Business directory in New York Albany - Page 4031

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 247862 companies

Entity number: 3270577

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

Registration date: 19 Oct 2005

Entity number: 3270697

Address: 90 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 19 Oct 2005

Entity number: 3270480

Address: 24 DEER CLIFF ROAD, VOORHEESVILLE, NY, United States, 12186

Registration date: 19 Oct 2005

Entity number: 3270226

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

Registration date: 18 Oct 2005 - 01 Jun 2012

Entity number: 3270107

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

Registration date: 18 Oct 2005 - 02 Jul 2021

Entity number: 3270064

Address: 600 BROADWAY, 1ST FLOOR, ALBANY, NY, United States, 12207

Registration date: 18 Oct 2005 - 22 Oct 2009

Entity number: 3270033

Address: p.o. box 291388, KERRVILLE, TX, United States, 78029

Registration date: 18 Oct 2005 - 20 Dec 2023

Entity number: 3270029

Address: 61 COLUMBIA STREET, ALBANY, NY, United States, 12210

Registration date: 18 Oct 2005 - 11 Mar 2009

Entity number: 3269989

Address: 1001 WATER STREET, BLDG K STE 100, KERRVILLE, TX, United States, 78028

Registration date: 18 Oct 2005 - 10 Apr 2018

Entity number: 3269779

Address: 910 FOULK ROAD, SUITE 200, WILMINGTON, DE, United States, 19803

Registration date: 18 Oct 2005 - 10 Jun 2013

Entity number: 3269681

Address: P.O. BOX 157, WATERVLIET, NY, United States, 12189

Registration date: 18 Oct 2005 - 06 Oct 2008

Entity number: 3270185

Address: 19 OAK HILL RD, CHAPPAQUA, NY, United States, 10514

Registration date: 18 Oct 2005

Entity number: 3269925

Address: 958 19TH STREET, WATERVLIET, NY, United States, 12189

Registration date: 18 Oct 2005

Entity number: 3269802

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

Registration date: 18 Oct 2005

Entity number: 3269581

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

Registration date: 17 Oct 2005 - 14 Nov 2006

Entity number: 3269475

Address: 19 W. 34TH ST., STE 1018, NEW YORK, NY, United States, 10001

Registration date: 17 Oct 2005 - 19 Jul 2016

Entity number: 3269457

Address: 79 MYRTLE AVENUE, COHOES, NY, United States, 12047

Registration date: 17 Oct 2005 - 12 Aug 2020

Entity number: 3269324

Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Registration date: 17 Oct 2005 - 26 Oct 2011

Entity number: 3269307

Registration date: 17 Oct 2005 - 26 Oct 2011

Entity number: 3269085

Address: 280 MADISON AVENUE SUITE 912, NEW YORK, NY, United States, 10016

Registration date: 17 Oct 2005

Entity number: 3269068

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

Registration date: 17 Oct 2005

Entity number: 3269113

Address: 5707 Blue Lagoon Drive, Miami, FL, United States, 33126

Registration date: 17 Oct 2005

Entity number: 3269202

Address: 1043 N. 47TH ST, PHOENIX, AZ, United States, 85043

Registration date: 17 Oct 2005

Entity number: 3269062

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

Registration date: 14 Oct 2005 - 23 Dec 2019

Entity number: 3268966

Address: GENERAL COUNSEL, P.O. BOX 469011, SAN ANTONIO, TX, United States, 78246

Registration date: 14 Oct 2005 - 23 Jul 2018

Entity number: 3268649

Address: 9 DAMONMILL SQUARE, STE 1A, CONCORD, MA, United States, 01742

Registration date: 14 Oct 2005 - 09 Feb 2006

Entity number: 3268945

Address: 20 BELDALE RD, SLINGERLANDS, NY, United States, 12159

Registration date: 14 Oct 2005

Entity number: 3268609

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 14 Oct 2005

Entity number: 3268579

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

Registration date: 14 Oct 2005

Entity number: 3268552

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

Registration date: 13 Oct 2005 - 26 Oct 2011

O.S.D. LLC Inactive

Entity number: 3268528

Address: 6538 COLLINS AVENUE, #286, MIAMI BEACH, FL, United States, 33141

Registration date: 13 Oct 2005 - 12 Nov 2020

Entity number: 3268524

Address: 302 WASHINGTON AVENUE EXT., ALBANY, NY, United States, 12203

Registration date: 13 Oct 2005 - 23 Oct 2006

Entity number: 3268244

Address: 80 LONG BECK POINT ROAD, DARIEN, CT, United States, 06820

Registration date: 13 Oct 2005 - 24 Apr 2013

Entity number: 3268091

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

Registration date: 13 Oct 2005 - 28 May 2009

Entity number: 3268031

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

Registration date: 13 Oct 2005 - 26 Oct 2011

Entity number: 3267994

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

Registration date: 13 Oct 2005 - 24 Oct 2016

Entity number: 3268238

Address: 586 PEARSE ROAD, SCHENECTADY, NY, United States, 12309

Registration date: 13 Oct 2005

Entity number: 3268161

Address: 3009 PATRICK ROAD, SCHENECTADY, NY, United States, 12303

Registration date: 13 Oct 2005

Entity number: 3268420

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

Registration date: 13 Oct 2005

Entity number: 3267933

Address: 933 8TH AVENUE, SUITE #1, NEW YORK, NY, United States, 10019

Registration date: 12 Oct 2005 - 04 Jan 2016

Entity number: 3267928

Address: 933 8TH AVENUE, SUITE #1, NEW YORK, NY, United States, 10019

Registration date: 12 Oct 2005 - 04 Jan 2016

Entity number: 3267639

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

Registration date: 12 Oct 2005 - 27 May 2021

Entity number: 3267822

Address: 122 E 42ND ST 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 12 Oct 2005

Entity number: 3267834

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

Registration date: 12 Oct 2005

Entity number: 3267730

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

Registration date: 12 Oct 2005

Entity number: 3267586

Address: CORPORATE PLAZA 1, 6450 ROCKSIDE WOODS BLVD S #140, INDEPENDENCE, OH, United States, 44131

Registration date: 12 Oct 2005

Entity number: 3267090

Address: 22188 WATERSIDE DR, BOCA RATON, FL, United States, 33428

Registration date: 11 Oct 2005 - 25 Jan 2012

Entity number: 3267061

Registration date: 11 Oct 2005

Entity number: 3267153

Address: 97 BOSTON ST., SUITE 2, SALEM, MA, United States, 01970

Registration date: 11 Oct 2005

Entity number: 3266795

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

Registration date: 11 Oct 2005