Business directory in New York Albany - Page 4141

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 247492 companies

Entity number: 2973007

Address: 1648 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 04 Nov 2003

Entity number: 2972746

Address: 1440 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 03 Nov 2003 - 13 Feb 2009

Entity number: 2972705

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

Registration date: 03 Nov 2003 - 19 Mar 2024

Entity number: 2972659

Address: 180 COMMERCE BLVD., FRANKFORT, KY, United States, 40601

Registration date: 03 Nov 2003 - 27 Oct 2010

Entity number: 2972431

Address: 150 JFK PARKWAY, SUITE 100, SHORT HILLS, NJ, United States, 07078

Registration date: 03 Nov 2003 - 21 Nov 2011

Entity number: 2972777

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

Registration date: 03 Nov 2003

Entity number: 2972261

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

Registration date: 03 Nov 2003

Entity number: 2972404

Address: BOX 102, ALTAMONT, NY, United States, 12009

Registration date: 03 Nov 2003

Entity number: 2972436

Address: 4624 GOODRICH RD, CLARENCE, NY, United States, 14031

Registration date: 03 Nov 2003

Entity number: 2972067

Address: 595 MARKET STREET, 16TH FLOOR, SAN FRANCISCO, CA, United States, 94105

Registration date: 31 Oct 2003 - 08 Jun 2016

Entity number: 2971905

Address: 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901

Registration date: 31 Oct 2003 - 31 May 2011

Entity number: 2971875

Address: 23 PRESIDENTIAL DRIVE, ENGLEWOOD, NJ, United States, 07601

Registration date: 31 Oct 2003 - 27 Oct 2010

Entity number: 2971836

Address: 2 BREANNA CT, NISKAYUNA, NY, United States, 12304

Registration date: 31 Oct 2003 - 25 Jan 2012

Entity number: 2971811

Address: 399 KNOLLWOOD RD., SUITE 213, WHITE PLAINS, NY, United States, 10603

Registration date: 31 Oct 2003 - 29 Apr 2015

Entity number: 2971734

Address: 3010 BRIARPARK DRIVE, HOUSTON, TX, United States, 77042

Registration date: 31 Oct 2003 - 23 Apr 2014

Entity number: 2971893

Address: 10 DES JAMES PARKER BLVD, 202, RED BANK, NJ, United States, 07701

Registration date: 31 Oct 2003

Entity number: 2972145

Address: 246 KNOX-GALLUPVILLE ROAD, BERNE, NY, United States, 12023

Registration date: 31 Oct 2003

Entity number: 2972020

Address: 2 ANCHOR DR., WATERFORD, NY, United States, 12188

Registration date: 31 Oct 2003

Entity number: 2972011

Address: 804 A SCACANDAGA ROAD, GLENVILLE, NY, United States, 12302

Registration date: 31 Oct 2003

Entity number: 2971963

Address: 22 KRAFT AVENUE, ALBANY, NY, United States, 12205

Registration date: 31 Oct 2003

Entity number: 2972072

Address: 6963 DUNNSVILLE ROAD, ALTAMONT, NY, United States, 12009

Registration date: 31 Oct 2003

Entity number: 2971601

Address: 23 GLENDA DRIVE, DEER PARK, NY, United States, 11729

Registration date: 30 Oct 2003 - 16 Dec 2005

Entity number: 2971276

Address: 23463 GLENRIDGE DR, NEWHALL, CA, United States, 91321

Registration date: 30 Oct 2003 - 07 Aug 2019

Entity number: 2971168

Address: 1000 N ARGONNE SUITE 107, SPOKANE VALLEY, NY, United States, 99212

Registration date: 30 Oct 2003 - 27 Oct 2010

Entity number: 2971142

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

Registration date: 30 Oct 2003 - 27 Oct 2010

Entity number: 2971140

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

Registration date: 30 Oct 2003 - 27 Oct 2010

Entity number: 2971340

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

Registration date: 30 Oct 2003

Entity number: 2971214

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

Registration date: 30 Oct 2003

Entity number: 2971314

Address: 10 GREENRIDGE PLACE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 Oct 2003

Entity number: 2971179

Address: 4216 ALBANY ST, COLONIE, NY, United States, 12205

Registration date: 30 Oct 2003

Entity number: 2971362

Address: 25 BULL STREET, SAVANNAH, GA, United States, 31401

Registration date: 30 Oct 2003

Entity number: 2971310

Address: 4 EXECUTIVE PARK DR, 2ND FL, ALBANY, NY, United States, 12203

Registration date: 30 Oct 2003

Entity number: 2971095

Address: ATTN GENERAL COUNSEL, 1929 ALLEN PKWY 10TH FL, HOUSTON, TX, United States, 77019

Registration date: 29 Oct 2003 - 01 Dec 2009

Entity number: 2971072

Address: 59 WILTON RD, WESTPORT, CT, United States, 06880

Registration date: 29 Oct 2003 - 24 Nov 2004

Entity number: 2970972

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

Registration date: 29 Oct 2003 - 27 Oct 2010

Entity number: 2970840

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 29 Oct 2003 - 29 Jan 2010

Entity number: 2970774

Address: 41 FAR POND ROAD, SOUTHAMPTON, NY, United States, 11968

Registration date: 29 Oct 2003 - 12 Nov 2008

Entity number: 2970744

Address: C/O REHAN G. USMANI, 1 OXFORD DRIVE APT. 4, LATHAM, NY, United States, 12110

Registration date: 29 Oct 2003 - 04 Jan 2007

Entity number: 2970541

Address: 29 SHERWOOD DRIVE, ALBANY, NY, United States, 12210

Registration date: 29 Oct 2003 - 21 Mar 2014

Entity number: 2971051

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

Registration date: 29 Oct 2003

Entity number: 2970602

Address: 2 SKYVIEW DRIVE, COHOES, NY, United States, 12047

Registration date: 29 Oct 2003

Entity number: 2971054

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

Registration date: 29 Oct 2003

Entity number: 2970636

Address: 401 EAST 84TH STREET, 25A, NEW YORK, NY, United States, 10028

Registration date: 29 Oct 2003

Entity number: 2970681

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

Registration date: 29 Oct 2003

Entity number: 2970573

Address: 5810 E SKELLY DR STE 200, TULSA, OK, United States, 74135

Registration date: 29 Oct 2003

Entity number: 2971075

Address: 20 ROBERT PITT DR, STE 214, MONSEY, NY, United States, 10952

Registration date: 29 Oct 2003

Entity number: 2970600

Address: PO BOX 130, GREENVILLE, NY, United States, 12083

Registration date: 29 Oct 2003

Entity number: 2971097

Address: 20 KIMBALL AVE, STE 204, SOUTH BURLINGTON, VT, United States, 05403

Registration date: 29 Oct 2003

Entity number: 2970689

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

Registration date: 29 Oct 2003

Entity number: 2970502

Address: 100 MILVERTON DRIVE, UNIT 400, MISSISSAUGA, ONT, Canada, L59-4H1

Registration date: 28 Oct 2003 - 27 Jan 2010