Business directory in New York Albany - Page 3870

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: 3676145

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

Registration date: 23 May 2008

Entity number: 3675739

Address: 15 PINEDALE AVENUE, DELMAR, NY, United States, 12054

Registration date: 23 May 2008

Entity number: 3675914

Address: PO BOX 38159, ALBANY, NY, United States, 12203

Registration date: 23 May 2008

Entity number: 3675760

Address: 53 N LAKE AVE, ALBANY, NY, United States, 12206

Registration date: 23 May 2008

Entity number: 3676003

Address: 14 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 23 May 2008

Entity number: 3676047

Address: 132 SWIFT ROAD, VOORHEESVILLE, NY, United States, 12186

Registration date: 23 May 2008

Entity number: 3675095

Address: 4131 N. CENTRAL EXPRESSWAY, SUITE 820, DALLAS, TX, United States, 75204

Registration date: 22 May 2008 - 04 Dec 2013

Entity number: 3675132

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

Registration date: 22 May 2008 - 09 Mar 2010

Entity number: 3675205

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

Registration date: 22 May 2008 - 31 Dec 2008

Entity number: 3675077

Address: 429 EAST 52ND STREET #35H, NEW YORK, NY, United States, 10022

Registration date: 22 May 2008

Entity number: 3675529

Address: 10975 GRANDVIEW DR #100, OVERLAND PARK, KS, United States, 66210

Registration date: 22 May 2008

Entity number: 3675378

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

Registration date: 22 May 2008

Entity number: 3675644

Address: 31 WALTER STREET, ALBANY, NY, United States, 12204

Registration date: 22 May 2008

Entity number: 3675212

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

Registration date: 22 May 2008

Entity number: 3675562

Address: 86 KENMARE STREET, SUITE 27, NEW YORK, NY, United States, 10012

Registration date: 22 May 2008

Entity number: 3675366

Address: 9 WALLBROOK COURT, COHOES, NY, United States, 12047

Registration date: 22 May 2008

Entity number: 3675622

Address: 10 FORBES WEST, BRAINTREE, MA, United States, 02184

Registration date: 22 May 2008

Entity number: 3675189

Address: 111 WASHINGTON AVE., SUITE 703, ALBANY, NY, United States, 12210

Registration date: 22 May 2008

Entity number: 3674506

Address: 13 MOHAWK STREET, ALBANY, NY, United States, 12204

Registration date: 21 May 2008 - 26 Oct 2011

Entity number: 3674620

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

Registration date: 21 May 2008 - 28 Jun 2013

Entity number: 3674707

Address: 26 AVENUE B, PORT WASHINGTON, NY, United States, 11050

Registration date: 21 May 2008 - 23 Nov 2012

Entity number: 3674750

Address: 1220 N MARKET ST SUITE 88, WILMINGTON, DE, United States, 19801

Registration date: 21 May 2008 - 22 Apr 2011

Entity number: 3674832

Registration date: 21 May 2008

Entity number: 3674850

Address: 320 85TH STREET, #14, MIAMI BEACH, FL, United States, 33141

Registration date: 21 May 2008 - 18 Dec 2009

Entity number: 3674854

Address: 258 HOOSICK STREET, SUITE 201, TROY, NY, United States, 12180

Registration date: 21 May 2008 - 09 May 2014

Entity number: 3674778

Address: 5649 General Washington, Ste S, Alexandria, VA, United States, 22312

Registration date: 21 May 2008

Entity number: 3674802

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

Registration date: 21 May 2008

Entity number: 3674407

Address: SUITE 806, 1220 N. MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 21 May 2008

Entity number: 3674616

Address: SUITE 808, 1220 N. MARKET STREET, STE 808, WILMINGTON, DE, United States, 19801

Registration date: 21 May 2008

Entity number: 3675048

Address: 122 EAST 42ND ST.,, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 21 May 2008

Entity number: 3674730

Address: 41 STATE STREET, SUITE 415, ALBANY, NY, United States, 12207

Registration date: 21 May 2008

Entity number: 3674960

Address: 69 COLONIAL DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 21 May 2008

Entity number: 3674597

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 21 May 2008

Entity number: 3675036

Address: 471 WASHINGRTON AVE, ALBANY, NY, United States, 12206

Registration date: 21 May 2008

Entity number: 3674813

Address: 610 S OWL DR, SARASOTA, FL, United States, 34036

Registration date: 21 May 2008

Entity number: 3673740

Address: 1 LETTERMAN DRIVE, BLDG D, SAN FRANCISCO, CA, United States, 94129

Registration date: 20 May 2008 - 31 Mar 2009

Entity number: 3673754

Address: C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 May 2008 - 17 Sep 2014

Entity number: 3673766

Address: 1016 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 20 May 2008 - 02 Oct 2019

Entity number: 3673896

Address: 8 DENISE DRIVE, UNIT G, LATHAM, NY, United States, 12110

Registration date: 20 May 2008 - 13 Aug 2009

Entity number: 3674070

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

Registration date: 20 May 2008 - 14 Dec 2017

Entity number: 3674327

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

Registration date: 20 May 2008 - 26 Oct 2011

Entity number: 3673795

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

Registration date: 20 May 2008

Entity number: 3673845

Address: 118 DORMAN STREET, HUNTINGTON, DE, United States, 19952

Registration date: 20 May 2008

Entity number: 3674378

Address: 5 OLDE COACH ROAD, GLENMONT, NY, United States, 12077

Registration date: 20 May 2008

Entity number: 3673687

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

Registration date: 20 May 2008

Entity number: 3674277

Address: 1 Market St, Elmwood Park, NJ, United States, 07407

Registration date: 20 May 2008

Entity number: 3674380

Address: 28 emerick lane, ALBANY, NY, United States, 12211

Registration date: 20 May 2008

Entity number: 3674248

Address: SARATOGA COFFEE TRADERS, 109 2ND AVE, 2ND FL, WATERVLIET, NY, United States, 12189

Registration date: 20 May 2008

Entity number: 3674001

Address: 557 OENOKE RIDGE, NEW CANAAN, CT, United States, 06840

Registration date: 20 May 2008

Entity number: 3673800

Address: 12 SWIFT ROAD, VOORHEESVILLE, NY, United States, 12186

Registration date: 20 May 2008