Business directory in New York Albany - Page 4293

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: 2561784

Address: 205 ELM ST, ALBANY, NY, United States, 12202

Registration date: 11 Oct 2000 - 30 Jun 2004

Entity number: 2561781

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

Registration date: 11 Oct 2000 - 12 Mar 2014

Entity number: 2562051

Address: 1500 SECOND AVENUE, WATERVLIET, NY, United States, 12189

Registration date: 11 Oct 2000

Entity number: 2562179

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 11 Oct 2000

Entity number: 2562275

Address: 1015B Central Avenue, ALBANY, NY, United States, 12205

Registration date: 11 Oct 2000

Entity number: 2562195

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

Registration date: 11 Oct 2000

Entity number: 2561748

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

Registration date: 10 Oct 2000 - 03 May 2016

Entity number: 2561665

Address: 175 E. HOUSTON ST., SAN ANTONIO, TX, United States, 78205

Registration date: 10 Oct 2000 - 16 Jun 2006

Entity number: 2561563

Address: 11 KARPENISIOU STREET, OFFICE 102, 1077 NICOSIA, CYPRUS, Cyprus

Registration date: 10 Oct 2000 - 30 Jun 2004

Entity number: 2561507

Address: PO BOX 358, EAST GREENBUSH, NY, United States, 12061

Registration date: 10 Oct 2000 - 27 Jan 2010

Entity number: 2561455

Address: 1200 WESTERLEE PLACE T-1, BALTIMORE, MD, United States, 21228

Registration date: 10 Oct 2000 - 21 Jul 2010

Entity number: 2561421

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

Registration date: 10 Oct 2000 - 18 Jan 2007

Entity number: 2561400

Address: 7100 E LINCOLN DRIVE, SUITE A-106, SCOTTSDALE, AZ, United States, 85253

Registration date: 10 Oct 2000 - 27 Dec 2002

Entity number: 2561270

Address: 13 CARSTEAD DRIVE, SLINGERLANDS, NY, United States, 12159

Registration date: 10 Oct 2000 - 31 Aug 2006

Entity number: 2561546

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

Registration date: 10 Oct 2000

Entity number: 2561363

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

Registration date: 10 Oct 2000

Entity number: 2561265

Address: 40 COLVIN AVE STE 200, ALBANY, NY, United States, 12206

Registration date: 10 Oct 2000

Entity number: 2561346

Address: 4 ATRIUM DRIVE, ALBANY, NY, United States, 12205

Registration date: 10 Oct 2000

Entity number: 2561299

Address: 333 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Registration date: 10 Oct 2000

Entity number: 2561261

Address: 40 COLVIN AVE STE 200, ALBANY, NY, United States, 12206

Registration date: 10 Oct 2000

Entity number: 2561263

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

Registration date: 10 Oct 2000

Entity number: 2561181

Address: 50 LINDA COURT, DELMAR, NY, United States, 12054

Registration date: 06 Oct 2000 - 10 Dec 2001

Entity number: 2561105

Address: 12 BARLEY COURT, WATERFORD, NY, United States, 12188

Registration date: 06 Oct 2000 - 28 Feb 2002

Entity number: 2561059

Address: 33 INDIAN ROCK RD, WINDHAM, NH, United States, 03087

Registration date: 06 Oct 2000 - 03 Aug 2001

Entity number: 2561028

Address: P.O. BOX 109, 4009 BASEL, Switzerland

Registration date: 06 Oct 2000 - 16 Jan 2003

Entity number: 2561008

Address: 17 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Registration date: 06 Oct 2000 - 07 Apr 2003

Entity number: 2561004

Address: 6551 STAGE OAKS DR. STE 1, BARTLETT, TN, United States, 38134

Registration date: 06 Oct 2000 - 10 Aug 2018

Entity number: 2560727

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

Registration date: 06 Oct 2000 - 08 Aug 2008

Entity number: 2560932

Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Registration date: 06 Oct 2000

Entity number: 2560834

Address: 720 WALDENS POND RD, ALBANY, NY, United States, 12203

Registration date: 06 Oct 2000

Entity number: 2560843

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 06 Oct 2000

Entity number: 2560838

Address: 80 STATE ST., ALBANY, NY, United States, 12207

Registration date: 06 Oct 2000

Entity number: 2561203

Address: 453 NORTH PEARL STREET, ALBANY, NY, United States, 12204

Registration date: 06 Oct 2000

Entity number: 2560842

Address: 200 SOUTH MANNING BLVD, ALBANY, NY, United States, 12208

Registration date: 06 Oct 2000

Entity number: 2560692

Address: 243 FORTS FERRY RD, LATHAM, NY, United States, 12110

Registration date: 05 Oct 2000 - 13 Oct 2015

Entity number: 2560375

Address: 99 WASHINGTON AVE, STE 301, ALBANY, NY, United States, 12210

Registration date: 05 Oct 2000 - 14 Dec 2005

Entity number: 2560373

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

Registration date: 05 Oct 2000 - 30 Jun 2004

Entity number: 2560264

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

Registration date: 05 Oct 2000 - 30 Jun 2004

Entity number: 2560300

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

Registration date: 05 Oct 2000

Entity number: 2560080

Address: C/O DAVID M. LENNEY, 428 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Registration date: 04 Oct 2000 - 30 Jun 2004

Entity number: 2560023

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

Registration date: 04 Oct 2000 - 07 Feb 2001

Entity number: 2559878

Address: PO BOX 12753, ALBANY, NY, United States, 12212

Registration date: 04 Oct 2000 - 03 Aug 2020

Entity number: 2559814

Address: 14225 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423

Registration date: 04 Oct 2000 - 23 Jan 2003

Entity number: 2559813

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

Registration date: 04 Oct 2000 - 29 Sep 2004

Entity number: 2560045

Address: 85 WATERVLIET AVE, ALBANY, NY, United States, 12206

Registration date: 04 Oct 2000

Entity number: 2559880

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

Registration date: 04 Oct 2000 - 30 Sep 2024

Entity number: 2559821

Address: 293 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Registration date: 04 Oct 2000

Entity number: 2559908

Address: 16000 VENTURA BLVD. SUITE 1100, ENCINO, CA, United States, 91436

Registration date: 04 Oct 2000

Entity number: 2560051

Address: 12 CORNELL RD, LATHAM, NY, United States, 12110

Registration date: 04 Oct 2000

Entity number: 2559978

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

Registration date: 04 Oct 2000