Business directory in New York Albany - Page 4347

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 263607 companies

Entity number: 3265824

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

Registration date: 06 Oct 2005 - 03 Jul 2018

Entity number: 3265596

Address: 80 LONG NECK POINT ROAD, DARIEN, CT, United States, 06820

Registration date: 06 Oct 2005 - 21 May 2013

Entity number: 3265587

Address: 324 PRESIDENTIAL WAY, GUILDERLAND, NY, United States, 12084

Registration date: 06 Oct 2005 - 22 Jan 2020

Entity number: 3265358

Address: 1700 STUTZ DR #25, TROY, MI, United States, 48084

Registration date: 06 Oct 2005 - 17 Aug 2016

Entity number: 3265781

Address: 69 ZEIGLER LANE, GREENVILLE, NY, United States, 12083

Registration date: 06 Oct 2005

Entity number: 3265933

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

Registration date: 06 Oct 2005

Entity number: 3265696

Address: 4151 N. MARSHALL WAY, SUITE 12, SCOTTSDALE, AZ, United States, 85251

Registration date: 06 Oct 2005

Entity number: 3265907

Address: 792 LANETT AVENUE, FAR ROCKAWAY, NY, United States, 11691

Registration date: 06 Oct 2005

Entity number: 3265859

Address: 99 Washington Avenue, Ste. 1008, Suite 100, Albany, NY, United States, 12260

Registration date: 06 Oct 2005

Entity number: 3265747

Address: 2466 S. 96th St, Edwardsville, KS, United States, 66611

Registration date: 06 Oct 2005

Entity number: 3265707

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

Registration date: 06 Oct 2005

Entity number: 3265643

Address: 128 EVERETT ROAD, ALBANY, NY, United States, 12205

Registration date: 06 Oct 2005

Entity number: 3265495

Address: 121 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Oct 2005

Entity number: 3265395

Address: 333 BRIDGE STREET, SELKIRK, NY, United States, 12158

Registration date: 06 Oct 2005

Entity number: 3265534

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

Registration date: 06 Oct 2005

Entity number: 3265428

Address: 1971 WESTERN AVENUE, #1150, NEW YORK, NY, United States, 12203

Registration date: 06 Oct 2005

Entity number: 3265754

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

Registration date: 06 Oct 2005

Entity number: 3265489

Address: 4 HICKORY RIDGE, VOORHEESVILLE, NY, United States, 12186

Registration date: 06 Oct 2005

Entity number: 3265308

Address: 80 LONG NECK POINT ROAD, DARIEN, CT, United States, 06820

Registration date: 05 Oct 2005 - 06 May 2013

Entity number: 3265297

Address: 80 LONG NECK POINT ROAD, DARIEN, CT, United States, 06820

Registration date: 05 Oct 2005 - 18 Jun 2013

Entity number: 3265217

Address: 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

Registration date: 05 Oct 2005 - 18 Mar 2011

Entity number: 3265124

Address: 265 OSBORNE ROAD, SUITE 4, LOUDONVILLE, NY, United States, 12211

Registration date: 05 Oct 2005 - 28 Nov 2007

Entity number: 3264981

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

Registration date: 05 Oct 2005

Entity number: 3265181

Address: 11 WINDSOR PLACE, ALBANY, NY, United States, 12209

Registration date: 05 Oct 2005

Entity number: 3264995

Address: 628 MYRTLE AVENUE, ALBANY, NY, United States, 12208

Registration date: 05 Oct 2005

Entity number: 3265050

Address: 18 OLD NISKAUYUNA ROAD, LOUDONVILLE, NY, United States, 12211

Registration date: 05 Oct 2005

Entity number: 3265273

Address: 286 STATE STREET SUITE #2, ALBANY, NY, United States, 12210

Registration date: 05 Oct 2005

Entity number: 3265346

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

Registration date: 05 Oct 2005

Entity number: 3264904

Address: ATTN: TOMMY CHEN, 100 HEARTLAND DR, SCHENECTADY, NY, United States, 12303

Registration date: 05 Oct 2005

Entity number: 3265037

Address: 1701 CENTRAL AVE, ALBANY, NY, United States, 12205

Registration date: 05 Oct 2005

Entity number: 3264835

Address: 14 EAGLE COURT, SELKIRK, NY, United States, 12158

Registration date: 04 Oct 2005 - 20 Jun 2017

Entity number: 3264737

Address: 111 WASHINGTON AVE. STE 703, ALBANY, NY, United States, 12210

Registration date: 04 Oct 2005

Entity number: 3264496

Address: 118 ADAMS STREET, DELMAR, NY, United States, 12054

Registration date: 04 Oct 2005

Entity number: 3264295

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

Registration date: 04 Oct 2005

Entity number: 3264519

Address: 68 ALBANY STREET, WORCESTER, MA, United States, 01604

Registration date: 04 Oct 2005

Entity number: 3264292

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

Registration date: 04 Oct 2005

Entity number: 3264267

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

Registration date: 04 Oct 2005

Entity number: 3264367

Address: 2073 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084

Registration date: 04 Oct 2005

Entity number: 3264059

Address: 175 N ALLEN STREET, (REAR), ALBANY, NY, United States, 12206

Registration date: 03 Oct 2005 - 21 Jan 2020

Entity number: 3264003

Address: 782-786 PAWLING AVE, TROY, NY, United States, 12180

Registration date: 03 Oct 2005 - 26 Oct 2011

EMANATE LLC Inactive

Entity number: 3263967

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

Registration date: 03 Oct 2005 - 13 Nov 2017

Entity number: 3263739

Address: 4 WALKER WAY, ALBANY, NY, United States, 12205

Registration date: 03 Oct 2005

Entity number: 3263853

Address: 5 Washington Square, Ste 1, ALBANY, NY, United States, 12205

Registration date: 03 Oct 2005

Entity number: 3263961

Address: 3155 EAST PATRICK LANE SUITE 1, LAS VEGAS, NV, United States, 89120

Registration date: 03 Oct 2005

Entity number: 3263849

Address: 43 BOCA PLACE, E. AMHERST, NY, United States, 14051

Registration date: 03 Oct 2005

Entity number: 3263735

Address: 31 RIVERWALK WAY, COHOES, NY, United States, 12047

Registration date: 03 Oct 2005

Entity number: 3263359

Address: 14610 BREAKERS DRIVE, JACKSONVILLE, FL, United States, 32258

Registration date: 30 Sep 2005 - 13 Aug 2010

Entity number: 3263312

Address: 23A LOWER HUDSON AVE, GREEN ISLAND, NY, United States, 12183

Registration date: 30 Sep 2005 - 07 Dec 2009

Entity number: 3263157

Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Registration date: 30 Sep 2005 - 12 Jul 2017

Entity number: 3263146

Address: 2611 NICHOLSON ROAD, SEWICKLEY, PA, United States, 15143

Registration date: 30 Sep 2005 - 24 Nov 2010