Business directory in New York Albany - Page 3994

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 248018 companies
KCCO INC. Inactive

Entity number: 3367644

Address: 1416 ROUTE 351, RENSSELAERVILLE, NY, United States, 12147

Registration date: 25 May 2006 - 27 Apr 2011

Entity number: 3367167

Address: P.O. BOX 218, OYSTER BAY, NY, United States, 11709

Registration date: 25 May 2006 - 07 Dec 2007

Entity number: 3367153

Address: P.O. BOX 218, OYSTER BAY, NY, United States, 11709

Registration date: 25 May 2006 - 07 Dec 2007

Entity number: 3367148

Address: P.O. BOX 218, OYSTER BAY, NY, United States, 11709

Registration date: 25 May 2006 - 07 Dec 2007

Entity number: 3367037

Registration date: 25 May 2006 - 10 May 2011

Entity number: 3367393

Address: 174 BRIGHTON, 11TH ST 2ND FL, BROOKLYN, NY, United States, 11235

Registration date: 25 May 2006

Entity number: 3367021

Address: 2 ARLENE AVENUE, ALBANY, NY, United States, 12203

Registration date: 25 May 2006

Entity number: 3366997

Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

Registration date: 25 May 2006

Entity number: 3367590

Address: 45 TAAFFE PLACE APT #1A, BROOKLYN, NY, United States, 11205

Registration date: 25 May 2006

Entity number: 3367306

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

Registration date: 25 May 2006

Entity number: 3367389

Address: KIMBERLY SKIBA, 22 CENTURY HILL DR. SUITE 201, LATHAM, NY, United States, 12110

Registration date: 25 May 2006

Entity number: 3366960

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

Registration date: 24 May 2006 - 27 Apr 2011

Entity number: 3366852

Address: PO BOX 936, MEDFORD, OR, United States, 97501

Registration date: 24 May 2006 - 24 Jan 2017

Entity number: 3366697

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

Registration date: 24 May 2006 - 25 Jul 2017

Entity number: 3366917

Address: 525 Route 73 North, Suite 311, 5 Greentree Centre, Marlton, NJ, United States, 08053

Registration date: 24 May 2006

Entity number: 3366423

Address: 85 HUNTER AVE., ALBANY, NY, United States, 12206

Registration date: 24 May 2006

Entity number: 3366757

Address: 50 Rock City Road, Delmar, NY, United States, 12054

Registration date: 24 May 2006

Entity number: 3366761

Address: 5 ELM AVENUE, STE 1, DELMAR, NY, United States, 12054

Registration date: 24 May 2006

Entity number: 3366287

Address: 106 Trinity Place, Selkirk, NY, United States, 12158

Registration date: 24 May 2006

Entity number: 3366664

Address: 99 PINE STREET, ALBANY, NY, United States, 12207

Registration date: 24 May 2006

Entity number: 3366789

Address: 59 WOODLAWN DRIVE, RAVENA, NY, United States, 12143

Registration date: 24 May 2006

Entity number: 3366417

Address: 9 VERDI BLVD., LATHAM, NY, United States, 12110

Registration date: 24 May 2006

Entity number: 3366228

Address: 350 BRANDYWINE BLVD. STE 200, P.O. BOX 14630, FAYETTEVILLE, GA, United States, 30214

Registration date: 23 May 2006 - 20 Mar 2009

Entity number: 3365775

Address: MORRIS & MCVEIGH LLP, 19 DOVE STREET, ALBANY, NY, United States, 12210

Registration date: 23 May 2006

Entity number: 3365772

Address: 34 BRICKELY DRIVE, ALBANY, NY, United States, 12205

Registration date: 23 May 2006

Entity number: 3365770

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

Registration date: 23 May 2006

Entity number: 3365977

Address: 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 23 May 2006

Entity number: 3365768

Address: 154 OSBORNE ROAD, ALBANY, NY, United States, 12205

Registration date: 23 May 2006

Entity number: 3365938

Address: 71 ROUTE 59, STE 104, MONSEY, NY, United States, 10952

Registration date: 23 May 2006

JJC/JFC LLC Inactive

Entity number: 3365669

Address: 422 HELDERVIEW DR., ALTAMONT, NY, United States, 12009

Registration date: 22 May 2006 - 09 Jun 2010

Entity number: 3365661

Address: 60 COMMERCE AVENUE, ALBANY, NY, United States, 12206

Registration date: 22 May 2006 - 14 Dec 2011

Entity number: 3365374

Address: 1285 ROUTE 9W, P.O. BOX 327, SELKIRK, NY, United States, 12158

Registration date: 22 May 2006

Entity number: 3365433

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

Registration date: 22 May 2006

Entity number: 3365662

Address: 28 EUCLID AVE., ALBANY, NY, United States, 12203

Registration date: 22 May 2006

Entity number: 3365400

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

Registration date: 22 May 2006

Entity number: 3365680

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

Registration date: 22 May 2006

Entity number: 3365179

Address: 67 MAIN ST, MILLERTON, NY, United States, 12546

Registration date: 22 May 2006

Entity number: 3365188

Address: 40 Cutter Mill Road, Suite 405, Great Neck, NY, United States, 11021

Registration date: 22 May 2006

Entity number: 3365618

Address: 65-08 BOELSEN CRECENT, REGO PARK, NY, United States, 11374

Registration date: 22 May 2006

Entity number: 3365116

Address: ATTN: GENERAL COUNSEL, 14185 DALLAS PKWY STE 1150, DALLAS, TX, United States, 75254

Registration date: 19 May 2006 - 26 Jun 2006

Entity number: 3365019

Address: 515 DOVER ROAD, SUITE 2100, ROCKVILLE, MD, United States, 20850

Registration date: 19 May 2006 - 06 Feb 2007

Entity number: 3364810

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

Registration date: 19 May 2006 - 27 Apr 2011

Entity number: 3364625

Address: CHAMPION WINDOW MFG & SUPP CO, 12121 CHAMPION WAY, CINCINNATI, OH, United States, 45241

Registration date: 19 May 2006 - 02 May 2007

Entity number: 3364722

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

Registration date: 19 May 2006

Entity number: 3364664

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

Registration date: 19 May 2006

Entity number: 3365055

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

Registration date: 19 May 2006

Entity number: 3364799

Address: 202 CONTESTOGA PA, WAYNE, PA, United States, 19087

Registration date: 19 May 2006

Entity number: 3364668

Address: 2504 US ROUTE 9W, PO BOX 217, RAVENA, NY, United States, 12143

Registration date: 19 May 2006

Entity number: 3364847

Address: 363 BLOOMFIELD AVE SUITE 2C, MONTCLAIR, NJ, United States, 07042

Registration date: 19 May 2006

Entity number: 3365021

Address: PO BOX 662, SLINGERLANDS, NY, United States, 12159

Registration date: 19 May 2006