Business directory in New York Albany - Page 3846

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 248900 companies

Entity number: 3729252

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

Registration date: 07 Oct 2008 - 25 Apr 2016

Entity number: 3729408

Address: 12 WAKEFIELD COURT, DELMAR, NY, United States, 12054

Registration date: 07 Oct 2008 - 13 Jul 2010

Entity number: 3729409

Address: 150 PRESIDENTIAL WAY, 4TH FLOOR, WOBURN, MA, United States, 01801

Registration date: 07 Oct 2008 - 02 Mar 2017

Entity number: 3729481

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

Registration date: 07 Oct 2008 - 21 Mar 2019

Entity number: 3729536

Address: 347 WASHINGTON AVE, ALBANY, NY, United States, 12206

Registration date: 07 Oct 2008 - 26 Oct 2011

Entity number: 3729567

Address: 3060 SOUTH CHURCH STREET, BURLINGTON, NC, United States, 27215

Registration date: 07 Oct 2008 - 17 Mar 2009

Entity number: 3729582

Address: 175 UNIONVILLE-FEURA BUSH ROAD, FEURA BUSH, NY, United States, 12067

Registration date: 07 Oct 2008 - 28 Jul 2014

Entity number: 3729617

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

Registration date: 07 Oct 2008 - 27 Jul 2009

Entity number: 3729653

Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Registration date: 07 Oct 2008

Entity number: 3729444

Address: 37 HAWTHORNE AVENUE, ALBANY, NY, United States, 12203

Registration date: 07 Oct 2008

Entity number: 3729656

Address: 62 CENTRAL AVE., ALBANY, NY, United States, 12206

Registration date: 07 Oct 2008

Entity number: 3729662

Address: 1196 BORREGAS AVENUE, SUITE 200, SUNNYVALE, CA, United States, 94089

Registration date: 07 Oct 2008

Entity number: 3729572

Address: 35 FULLER ROAD, ALBANY, NY, United States, 12205

Registration date: 07 Oct 2008

Entity number: 3729225

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

Registration date: 07 Oct 2008

Entity number: 3729498

Address: 873 NEW LOUDON RD, LATHAM, NY, United States, 12110

Registration date: 07 Oct 2008

Entity number: 3729295

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

Registration date: 07 Oct 2008

Entity number: 3729609

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

Registration date: 07 Oct 2008

Entity number: 3728652

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

Registration date: 06 Oct 2008 - 20 Aug 2009

Entity number: 3728664

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

Registration date: 06 Oct 2008 - 11 Jan 2017

Entity number: 3728897

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

Registration date: 06 Oct 2008 - 29 Jun 2016

Entity number: 3728900

Address: 1212 WATERSIDE WAY, COHOES, NY, United States, 12047

Registration date: 06 Oct 2008 - 29 Jun 2021

ACSYS, LP Inactive

Entity number: 3728927

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

Registration date: 06 Oct 2008 - 03 Apr 2009

Entity number: 3728964

Address: 1225 RT 9W, P.O. BOX 123, SELKIRK, NY, United States, 12158

Registration date: 06 Oct 2008 - 26 Oct 2016

Entity number: 3729049

Address: 60 RAILROAD PLACE SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 06 Oct 2008 - 03 Dec 2014

Entity number: 3728884

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

Registration date: 06 Oct 2008

Entity number: 3729110

Address: 376 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 06 Oct 2008

Entity number: 3728919

Address: 11 COMPUTER DRIVE WEST, STE 208, ALBANY, NY, United States, 12205

Registration date: 06 Oct 2008

Entity number: 3728910

Address: 3 PATROON PLACE, GLENMONT, NY, United States, 12077

Registration date: 06 Oct 2008

Entity number: 3728786

Address: C/O DEAN DEVITO, 621 COLUMBIA STREET, COHOES, NY, United States, 12047

Registration date: 06 Oct 2008

Entity number: 3728776

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

Registration date: 06 Oct 2008

Entity number: 3728774

Address: 1200 BRICKELL AVE, STE 900, MIAMI, FL, United States, 33131

Registration date: 06 Oct 2008

Entity number: 3729128

Address: 2170 RIVER ROAD, ROUTE 144, COEYMANS, NY, United States, 12045

Registration date: 06 Oct 2008

Entity number: 3728620

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

Registration date: 06 Oct 2008

Entity number: 3729137

Address: 300 ALEXANDER PARK, PRINCETON, NJ, United States, 08543

Registration date: 06 Oct 2008

Entity number: 3729038

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

Registration date: 06 Oct 2008

Entity number: 3728802

Address: 25 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10003

Registration date: 06 Oct 2008

Entity number: 3728095

Address: 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, United States, 19803

Registration date: 03 Oct 2008 - 19 Oct 2016

Entity number: 3728114

Address: P.O BOX 60573, ROCHESTER, NY, United States, 14606

Registration date: 03 Oct 2008 - 29 Dec 2023

Entity number: 3728181

Address: ONE HOME CAMPUS, MAC X2401-05W, DES MOINES, IA, United States, 50328

Registration date: 03 Oct 2008 - 24 Aug 2011

SYMCOR LP Inactive

Entity number: 3728407

Address: 353 NORTH CLARK STREET, CHICAGO, IL, United States, 60654

Registration date: 03 Oct 2008 - 30 Aug 2013

Entity number: 3728587

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

Registration date: 03 Oct 2008 - 21 Sep 2016

Entity number: 3728107

Address: PO BOX 250, BROCKTON, MA, United States, 02303

Registration date: 03 Oct 2008

Entity number: 3728308

Address: 2 S LOUDON LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 03 Oct 2008

Entity number: 3728573

Address: 6101 YELLOWSTONE ROAD, SUITE 100, CHEYENNE, WY, United States, 82009

Registration date: 03 Oct 2008

Entity number: 3728419

Address: PO BOX 250, GALESVILLE, MD, United States, 20765

Registration date: 03 Oct 2008

Entity number: 3728219

Address: 44 ORMOND STREET / #2, ALBANY, NY, United States, 12203

Registration date: 03 Oct 2008

Entity number: 3728473

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

Registration date: 03 Oct 2008

Entity number: 3728492

Address: 79 COHOES RD., WATERVLIET, NY, United States, 12189

Registration date: 03 Oct 2008

Entity number: 3728476

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

Registration date: 03 Oct 2008

Entity number: 3728507

Address: 79 COHOES ROAD, WATERVLIET, NY, United States, 12189

Registration date: 03 Oct 2008