Business directory in New York Albany - Page 3909

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: 3579766

Address: 47 MAPLE AVENUE, P O BOX 158, THOMASTON, CT, United States, 06787

Registration date: 12 Oct 2007

GCSI LLC Active

Entity number: 3579354

Address: 445 BROAD HOLLOW RD, SUITE 35, MELVILLE, NY, United States, 11747

Registration date: 12 Oct 2007

Entity number: 3579220

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

Registration date: 12 Oct 2007

Entity number: 3579810

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

Registration date: 12 Oct 2007

Entity number: 3579543

Address: 1698 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 12 Oct 2007

Entity number: 3579313

Address: ATTN: LOUIS J. ROTONDI, ESQ., 230 PARK AVENUE SUITE 2300, NEW YORK, NY, United States, 10169

Registration date: 12 Oct 2007

Entity number: 3579742

Address: 44 DOGWOOD LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 12 Oct 2007

Entity number: 3579452

Address: 1118 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Registration date: 12 Oct 2007

Entity number: 3578561

Address: 2245 NORTHWOOD DRIVE, SALISBURY, MD, United States, 21801

Registration date: 11 Oct 2007 - 24 Feb 2012

Entity number: 3578666

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 11 Oct 2007 - 27 Jul 2011

Entity number: 3578673

Address: 104-15202 STREET, QUEENS, NY, United States, 11412

Registration date: 11 Oct 2007 - 27 Jul 2011

Entity number: 3578704

Address: 16601 BLANCO RD., SAN ANTONIO, TX, United States, 78232

Registration date: 11 Oct 2007 - 30 Dec 2010

Entity number: 3578703

Address: 180 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 11 Oct 2007

Entity number: 3579036

Address: 1 rockefeller plaza,, suite 1204, NEW YORK, NY, United States, 10020

Registration date: 11 Oct 2007

Entity number: 3578749

Address: 1973 60TH STREET, APT. 114, BROOKLYN, NY, United States, 11204

Registration date: 11 Oct 2007

Entity number: 3579067

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

Registration date: 11 Oct 2007

Entity number: 3578687

Address: 72 OHIO AVENUE, LONG BEACH, NY, United States, 11561

Registration date: 11 Oct 2007

Entity number: 3579093

Address: C/O DAVID R. JUNEAU, 677 BROADWAY 5TH FLOOR, ALBANY, NY, United States, 12207

Registration date: 11 Oct 2007

Entity number: 3579012

Address: 58 WOODLAWN DR., RAVENA, NY, United States, 12143

Registration date: 11 Oct 2007

Entity number: 3578589

Address: 522 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Registration date: 11 Oct 2007

Entity number: 3577935

Address: PO BOX 9067, NISKAYUNA, NY, United States, 12309

Registration date: 10 Oct 2007 - 07 May 2020

Entity number: 3577940

Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Registration date: 10 Oct 2007 - 14 Sep 2010

Entity number: 3577944

Address: PO BOX 9067, NISKAYUNA, NY, United States, 12309

Registration date: 10 Oct 2007 - 25 Aug 2020

Entity number: 3578023

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

Registration date: 10 Oct 2007 - 05 Jan 2010

Entity number: 3578016

Address: 141 S. 5TH STREET, BROOKLYN, NY, United States, 11211

Registration date: 10 Oct 2007

Entity number: 3577897

Address: 99 West Hawthorne Avenue, Suite 408, Valley Stream, NY, United States, 11580

Registration date: 10 Oct 2007

Entity number: 3578133

Address: 2304 NOSTRAND AVENUE APT. 4873, BROOKLYN, NY, United States, 11210

Registration date: 10 Oct 2007

Entity number: 3578058

Address: 2304 NOSTRAND AVENUE, APT. 4873, BROOKLYN, NY, United States, 11210

Registration date: 10 Oct 2007

Entity number: 3578299

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

Registration date: 10 Oct 2007

Entity number: 3578468

Address: BOX 474, KINDERHOOK, NY, United States, 12106

Registration date: 10 Oct 2007

Entity number: 3577954

Address: 614 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 10 Oct 2007

Entity number: 3578167

Address: 1973 60TH STREET, APT. 114, BROOKLYN, NY, United States, 11204

Registration date: 10 Oct 2007

Entity number: 3577894

Address: 99 West Hawthorne Avenue, Suite 408, Valley Stream, NY, United States, 11580

Registration date: 10 Oct 2007

Entity number: 3578036

Address: 30-33 33RD STREET, ASTORIA, NY, United States, 11102

Registration date: 10 Oct 2007

Entity number: 3578419

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

Registration date: 10 Oct 2007

Entity number: 3578463

Address: 418 Broadway STE N, Albany, NY, United States, 12207

Registration date: 10 Oct 2007

ADAX LLC Active

Entity number: 3577898

Address: 99 West Hawthorne Avenue, Suite 408, Valley Stream, NY, United States, 11580

Registration date: 10 Oct 2007

Entity number: 3577890

Address: 99 West Hawthorne Avenue, Suite 408, Valley Stream, NY, United States, 11580

Registration date: 10 Oct 2007

Entity number: 3578402

Address: 80 WOLF ROAD, STE. 304, ALBANY, NY, United States, 12205

Registration date: 10 Oct 2007

Entity number: 3578126

Address: 2304 NOSTRAND AVENUE, APT 4873, BROOKLYN, NY, United States, 11210

Registration date: 10 Oct 2007

Entity number: 3577261

Address: 45-56 163RD STREET, 1/FL, FLUSHING, NY, United States, 11358

Registration date: 09 Oct 2007 - 25 Jan 2012

Entity number: 3577439

Address: 17 PROSPECT AVENUE, ALBANY, NY, United States, 12206

Registration date: 09 Oct 2007 - 27 Jul 2011

Entity number: 3577607

Address: 58 WOODLAWN DRIVE, RAVENA, NY, United States, 12143

Registration date: 09 Oct 2007 - 20 Jul 2016

Entity number: 3577702

Address: 30 DOWERS WAY, DELMAR, NY, United States, 12054

Registration date: 09 Oct 2007 - 27 Jan 2012

Entity number: 3577710

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

Registration date: 09 Oct 2007 - 27 Jul 2011

Entity number: 3577754

Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Registration date: 09 Oct 2007 - 22 Dec 2016

Entity number: 3577831

Address: 215 MAIN ST, PO BOX 638, ALTAMONT, NY, United States, 12009

Registration date: 09 Oct 2007 - 24 Apr 2015

Entity number: 3577726

Address: 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Registration date: 09 Oct 2007

JUNB LLC Active

Entity number: 3577758

Address: 99 West Hawthorne Avenue, Suite 408, Valley Stream, NY, United States, 11580

Registration date: 09 Oct 2007

Entity number: 3577601

Address: 99 West Hawthorne Avenue, Suite 408, Valley Stream, NY, United States, 11580

Registration date: 09 Oct 2007