Business directory in New York Albany - Page 3988

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 262701 companies

Entity number: 4013880

Address: 255 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12205

Registration date: 01 Nov 2010

Entity number: 4013831

Address: 242 HACKETT BLVD., ALBANY, NY, United States, 12189

Registration date: 01 Nov 2010

Entity number: 4013794

Address: 40 JEAN PLACE, SCHENECTADY, NY, United States, 12303

Registration date: 01 Nov 2010

Entity number: 4013763

Address: 13 HARTWOOD ST., ALBANY, NY, United States, 12205

Registration date: 01 Nov 2010

Entity number: 4013834

Address: 323 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 01 Nov 2010

Entity number: 4013719

Address: 23550 SAGEBRUSH CIR, OAK CREEK, CO, United States, 80467

Registration date: 01 Nov 2010

Entity number: 4013621

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

Registration date: 01 Nov 2010

Entity number: 4014061

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

Registration date: 01 Nov 2010

Entity number: 4013867

Address: 222 guideboard road, Ste 2, CLIFTON PARK, NY, United States, 12065

Registration date: 01 Nov 2010

Entity number: 4013052

Address: #244 XINJIDONG LANE QUXI TOWN, CONAVI, JIEDONG COUNTY, GUANG DONG, China

Registration date: 29 Oct 2010 - 31 Aug 2016

Entity number: 4013080

Address: 2390 E. CAMELBACK ROAD, STE. 325, PHOENIX, AZ, United States, 85016

Registration date: 29 Oct 2010 - 24 Mar 2011

Entity number: 4013085

Address: 2390 E. CAMELBACK ROAD, STE. 325, PHOENIX, AZ, United States, 85016

Registration date: 29 Oct 2010 - 24 Mar 2011

Entity number: 4013288

Address: 302 WASHINGTON AVE. EXTENSION, ALBANY, NY, United States, 12203

Registration date: 29 Oct 2010 - 26 Nov 2014

Entity number: 4013018

Address: 6A JULES DR., ALBANY, NY, United States, 12205

Registration date: 29 Oct 2010

Entity number: 4013582

Address: PO BOX 66228, ALBANY, NY, United States, 12206

Registration date: 29 Oct 2010

Entity number: 4013266

Address: P.O. BOX 25, CEDARHURST, NY, United States, 11516

Registration date: 29 Oct 2010

Entity number: 4013247

Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 29 Oct 2010

Entity number: 4013112

Address: 632 CLIFTON PARK CTR RD, CLIFTON PARK, NY, United States, 12065

Registration date: 29 Oct 2010

Entity number: 4013242

Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747

Registration date: 29 Oct 2010

Entity number: 4013568

Address: 3 NORTH STREET, COLONIE, NY, United States, 12205

Registration date: 29 Oct 2010

Entity number: 4013336

Address: PO BOX 25, CEDARHURST, NY, United States, 11516

Registration date: 29 Oct 2010

Entity number: 4012614

Address: 6250 SHILOH ROAD SUITE 240, ALPHARETTA, GA, United States, 30005

Registration date: 28 Oct 2010 - 06 Oct 2017

Entity number: 4012906

Address: SUITE 130, 7505 TIFFANY SPRINGS PARKWAY, KANSAS CITY, MO, United States, 64153

Registration date: 28 Oct 2010 - 31 Aug 2016

CED 1976, LLC Suspended

Entity number: 4012940

Registration date: 28 Oct 2010

Entity number: 4012671

Address: 360 LEXINGTON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017

Registration date: 28 Oct 2010

Entity number: 4012607

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

Registration date: 28 Oct 2010

Entity number: 4012975

Address: One Commerce Plaza - 99 Washington Ave, Suite 805-, ALBANY, NY, United States, 12210

Registration date: 28 Oct 2010

Entity number: 4012964

Address: 396A HACKETT BLVD, ALBANY, NY, United States, 12208

Registration date: 28 Oct 2010

Entity number: 4012578

Address: 667 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Registration date: 28 Oct 2010

Entity number: 4012973

Address: 121 EAST 71ST STREET, NEW YORK, NY, United States, 10021

Registration date: 28 Oct 2010

Entity number: 4012675

Address: 27 RAILROAD AVENUE, RAVENA, NY, United States, 12143

Registration date: 28 Oct 2010

Entity number: 4012998

Address: BRUNO LAW OFFICES PLLC, 3991 NY ROUTE 2, CROPSEYVILLE, NY, United States, 12052

Registration date: 28 Oct 2010

Entity number: 4012649

Address: 2189 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067

Registration date: 28 Oct 2010

Entity number: 4012474

Address: 500 FAYETTE STREET - SUITE 100, CONSHOHOCKEN, PA, United States, 19428

Registration date: 28 Oct 2010

Entity number: 4012760

Address: 86 REMSEN STREET, COHOES, NY, United States, 12047

Registration date: 28 Oct 2010

Entity number: 4012104

Address: 3294 EAST 26TH STREET, LOS ANGELES, CA, United States, 90058

Registration date: 27 Oct 2010 - 20 Dec 2013

Entity number: 4012355

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

Registration date: 27 Oct 2010 - 21 Jan 2015

IDA MAE LLC Inactive

Entity number: 4012388

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

Registration date: 27 Oct 2010 - 19 Mar 2013

Entity number: 4012399

Address: 33533 W TWELVE MILE RD, SUITE 150, 33533 W TWELVE MILE RD, MI, United States, 48331

Registration date: 27 Oct 2010

Entity number: 4012129

Address: 540 BROADWAY PO BOX 22222, ALBANY, NY, United States, 12201

Registration date: 27 Oct 2010

Entity number: 4012090

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

Registration date: 27 Oct 2010

Entity number: 4012268

Address: 93 LONGWOOD DRIVE, ATHENS, NY, United States, 12015

Registration date: 27 Oct 2010

Entity number: 4012382

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

Registration date: 27 Oct 2010

Entity number: 4011980

Address: 30 BROAD STREET 15TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 2010

Entity number: 4011997

Address: 30 BROAD STREET 15TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 2010

Entity number: 4011994

Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 2010

Entity number: 4011958

Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 2010

Entity number: 4012106

Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 2010

Entity number: 4011963

Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004

Registration date: 27 Oct 2010

Entity number: 4011391

Address: 1945 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 26 Oct 2010 - 31 May 2013