Business directory in New York Albany - Page 3974

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 248148 companies

Entity number: 3422154

Address: 17 FULLER ROAD, ALBANY, NY, United States, 12205

Registration date: 10 Oct 2006 - 27 Jul 2011

Entity number: 3422125

Address: CRAIG ROOPCHAND, 61 BENSON ST, ALBANY, NY, United States, 12206

Registration date: 10 Oct 2006 - 11 Jul 2016

Entity number: 3422065

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

Registration date: 10 Oct 2006 - 26 Apr 2011

Entity number: 3422058

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

Registration date: 10 Oct 2006

Entity number: 3422444

Address: 1013 CENTRE RD., SUITE 403-A, WILMINGTON, DE, United States, 19805

Registration date: 10 Oct 2006

Entity number: 3422496

Address: 98 EVERETT RD, ALBANY, NY, United States, 12205

Registration date: 10 Oct 2006

Entity number: 3422367

Address: 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305

Registration date: 10 Oct 2006

Entity number: 3422060

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

Registration date: 10 Oct 2006

Entity number: 3422520

Address: C/O EDWARD C. BABLIN, 349 C MADISON AVENUE, ALBANY, NY, United States, 12210

Registration date: 10 Oct 2006

Entity number: 3422184

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

Registration date: 10 Oct 2006

Entity number: 3421895

Address: 6950 W. 56TH STREET, MISSION, KS, United States, 66202

Registration date: 06 Oct 2006 - 08 May 2012

Entity number: 3421652

Address: PO BOX 647, EDGEWATER, NJ, United States, 07020

Registration date: 06 Oct 2006 - 16 May 2018

Entity number: 3421421

Address: 2425 OLYMPIC BOULEVARD, SUITE 4050 WEST, SANTA MONICA, CA, United States, 90404

Registration date: 06 Oct 2006 - 24 Dec 2012

Entity number: 3421408

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

Registration date: 06 Oct 2006 - 19 Dec 2008

GMCMTH, LLC Inactive

Entity number: 3421405

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

Registration date: 06 Oct 2006 - 02 Jul 2018

Entity number: 3421376

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

Registration date: 06 Oct 2006 - 31 Dec 2019

Entity number: 3421734

Address: 269 HANSEN AVE., 1ST FLOOR, ALBANY, NY, United States, 12208

Registration date: 06 Oct 2006

Entity number: 3421733

Address: 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, United States, 95833

Registration date: 06 Oct 2006

Entity number: 3421797

Address: 621 COLUMBIA STREET, COHOES, NY, United States, 12047

Registration date: 06 Oct 2006

Entity number: 3421596

Address: 9369 EQUUS CIRCLE, BOYNTON BEACH, FL, United States, 33437

Registration date: 06 Oct 2006

Entity number: 3421844

Address: 1314 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 2006

Entity number: 3421744

Address: 1205 TROY SCHENECTADY RD., SUITE 106, LATHAM, NY, United States, 12110

Registration date: 06 Oct 2006

Entity number: 3421377

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

Registration date: 06 Oct 2006

Entity number: 3421680

Address: 6 AUTOMATION LANE, ALBANY, NY, United States, 12205

Registration date: 06 Oct 2006

Entity number: 3421545

Address: C/O COLBY ATTORNEY SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, United States, 12210

Registration date: 06 Oct 2006

Entity number: 3421612

Address: C/O COLBY ATTORNEY SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, United States, 12210

Registration date: 06 Oct 2006

Entity number: 3421688

Address: 200 MAIN ST, ALTAMONT, NY, United States, 12009

Registration date: 06 Oct 2006

Entity number: 3421838

Address: 5234 BRIDLE PATHWAY, SCHENECTADY, NY, United States, 12303

Registration date: 06 Oct 2006

Entity number: 3421044

Address: 50 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 05 Oct 2006 - 08 Dec 2017

Entity number: 3420941

Address: C/O COLBY ATTORNEY SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, United States, 12210

Registration date: 05 Oct 2006 - 30 Mar 2012

Entity number: 3420831

Address: 910 FOULK ROAD SUITE 201, WILMINGTON, DE, United States, 19803

Registration date: 05 Oct 2006 - 04 Nov 2009

Entity number: 3420893

Address: C/O 1220 N MARKET ST STE 806, WILMINGTON, DE, United States, 19081

Registration date: 05 Oct 2006

Entity number: 3421020

Address: C/O COLBY ATTORNEY SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, United States, 12210

Registration date: 05 Oct 2006

Entity number: 3421029

Address: C/O COLBY ATTORNEY SERVICE CO, 111 WASHINGTON AVE STE 703, ALBANY, NY, United States, 12210

Registration date: 05 Oct 2006

Entity number: 3420771

Address: 6 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Registration date: 05 Oct 2006

Entity number: 3421038

Address: 484 CENTRAL AVE, 22 CLINTON AVE, ALBANY, NY, United States, 12206

Registration date: 05 Oct 2006

Entity number: 3421314

Address: 1762 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 05 Oct 2006

Entity number: 3420679

Address: 158 RAILROAD AVENUE, SUITE C, ALBANY, NY, United States, 12205

Registration date: 04 Oct 2006 - 22 Nov 2023

Entity number: 3420237

Address: 628 BYPASS DRIVE, CLEARWATER, FL, United States, 33764

Registration date: 04 Oct 2006 - 13 Jun 2011

Entity number: 3420534

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

Registration date: 04 Oct 2006

Entity number: 3420256

Address: 2500 W SOUTHBRANCH BLVD, OAK CREEK, WI, United States, 53154

Registration date: 04 Oct 2006

Entity number: 3420611

Address: 45 Broadway Suite 3010, NEW YORK, NY, United States, 10006

Registration date: 04 Oct 2006

Entity number: 3420279

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

Registration date: 04 Oct 2006

Entity number: 3419909

Address: P.O. BOX 91, EAST BERNE, NY, United States, 12059

Registration date: 03 Oct 2006 - 25 Jan 2012

Entity number: 3419846

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

Registration date: 03 Oct 2006 - 27 Jul 2011

Entity number: 3420125

Address: C/O NIGRO RETAIL PROPERTIES, 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Registration date: 03 Oct 2006

Entity number: 3419873

Address: 121 VAN RENSSELAER BLVD, ALBANY, NY, United States, 12204

Registration date: 03 Oct 2006

Entity number: 3420076

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

Registration date: 03 Oct 2006

Entity number: 3419884

Address: ATTN: ALINE D. GALGAY, ESQ, 44 COUNTY ROUTE 1, WESTERLO, NY, United States, 12193

Registration date: 03 Oct 2006

Entity number: 3419905

Address: P.O. BOX 91, EAST BERNE, NY, United States, 12059

Registration date: 03 Oct 2006