NY, United States, 12308

Registration date: 09 Jul 2010

Entity number: 3971037

Address: 521 FONT GROVE ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 09 Jul 2010

Entity number: 3971145

Address: 448 DELAWARE AVENUE, ALBANY, NY, United States, 12209

Registration date: 09 Jul 2010

Entity number: 3970443

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

Registration date: 08 Jul 2010 - 31 Aug 2016

Entity number: 3970642

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

Registration date: 08 Jul 2010 - 28 Oct 2022

Entity number: 3970743

Address: 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Registration date: 08 Jul 2010 - 18 Dec 2017

Entity number: 3970773

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

Registration date: 08 Jul 2010 - 28 Mar 2014

Entity number: 3970841

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

Registration date: 08 Jul 2010 - 31 Aug 2016

Entity number: 3970877

Address: 5158 CLARETON AVENUE, UNIT 2637, AGOURA HILLS, CA, United States, 91367

Registration date: 08 Jul 2010 - 21 Sep 2020

Entity number: 3970712

Address: 3 OAKLAND AVENUE, MENANDS, NY, United States, 12054

Registration date: 08 Jul 2010

Entity number: 3970587

Address: 53 N. LAKE AVE, ALBANY, NY, United States, 12206

Registration date: 08 Jul 2010

Entity number: 3970482

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

Registration date: 08 Jul 2010

Entity number: 3970612

Address: 3339 EAST OLD STATE RD., SCHENECTADY, NY, United States, 12303

Registration date: 08 Jul 2010

Entity number: 3970667

Address: 125 HALFMOON DRIVE, ALTAMONT, NY, United States, 12009

Registration date: 08 Jul 2010

Entity number: 3970643

Address: 198 FORTS FERRY ROAD, LATHAM, NY, United States, 12110

Registration date: 08 Jul 2010

Entity number: 3970465

Address: 355 BOYLSTON STREET, BOSTON, MA, United States, 02116

Registration date: 08 Jul 2010

Entity number: 3969942

Address: 24 WOODLAKE ROAD #2, ALBANY, NY, United States, 12203

Registration date: 07 Jul 2010 - 20 Jan 2011

Entity number: 3970278

Address: 40 CAROLANNE DRIVE, DELMAR, NY, United States, 12054

Registration date: 07 Jul 2010 - 26 Jun 2017

Entity number: 3970363

Address: C/O THE KROGER CO, 1014 VINE STREET, CINCINATTI, OH, United States, 45202

Registration date: 07 Jul 2010 - 14 Sep 2016

Entity number: 3970378

Address: 911 CENTRAL AVENUE,, #101, ALBANY, NY, United States, 12206

Registration date: 07 Jul 2010 - 09 Aug 2011

Entity number: 3970058

Address: ATTENTION: JAHMERE HOLLAND, 16 MOORE STREET, ALBANY, NY, United States, 12202

Registration date: 07 Jul 2010

Entity number: 3970105

Address: P.O. BOX 151, DELMAR, NY, United States, 12054

Registration date: 07 Jul 2010

Entity number: 3970022

Address: 100 RIVER SIDE BLVD #18E, NEW YORK, NY, United States, 10069

Registration date: 07 Jul 2010

Entity number: 3969516

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

Registration date: 06 Jul 2010 - 26 Aug 2013

Entity number: 3969559

Address: 2 ALLYSON COURT, COLONIE, NY, United States, 12205

Registration date: 06 Jul 2010 - 25 Mar 2014

Entity number: 3969668

Address: 19 COTTONWOOD LN, SELKIRK, NY, United States, 12158

Registration date: 06 Jul 2010 - 11 Apr 2024

Entity number: 3969899

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

Registration date: 06 Jul 2010 - 13 Aug 2012

Entity number: 3969907

Address: 3910 HIGHWAY 81 P.O. BOX 2840, LOGANVILLE, GA, United States, 30052

Registration date: 06 Jul 2010 - 31 Aug 2016

Entity number: 3969653

Address: 5 PINE WEST PLAZA, STE 504, ALBANY, NY, United States, 12205

Registration date: 06 Jul 2010

Entity number: 3969569

Address: 5 CR 358, MEDUSA, NY, United States, 12120

Registration date: 06 Jul 2010

Entity number: 3969756

Address: 302 WASHINGTON AVENUE EXT, ALBANY, NY, United States, 12203

Registration date: 06 Jul 2010

Entity number: 3969863

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

Registration date: 06 Jul 2010

Entity number: 3969137

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

Registration date: 02 Jul 2010 - 31 Aug 2016

Entity number: 3969290

Address: 2001 BRYAN STREET, STE. 3250, DALLAS, TX, United States, 75201

Registration date: 02 Jul 2010 - 13 Jan 2011

Entity number: 3969345

Registration date: 02 Jul 2010 - 31 Aug 2016

Entity number: 3969417

Address: ATTN: PRESIDENT, 993 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 02 Jul 2010 - 20 Jun 2013

Entity number: 3969421

Address: ATTN: PRESIDENT, 993 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 02 Jul 2010 - 11 Mar 2020

Entity number: 3969453

Registration date: 02 Jul 2010 - 31 Aug 2016

Entity number: 3969406

Address: C/O WALTER G HALLIWELL, 1548 BOND STREET SUITE 105, NAPERVILLE, IL, United States, 60563

Registration date: 02 Jul 2010

Entity number: 3969020

Address: PO BOX 3744, ALBANY, NY, United States, 12203

Registration date: 02 Jul 2010

Entity number: 3969190

Address: 1 SHELBOURNE DRIVE, ALBANY, NY, United States, 12211

Registration date: 02 Jul 2010

Entity number: 3969416

Address: 660 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10065

Registration date: 02 Jul 2010

Entity number: 3969335

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

Registration date: 02 Jul 2010

Entity number: 3969485

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

Registration date: 02 Jul 2010

Entity number: 3968702

Address: 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203

Registration date: 01 Jul 2010

Entity number: 3968376

Address: 1735 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 01 Jul 2010