Business directory in New York Albany - Page 3999

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 263233 companies

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

Entity number: 4011393

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

Registration date: 26 Oct 2010 - 31 Aug 2016

Entity number: 4011684

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

Registration date: 26 Oct 2010 - 17 Feb 2016

Entity number: 4011826

Address: 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD, United States, 20814

Registration date: 26 Oct 2010 - 22 Oct 2012

Entity number: 4011672

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

Registration date: 26 Oct 2010

Entity number: 4011382

Address: 39 ALLEN ROAD, FAIRFIELD, CT, United States, 06824

Registration date: 26 Oct 2010

Entity number: 4011600

Address: 253 LOCUST STREET, HARTFORD, CT, United States, 06114

Registration date: 26 Oct 2010

Entity number: 4011498

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

Registration date: 26 Oct 2010

Entity number: 4011583

Address: 660 46TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 26 Oct 2010

Entity number: 4011827

Address: 1120 AVENUE OF AMERICAS,, 7TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 26 Oct 2010

Entity number: 4010826

Address: 14 PRAISE LANE, GLENVILLE, NY, United States, 12302

Registration date: 25 Oct 2010 - 31 Aug 2016

Entity number: 4011128

Address: 10 GAILES DRIVE, SLINGERLANDS, NY, United States, 12159

Registration date: 25 Oct 2010 - 09 Jan 2023

Entity number: 4011141

Address: 445 HUTCHINSON AVENUE, SUITE 810, COLUMBUS, OH, United States, 43235

Registration date: 25 Oct 2010 - 02 Dec 2020

Entity number: 4011281

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

Registration date: 25 Oct 2010

Entity number: 4011198

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

Registration date: 25 Oct 2010

Entity number: 4011146

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 25 Oct 2010

Entity number: 4010965

Address: 62 LASALLE ROAD, SUITE 215, WEST HARTFORD, CT, United States, 06107

Registration date: 25 Oct 2010

Entity number: 4011096

Address: PO BOX 10873, ALBANY, NY, United States, 12201

Registration date: 25 Oct 2010

Entity number: 4010833

Address: 34 WEST 33RD STREET 7TH FLOOR, NEW YORK, NY, United States, 10001

Registration date: 25 Oct 2010