Business directory in New York Albany - Page 3905

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 248523 companies

Entity number: 3588380

Address: 1649 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 01 Nov 2007

Entity number: 3588028

Address: 400 MCCHESNEY AVE, EXT BUILDING 5-1, TROY, NY, United States, 12180

Registration date: 01 Nov 2007

Entity number: 3587561

Address: 255 NORTHERN BLVD, ALBANY, NY, United States, 12210

Registration date: 31 Oct 2007 - 27 Jul 2011

Entity number: 3587648

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

Registration date: 31 Oct 2007 - 30 Jun 2010

Entity number: 3587727

Address: 85 BACON STREET, NATICK, MA, United States, 01760

Registration date: 31 Oct 2007 - 23 Jun 2008

Entity number: 3587657

Address: 1865 SOUTH 3480 WEST, SALT LAKE CITY, UT, United States, 84104

Registration date: 31 Oct 2007

Entity number: 3587829

Address: 8000 MARYLAND AVE., STE. 930, CLAYTON, MO, United States, 63105

Registration date: 31 Oct 2007

Entity number: 3587841

Address: 596 LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 31 Oct 2007

Entity number: 3587746

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

Registration date: 31 Oct 2007

Entity number: 3587842

Address: 70 LEVERSEE RD, TROY, NY, United States, 12182

Registration date: 31 Oct 2007

Entity number: 3587376

Address: 1250 BROADWAY, #1203, NEW YORK, NY, United States, 10001

Registration date: 31 Oct 2007

Entity number: 3587805

Address: 348 DEAN STREET, BROOKLYN, NY, United States, 11217

Registration date: 31 Oct 2007

Entity number: 3587590

Address: 2 FIDDLERS LANDING, HARWICH PORT, MA, United States, 02646

Registration date: 31 Oct 2007

Entity number: 3587348

Address: 29870 MIDDLEBELT RD, FARMINGTON HILLS, MI, United States, 48334

Registration date: 31 Oct 2007

Entity number: 3586757

Address: P.O. BOX 6324, ALBANY, NY, United States, 12206

Registration date: 30 Oct 2007 - 27 Jul 2011

Entity number: 3586807

Address: 84 EDGECOMB ST, ALBANY, NY, United States, 12209

Registration date: 30 Oct 2007 - 27 Jul 2011

Entity number: 3586845

Address: 56 KUNKER AVE, LATHAM, NY, United States, 12110

Registration date: 30 Oct 2007 - 11 Jan 2012

Entity number: 3586895

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

Registration date: 30 Oct 2007 - 27 Jul 2011

Entity number: 3587037

Address: 41 STATE STREET SUITE 106, ALBANY, NY, United States, 12207

Registration date: 30 Oct 2007 - 24 Jun 2009

Entity number: 3587202

Address: 246 EAST 5TH STREET, NEW YORK, NY, United States, 10003

Registration date: 30 Oct 2007

Entity number: 3587239

Address: 9 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 30 Oct 2007

Entity number: 3586965

Address: 59 JOHN STREET, STE 9B, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 2007

Entity number: 3586727

Address: 299 SECOND AVE, ALBANY, NY, United States, 12209

Registration date: 30 Oct 2007

Entity number: 3587147

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

Registration date: 30 Oct 2007

Entity number: 3586804

Address: 100 BRIARWOOD CROSSING, LAWRENCE, NY, United States, 11559

Registration date: 30 Oct 2007

Entity number: 3586995

Address: 90 GOLD STREET, UNIT 25F, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 2007

Entity number: 3586988

Address: 90 GOLD STREET, UNIT 25F, NEW YORK, NY, United States, 10038

Registration date: 30 Oct 2007

Entity number: 3586748

Address: 17 STRAIGHT LANE, FEURA BUSH, NY, United States, 12067

Registration date: 30 Oct 2007

Entity number: 3586716

Address: 11 PADEN CIRCLE, ALBANY, NY, United States, 12203

Registration date: 30 Oct 2007

Entity number: 3586888

Address: PO BOX 211, ALTAMONT, NY, United States, 12009

Registration date: 30 Oct 2007

Entity number: 3586694

Address: 41 STATE STREET, SUITE 106, ALBANY, NY, United States, 12207

Registration date: 30 Oct 2007

Entity number: 3586771

Address: PO BOX 211, ALTAMONT, NY, United States, 12009

Registration date: 30 Oct 2007

Entity number: 3586050

Address: 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 29 Oct 2007 - 14 Mar 2018

DABLEY LLC Inactive

Entity number: 3586052

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

Registration date: 29 Oct 2007 - 19 Dec 2008

Entity number: 3586054

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

Registration date: 29 Oct 2007 - 10 Dec 2009

Entity number: 3586358

Address: 90 S. CASCADE AVE., SUITE 1000, COLORADO SPRINGS, CO, United States, 80903

Registration date: 29 Oct 2007 - 24 Sep 2009

Entity number: 3586434

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

Registration date: 29 Oct 2007 - 27 Jul 2011

Entity number: 3586501

Address: 50 S. PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 29 Oct 2007 - 27 Jul 2011

Entity number: 3586188

Address: 25 ROBERT PITT DR, STE 220, MONSEY, NY, United States, 10952

Registration date: 29 Oct 2007

Entity number: 3586639

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

Registration date: 29 Oct 2007

Entity number: 3586375

Address: 19278 SAHLER ST, ELKHORN, NE, United States, 68022

Registration date: 29 Oct 2007

Entity number: 3586597

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

Registration date: 29 Oct 2007

Entity number: 3586186

Address: 277 Durham Ave, SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 29 Oct 2007

Entity number: 3586342

Address: 50 WEST 72ND STREET, APARTMENT 407, NEW YORK, NY, United States, 10023

Registration date: 29 Oct 2007

Entity number: 3586046

Address: 1 BULLOCK RD, NEW SCOTLAND, NY, United States, 12159

Registration date: 29 Oct 2007

Entity number: 3586107

Address: 7316 TRIANON CT, COLLEYVILLE, TX, United States, 76034

Registration date: 29 Oct 2007

Entity number: 3586346

Address: p.o. box 257, EAST SCHODACK, NY, United States, 12063

Registration date: 29 Oct 2007

Entity number: 3586304

Address: 260 BERGEN STREET 4F, BROOKLYN, NY, United States, 11217

Registration date: 29 Oct 2007

Entity number: 3586339

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

Registration date: 29 Oct 2007

Entity number: 3586439

Address: 5 GREAT JONES STREET, NEW YORK, NY, United States, 10012

Registration date: 29 Oct 2007