Business directory in New York Albany - Page 3917

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 248522 companies

Entity number: 3563522

Address: 11 MICHELLE LANE, SCHENECTADY, NY, United States, 12309

Registration date: 04 Sep 2007

Entity number: 3563750

Address: 441 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649

Registration date: 04 Sep 2007

Entity number: 3563648

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

Registration date: 04 Sep 2007

Entity number: 3563401

Address: 66 WEST STREET, PITTSFIELD, MA, United States, 01201

Registration date: 04 Sep 2007

Entity number: 3563724

Address: 3576 PRESCOTT LOOP, LAKELAND, FL, United States, 33810

Registration date: 04 Sep 2007

Entity number: 3563569

Address: 80 STATE STREETVENUE, ALBANYRK, NY, United States, 12207

Registration date: 04 Sep 2007

Entity number: 3563447

Address: 2697 BIRCHTREE LANE, SANTA CLARA, CA, United States, 95051

Registration date: 04 Sep 2007

Entity number: 3563376

Address: 25 PRINCESS LANE, LOUDONVILLE, NY, United States, 12211

Registration date: 31 Aug 2007 - 21 Apr 2011

Entity number: 3563239

Address: 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

Registration date: 31 Aug 2007 - 31 Aug 2010

Entity number: 3563167

Address: 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

Registration date: 31 Aug 2007 - 05 May 2011

Entity number: 3562957

Address: 18 SHULTES RD., GREENVILLE, NY, United States, 12083

Registration date: 31 Aug 2007 - 27 Jul 2011

Entity number: 3563319

Address: PO BOX 279, MONTPELIER, VT, United States, 05601

Registration date: 31 Aug 2007

Entity number: 3563116

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

Registration date: 31 Aug 2007

Entity number: 3563209

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

Registration date: 31 Aug 2007

Entity number: 3563045

Address: ATTN: DAVID SHERMAN, 11419 SUNSET HILLS ROAD, RESTON, VA, United States, 20190

Registration date: 31 Aug 2007

Entity number: 3563110

Address: 213 WEST 40TH STREET, 3RD FL, NEW YORK, NY, United States, 10018

Registration date: 31 Aug 2007

Entity number: 3563364

Address: 403 19TH STREET, WATERVLIET, NY, United States, 12189

Registration date: 31 Aug 2007

Entity number: 3563202

Address: 315 WASHINGTON AVE EXTENSION, 1 PINE WEST PLAZA, STE 111, ALBANY, NY, United States, 12205

Registration date: 31 Aug 2007

Entity number: 3563137

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

Registration date: 31 Aug 2007

Entity number: 3563033

Address: 18 SOUTH ECKAR ST, IRVINGTON, NY, United States, 10533

Registration date: 31 Aug 2007

Entity number: 3562860

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

Registration date: 30 Aug 2007 - 16 Dec 2009

Entity number: 3562848

Address: 1220 N MARKET ST SUITE 808, WILMINGTON, DE, United States, 19801

Registration date: 30 Aug 2007 - 14 Jun 2010

Entity number: 3562788

Address: 97 MORRIS ROAD, SCHENECTADY, NY, United States, 12304

Registration date: 30 Aug 2007 - 18 Jun 2008

Entity number: 3562612

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

Registration date: 30 Aug 2007 - 25 Sep 2017

Entity number: 3562532

Address: 1220 N MARKET ST SUITE 808, WILMINGTON, DE, United States, 19801

Registration date: 30 Aug 2007 - 08 Jan 2010

Entity number: 3562519

Address: 500 13TH STREET, TROY, NY, United States, 12189

Registration date: 30 Aug 2007 - 25 Jan 2012

Entity number: 3562495

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

Registration date: 30 Aug 2007 - 21 Jan 2010

Entity number: 3562345

Address: 191 LARK STREET, ALBANY, NY, United States, 12210

Registration date: 30 Aug 2007 - 06 Nov 2008

Entity number: 3562309

Address: 31 BRADHEAVEN ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 30 Aug 2007 - 20 May 2016

Entity number: 3562563

Address: 200 CENTRE DRIVE, ALBANY, NY, United States, 12203

Registration date: 30 Aug 2007

Entity number: 3562808

Address: 35 OLD RIDGEFIELD RD, WILTON, CT, United States, 06897

Registration date: 30 Aug 2007

Entity number: 3562633

Address: 1891 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 30 Aug 2007

Entity number: 3562853

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

Registration date: 30 Aug 2007

Entity number: 3562469

Address: PO BOX 792, KATONAH, NY, United States, 10536

Registration date: 30 Aug 2007

Entity number: 3562515

Address: 305 WEST 98TH STREET SUTIE 4AN, NEW YORK, NY, United States, 10025

Registration date: 30 Aug 2007

Entity number: 3562761

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

Registration date: 30 Aug 2007

Entity number: 3562678

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

Registration date: 30 Aug 2007

Entity number: 3562606

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

Registration date: 30 Aug 2007

Entity number: 3562623

Address: 1971 WESTERN AVENUE #1150, ALBANY, NY, United States, 12203

Registration date: 30 Aug 2007

Entity number: 3562160

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

Registration date: 29 Aug 2007 - 21 Nov 2017

Entity number: 3562059

Address: 601 HERITAGE DR., SUITE 207, JUPITER, FL, United States, 33458

Registration date: 29 Aug 2007 - 23 Dec 2009

Entity number: 3562046

Address: 308 HARMONY MILLS LOFTS, COHOES, NY, United States, 12047

Registration date: 29 Aug 2007 - 25 Jan 2012

IMPERYS LLC Inactive

Entity number: 3562039

Address: 601 HERITAGE DR., SUITE 207, JUPITER, FL, United States, 33458

Registration date: 29 Aug 2007 - 23 Dec 2009

Entity number: 3561929

Address: 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, United States, 12210

Registration date: 29 Aug 2007

Entity number: 3561861

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 29 Aug 2007

Entity number: 3561910

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

Registration date: 29 Aug 2007

Entity number: 3562006

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

Registration date: 29 Aug 2007

Entity number: 3562236

Address: 25 HIAWATHA DRIVE, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Aug 2007

Entity number: 3561828

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

Registration date: 29 Aug 2007

Entity number: 3562034

Address: 10251 WEST OAKLAND PARK BLVD, SUNRISE, FL, United States, 33351

Registration date: 29 Aug 2007