Business directory in New York Albany - Page 4193

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 247192 companies

Entity number: 2823760

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

Registration date: 17 Oct 2002 - 08 Mar 2011

Entity number: 2823622

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

Registration date: 17 Oct 2002 - 02 Nov 2005

Entity number: 2823618

Address: 4500 BOHANNAN DRIVE, MENLO PARK, CA, United States, 94025

Registration date: 17 Oct 2002 - 08 May 2018

Entity number: 2823737

Address: PO BOX 582, LATHAM, NY, United States, 12110

Registration date: 17 Oct 2002

Entity number: 2823846

Address: 940 N INDUSTRIAL DR, ELMHURST, IL, United States, 60126

Registration date: 17 Oct 2002

Entity number: 2823865

Address: PO BOX 16222, ALBANY, NY, United States, 12212

Registration date: 17 Oct 2002

Entity number: 2823629

Address: JODY M. HILL, PRESIDENT, 19 BROOKSIDE AVENUE, PENNINGTON, NJ, United States, 08534

Registration date: 17 Oct 2002

Entity number: 2823741

Address: 22 CENTURY HILL DRIVE, SUITE 301, LATHAM, NY, United States, 12110

Registration date: 17 Oct 2002

Entity number: 2823877

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

Registration date: 17 Oct 2002

Entity number: 2823930

Address: 190 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

Registration date: 17 Oct 2002

Entity number: 2824077

Address: 109 GAMBARDELLI CT, CARY, NC, United States, 27519

Registration date: 17 Oct 2002

Entity number: 2823432

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

Registration date: 16 Oct 2002 - 19 Feb 2013

Entity number: 2823325

Address: 53 COLUMBINE DRIVE, GLENMONT, NY, United States, 12077

Registration date: 16 Oct 2002 - 21 Apr 2009

Entity number: 2823039

Address: 1 DODGE ST, PO BOX 348, WYNANTSKILL, NY, United States, 12198

Registration date: 16 Oct 2002 - 31 Dec 2010

Entity number: 2823061

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

Registration date: 16 Oct 2002

Entity number: 2823508

Address: 1762 CENTRAL AVENUE THIRD FL, ALBANY, NY, United States, 12205

Registration date: 16 Oct 2002

Entity number: 2823477

Address: 39 MAPLE DRIVE, ALBANY, NY, United States, 12205

Registration date: 16 Oct 2002

Entity number: 2823118

Address: 4 AVIS DRIVE, LATHAM, NY, United States, 12110

Registration date: 16 Oct 2002

Entity number: 2823013

Address: 34 FAIRWAY COURT, ALBANY, NY, United States, 12208

Registration date: 16 Oct 2002

Entity number: 2822974

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

Registration date: 16 Oct 2002

Entity number: 2823466

Address: 27 DUSSAULT DRIVE, LATHAM, NY, United States, 12110

Registration date: 16 Oct 2002

Entity number: 2822950

Address: 14168 POWAY ROAD, #109, POWAY, CA, United States, 92064

Registration date: 15 Oct 2002 - 27 Oct 2010

Entity number: 2822946

Address: 50 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 15 Oct 2002 - 22 Dec 2010

Entity number: 2822945

Address: 25 VICTOR DR., ALBANY, NY, United States, 12203

Registration date: 15 Oct 2002 - 27 Oct 2010

Entity number: 2822880

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

Registration date: 15 Oct 2002 - 27 Oct 2010

Entity number: 2822578

Address: 161 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12205

Registration date: 15 Oct 2002 - 27 Oct 2010

Entity number: 2822779

Address: 147 BARRETT ST, SCHENECTADY, NY, United States, 12305

Registration date: 15 Oct 2002

Entity number: 2822417

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

Registration date: 15 Oct 2002

Entity number: 2822567

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

Registration date: 15 Oct 2002

Entity number: 2822390

Address: 1715 DUPONT AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55403

Registration date: 15 Oct 2002

Entity number: 2822915

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

Registration date: 15 Oct 2002

Entity number: 2822382

Address: 952 STERLING RIDGE DRIVE, RENSSELAER, NY, United States, 12144

Registration date: 11 Oct 2002 - 29 Oct 2018

Entity number: 2822324

Address: 121-C QUAIL ST, ALBANY, NY, United States, 12206

Registration date: 11 Oct 2002 - 27 Apr 2011

Entity number: 2822296

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

Registration date: 11 Oct 2002 - 13 May 2008

Entity number: 2822217

Address: ATTN: PERRY P. WOODIN, P.O. BOX 1805, LATHAM, NY, United States, 12110

Registration date: 11 Oct 2002 - 30 Jul 2019

Entity number: 2822157

Address: 1430 COMMONWEALTH DRIVE, WILMINGTON, NC, United States, 28403

Registration date: 11 Oct 2002

Entity number: 2822038

Address: 136 WHITEHALL RD., ALBANY, NY, United States, 12209

Registration date: 11 Oct 2002

Entity number: 2822340

Address: 1397 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 00000

Registration date: 11 Oct 2002

Entity number: 2821616

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

Registration date: 10 Oct 2002 - 18 Jun 2008

Entity number: 2821607

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

Registration date: 10 Oct 2002 - 27 Jan 2010

Entity number: 2821597

Address: 175 MAIN ST, SUITE 300, WHITE PLAINS, NY, United States, 10601

Registration date: 10 Oct 2002 - 12 Apr 2010

Entity number: 2821562

Address: 660 N. CENTRAL EXPRESSWAY, SUITE 560, DALLAS, TX, United States, 75206

Registration date: 10 Oct 2002 - 22 Feb 2006

TSMTCO Active

Entity number: 2821797

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

Registration date: 10 Oct 2002

Entity number: 2821388

Address: 145 PODPADIC ROAD, Richmondville, NY, United States, 12149

Registration date: 10 Oct 2002

Entity number: 2821353

Address: ATTENTION: GENERAL PARTNER, 101 SOUTH PEARL STREET, ALBANY, NY, United States, 12207

Registration date: 10 Oct 2002

Entity number: 2821346

Address: 614 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 10 Oct 2002

Entity number: 2821552

Address: 1443 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Registration date: 10 Oct 2002

Entity number: 2821660

Address: 28 LIBERTY ST, NY, NY, United States, 10005

Registration date: 10 Oct 2002

Entity number: 2821476

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

Registration date: 10 Oct 2002

Entity number: 2821343

Address: ATTN: ANDREW CARROLL, 614 ROUTE 9W, GLENMONT, NY, United States, 12077

Registration date: 10 Oct 2002