Business directory in New York Albany - Page 4317

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 246409 companies

Entity number: 2447555

Address: 265 OSBORNE RD., LOUDONVILLE, NY, United States, 12211

Registration date: 08 Dec 1999 - 24 Jul 2012

Entity number: 2447531

Address: 384 BROADWAY / 2ND FL, ALBANY, NY, United States, 12207

Registration date: 08 Dec 1999 - 22 Dec 2008

Entity number: 2447535

Address: C/O SIG, 150 EAST 58TH STREET, #2400, NEW YORK, NY, United States, 10155

Registration date: 08 Dec 1999

Entity number: 2447506

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 08 Dec 1999

Entity number: 2447499

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 08 Dec 1999

SHAD LLC Active

Entity number: 2447502

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 08 Dec 1999

Entity number: 2447618

Address: P.O. BOX 363, CLIFTON PARK, NY, United States, 12065

Registration date: 08 Dec 1999

Entity number: 2447801

Address: 76 FULLER ROAD, ALBANY, NY, United States, 12205

Registration date: 08 Dec 1999

Entity number: 2447710

Address: ATTN PRESIDENT, 40 NORTH MAIN AVENUE, ALBANY, NY, United States, 12203

Registration date: 08 Dec 1999

Entity number: 2447476

Address: PO BOX 98, GLENMONT, NY, United States, 12077

Registration date: 08 Dec 1999

Entity number: 2447369

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

Registration date: 07 Dec 1999 - 02 May 2007

Entity number: 2447079

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

Registration date: 07 Dec 1999 - 17 Oct 2008

Entity number: 2446939

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

Registration date: 07 Dec 1999 - 31 Jan 2002

ZUBA LLC Active

Entity number: 2446916

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 07 Dec 1999

Entity number: 2446922

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

Registration date: 07 Dec 1999

Entity number: 2446912

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 07 Dec 1999

Entity number: 2446914

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 07 Dec 1999

Entity number: 2447154

Address: ATT: EXECUTIVE DIRECTOR, 433 RIVER STREET 3RD FLOOR, TROY, NY, United States, 12180

Registration date: 07 Dec 1999

Entity number: 2447326

Address: 622 47TH STREET, BROOKLYN, NY, United States, 11220

Registration date: 07 Dec 1999

Entity number: 2446584

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

Registration date: 06 Dec 1999 - 08 Mar 2011

Entity number: 2446564

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

Registration date: 06 Dec 1999 - 25 May 2012

Entity number: 2446511

Address: 1 WORLD TRADE CENTER S-4609, NEW YORK, NY, United States, 10048

Registration date: 06 Dec 1999 - 25 Jun 2003

Entity number: 2446611

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

Entity number: 2446618

Address: C/O SIG, 150 E 58TH ST 2400, NEW YORK, NY, United States, 10155

Registration date: 06 Dec 1999

Entity number: 2446619

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

YADID LLC Inactive

Entity number: 2446625

Address: C/O SIG, 10 Hoffstot Lane, Sands Point, NY, United States, 11050

Registration date: 06 Dec 1999 - 07 Nov 2024

Entity number: 2446827

Address: 147 BRIDGE AVENUE, COHOES, NY, United States, 12047

Registration date: 06 Dec 1999

Entity number: 2446802

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

Registration date: 06 Dec 1999

Entity number: 2446892

Address: PO BOX 811, LATHAM, NY, United States, 12110

Registration date: 06 Dec 1999

Entity number: 2446637

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

Entity number: 2446624

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

Entity number: 2446631

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

Entity number: 2446633

Address: C/O SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

Entity number: 2446635

Address: c/o SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

DOUG LLC Active

Entity number: 2446628

Address: c/o SIG, 1051 Port Washington Boulevard, #710, Port Washington, NY, United States, 11050

Registration date: 06 Dec 1999

Entity number: 2446327

Address: PO BOX 13162, ALBANY, NY, United States, 12212

Registration date: 03 Dec 1999 - 25 Jun 2003

Entity number: 2445993

Address: 5 COMPUTER DRIVE, WEST, ALBANY, NY, United States, 12205

Registration date: 03 Dec 1999 - 25 Jun 2003

Entity number: 2446164

Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Registration date: 03 Dec 1999 - 19 Aug 2024

Entity number: 2446301

Address: ATTN: LAWRENCE M. LEVINSON ESQ, 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Registration date: 03 Dec 1999

Entity number: 2446195

Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Registration date: 03 Dec 1999

Entity number: 2445997

Address: 1698 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Registration date: 03 Dec 1999

Entity number: 2445929

Address: PO BOX 344, CLIFTON PARK, NY, United States, 12065

Registration date: 03 Dec 1999

Entity number: 2445809

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

Registration date: 02 Dec 1999 - 24 Jun 2011

Entity number: 2445414

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

Registration date: 02 Dec 1999 - 25 May 2005

Entity number: 2445440

Address: ATTN LAWRENCE M LEVINSON ESQ, 111 WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Registration date: 02 Dec 1999

Entity number: 2445630

Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Registration date: 02 Dec 1999

Entity number: 2445385

Address: 145 CORDELL ROAD, SCHENECTADY, NY, United States, 12303

Registration date: 01 Dec 1999 - 25 Jun 2003

Entity number: 2445068

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

Registration date: 01 Dec 1999 - 28 Dec 2006

Entity number: 2445247

Address: PETRA BERISLAVICA 3/1, ZAGREB, Croatia

Registration date: 01 Dec 1999

Entity number: 2445306

Address: 307 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 01 Dec 1999