Business directory in New York Albany - Page 3857

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 248810 companies

Entity number: 3702885

Address: ATTN: TED ORBAN, 8537 SIX FORKS RD., SUITE 300, RALEIGH, SC, United States, 27615

Registration date: 30 Jul 2008 - 23 May 2012

Entity number: 3702963

Address: 280 MADISON AVE., SUITE 912, NEW YORK, NY, United States, 10016

Registration date: 30 Jul 2008 - 10 Sep 2015

Entity number: 3702999

Address: ATTN: TED ORBAN, 8537 SIX FORKS RD., SUITE 300, RALEIGH, NC, United States, 27615

Registration date: 30 Jul 2008 - 23 May 2012

Entity number: 3703005

Address: SUITE 405, 41 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 30 Jul 2008 - 26 Oct 2011

Entity number: 3703014

Address: ONE COMMERCE PLAZA, 99 WASHHINGTON AVE. STE. 805-A, ALBANY, NY, United States, 12260

Registration date: 30 Jul 2008 - 25 Apr 2012

Entity number: 3702951

Address: 310 GREENWICH ST APT 34G, NEW YORK, NY, United States, 10013

Registration date: 30 Jul 2008

Entity number: 3702917

Address: 321 STATE STREET, ALBANY, NY, United States, 12210

Registration date: 30 Jul 2008

Entity number: 3702921

Address: C/O GIDEON JAVNA, 454A 17TH ST, BROOKLYN, NY, United States, 11215

Registration date: 30 Jul 2008

Entity number: 3702866

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

Registration date: 30 Jul 2008

Entity number: 3702805

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

Registration date: 30 Jul 2008

Entity number: 3703018

Address: 668 ECHO DRIVE, GATES MILLS, OH, United States, 44040

Registration date: 30 Jul 2008

Entity number: 3702981

Address: 111 WASHINGTIN AVE., ALBANY, NY, United States, 12210

Registration date: 30 Jul 2008

Entity number: 3702589

Address: 148 OLD LOUDON ROAD, WATERVLIET, NY, United States, 12189

Registration date: 30 Jul 2008

Entity number: 3702004

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

Registration date: 29 Jul 2008 - 26 Oct 2011

Entity number: 3702088

Address: ATTN: CHRISTOPHER PEZNOLA, 66 LONG WHARF, 5TH FLOOR, BOSTON, MA, United States, 02110

Registration date: 29 Jul 2008 - 26 Oct 2011

Entity number: 3702055

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

Registration date: 29 Jul 2008

Entity number: 3701847

Address: 125 OCEAN AVE APT 3B, BROOKLYN, NY, United States, 11225

Registration date: 29 Jul 2008

Entity number: 3701864

Address: 51 COILA ROAD, CAMBRIDGE, NY, United States, 12816

Registration date: 29 Jul 2008

Entity number: 3702339

Address: 110 W. OCEAN BLVD., SUITE 810, LONG BEACH, CA, United States, 90802

Registration date: 29 Jul 2008

Entity number: 3702152

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

Registration date: 29 Jul 2008

Entity number: 3702257

Address: ATTN: JAMES A. GOLDSMITH, 1595 NE 163 STREET, NORTH MIAMI BEACH, FL, United States, 33162

Registration date: 29 Jul 2008

Entity number: 3701884

Address: 30 AYRE DRIVE, ALBANY, NY, United States, 12203

Registration date: 29 Jul 2008

Entity number: 3701937

Address: 800 SOUTH POINTE DRIVE, #2204, MIAMI BEACH, FL, United States, 33139

Registration date: 29 Jul 2008

Entity number: 3701382

Address: 290 SHADY ACRES DR, SCHENECTADY, NY, United States, 12303

Registration date: 28 Jul 2008 - 02 Sep 2008

Entity number: 3701416

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

Registration date: 28 Jul 2008 - 26 Oct 2011

Entity number: 3701722

Address: 284 MOTT STREET #30, NEW YORK, NY, United States, 10012

Registration date: 28 Jul 2008 - 20 Jun 2011

Entity number: 3701737

Address: 473 THIRD STREET, ALBANY, NY, United States, 12206

Registration date: 28 Jul 2008 - 26 Oct 2011

Entity number: 3701828

Address: ONE COMMERCE CENTER, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12260

Registration date: 28 Jul 2008 - 26 Oct 2011

Entity number: 3701248

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

Registration date: 28 Jul 2008

Entity number: 3701324

Address: C/O WILMOTH & ASSOCIATES, PA, 2317 BLANDING BLVD STE 206, JACKSONVILLE, FL, United States, 32210

Registration date: 28 Jul 2008

Entity number: 3701474

Address: 4610 81 STREET, PRESTON HOLLOW, NY, United States, 12469

Registration date: 28 Jul 2008

Entity number: 3701659

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

Registration date: 28 Jul 2008

Entity number: 3701783

Address: 159 SAYRE ROAD, MEDUSA, NY, United States, 12120

Registration date: 28 Jul 2008

Entity number: 3701820

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

Registration date: 28 Jul 2008

Entity number: 3701528

Address: 524 NEW SALEM RD, VOORHEESVILLE, NY, United States, 12186

Registration date: 28 Jul 2008

Entity number: 3701588

Address: ATTN: JAMES A. GOLDSMITH, 1595 NE 163 STREET, NORTH MIAMI BEACH, FL, United States, 33162

Registration date: 28 Jul 2008

Entity number: 3701761

Address: 5300 WESTVIEW DRIVE, SUITE 404, FREDERICK, MD, United States, 21703

Registration date: 28 Jul 2008

Entity number: 3701707

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

Registration date: 28 Jul 2008

Entity number: 3700619

Address: SUITE 600, 200 NORH POINT CENTER EAST, ALPHARETTA, GA, United States, 30022

Registration date: 25 Jul 2008 - 22 Oct 2009

Entity number: 3700735

Address: 1 DRAKE COURT, ALBANY, NY, United States, 12205

Registration date: 25 Jul 2008 - 26 Oct 2011

Entity number: 3700799

Address: PO BOX 100561, BROOKLYN, NY, United States, 11210

Registration date: 25 Jul 2008 - 20 Jun 2011

Entity number: 3700820

Address: 725 COOL SPRINGS BLVD., SUITE 500, FRANKLIN, TN, United States, 37067

Registration date: 25 Jul 2008 - 25 Apr 2011

Entity number: 3701063

Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, United States, 12260

Registration date: 25 Jul 2008 - 05 May 2010

Entity number: 3701191

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

Registration date: 25 Jul 2008 - 02 Jan 2019

Entity number: 3700622

Address: 7 BROWN STREET, DARIEN, CT, United States, 06820

Registration date: 25 Jul 2008

Entity number: 3701179

Address: 2822 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Registration date: 25 Jul 2008

Entity number: 3701183

Address: 1 NINE MILE LANE, DELMAR, NY, United States, 12054

Registration date: 25 Jul 2008

Entity number: 3700663

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

Registration date: 25 Jul 2008

Entity number: 3700762

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

Registration date: 25 Jul 2008

Entity number: 3701192

Address: 56 GROVE AVE, ALBANY, NY, United States, 12208

Registration date: 25 Jul 2008