Business directory in New York Albany - Page 4239

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 247187 companies

Entity number: 2693716

Address: PO BOX 593, LATHAM, NY, United States, 12110

Registration date: 29 Oct 2001 - 11 May 2009

Entity number: 2693546

Address: 7 SOUTHWOODS BLVD 4TH FLOOR, ALBANY, NY, United States, 12211

Registration date: 29 Oct 2001 - 13 Mar 2008

Entity number: 2693449

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

Registration date: 29 Oct 2001 - 28 Jul 2010

Entity number: 2693420

Address: 80 ARCH MAKARIOS III AVE, NICOSIA 1077, Cyprus

Registration date: 26 Oct 2001 - 28 Jul 2010

Entity number: 2693363

Address: 3326 W. CATALINA DR., PHOENIX, AZ, United States, 85017

Registration date: 26 Oct 2001 - 28 Jul 2010

Entity number: 2693067

Address: 12 SHERIDAN AVENUE, ALBANY, NY, United States, 12207

Registration date: 26 Oct 2001 - 03 Feb 2003

Entity number: 2692949

Address: 8134 HIGHWAY 83 SOUTH, LINTON, ND, United States, 58552

Registration date: 26 Oct 2001 - 27 Jan 2010

Entity number: 2692947

Address: 280 PARK AVENUE, 36TH FLOOR WEST, NEW YORK, NY, United States, 10017

Registration date: 26 Oct 2001 - 01 Apr 2002

Entity number: 2693211

Address: PO BOX 7107, ALBANY, NY, United States, 12224

Registration date: 26 Oct 2001

Entity number: 2693413

Address: 14413 SE 8TH ST, VANCOUVER, WA, United States, 98683

Registration date: 26 Oct 2001

Entity number: 2698155

Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Registration date: 26 Oct 2001

Entity number: 2693192

Address: P.O. BOX 1364, GUILDERLAND, NY, United States, 12084

Registration date: 26 Oct 2001

Entity number: 2692924

Address: 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606

Registration date: 25 Oct 2001 - 27 Dec 2019

Entity number: 2692877

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

Registration date: 25 Oct 2001 - 28 Jul 2010

Entity number: 2692723

Address: 8450 SW 108 ST, Miami, FL, United States, 33156

Registration date: 25 Oct 2001

Entity number: 2692848

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

Registration date: 25 Oct 2001

Entity number: 2692782

Address: 34 NORTH ALLEN STREET, ALBANY, NY, United States, 12203

Registration date: 25 Oct 2001

Entity number: 2692419

Address: 1917 EAST NINE, BETWEEN S-T, BROOKLYN, NY, United States, 12231

Registration date: 24 Oct 2001 - 27 Apr 2011

Entity number: 2692298

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

Registration date: 24 Oct 2001 - 28 Jul 2010

Entity number: 2692273

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

Registration date: 24 Oct 2001 - 29 Mar 2011

Entity number: 2692248

Address: 101 RJ CORMAN DR, NICHOLASVILLE, KY, United States, 40356

Registration date: 24 Oct 2001 - 02 May 2018

Entity number: 2692247

Address: 17 HOMESTEAD DR, LATHAM, NY, United States, 12110

Registration date: 24 Oct 2001 - 29 Jun 2016

Entity number: 2692229

Address: C/O CLAUDIA SANTOS, 2800 POST OAK BLVD. SUITE 2600, HOUSTON, TX, United States, 77056

Registration date: 24 Oct 2001 - 16 Sep 2016

Entity number: 2692208

Address: 7 AIRPORT PARK BLVD., LATHAM, NY, United States, 12110

Registration date: 24 Oct 2001 - 20 Sep 2010

Entity number: 2692016

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

Registration date: 24 Oct 2001 - 27 Nov 2001

Entity number: 2691959

Address: 640 BERCUT DR SUITE A, SACRAMENTO, CA, United States, 95814

Registration date: 24 Oct 2001 - 11 Dec 2002

Entity number: 2692435

Address: 596 NEW LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 24 Oct 2001

Entity number: 2691984

Address: 252 VLIET BLVD., COHOES, NY, United States, 12047

Registration date: 24 Oct 2001

Entity number: 2692049

Address: 520 FELLOWSHIP ROAD, SUITE C-306, MOUNT LAUREL, NJ, United States, 08054

Registration date: 24 Oct 2001

Entity number: 2692355

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

Registration date: 24 Oct 2001

Entity number: 2692138

Address: 67 WEST HEARTHSTONE DRIVE, ALBANY, NY, United States, 12205

Registration date: 24 Oct 2001

Entity number: 2692090

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

Registration date: 24 Oct 2001

Entity number: 2692250

Address: C/O RICHARD M. WHITE, ESQ., 18 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Registration date: 24 Oct 2001

Entity number: 2692391

Address: 4144 SW Gleneagles Cir, Palm City, FL, United States, 34990

Registration date: 24 Oct 2001

Entity number: 2692136

Address: 4300 San Mateo Blvd. NE, Suite A220, Albuquerque, NM, United States, 87110

Registration date: 24 Oct 2001

Entity number: 2692399

Address: 14 COMPUTER DRIVE EAST, ALBANY, NY, United States, 12205

Registration date: 24 Oct 2001

Entity number: 2691817

Address: 5 STAR GENERAL AGENCY, INC., 909 NORTH WASHINGTON STREET, ALEXANDRIA, VA, United States, 22314

Registration date: 23 Oct 2001 - 04 Dec 2003

Entity number: 2691506

Address: 305 INTERGRAPH WAY, MADISON, AL, United States, 35758

Registration date: 23 Oct 2001 - 22 Apr 2015

Entity number: 2691719

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

Registration date: 23 Oct 2001

Entity number: 2691444

Address: 800 FIRST STREET, WATERVLIET, NY, United States, 12189

Registration date: 23 Oct 2001

Entity number: 2691306

Address: 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Registration date: 22 Oct 2001 - 18 Jan 2006

Entity number: 2691152

Address: 255 MT. HOPE DR., ALBANY, NY, United States, 12202

Registration date: 22 Oct 2001 - 28 Jul 2010

Entity number: 2690993

Address: 26351 CURTISS-WRIGHT PARKWAY, RICHMOND HEIGHTS, OH, United States, 44143

Registration date: 22 Oct 2001

Entity number: 2691058

Address: 1980 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 22 Oct 2001

Entity number: 2691171

Address: 248 INDIAN LEDGE RD, VOORHEESVILLE, NY, United States, 12186

Registration date: 22 Oct 2001

K.O. LLC Active

Entity number: 2691060

Address: 61 COLUMBIA ST STE 210, ALBANY, NY, United States, 12201

Registration date: 22 Oct 2001

Entity number: 2691004

Address: 6655 STATE ROUTE 158, ALTAMONT, NY, United States, 12009

Registration date: 22 Oct 2001

Entity number: 2691005

Address: 168 FRANKLAND BEACH RD, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 Oct 2001

Entity number: 2691188

Address: 19226 N 88 AVENUE, PEORIA, AZ, United States, 85382

Registration date: 22 Oct 2001

Entity number: 2691230

Address: PO BOX 296, EAST GREENBUSH, NY, United States, 12061

Registration date: 22 Oct 2001