Business directory in New York Albany - Page 4108

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 263338 companies

Entity number: 3786590

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

Registration date: 16 Mar 2009

Entity number: 3786472

Address: 720 WEST GORDON TER, #20D, CHICAGO, IL, United States, 60613

Registration date: 16 Mar 2009 - 05 Sep 2024

Entity number: 3786209

Address: 1333 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018

Registration date: 16 Mar 2009

Entity number: 3786256

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

Registration date: 16 Mar 2009

Entity number: 3786398

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

Registration date: 16 Mar 2009

Entity number: 3785665

Address: 32121 WOODWARD STE 300, ROYAL OAK, MI, United States, 48073

Registration date: 13 Mar 2009 - 12 Apr 2013

Entity number: 3785675

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

Registration date: 13 Mar 2009 - 11 Dec 2019

Entity number: 3785990

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

Registration date: 13 Mar 2009 - 17 Jan 2012

Entity number: 3786005

Address: 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 13 Mar 2009 - 03 Feb 2015

Entity number: 3785567

Address: 42 DOEVIEW LANE, POUND RIDGE, NY, United States, 10576

Registration date: 13 Mar 2009

Entity number: 3785584

Address: 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Registration date: 13 Mar 2009

Entity number: 3785927

Address: 405 JORDAN ROAD, TROY, NY, United States, 12180

Registration date: 13 Mar 2009

Entity number: 3785786

Address: 1 MARCUS BLVD., SUITE 103, ALBANY, NY, United States, 12205

Registration date: 13 Mar 2009

Entity number: 3785925

Address: 1182 US 9W SUITE A, SELKIRK, NY, United States, 12158

Registration date: 13 Mar 2009

Entity number: 3785589

Address: 407 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Registration date: 13 Mar 2009

Entity number: 3785722

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 13 Mar 2009

Entity number: 3785936

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

Registration date: 13 Mar 2009

Entity number: 3785888

Address: 6 BIRCH ROAD, LATHAM, NY, United States, 12110

Registration date: 13 Mar 2009

Entity number: 3785825

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

Registration date: 13 Mar 2009

Entity number: 3785941

Address: P.O. BOX 66088, ALBANY, NY, United States, 12206

Registration date: 13 Mar 2009

Entity number: 3785849

Address: 3400 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

Registration date: 13 Mar 2009

Entity number: 3786135

Address: 151 METHODIST HILL ROAD, RENSSELAERVILLE, NY, United States, 12147

Registration date: 13 Mar 2009

Entity number: 3785172

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

Registration date: 12 Mar 2009 - 26 Apr 2018

Entity number: 3785396

Address: 2 MORNINGSIDE DRIVE, DELMAR, NY, United States, 12054

Registration date: 12 Mar 2009

Entity number: 3785492

Address: 505 8 AVENUE, NEW YORK, NY, United States, 10018

Registration date: 12 Mar 2009

Entity number: 3785392

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

Registration date: 12 Mar 2009

Entity number: 3785169

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

Registration date: 12 Mar 2009

Entity number: 3785265

Address: 81 BENTWOOD COURT EAST, ALBANY, NY, United States, 12203

Registration date: 12 Mar 2009

Entity number: 3785198

Address: 910 DELAWARE TURNPIKE, DELMAR, NY, United States, 12054

Registration date: 12 Mar 2009

Entity number: 3785064

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

Registration date: 12 Mar 2009

Entity number: 3785201

Address: 1397 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 12 Mar 2009

Entity number: 3784507

Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Registration date: 11 Mar 2009 - 20 Dec 2017

Entity number: 3784516

Address: 23 BRIDGE STREET, SLINGERLANDS, NY, United States, 12159

Registration date: 11 Mar 2009 - 05 Apr 2012

Entity number: 3784517

Address: 45 DOWERS WAY, DELMAR, NY, United States, 12054

Registration date: 11 Mar 2009 - 29 Jun 2016

Entity number: 3785033

Address: 216 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Registration date: 11 Mar 2009 - 29 Jun 2016

Entity number: 3784847

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

Registration date: 11 Mar 2009

Entity number: 3784632

Address: C/O THE LYDA LAW FIRM, PLLC, 614 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 11 Mar 2009

Entity number: 3785009

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

Registration date: 11 Mar 2009

Entity number: 3784510

Address: 61 BROADWAY, SUITE 2780, NEW YORK, NY, United States, 10006

Registration date: 11 Mar 2009

Entity number: 3784591

Address: C/O THE LYDA LAW FIRM, PLLC, 614 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 11 Mar 2009

Entity number: 3784818

Address: 4621 BOSTON WAY, SUITE C, LANHAM, MD, United States, 20706

Registration date: 11 Mar 2009

Entity number: 3784200

Address: 162 SICKER ROAD, LATHAM, NY, United States, 12110

Registration date: 10 Mar 2009 - 10 Oct 2017

Entity number: 3784260

Address: PO BOX 302, ROSEVILLE, CA, United States, 95678

Registration date: 10 Mar 2009 - 31 Dec 2019

Entity number: 3784397

Address: 46 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 10 Mar 2009 - 27 Apr 2011

Entity number: 3784461

Address: 236 SOUTH SWAN STREET, ALBANY, NY, United States, 12202

Registration date: 10 Mar 2009 - 25 Jan 2012

Entity number: 3784470

Address: 1 WINNERS CIRCLE SUITE 140, ALBANY, NY, United States, 12205

Registration date: 10 Mar 2009 - 03 Apr 2018

Entity number: 3784454

Address: 1979 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 10 Mar 2009

Entity number: 3784387

Address: 17 RIVIERA DRIVE, LATHAM, NY, United States, 12110

Registration date: 10 Mar 2009

Entity number: 3784472

Address: C/O DONALD ZEE, P.C., 1 WINNERS CIRCLE STE 140, ALBANY, NY, United States, 12205

Registration date: 10 Mar 2009

Entity number: 3783981

Address: 7 WILLIAMS AVENUE, SCOTIA, NY, United States, 12302

Registration date: 10 Mar 2009