Business directory in New York Albany - Page 3805

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 261748 companies

Entity number: 4315535

Address: 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 01 Nov 2012

Entity number: 4315515

Address: 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

Registration date: 01 Nov 2012

Entity number: 4315046

Address: 16103 WENTWORTH WAY, ODESSA, FL, United States, 33556

Registration date: 31 Oct 2012 - 26 Oct 2016

Entity number: 4315101

Address: 180 LENOX AVENUE, ALBANY, NY, United States, 12208

Registration date: 31 Oct 2012

Entity number: 4315294

Address: 817 MADISON AVENUE, ALBANY, NY, United States, 12208

Registration date: 31 Oct 2012

Entity number: 4315189

Address: 70 NE LOOP 410, SUITE 760, SAN ANTONIO, TX, United States, 78216

Registration date: 31 Oct 2012

Entity number: 4315155

Address: 10 LIBRARY LANE, SIMBSURY, CT, United States, 06070

Registration date: 31 Oct 2012

Entity number: 4315179

Address: 28 SHINNECOCK HILL DRIVE, ALBANY, NY, United States, 12205

Registration date: 31 Oct 2012

Entity number: 4315120

Address: 4920 15TH AVENUE, BROOKLYN, NY, United States, 11219

Registration date: 31 Oct 2012

Entity number: 4315295

Address: 650 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 31 Oct 2012

Entity number: 4315303

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

Registration date: 31 Oct 2012

Entity number: 4315163

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

Registration date: 31 Oct 2012

Entity number: 4315234

Address: 11 HERBERT DRIVE, LATHAM, NY, United States, 12110

Registration date: 31 Oct 2012

Entity number: 4315307

Address: PO BOX 136, EAST GREENBUSH, NY, United States, 12061

Registration date: 31 Oct 2012

Entity number: 4315098

Address: 180 LENOX AVENUE, ALBANY, NY, United States, 12208

Registration date: 31 Oct 2012

Entity number: 4314734

Address: 2306 WASHINGTON AVE, CHEVY CHASE VILLAGE, MD, United States, 20815

Registration date: 30 Oct 2012 - 15 Jul 2015

BWE, INC. Inactive

Entity number: 4314927

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

Registration date: 30 Oct 2012 - 24 Feb 2016

Entity number: 4314969

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

Registration date: 30 Oct 2012 - 26 Oct 2016

SOLAVEI, LLC Suspended

Entity number: 4314976

Registration date: 30 Oct 2012

Entity number: 4315028

Address: 165 N SHIRK ROAD, NEW HOLLAND, PA, United States, 17557

Registration date: 30 Oct 2012 - 22 Sep 2017

Entity number: 4315016

Address: 200 WATER STREET, APT. 303, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 2012

Entity number: 4315021

Address: GIRVIN & FERLAZZO, P.C., 20 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Registration date: 30 Oct 2012

Entity number: 4314979

Address: 121 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Registration date: 30 Oct 2012

Entity number: 4314758

Address: 221 COLONIE STREET, ALBANY, NY, United States, 12210

Registration date: 30 Oct 2012

Entity number: 4314895

Address: 1220 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10001

Registration date: 30 Oct 2012

Entity number: 4314808

Address: 10910 DOMAIN DRIVE, SUITE 300, AUSTIN, TX, United States, 78758

Registration date: 30 Oct 2012

Entity number: 4314920

Address: P.O. BOX 11-600, ALBANY, NY, United States, 12211

Registration date: 30 Oct 2012

Entity number: 4314180

Address: P.O. BOX 1031, DILLON, MT, United States, 59725

Registration date: 29 Oct 2012 - 30 Apr 2014

Entity number: 4314220

Address: 1430 BROADWAY, SUITE 1605, NEW YORK, NY, United States, 10018

Registration date: 29 Oct 2012 - 03 Nov 2014

Entity number: 4314246

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

Registration date: 29 Oct 2012 - 21 Jan 2016

Entity number: 4314654

Address: 1015 AIRPORT ROAD, SUITE 203, HUNTSVILLE, AL, United States, 38502

Registration date: 29 Oct 2012 - 16 Apr 2015

Entity number: 4314192

Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Registration date: 29 Oct 2012

Entity number: 4314552

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

Registration date: 29 Oct 2012

Entity number: 4314621

Address: 1757 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 29 Oct 2012

Entity number: 4314585

Address: 8 FAIRFIELD DRIVE, VOORHEESVILLE, NY, United States, 12186

Registration date: 29 Oct 2012

Entity number: 4314418

Address: 7 WASHINGTON SQUARE, ALBANY, NY, United States, 12205

Registration date: 29 Oct 2012

Entity number: 4314253

Address: C/O KISHNER & MILLER, 420 LEXINGTON AVE, SUITE 300, NEW YORK, NY, United States, 10170

Registration date: 29 Oct 2012

Entity number: 4314626

Address: 12 VALLEYWOOD DRIVE, NISKAYUNA, NY, United States, 12309

Registration date: 29 Oct 2012

Entity number: 4314595

Address: 40 DESVIO COURT, PACIFICA, CA, United States, 94044

Registration date: 29 Oct 2012

Entity number: 4314213

Address: 11 E. 36TH ST., APT. 301, NEW YORK, NY, United States, 10016

Registration date: 29 Oct 2012

Entity number: 4314364

Address: 117 EAST 57TH STREET, APARTMENT 39A, NEW YORK, NY, United States, 10022

Registration date: 29 Oct 2012

Entity number: 4314352

Address: 88 JARVIS RD SOUTH, RAVENA, NY, United States, 12143

Registration date: 29 Oct 2012

Entity number: 4313548

Address: PO BOX 630, GREENVILLE, NY, United States, 12083

Registration date: 26 Oct 2012 - 26 Oct 2016

Entity number: 4313643

Address: 33 BAKER AVE, COHOES, NY, United States, 12047

Registration date: 26 Oct 2012 - 26 Oct 2016

Entity number: 4313711

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

Registration date: 26 Oct 2012 - 26 Oct 2016

Entity number: 4313843

Address: 911 CENTRAL AVENUE #188, ALBANY, NY, United States, 12206

Registration date: 26 Oct 2012 - 22 Mar 2024

Entity number: 4314046

Address: 125 WOLF ROAD SUITE 306, ALBANY, NY, United States, 12205

Registration date: 26 Oct 2012 - 25 Aug 2014

Entity number: 4314164

Address: ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 26 Oct 2012 - 18 Sep 2018

Entity number: 4313721

Address: 117 FREEMAN STREET, BROOKLYN, NY, United States, 11222

Registration date: 26 Oct 2012

Entity number: 4313827

Address: 6 Callaway Circle, LOUDONVILLE, NY, United States, 12211

Registration date: 26 Oct 2012