Business directory in New York Albany - Page 3971

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 248149 companies

Entity number: 3427202

Address: ATTN: GENERAL COUNSEL, 695 ATLANTIC AVENUE, BOSTON, MA, United States, 02111

Registration date: 20 Oct 2006

Entity number: 3427085

Address: 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210

Registration date: 20 Oct 2006

Entity number: 3427034

Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Registration date: 20 Oct 2006

Entity number: 3427431

Address: 118 N. ROYAL ST., STE 400, MOBILE, AL, United States, 36602

Registration date: 20 Oct 2006

Entity number: 3427009

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

Registration date: 20 Oct 2006

Entity number: 3427439

Address: 797 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 20 Oct 2006

Entity number: 3426972

Address: 100 OVERLOOK CENTER FLOOR 2, PRINCETON, NJ, United States, 08540

Registration date: 20 Oct 2006

Entity number: 3427191

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

Registration date: 20 Oct 2006

Entity number: 3426846

Address: PO BOX 296, NOVA INDUSTRIAL PARK, BLDG 2, FREEPORT, PA, United States, 16229

Registration date: 19 Oct 2006 - 27 Jul 2011

Entity number: 3426697

Address: 966 INMAN RD, NISKAYUNA, NY, United States, 12309

Registration date: 19 Oct 2006 - 27 Jul 2011

Entity number: 3426546

Address: C/O NIGRO COMPANIES, 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Registration date: 19 Oct 2006 - 20 Nov 2012

Entity number: 3426532

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

Registration date: 19 Oct 2006 - 21 Nov 2006

Entity number: 3426431

Address: 300 N. MERIDIAN STREET, INDIANAPOLIS, IN, United States, 46204

Registration date: 19 Oct 2006 - 29 Apr 2009

Entity number: 3426582

Address: 636 LONDON ROAD, ALBANY, NY, United States, 12210

Registration date: 19 Oct 2006

Entity number: 3426725

Address: 2111 wilson boulevard, suite 1200, ARLINGTON, VA, United States, 22201

Registration date: 19 Oct 2006

Entity number: 3426564

Address: 1 BONNIE DR, GUILDERLAND, NY, United States, 12084

Registration date: 19 Oct 2006

Entity number: 3426516

Address: 5 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Registration date: 19 Oct 2006

Entity number: 3426400

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

Registration date: 19 Oct 2006

Entity number: 3426332

Address: 761 RIVER AVENUE, SUITE 1, LAKEWOOD, NJ, United States, 08701

Registration date: 19 Oct 2006

Entity number: 3426292

Address: 135 TIMBERLANE CT, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 19 Oct 2006

Entity number: 3426735

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

Registration date: 19 Oct 2006

Entity number: 3426675

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

Registration date: 19 Oct 2006

Entity number: 3426827

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

Registration date: 19 Oct 2006

Entity number: 3426835

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

Registration date: 19 Oct 2006

Entity number: 3426344

Address: 40 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Registration date: 19 Oct 2006

Entity number: 3426269

Address: 4030 MOORPARK AVENUE, STE. 110, SAN JOSE, CA, United States, 95117

Registration date: 18 Oct 2006 - 06 Aug 2007

Entity number: 3426257

Address: 1552 PLATEAU AVE, LOS ALTOS, CA, United States, 94024

Registration date: 18 Oct 2006 - 27 Aug 2013

Entity number: 3426206

Address: 701 E STREET, 6TH FL, SAN DIEGO, CA, United States, 92101

Registration date: 18 Oct 2006 - 27 Jul 2011

Entity number: 3426130

Address: 41 STATE STREET, SUITE M104, ALBANY, NY, United States, 12207

Registration date: 18 Oct 2006 - 27 Jul 2011

Entity number: 3425885

Address: GENERAL COUNSEL, 300 N. MERIDIAN STREET, INDIANAPOLIS, IN, United States, 46204

Registration date: 18 Oct 2006 - 06 Nov 2009

Entity number: 3425662

Address: 8400 NORMANDALE LAKE BLVD.,, SUITE 175, MINNEAPOLIS, MN, United States, 55437

Registration date: 18 Oct 2006 - 21 Oct 2014

Entity number: 3425640

Address: 810 CRESCENT CENTRE DR #400, FRANKLIN, TN, United States, 37067

Registration date: 18 Oct 2006 - 17 Aug 2007

Entity number: 3426215

Address: 149 SOUTH MAIN AVENUE, ALBANY, NY, United States, 12208

Registration date: 18 Oct 2006

Entity number: 3425836

Address: 103 REMSEN ST, STE 202, COHOES, NY, United States, 12047

Registration date: 18 Oct 2006

Entity number: 3425693

Address: P.O. BOX 11452, LOUNDONVILLE, NY, United States, 12211

Registration date: 18 Oct 2006

Entity number: 3426074

Address: 15 KENWOOD AVENUE, GLENMONT, NY, United States, 12077

Registration date: 18 Oct 2006

Entity number: 3426085

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

Registration date: 18 Oct 2006

Entity number: 3425641

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

Registration date: 18 Oct 2006

Entity number: 3425788

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

Registration date: 18 Oct 2006

Entity number: 3425810

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

Registration date: 18 Oct 2006

Entity number: 3426227

Address: 421 NEW KARNER ROAD STE 7, ALBANY, NY, United States, 12205

Registration date: 18 Oct 2006

Entity number: 3426250

Address: 255 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12205

Registration date: 18 Oct 2006

Entity number: 3426242

Address: 500 Water Street, Jacksonville, FL, United States, 32202

Registration date: 18 Oct 2006

Entity number: 3426237

Address: 255 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12205

Registration date: 18 Oct 2006

Entity number: 3426129

Address: 80 STATE ST., Albany, NY, United States, 12207

Registration date: 18 Oct 2006

Entity number: 3426002

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

Registration date: 18 Oct 2006

Entity number: 3426280

Address: 8 LINCOLN AVENUE, ALBANY, NY, United States, 12205

Registration date: 18 Oct 2006

Entity number: 3425612

Address: NICK CHAMPITTO, 104 EVERETT ROAD, ALBANY, NY, United States, 12205

Registration date: 17 Oct 2006 - 08 Aug 2016

Entity number: 3425595

Address: ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Registration date: 17 Oct 2006 - 30 Dec 2011

Entity number: 3425450

Address: BRIDGESTONE AMERICAS, INC., 200 4TH AVE. S., NASHVILLE, TN, United States, 37201

Registration date: 17 Oct 2006 - 10 Jul 2020