Business directory in New York Albany - Page 4170

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 247336 companies

Entity number: 2890396

Address: PO BOX 1333, LATHAM, NY, United States, 12110

Registration date: 03 Apr 2003

Entity number: 2890442

Address: 6 BEACON ST / SUITE 725, BOSTON, MA, United States, 02108

Registration date: 03 Apr 2003

Entity number: 2890718

Address: 3 LEAR JET LANE, LATHAM, NY, United States, 12110

Registration date: 03 Apr 2003

Entity number: 2890472

Address: 83 SPEEN STREET SECOND FLOOR, NATICK, MA, United States, 01760

Registration date: 03 Apr 2003

Entity number: 2890248

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

Registration date: 03 Apr 2003

Entity number: 2890498

Address: 4 Gabriella Court, Bethel, CT, United States, 06801

Registration date: 03 Apr 2003

Entity number: 2890116

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

Registration date: 02 Apr 2003 - 27 Oct 2010

Entity number: 2890005

Address: 81 KENWOOD AVE, GLENMONT, NY, United States, 12077

Registration date: 02 Apr 2003 - 15 Oct 2019

Entity number: 2889730

Address: 3444 SE POWELL BOULEVARD, PORTLAND, OR, United States, 97202

Registration date: 02 Apr 2003 - 27 Oct 2010

Entity number: 2890009

Address: C/O CAROL LOWN, PO BOX 41910, PHOENIX, AZ, United States, 85080

Registration date: 02 Apr 2003

Entity number: 2889748

Address: 4200 EAST BELTLINE, GRAND RAPIDS, MI, United States, 49525

Registration date: 02 Apr 2003

MBW, LLC Active

Entity number: 2889945

Address: 441 KENWOOD AVE., APT. #4, DELMAR, NY, United States, 12054

Registration date: 02 Apr 2003

Entity number: 2889910

Address: ATT: LEGAL DEPT., 17383 SUNSET BLVD STE A370, PACIFIC PALISADES, CA, United States, 90272

Registration date: 02 Apr 2003

Entity number: 2890012

Address: PO BOX 501, DELMAR, NY, United States, 12054

Registration date: 02 Apr 2003

BWG, LLC Active

Entity number: 2889939

Address: 441 KENWOOD AVE., APT. #4, DELMAR, NY, United States, 12054

Registration date: 02 Apr 2003

Entity number: 2889425

Address: 800 EAST MAIN STREET, LANSDALE, PA, United States, 19446

Registration date: 01 Apr 2003 - 29 Jun 2016

Entity number: 2889216

Address: SAUL METCHO / 250 PIERCE ST, SUITE 208 / PO BOX 1617, KINGSTON, PA, United States, 18704

Registration date: 01 Apr 2003 - 27 Oct 2010

USWT, LLC Inactive

Entity number: 2889099

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

Registration date: 01 Apr 2003 - 24 Sep 2012

Entity number: 2889049

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

Registration date: 01 Apr 2003 - 27 Jan 2010

Entity number: 2889256

Address: 108 VAN BAEL DR, SLINGERLANDS, NY, United States, 12159

Registration date: 01 Apr 2003

Entity number: 2889585

Address: PO BOX 38003, ALBANY, NY, United States, 12203

Registration date: 01 Apr 2003

OGNIK LLC Inactive

Entity number: 2888938

Address: 1220 N. MARKET STREET STE. 606, WILMINGTON, DE, United States, 19801

Registration date: 31 Mar 2003 - 27 Jun 2003

NOZOMI LLC Inactive

Entity number: 2888916

Address: 1013 CENTRE DR., SUITE 403-A, WILMINGTON, DE, United States, 19805

Registration date: 31 Mar 2003 - 01 Jun 2018

MANAR LLC Inactive

Entity number: 2888889

Address: 1220 N. MARKET STREET, SUITE 606, WILMINGTON, DE, United States, 19801

Registration date: 31 Mar 2003 - 27 Jun 2003

Entity number: 2888874

Address: 1220 N MARKET ST SUITE 606, WILMINGTON, DE, United States, 19801

Registration date: 31 Mar 2003 - 27 Jun 2003

Entity number: 2888794

Address: 13 CAVALIER WAY, LATHAM, NY, United States, 12110

Registration date: 31 Mar 2003

Entity number: 2888878

Address: 893 MEADE AVE., SAN FRANCISCO, CA, United States, 94124

Registration date: 31 Mar 2003

Entity number: 2888497

Address: 3218 PITTSTON AVE, SCRANTON, PA, United States, 18508

Registration date: 31 Mar 2003

Entity number: 2888461

Address: 175 ADAMS STREET, DELMAR, NY, United States, 12054

Registration date: 28 Mar 2003 - 04 Sep 2008

Entity number: 2888457

Address: 155 MIDDLETOWN RD, WATERFORD, NY, United States, 12188

Registration date: 28 Mar 2003 - 20 Apr 2006

Entity number: 2888293

Address: 1971 WESTERN AVENUE #1139, ALBANY, NY, United States, 12203

Registration date: 28 Mar 2003 - 06 Mar 2006

Entity number: 2888344

Address: C/O TRICITY RENTALS, 255 WASHINGTON AVE EXT., ALBANY, NY, United States, 12205

Registration date: 28 Mar 2003

Entity number: 2888468

Address: C/O TRICITY RENTALS, 255 WASHINGTON AVE EXT., ALBANY, NY, United States, 12205

Registration date: 28 Mar 2003

Entity number: 2888348

Address: C/O TRI CITY RENTALS, 255 WASHINGTON AVE EXT, ALBANY, NY, United States, 12205

Registration date: 28 Mar 2003

Entity number: 2888359

Address: C/O TRI CITY RENTALS, 255 WASHIGNTON AVE EXT, ALBANY, NY, United States, 12205

Registration date: 28 Mar 2003

Entity number: 2888355

Address: C/O TRI CITY RENTALS LLC, 255 WASHINGTON AVE EXT, ALBANY, NY, United States, 12205

Registration date: 28 Mar 2003

Entity number: 2887957

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

Registration date: 28 Mar 2003

Entity number: 2888095

Address: 1676 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Registration date: 28 Mar 2003

Entity number: 2888384

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

Registration date: 28 Mar 2003

AJZ, LLC Active

Entity number: 2888366

Address: 2979 OLD STATE ROAD, SCHENECTADY, NY, United States, 12303

Registration date: 28 Mar 2003

Entity number: 2887887

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

Registration date: 27 Mar 2003 - 27 Oct 2010

Entity number: 2887725

Address: 32 Pulver Road, Kattskill Bay, NY, United States, 12844

Registration date: 27 Mar 2003 - 07 May 2024

Entity number: 2887704

Address: 175 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 27 Mar 2003 - 25 Aug 2006

Entity number: 2887691

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

Registration date: 27 Mar 2003 - 30 Nov 2009

Entity number: 2887648

Address: 100 UNIVERSAL CITY PLAZA, BLDG 1280/14, UNIVERSAL CITY, CA, United States, 91608

Registration date: 27 Mar 2003 - 14 Jul 2006

Entity number: 2887627

Address: 10 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

Registration date: 27 Mar 2003 - 29 Dec 2011

Entity number: 2887609

Address: 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Registration date: 27 Mar 2003 - 22 Feb 2016

Entity number: 2887473

Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206

Registration date: 27 Mar 2003 - 27 Oct 2010

Entity number: 2887632

Address: 5A HARDING AVENUE, DELMAR, NY, United States, 12054

Registration date: 27 Mar 2003

Entity number: 2887552

Address: 27 OXFORD PLACE, ALBANY, NY, United States, 12203

Registration date: 27 Mar 2003