Business directory in New York Albany - Page 3843

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 248901 companies

Entity number: 3735863

Address: 3 WILLOW SPRING DRIVE, REXFORD, NY, United States, 12148

Registration date: 24 Oct 2008 - 10 Nov 2015

Entity number: 3735867

Registration date: 24 Oct 2008

Entity number: 3735879

Address: 210 MORRIS ROAD, SCHENECTADY, NY, United States, 12303

Registration date: 24 Oct 2008 - 03 Mar 2010

MAESTEG LLC Inactive

Entity number: 3735883

Address: 200 E 37TH STREET #4, NEW YORK, NY, United States, 10016

Registration date: 24 Oct 2008 - 27 Jan 2010

Entity number: 3735884

Address: 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207

Registration date: 24 Oct 2008 - 01 Mar 2010

Entity number: 3735614

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

Registration date: 24 Oct 2008

Entity number: 3735769

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

Registration date: 24 Oct 2008

Entity number: 3735781

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

Registration date: 24 Oct 2008

Entity number: 3735682

Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Registration date: 24 Oct 2008

Entity number: 3735715

Address: 155 PROSPECT AVENUE, WEST ORANGE, NJ, United States, 07052

Registration date: 24 Oct 2008

Entity number: 3735540

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

Registration date: 24 Oct 2008

Entity number: 3735401

Address: ATT: AWANA CLUBS INTERNATIONAL, 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 24 Oct 2008

Entity number: 3735538

Address: 106 CENTRAL PARK SOUTH, APARTMENT 5L, NEW YORK, NY, United States, 10019

Registration date: 24 Oct 2008

Entity number: 3735622

Address: 11 GRACE AVENUE, SUITE 405, GREAT NECK, NY, United States, 11021

Registration date: 24 Oct 2008

Entity number: 3735198

Address: C/O CORPORATE SERVICES CO INC, 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 23 Oct 2008 - 26 Oct 2011

Entity number: 3735348

Address: 805 19TH ST., WATERVLIET, NY, United States, 12189

Registration date: 23 Oct 2008 - 21 Dec 2009

Entity number: 3734866

Address: 3015 SOUTH 48TH STREET, TEMPE, AZ, United States, 85282

Registration date: 23 Oct 2008

Entity number: 3735230

Address: 60 COMMERCE DRIVE, ALBANY, NY, United States, 12206

Registration date: 23 Oct 2008

Entity number: 3735242

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

Registration date: 23 Oct 2008

Entity number: 3734994

Address: 192 LISHAKILL ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 23 Oct 2008

Entity number: 3735269

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

Registration date: 23 Oct 2008

Entity number: 3735221

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

Registration date: 23 Oct 2008

Entity number: 3735174

Address: 185 VAN RENSSLAER BLVD, 4-TC, ALBANY, NY, United States, 12204

Registration date: 23 Oct 2008

Entity number: 3734917

Address: 161 DORSET HILL ROAD, EAST DORSET, VT, United States, 05253

Registration date: 23 Oct 2008

Entity number: 3735033

Address: C/O DREYER BOYAJIAN LLP, 75 COLUMBIA STREET, ALBANY, NY, United States, 12210

Registration date: 23 Oct 2008

Entity number: 3734959

Address: ROBERT J. YORIO, 120 CONSTITUTION DR, MENLO PARK, CA, United States, 94025

Registration date: 23 Oct 2008

Entity number: 3735072

Address: 60 ST. MARKS PLACE, New York, NY, United States, 10003

Registration date: 23 Oct 2008

Entity number: 3734337

Address: 140 S. DEARBORN ST., SUITE 200, CHICAGO, IL, United States, 60603

Registration date: 22 Oct 2008 - 28 Mar 2011

Entity number: 3734360

Address: P.O. BOX 827, NEWBURGH, NY, United States, 12551

Registration date: 22 Oct 2008 - 26 Oct 2011

Entity number: 3734422

Address: 5451 LAKWVIEW PARKWAY SOUTH DR, INDIANAPOLIS, IN, United States, 46268

Registration date: 22 Oct 2008 - 25 Oct 2017

Entity number: 3734498

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

Registration date: 22 Oct 2008 - 26 Oct 2011

Entity number: 3734574

Address: 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 2008 - 26 Oct 2016

Entity number: 3734610

Address: MORRIS CORPORATE CENTER IV, 379 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054

Registration date: 22 Oct 2008 - 02 Dec 2008

Entity number: 3734722

Address: 6A MOON DRIVE, ALBANY, NY, United States, 12205

Registration date: 22 Oct 2008 - 25 Apr 2012

Entity number: 3734790

Address: 6782 S. POTOMAC ST. #105, CENTENNIAL, CO, United States, 80112

Registration date: 22 Oct 2008 - 09 Oct 2014

Entity number: 3734621

Address: 600 WEST CHICAGO, #680, CHICAGO, IL, United States, 60654

Registration date: 22 Oct 2008

Entity number: 3734690

Address: 600 WEST CHICAGO / #740, CHICAGO, IL, United States, 60654

Registration date: 22 Oct 2008

Entity number: 3734334

Address: 304 DANIELLE DR., SCHENECTADY, NY, United States, 12303

Registration date: 22 Oct 2008

Entity number: 3734669

Address: 1971 WESTERN AVENUE, #1150, ALBANY, NY, United States, 12203

Registration date: 22 Oct 2008

Entity number: 3734318

Address: 28 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 00000

Registration date: 22 Oct 2008

Entity number: 3733733

Registration date: 21 Oct 2008 - 01 Feb 2012

Entity number: 3733834

Address: 244 FIFTH AVE, STE 2441, NEW YORK, NY, United States, 10001

Registration date: 21 Oct 2008 - 04 Dec 2019

Entity number: 3733837

Address: C/O REGISTERED AGENTS, LTD., 1220 N. MARKET ST., SUITE 804, WILMINGTON, DE, United States, 19801

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3733970

Address: 1525 NE 36TH STREET, ANKENY, IA, United States, 50021

Registration date: 21 Oct 2008 - 22 Sep 2014

Entity number: 3734132

Address: 435 DEVON PARK DRIVE, 700 BUILDING, WAYNE, PA, United States, 19087

Registration date: 21 Oct 2008 - 04 Sep 2012

Entity number: 3734169

Address: PO BOX 525, PRESTON HOLLOW, NY, United States, 12469

Registration date: 21 Oct 2008 - 12 Feb 2015

Entity number: 3734267

Address: 1000 WEST HWY 80, POOLER, GA, United States, 31322

Registration date: 21 Oct 2008 - 26 Oct 2011

Entity number: 3733749

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

Registration date: 21 Oct 2008

Entity number: 3734146

Address: COUNSEL PUBLIC SECTOR PARTNERS, INC. 100 CENTURY DRIVE, WORCESTER, MA, United States, 01606

Registration date: 21 Oct 2008

Entity number: 3734158

Address: PO BOX 8553, ALBANY, NY, United States, 12208

Registration date: 21 Oct 2008