Business directory in New York Albany - Page 4377

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 263485 companies

Entity number: 3185919

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

Registration date: 01 Apr 2005

Entity number: 3185395

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

Registration date: 01 Apr 2005

Entity number: 3185719

Address: P.O. BOX 553, SLINGERLANDS, NY, United States, 12159

Registration date: 01 Apr 2005

Entity number: 3185192

Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 31 Mar 2005 - 29 Jul 2011

Entity number: 3185180

Address: P.O. BOX 16222, ALBANY, NY, United States, 12212

Registration date: 31 Mar 2005 - 14 Apr 2009

Entity number: 3184760

Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Registration date: 31 Mar 2005 - 27 Apr 2011

Entity number: 3185216

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

Registration date: 31 Mar 2005

Entity number: 3185128

Address: 255 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12205

Registration date: 31 Mar 2005

Entity number: 3185125

Address: 255 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12205

Registration date: 31 Mar 2005

Entity number: 3185186

Address: 50 STATE ST, 6TH FL, ALBANY, NY, United States, 12207

Registration date: 31 Mar 2005

Entity number: 3184655

Address: 52 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

Registration date: 31 Mar 2005

Entity number: 3185121

Address: 7050 WEST PALMETTO PARK ROAD S, 15-164, BOCA RATON, FL, United States, 33433

Registration date: 31 Mar 2005

Entity number: 3185100

Address: 43 WHITEHALL STREET, COHOES, NY, United States, 12047

Registration date: 31 Mar 2005

Entity number: 3185008

Address: 46 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880

Registration date: 31 Mar 2005

Entity number: 3185167

Address: 33 RUSSELL ROAD, APT 1, ALBANY, NY, United States, 12205

Registration date: 31 Mar 2005

Entity number: 3185052

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

Registration date: 31 Mar 2005

2WIRE, INC. Inactive

Entity number: 3184569

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

Registration date: 30 Mar 2005 - 04 Oct 2017

OCM, INC. Inactive

Entity number: 3184518

Address: 14351 MYFORD ROAD, SUITE 200, TUSTIN, CA, United States, 92780

Registration date: 30 Mar 2005 - 07 Aug 2012

Entity number: 3184476

Address: 50 BEAVER ST, ALBANY, NY, United States, 12207

Registration date: 30 Mar 2005 - 10 May 2006

Entity number: 3184404

Address: 227 LARK STREET, ALBANY, NY, United States, 12210

Registration date: 30 Mar 2005 - 25 Apr 2008

Entity number: 3184368

Address: 254 FISHER BOULEVARD, DELMAR, NY, United States, 12054

Registration date: 30 Mar 2005 - 08 May 2019

MAAREA, LLC Inactive

Entity number: 3184341

Address: 254 FISHER BLVD., DELMAR, NY, United States, 12054

Registration date: 30 Mar 2005 - 26 Apr 2018

TERALO LLC Inactive

Entity number: 3184221

Address: 601 HERITAGE DR, STE 207, JUPITER, FL, United States, 33458

Registration date: 30 Mar 2005 - 18 May 2010

Entity number: 3184098

Address: SUITE 101, 200 SHEFFIELD STREET, MOUNTAINSIDE, NJ, United States, 07092

Registration date: 30 Mar 2005 - 27 Apr 2006

Entity number: 3184007

Address: 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, United States, 10075

Registration date: 30 Mar 2005 - 17 Apr 2008

Entity number: 3183984

Address: 2081 BUSINESS CENTER DR, SUITE 190, IRVINE, CA, United States, 92610

Registration date: 30 Mar 2005 - 02 Nov 2012

Entity number: 3184244

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

Registration date: 30 Mar 2005

Entity number: 3184450

Address: 1220 N. MARKET STREET STE 804, WILMINGTON, DE, United States, 19801

Registration date: 30 Mar 2005

Entity number: 3184591

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

Registration date: 30 Mar 2005

Entity number: 3184320

Address: 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Registration date: 30 Mar 2005

Entity number: 3184312

Address: 19 BRITISH AMERICAN BLVD, LATHAM, NY, United States, 12110

Registration date: 30 Mar 2005

Entity number: 3184576

Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Registration date: 30 Mar 2005

Entity number: 3183913

Address: 40 EAST 52ND STREET 8TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 29 Mar 2005 - 11 Jul 2011

Entity number: 3183874

Address: 1773 WESTERN AVENUE, ALBANY, NY, United States, 12203

Registration date: 29 Mar 2005 - 06 Nov 2009

Entity number: 3183776

Address: 114 LONGMEADOW DRIVE, SYRACUSE, NY, United States, 13205

Registration date: 29 Mar 2005 - 25 Jan 2012

Entity number: 3183756

Address: 52 PERRY AVE, LATHAM, NY, United States, 12110

Registration date: 29 Mar 2005 - 27 Apr 2011

DOXFALL LLC Inactive

Entity number: 3183731

Address: 1220 N. MARKET STREET, STE 804, WILMINGTON, DE, United States, 19801

Registration date: 29 Mar 2005 - 22 Jul 2010

Entity number: 3183617

Address: 282 DELAWARE AVENUE, COHOES, NY, United States, 12047

Registration date: 29 Mar 2005 - 08 Dec 2005

Entity number: 3183462

Address: 145 WOLF ROAD, SHOPPER'S PARK, COLONIE, NY, United States, 12205

Registration date: 29 Mar 2005 - 05 Nov 2010

Entity number: 3183375

Address: 2 NORTHWAY LANE SUITE A, LATHAM, NY, United States, 12110

Registration date: 29 Mar 2005 - 30 Dec 2009

Entity number: 3183659

Address: 1220 N MARKET ST STE 804, WILMINGTON, DE, United States, 19801

Registration date: 29 Mar 2005

Entity number: 3183784

Address: 187 WOLF RD. STE. 101, ALBANY, NY, United States, 12205

Registration date: 29 Mar 2005

Entity number: 3183427

Address: 911 CENTRAL AVENUE, #366, ALBANY, NY, United States, 12206

Registration date: 29 Mar 2005

Entity number: 3183921

Address: 1 STONE PLACE, BRONXVILLE, NY, United States, 10708

Registration date: 29 Mar 2005

Entity number: 3183870

Address: 2 Sun Court, Gwinnett, Suite 400, Peachtree Corners, GA, United States, 30092

Registration date: 29 Mar 2005

Entity number: 3183654

Address: 252 LARK ST, ALBANY, NY, United States, 12210

Registration date: 29 Mar 2005

Entity number: 3183927

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

Registration date: 29 Mar 2005

Entity number: 3183660

Address: 40 COLVIN AVENUE, SUITE 103, ALBANY, NY, United States, 12206

Registration date: 29 Mar 2005

Entity number: 3183682

Address: 8668 SPRING MOUNTAIN RD, #110, LAS VEGAS, NV, United States, 89117

Registration date: 29 Mar 2005

Entity number: 3183357

Address: 59 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211

Registration date: 29 Mar 2005