Business directory in New York Albany - Page 4291

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 247100 companies

Entity number: 2567133

Address: 4375 GEARY BOULEVARD, SAN FRANCISCO, CA, United States, 94118

Registration date: 25 Oct 2000 - 29 Sep 2004

Entity number: 2566994

Address: 223 W 105TH ST / APT 2RE, NEW YORK, NY, United States, 10025

Registration date: 25 Oct 2000 - 14 Jul 2004

Entity number: 2566828

Address: 4001 n. rodney parham, mailstop: 1170-b1f03-531a, LITTLE ROCK, AR, United States, 72212

Registration date: 25 Oct 2000 - 02 Dec 2022

Entity number: 2567033

Address: ATTN: PRESIDENT, P.O. BOX 415, LATHAM, NY, United States, 12110

Registration date: 25 Oct 2000

Entity number: 2567079

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

Registration date: 25 Oct 2000

Entity number: 2567074

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

Registration date: 25 Oct 2000

Entity number: 2566770

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

Registration date: 24 Oct 2000 - 23 Mar 2009

Entity number: 2566766

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

Registration date: 24 Oct 2000 - 21 Mar 2002

Entity number: 2566746

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

Registration date: 24 Oct 2000 - 14 Apr 2010

Entity number: 2566701

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

Registration date: 24 Oct 2000 - 09 Nov 2010

Entity number: 2566695

Address: 19 W. 34TH ST., STE 1018, NEW YORK, NY, United States, 10001

Registration date: 24 Oct 2000 - 15 Jan 2020

Entity number: 2566683

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

Registration date: 24 Oct 2000 - 15 Dec 2005

Entity number: 2566646

Address: 2 DAVID COURT, ALBANY, NY, United States, 12205

Registration date: 24 Oct 2000 - 30 Jun 2004

Entity number: 2566583

Address: 264 WOLF ROAD, LATHAM, NY, United States, 12110

Registration date: 24 Oct 2000 - 30 Jun 2004

Entity number: 2566382

Address: 18 WEST 140 BUTTERFIELD RD, SUITE 600, OAK BROOK TERRACE, IL, United States, 60181

Registration date: 24 Oct 2000 - 02 Aug 2005

Entity number: 2566312

Address: 19 BRIDGE STREET, SLINGERLANDS, NY, United States, 12159

Registration date: 24 Oct 2000 - 10 May 2010

MVCSOFT INC Inactive

Entity number: 2566297

Address: 104 TEN EYCK PL. APT. 7, GUILDERLAND, NY, United States, 12084

Registration date: 24 Oct 2000 - 22 Jun 2007

Entity number: 2566690

Address: SUITE A, 7173 CONSTRUCTION COURT, SAN DIEGO, CA, United States, 92121

Registration date: 24 Oct 2000

Entity number: 2566462

Address: 74 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 24 Oct 2000

Entity number: 2566660

Address: ATTN: WILLIAM J. TEMPLE, PO BOX 221, ALBANY, NY, United States, 12203

Registration date: 24 Oct 2000

Entity number: 2566676

Address: PO BOX 106, 2580 SO OCEAN BLVD., APT 2A6, PALM BEACH, FL, United States, 33480

Registration date: 24 Oct 2000

Entity number: 2566584

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

Registration date: 24 Oct 2000

Entity number: 2566092

Address: 11 KARPENISIOU ST. OFFICE 102, 1077 NICOSIA, Cyprus

Registration date: 23 Oct 2000 - 30 Jun 2004

Entity number: 2565973

Address: 100 NORTH MOHAWK ST., ALBANY, NY, United States, 12047

Registration date: 23 Oct 2000 - 28 Jul 2010

Entity number: 2565847

Address: 1189 RIVER RD., TROY, NY, United States, 12182

Registration date: 23 Oct 2000 - 30 Jun 2004

Entity number: 2565782

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

Registration date: 23 Oct 2000 - 04 Sep 2002

Entity number: 2566115

Address: 79 CENTRAL AVENUE, SUITE 6, ALBANY, NY, United States, 12206

Registration date: 23 Oct 2000

Entity number: 2565800

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

Registration date: 23 Oct 2000

Entity number: 2566219

Address: 694 UNION STREET, WEST SPRINGFIELD, MA, United States, 01089

Registration date: 23 Oct 2000

Entity number: 2566159

Address: 59 CLARKEN DR., WEST ORANGE, NJ, United States, 07052

Registration date: 23 Oct 2000

Entity number: 2565790

Address: 162 TEMPEST DRIVE, LATHAM, NY, United States, 12110

Registration date: 23 Oct 2000

Entity number: 2565860

Address: 1450 American Way, Suite 1000, Schaumburg, IL, United States, 60173

Registration date: 23 Oct 2000

REUTA, INC. Inactive

Entity number: 2565661

Address: 11 KARPENISIOU STREET, OFFICE 102, NICOSIS, Sri Lanka

Registration date: 20 Oct 2000 - 30 Jun 2004

Entity number: 2565559

Address: 1565 CHARLESTON RD, MOUNTAIN VIEW, CA, United States, 94043

Registration date: 20 Oct 2000 - 05 Nov 2004

Entity number: 2565525

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

Registration date: 20 Oct 2000 - 24 Feb 2011

Entity number: 2565394

Address: 12365 CROSTHWAITE CIRCLE, POWAY, CA, United States, 92064

Registration date: 20 Oct 2000 - 21 Dec 2001

Entity number: 2565391

Address: 10 CENTURY HILL DRIVE, SUITE 3, LATHAM, NY, United States, 12110

Registration date: 20 Oct 2000 - 30 Dec 2005

Entity number: 2565726

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

Registration date: 20 Oct 2000

Entity number: 2565389

Address: 609 CLIP ROAD, APARTMENT 2, VOORHEESVILLE, NY, United States, 12186

Registration date: 20 Oct 2000

Entity number: 2565521

Address: 16 COMMERCE BLVD, UNIT 4, MIDDLEBORO, MA, United States, 02346

Registration date: 20 Oct 2000

Entity number: 2565586

Address: 2707 NORTH LOOP WEST, HOUSTON, TX, United States, 77008

Registration date: 20 Oct 2000

Entity number: 2565269

Address: 8 OLIVE TREE LANE, ALBANY, NY, United States, 12208

Registration date: 19 Oct 2000 - 26 Oct 2011

Entity number: 2565134

Address: 304 15TH ST., DES MOINES, IA, United States, 50309

Registration date: 19 Oct 2000 - 30 Jun 2004

Entity number: 2565107

Address: 213 SHAKER RUN, ALBANY, NY, United States, 12205

Registration date: 19 Oct 2000 - 28 Jul 2010

Entity number: 2565043

Address: 74 DELAWARE AVE, DELMAR, NY, United States, 12054

Registration date: 19 Oct 2000 - 11 Sep 2014

Entity number: 2564906

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

Registration date: 19 Oct 2000 - 30 Jun 2004

Entity number: 2565064

Address: 32 GRANDVIEW TERRACE, ALBANY, NY, United States, 12201

Registration date: 19 Oct 2000

Entity number: 2565272

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

Registration date: 19 Oct 2000

Entity number: 2564680

Address: 945 ALBANY SHAKER ROAD, LATHAM, NY, United States, 12110

Registration date: 18 Oct 2000 - 30 Jun 2004

Entity number: 2564555

Address: 180 OLD LOUDON ROAD, LATHAM, NY, United States, 12110

Registration date: 18 Oct 2000 - 16 Dec 2005