Business directory in New York Albany - Page 3844

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: 3734286

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

Registration date: 21 Oct 2008

Entity number: 3734272

Address: 137 N NEW HOLLAND ROAD, GORDONVILLE, PA, United States, 17529

Registration date: 21 Oct 2008

Entity number: 3733921

Address: 2704 QUAKER CHURCH RD, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 21 Oct 2008

Entity number: 3734241

Address: 11 EAST SUPERIOR ST., SUITE 280, DULUTH, MN, United States, 55802

Registration date: 21 Oct 2008

Entity number: 3733761

Address: 295 Central Park West, Office 5, NEW YORK, NY, United States, 10024

Registration date: 21 Oct 2008

Entity number: 3734247

Address: 1272 WEST MAIN ROAD, BLDG. 1, MIDDLETOWN, RI, United States, 02842

Registration date: 21 Oct 2008

Entity number: 3734041

Address: 26 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Registration date: 21 Oct 2008 - 18 Nov 2024

Entity number: 3734052

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

Registration date: 21 Oct 2008

Entity number: 3733899

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

Registration date: 21 Oct 2008

Entity number: 3733541

Address: 24 OHIO STREET, OSWEGO, NY, United States, 13126

Registration date: 20 Oct 2008

Entity number: 3733548

Address: 319 STILLWATER COVE, DESTIN, FL, United States, 32541

Registration date: 20 Oct 2008

Entity number: 3733481

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

Registration date: 20 Oct 2008

Entity number: 3733516

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

Registration date: 20 Oct 2008

Entity number: 3733435

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

Registration date: 20 Oct 2008

Entity number: 3733418

Address: 15 VALLEY DRIVE, GREENWICH, CT, United States, 06381

Registration date: 20 Oct 2008

Entity number: 3733427

Address: 1544 CENTRAL AVE., ALBANY, NY, United States, 12205

Registration date: 20 Oct 2008

Entity number: 3733556

Address: 401 EAST 80TH STREET, APARTMENT 34K, NEW YORK, NY, United States, 10075

Registration date: 20 Oct 2008

Entity number: 3733715

Address: 51 BRIDLE PATH, COLONIE, NY, United States, 12205

Registration date: 20 Oct 2008

Entity number: 3733474

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

Registration date: 20 Oct 2008

Entity number: 3732835

Address: 22 TURF LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 17 Oct 2008 - 13 May 2011

Entity number: 3732840

Address: 104 PIERREPONT STREET, BROOKLYN, NY, United States, 11201

Registration date: 17 Oct 2008 - 27 Apr 2009

Entity number: 3733142

Address: 247 ELM STREET, ALBANY, NY, United States, 12202

Registration date: 17 Oct 2008 - 26 Oct 2011

Entity number: 3733272

Address: 10 FRIAR TUCK ROAD, ALBANY, NY, United States, 12203

Registration date: 17 Oct 2008 - 09 Oct 2012

Entity number: 3733019

Address: 174 WESTCHESTER DRIVE SOUTH, DELMAR, NY, United States, 12054

Registration date: 17 Oct 2008

Entity number: 3733095

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

Registration date: 17 Oct 2008

Entity number: 3733103

Address: 3 BURNSIDE PLACE, HASTINGS-ON-HUDSON, NY, United States, 10706

Registration date: 17 Oct 2008

Entity number: 3733099

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

Registration date: 17 Oct 2008

Entity number: 3732907

Address: 1730 WALTON ROAD, SUITE 204, BLUE BELL, PA, United States, 19422

Registration date: 17 Oct 2008

Entity number: 3732891

Address: 7222 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Registration date: 17 Oct 2008

Entity number: 3733214

Address: P.O. BOX 44, 137 CASS HILL ROAD, CLARKSVILLE, NY, United States, 12041

Registration date: 17 Oct 2008

Entity number: 3732345

Address: 3 PARK HILL, #9, MENANDS, NY, United States, 12204

Registration date: 16 Oct 2008 - 08 Jan 2010

Entity number: 3732438

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

Registration date: 16 Oct 2008 - 26 Oct 2011

Entity number: 3732448

Address: 465 SARATOGA STREET, COHOES, NY, United States, 12047

Registration date: 16 Oct 2008 - 18 Aug 2022

Entity number: 3732449

Address: JULIA E. LONG, 523 3RD STREET, ALBANY, NY, United States, 12206

Registration date: 16 Oct 2008 - 26 Oct 2011

Entity number: 3732669

Address: 696 RITCHIE HIGHWAY, SEVERNA PARK, MD, United States, 21146

Registration date: 16 Oct 2008 - 26 Oct 2011

Entity number: 3732694

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

Registration date: 16 Oct 2008 - 16 Jan 2018

Entity number: 3732777

Address: 3975 ERIE AVENUE, CINCINNATI, OH, United States, 45208

Registration date: 16 Oct 2008 - 08 Nov 2018

Entity number: 3732807

Address: ATTN FRANK CATALANO, 10 COLVIN AVENUE, ALBANY, NY, United States, 12206

Registration date: 16 Oct 2008 - 26 Oct 2011

Entity number: 3732808

Address: 3700 WASHINGTON AVE, WILMINGTON, DE, United States, 19808

Registration date: 16 Oct 2008

Entity number: 3732628

Address: 15 VALLEY DRIVE, GREENWICH, CT, United States, 06381

Registration date: 16 Oct 2008

Entity number: 3732692

Address: 51 SUMMIT AVENUE, ALBANY, NY, United States, 12209

Registration date: 16 Oct 2008

Entity number: 3732453

Address: PRIDE SURVEYS, 2140 NEWMARKET PKWY, STE 116, MARIETTA, GA, United States, 30067

Registration date: 16 Oct 2008

Entity number: 3732399

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

Registration date: 16 Oct 2008

Entity number: 3732349

Address: 107 WEST 74TH STREET, APARTMENT 2R, NEW YORK, NY, United States, 10023

Registration date: 16 Oct 2008

Entity number: 3732741

Address: 8702 RED OAK BLVD, SUITE C, CHARLOTTE, NC, United States, 28217

Registration date: 16 Oct 2008

Entity number: 3731902

Address: 1492 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 15 Oct 2008 - 04 Jan 2016

Entity number: 3732080

Address: PO BOX 4747, GREENWOOD VILLAGE, CO, United States, 80155

Registration date: 15 Oct 2008 - 16 Aug 2011

Entity number: 3732104

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

Registration date: 15 Oct 2008 - 24 Sep 2022

Entity number: 3732114

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

Registration date: 15 Oct 2008 - 17 Apr 2009

Entity number: 3732126

Address: P.O. BOX 8825, ALBANY, NY, United States, 12208

Registration date: 15 Oct 2008 - 26 Oct 2011